Kingston Upon Thames
KT2 7NY
Director Name | Mr John Elder |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 January 2023) |
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 | 09 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 | 09 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 | 09 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 | 09 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 | 09 July 2013(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Hill 2a The Drive Kingston Upon Thames KT2 7NY |
Secretary Name | Mr David John Hall |
---|---|
Status | Resigned |
Appointed | 25 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Mr Guy Jonathan Barton Jackson |
---|---|
Status | Resigned |
Appointed | 30 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2018) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Status | Resigned |
Appointed | 23 July 2018(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Resigned |
Appointed | 30 September 2019(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (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 | 09 July 2013(same day as company formation) |
Correspondence Address | 24-25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Website | www.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 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Termination of appointment of Sean Kin Wai Lam as a director on 24 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Roderick Goddard as a secretary on 24 March 2022 (1 page) |
23 March 2022 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to Robin Hill 2a the Drive Kingston upon Thames KT2 7NY on 23 March 2022 (1 page) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
19 February 2020 | Director's details changed for Mr Sean Kin Wai Lam on 31 January 2020 (2 pages) |
19 February 2020 | Cessation of Walker Crips Group Plc 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 | Notification of Walker Crips Property Income Limited as a person with significant control on 5 February 2020 (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Roderick Goddard as a secretary on 30 September 2019 (2 pages) |
18 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 September 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 July 2018 | Appointment of Mr Rodney Arnold Fitzgerald as a secretary on 23 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Guy Jonathan Barton Jackson as a secretary on 23 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 28 September 2017 (3 pages) |
28 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 28 September 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 August 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 August 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (2 pages) |
8 August 2016 | Termination of appointment of David John Hall as a secretary on 30 June 2016 (1 page) |
8 August 2016 | Termination of appointment of David John Hall as a secretary on 30 June 2016 (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
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 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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 Sean Kin Wai Lam as a director on 25 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 9 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 | Termination of appointment of Jonathan Hedgecock 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 Frances Lynn Hughes 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 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) |
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 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 (15 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 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 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 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) |
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|