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 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 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 | 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 | Finsbury Tower 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 | 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 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
18 July 2022 | Delivered on: 19 July 2022 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Outstanding |
---|---|
28 November 2019 | Delivered on: 11 December 2019 Persons entitled: Capshore Partners Classification: A registered charge Particulars: First fixed charge over all of the shares of walker crips property income limited together with all the related rights (as defined in the charge). Outstanding |
28 November 2019 | Delivered on: 11 December 2019 Persons entitled: Judy Allen Classification: A registered charge Particulars: First fixed charge over all of the shares of walker crips property income limited together with all the related rights (as defined in the charge). Outstanding |
28 November 2019 | Delivered on: 11 December 2019 Persons entitled: Jeevan Dhingra Classification: A registered charge Particulars: First fixed charge over all of the shares of walker crips property income limited together with all the related rights (as defined in the charge). Outstanding |
28 November 2019 | Delivered on: 11 December 2019 Persons entitled: Wolsey Holding Limited Classification: A registered charge Particulars: First fixed charge over all of the shares of walker crips property income limited together with all the related rights (as defined in the charge). Outstanding |
28 November 2019 | Delivered on: 11 December 2019 Persons entitled: Walker Crips Group PLC Classification: A registered charge Particulars: First fixed charge over all of the shares in walker crips property income limited together with the related rights (as defined in the charge). Outstanding |
28 November 2019 | Delivered on: 5 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Outstanding |
21 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
19 February 2020 | Change of details for Walker Crips Group Plc as a person with significant control on 19 February 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with updates (3 pages) |
11 December 2019 | Registration of charge 086030470006, created on 28 November 2019 (19 pages) |
11 December 2019 | Registration of charge 086030470003, created on 28 November 2019 (22 pages) |
11 December 2019 | Registration of charge 086030470007, created on 28 November 2019 (21 pages) |
11 December 2019 | Registration of charge 086030470005, created on 28 November 2019 (19 pages) |
11 December 2019 | Registration of charge 086030470004, created on 28 November 2019 (21 pages) |
10 December 2019 | Notification of John Elder as a person with significant control on 21 December 2018 (2 pages) |
10 December 2019 | Notification of James William Alexander Allen as a person with significant control on 21 December 2018 (2 pages) |
10 December 2019 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page) |
10 December 2019 | Director's details changed for Mr John Elder on 10 December 2019 (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Appointment of Mr John Elder as a director on 5 December 2019 (2 pages) |
5 December 2019 | Registration of charge 086030470002, created on 28 November 2019 (20 pages) |
2 October 2019 | Appointment of Mr Roderick Goddard as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a secretary on 30 September 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 March 2019 | Change of details for Walker Crips Group Plc as a person with significant control on 9 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
4 January 2019 | Registration of charge 086030470001, created on 21 December 2018 (27 pages) |
26 October 2018 | Resolutions
|
8 October 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 | 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 | 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 | 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 Russell John Greenwood 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) |
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 | 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 | 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) |
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
|