Kingston Upon Thames
KT2 7NY
Director Name | Mr John Elder |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
Director Name | Mr Steven Short |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Jonathan Hedgecock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mrs Frances Lynn Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Richard Frederick William Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Russell John Greenwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr James William Alexander Allen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Mr David John Hall |
---|---|
Status | Resigned |
Appointed | 25 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Howard William John Cameron |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Resigned |
Appointed | 05 February 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Correspondence Address | 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2020) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | JTC Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2019(6 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 February 2020) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Website | wcwb.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Walker Crips Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
18 July 2022 | Delivered on: 19 July 2022 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Outstanding |
---|---|
5 November 2015 | Delivered on: 16 November 2015 Persons entitled: Project Finance Investments (UK) Limited Classification: A registered charge Outstanding |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
10 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 20 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Roderick Goddard as a secretary on 5 February 2020 (2 pages) |
19 February 2020 | Appointment of Mr Sean Kin Wai Lam as a director on 5 February 2020 (2 pages) |
19 February 2020 | Cessation of John Elder as a person with significant control on 5 February 2020 (1 page) |
19 February 2020 | Appointment of Mr John Elder as a director on 5 February 2020 (2 pages) |
19 February 2020 | Appointment of Mr James William Alexander Allen as a director on 5 February 2020 (2 pages) |
19 February 2020 | Notification of Walker Crips Property Income Limited as a person with significant control on 5 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Howard William John Cameron as a director on 5 February 2020 (1 page) |
19 February 2020 | Cessation of Walker Crips Group Plc as a person with significant control on 5 February 2020 (1 page) |
19 February 2020 | Cessation of James William Alexander Allen as a person with significant control on 5 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Jtc Directors (Uk) Limited as a director on 5 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Jtc (Uk) Limited as a secretary on 5 February 2020 (1 page) |
29 October 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
30 August 2019 | Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages) |
22 July 2019 | Notification of John Elder as a person with significant control on 21 December 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
22 July 2019 | Notification of James William Alexander Allen as a person with significant control on 21 December 2018 (2 pages) |
17 July 2019 | Cessation of Stephen Vaughan Simper as a person with significant control on 21 December 2018 (1 page) |
17 July 2019 | Cessation of James Peter Chalmers-Smith as a person with significant control on 21 December 2018 (1 page) |
17 July 2019 | Notification of Walker Crips Group Plc as a person with significant control on 21 December 2018 (2 pages) |
12 July 2019 | Appointment of Jtc Directors (Uk) Limited as a director on 12 July 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
31 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
30 August 2016 | Termination of appointment of David John Hall as a secretary on 3 November 2015 (1 page) |
30 August 2016 | Termination of appointment of David John Hall as a secretary on 3 November 2015 (1 page) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
13 July 2016 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to 7th Floor 9 Berkeley Street London W1J 8DW on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Jtc (Uk) Limited as a secretary on 3 November 2015 (2 pages) |
13 July 2016 | Appointment of Jtc (Uk) Limited as a secretary on 3 November 2015 (2 pages) |
13 July 2016 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to 7th Floor 9 Berkeley Street London W1J 8DW on 13 July 2016 (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
16 November 2015 | Registration of charge 086010390001, created on 5 November 2015 (37 pages) |
16 November 2015 | Registration of charge 086010390001, created on 5 November 2015 (37 pages) |
3 November 2015 | Company name changed tbwc LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Termination of appointment of James Allen as a director on 3 November 2015 (1 page) |
3 November 2015 | Company name changed tbwc LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Termination of appointment of Sean Kin Wai Lam as a director on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Howard William John Cameron as a director on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sean Kin Wai Lam as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of James Allen as a director on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Howard William John Cameron as a director on 3 November 2015 (2 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Mr Sean Kin Wai Lam as a director on 25 June 2015 (2 pages) |
4 August 2015 | Appointment of Mr David John Hall as a secretary on 25 June 2015 (2 pages) |
4 August 2015 | Appointment of Mr Sean Kin Wai Lam as a director on 25 June 2015 (2 pages) |
4 August 2015 | Appointment of Mr David John Hall as a secretary on 25 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 August 2015 | Appointment of Mr James Allen as a director on 25 June 2015 (2 pages) |
3 August 2015 | Appointment of Mr James Allen as a director on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Frances Lynn Hughes as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Russell John Greenwood as a director on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Jonathan Hedgecock as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Frances Lynn Hughes as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Jonathan Hedgecock as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Russell John Greenwood as a director on 25 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
10 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
12 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 July 2014 | Termination of appointment of Steven Short as a director on 4 April 2014 (2 pages) |
28 July 2014 | Termination of appointment of Steven Short as a director on 4 April 2014 (2 pages) |
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|