Company NameCrystal Property Income Limited
DirectorsJames William Alexander Allen and John Elder
Company StatusActive
Company Number08603047
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 8 months ago)
Previous NamesTBWC No2 Limited and Walker Crips Property Income Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr James William Alexander Allen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 9 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 December 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 3 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
Appointed09 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
Appointed09 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
Appointed09 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
Appointed09 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
Appointed09 July 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsbury Tower Bunhill Row
London
EC1Y 8LZ
Secretary NameMr David John Hall
StatusResigned
Appointed25 June 2015(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMr Guy Jonathan Barton Jackson
StatusResigned
Appointed30 June 2016(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 July 2018)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Rodney Arnold Fitzgerald
StatusResigned
Appointed23 July 2018(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Roderick Goddard
StatusResigned
Appointed30 September 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressRobin Hill 2a The Drive
Kingston Upon Thames
KT2 7NY
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2013(same day as company formation)
Correspondence Address24-25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland

Contact

Websitewww.wcwb.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 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

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

Classification: A registered charge
Outstanding
28 November 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 5 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Gcp Asset Backed Income (UK) Limited

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
19 February 2020Change of details for Walker Crips Group Plc as a person with significant control on 19 February 2020 (2 pages)
24 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
11 December 2019Registration of charge 086030470006, created on 28 November 2019 (19 pages)
11 December 2019Registration of charge 086030470003, created on 28 November 2019 (22 pages)
11 December 2019Registration of charge 086030470007, created on 28 November 2019 (21 pages)
11 December 2019Registration of charge 086030470005, created on 28 November 2019 (19 pages)
11 December 2019Registration of charge 086030470004, created on 28 November 2019 (21 pages)
10 December 2019Notification of John Elder as a person with significant control on 21 December 2018 (2 pages)
10 December 2019Notification of James William Alexander Allen as a person with significant control on 21 December 2018 (2 pages)
10 December 2019Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
10 December 2019Director's details changed for Mr John Elder on 10 December 2019 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Appointment of Mr John Elder as a director on 5 December 2019 (2 pages)
5 December 2019Registration of charge 086030470002, created on 28 November 2019 (20 pages)
2 October 2019Appointment of Mr Roderick Goddard as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a secretary on 30 September 2019 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 March 2019Change of details for Walker Crips Group Plc as a person with significant control on 9 March 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 3
(3 pages)
4 January 2019Registration of charge 086030470001, created on 21 December 2018 (27 pages)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
(3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 July 2018Appointment of Mr Rodney Arnold Fitzgerald as a secretary on 23 July 2018 (2 pages)
24 July 2018Termination of appointment of Guy Jonathan Barton Jackson as a secretary on 23 July 2018 (1 page)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 December 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Sean Kin Wai Lam on 28 September 2017 (3 pages)
28 September 2017Director's details changed for Mr Sean Kin Wai Lam on 28 September 2017 (3 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 December 2015 (15 pages)
9 November 2016Full accounts made up to 31 December 2015 (15 pages)
9 August 2016Appointment of Mr Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (2 pages)
9 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 August 2016Appointment of Mr Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (2 pages)
8 August 2016Termination of appointment of David John Hall as a secretary on 30 June 2016 (1 page)
8 August 2016Termination of appointment of David John Hall as a secretary on 30 June 2016 (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
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 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 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 2015Annual return made up to 9 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 9 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 2015Termination of appointment of Russell John Greenwood 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 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)
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 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 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 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)
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 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 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 9 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 9 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 9 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)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(36 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(36 pages)