THE WALBROOK CLUB LIMITED -
Company Profile | Company Filings |
Overview
THE WALBROOK CLUB LIMITED is a Private Limited Company from and has the status: Active.
THE WALBROOK CLUB LIMITED was incorporated 26 years ago on 10/06/1998 and has the registered number: 03578810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THE WALBROOK CLUB LIMITED was incorporated 26 years ago on 10/06/1998 and has the registered number: 03578810. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
THE WALBROOK CLUB LIMITED -
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
37A WALBROOK
EC4N 8BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-03-20 | CURRENT | ||
PHILIP PALUMBO | Jul 1992 | British | Director | 2022-06-22 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-06-10 UNTIL 1998-07-07 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-06-10 UNTIL 1998-07-07 | RESIGNED | ||
SIR MARK AUBREY WEINBERG | Aug 1931 | British | Director | 1999-03-27 UNTIL 2005-04-15 | RESIGNED |
LADY HAYAT EMMA PALUMBO OF WALBROOK | Aug 1949 | British | Director | 1998-07-07 UNTIL 2023-09-14 | RESIGNED |
MR JOHN GORDON UNDERWOOD | Jul 1939 | British | Director | 1998-07-07 UNTIL 2001-03-20 | RESIGNED |
MR THOMAS RICHARD SERMON | Feb 1947 | United Kingdom | Director | 2003-01-01 UNTIL 2018-09-02 | RESIGNED |
MR WAFIC RIDA SAID | Dec 1939 | Canadian | Director | 2000-01-26 UNTIL 2000-08-24 | RESIGNED |
MR RUPERT NICHOLAS HAMBRO | Jun 1943 | British | Director | 1999-03-27 UNTIL 2001-03-30 | RESIGNED |
MR MARCUS OSWALD HORNBY LECKY BIRLEY | May 1930 | British | Director | 1999-03-27 UNTIL 2001-03-20 | RESIGNED |
MR RUSSELL PHILIP EDEY | Aug 1942 | British | Director | 2000-01-26 UNTIL 2004-04-20 | RESIGNED |
LORD PETER SELWYN CHADLINGTON | Aug 1942 | British | Director | 1999-09-15 UNTIL 2004-12-31 | RESIGNED |
MR JOHN GORDON UNDERWOOD | Jul 1939 | British | Secretary | 1998-07-07 UNTIL 2001-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Philip Palumbo | 2023-06-22 | 7/1992 |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent |
|
Lady Palumbo | 2016-04-06 - 2023-07-21 | 8/1949 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE WALBROOK CLUB LIMITED | 2023-09-01 | 30-11-2022 | £385,993 Cash |
THE WALBROOK CLUB LIMITED | 2022-11-26 | 30-11-2021 | £244,101 Cash £-2,421,436 equity |
THE WALBROOK CLUB LIMITED | 2021-12-01 | 30-11-2020 | £27,325 Cash £-2,449,805 equity |
THE WALBROOK CLUB LIMITED | 2020-11-20 | 30-11-2019 | £21,808 Cash £-2,265,095 equity |
The Walbrook Club Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-31 | 30-11-2018 | £16,226 Cash £-2,203,908 equity |
The Walbrook Club Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-03 | 30-11-2017 | £11,352 Cash £-2,080,889 equity |
The Walbrook Club Limited - Abbreviated accounts 16.3 | 2017-06-17 | 30-11-2016 | £8,227 Cash £-2,037,340 equity |
The Walbrook Club Limited - Abbreviated accounts 16.1 | 2016-06-09 | 30-11-2015 | £6,593 Cash £-2,004,337 equity |
The Walbrook Club Limited - Limited company - abbreviated - 11.6 | 2015-08-05 | 30-11-2014 | £13,914 Cash £-2,027,714 equity |
The Walbrook Club Limited - Limited company - abbreviated - 11.0.0 | 2014-07-29 | 30-11-2013 | £4,024 Cash £-2,006,440 equity |