Company NameOpal Stl Limited
DirectorsJames William Alexander Allen and John Elder
Company StatusActive
Company Number08601039
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Previous NameTBWC Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr James William Alexander Allen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRobin Hill 2a The Drive
Kingston Upon Thames
KT2 7NY
Director NameMr John Elder
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRobin Hill 2a The Drive
Kingston Upon Thames
KT2 7NY
Director NameMr Steven Short
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMrs Frances Lynn Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Richard Frederick William Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Russell John Greenwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr James William Alexander Allen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMr David John Hall
StatusResigned
Appointed25 June 2015(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 2015)
RoleCompany Director
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRobin Hill 2a The Drive
Kingston Upon Thames
KT2 7NY
Secretary NameMr Roderick Goddard
StatusResigned
Appointed05 February 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressRobin Hill 2a The Drive
Kingston Upon Thames
KT2 7NY
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2013(same day as company formation)
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed03 November 2015(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2020)
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameJTC Directors (UK) Limited (Corporation)
StatusResigned
Appointed12 July 2019(6 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 February 2020)
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW

Contact

Websitewcwb.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressRobin Hill
2a The Drive
Kingston Upon Thames
KT2 7NY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Walker Crips Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

18 July 2022Delivered on: 19 July 2022
Persons entitled: Gcp Asset Backed Income (UK) Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 16 November 2015
Persons entitled: Project Finance Investments (UK) Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
20 February 2020Registered 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 2020Appointment of Mr Roderick Goddard as a secretary on 5 February 2020 (2 pages)
19 February 2020Appointment of Mr Sean Kin Wai Lam as a director on 5 February 2020 (2 pages)
19 February 2020Cessation of John Elder as a person with significant control on 5 February 2020 (1 page)
19 February 2020Appointment of Mr John Elder as a director on 5 February 2020 (2 pages)
19 February 2020Appointment of Mr James William Alexander Allen as a director on 5 February 2020 (2 pages)
19 February 2020Notification of Walker Crips Property Income Limited as a person with significant control on 5 February 2020 (2 pages)
19 February 2020Termination of appointment of Howard William John Cameron as a director on 5 February 2020 (1 page)
19 February 2020Cessation of Walker Crips Group Plc as a person with significant control on 5 February 2020 (1 page)
19 February 2020Cessation of James William Alexander Allen as a person with significant control on 5 February 2020 (1 page)
19 February 2020Termination of appointment of Jtc Directors (Uk) Limited as a director on 5 February 2020 (1 page)
19 February 2020Termination of appointment of Jtc (Uk) Limited as a secretary on 5 February 2020 (1 page)
29 October 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (15 pages)
30 August 2019Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages)
22 July 2019Notification of John Elder as a person with significant control on 21 December 2018 (2 pages)
22 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
22 July 2019Notification of James William Alexander Allen as a person with significant control on 21 December 2018 (2 pages)
17 July 2019Cessation of Stephen Vaughan Simper as a person with significant control on 21 December 2018 (1 page)
17 July 2019Cessation of James Peter Chalmers-Smith as a person with significant control on 21 December 2018 (1 page)
17 July 2019Notification of Walker Crips Group Plc as a person with significant control on 21 December 2018 (2 pages)
12 July 2019Appointment of Jtc Directors (Uk) Limited as a director on 12 July 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
31 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (9 pages)
9 October 2016Full accounts made up to 31 December 2015 (9 pages)
30 August 2016Termination of appointment of David John Hall as a secretary on 3 November 2015 (1 page)
30 August 2016Termination of appointment of David John Hall as a secretary on 3 November 2015 (1 page)
20 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
13 July 2016Registered 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 2016Appointment of Jtc (Uk) Limited as a secretary on 3 November 2015 (2 pages)
13 July 2016Appointment of Jtc (Uk) Limited as a secretary on 3 November 2015 (2 pages)
13 July 2016Registered 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 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
16 November 2015Registration of charge 086010390001, created on 5 November 2015 (37 pages)
16 November 2015Registration of charge 086010390001, created on 5 November 2015 (37 pages)
3 November 2015Company name changed tbwc LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 November 2015Termination of appointment of James Allen as a director on 3 November 2015 (1 page)
3 November 2015Company name changed tbwc LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 November 2015Termination of appointment of Sean Kin Wai Lam as a director on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Howard William John Cameron as a director on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Sean Kin Wai Lam as a director on 3 November 2015 (1 page)
3 November 2015Termination of appointment of James Allen as a director on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Howard William John Cameron as a director on 3 November 2015 (2 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Appointment of Mr Sean Kin Wai Lam as a director on 25 June 2015 (2 pages)
4 August 2015Appointment of Mr David John Hall as a secretary on 25 June 2015 (2 pages)
4 August 2015Appointment of Mr Sean Kin Wai Lam as a director on 25 June 2015 (2 pages)
4 August 2015Appointment of Mr David John Hall as a secretary on 25 June 2015 (2 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
3 August 2015Appointment of Mr James Allen as a director on 25 June 2015 (2 pages)
3 August 2015Appointment of Mr James Allen as a director on 25 June 2015 (2 pages)
25 June 2015Registered 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 2015Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Frances Lynn Hughes as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Russell John Greenwood as a director on 25 June 2015 (1 page)
25 June 2015Registered 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 2015Termination of appointment of Jonathan Hedgecock as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Frances Lynn Hughes as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Jonathan Hedgecock as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Rbs Secretarial Services Limited as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Russell John Greenwood as a director on 25 June 2015 (1 page)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (14 pages)
19 April 2015Full accounts made up to 31 December 2014 (14 pages)
10 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(16 pages)
12 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(16 pages)
12 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(16 pages)
28 July 2014Termination of appointment of Steven Short as a director on 4 April 2014 (2 pages)
28 July 2014Termination of appointment of Steven Short as a director on 4 April 2014 (2 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
(36 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
(36 pages)