St Martin's Courtyard
London
WC2E 9AB
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Richard John Harris |
---|---|
Status | Current |
Appointed | 09 September 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Simon Malloni |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 03 August 1992) |
Role | Co Director |
Correspondence Address | Garden Flat 46 Christchurch Avenue London NW6 7BE |
Director Name | Mr John Gale Mardon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 2 The Briars London SW15 6UB |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 October 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Richard Charles Parnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1998) |
Role | Co Director |
Correspondence Address | Flat 3 39 Belsize Park London NW3 4EE |
Director Name | David Alan Sage |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 77 Goldhurst Terrace London NW6 3HA |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 29 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Robert Charles Walters |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 05 August 2009) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 14 Wellington Square London SW3 4NJ |
Director Name | Mr Giles Philip Daubeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 17 May 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Robert Charles Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 43 Scarsdale Villas London W8 6PU |
Director Name | Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 67 Main Road Biddenham Bedford MK40 4BE |
Director Name | Mr Keith George Carpenter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 1996) |
Role | Investment Banker |
Correspondence Address | 19 Crosby Hill Drive Camberley Surrey GU15 3TZ |
Director Name | Ben Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2000) |
Role | Recruitment Consultancy |
Correspondence Address | 65 Cambridge Road East Twickenham Middlesex TW1 2TJ |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Simon Robert Abbas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 1996) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | The Granary Jaspers Green Braintree Essex CM7 5AX |
Director Name | Thomas William Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2000) |
Role | Accountant |
Correspondence Address | 24 Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Thomas William Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2000) |
Role | Accountant |
Correspondence Address | 24 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Charles Thomas Scott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 36 Kensington Heights 97 Campden Hill Road London W8 7BD |
Director Name | Randall E Grigg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2000) |
Role | Executive Officer Staffmark In |
Correspondence Address | 1940 Silverado Place Springdale Washington Co Ar 72762 Usa Foreign |
Director Name | Ted Feldman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 September 1999) |
Role | Executive Officer Staffmark In |
Correspondence Address | 2218 Chickering Lane Nashville Davidson Co Tn 37215 Usa Foreign |
Director Name | Jerry T Brewer |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 1999) |
Role | Executive Officer Staffmark In |
Correspondence Address | 2683 Joyce Street Fayetteville Wasington Co Ar 72703 Usa Foreign |
Director Name | Steven E Schulte |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2000) |
Role | Executive Officer Staffmark In |
Correspondence Address | 4314 Tahoe Circle Springdale Washington Co Ar 72762 Usa Foreign |
Director Name | Clete T Brewer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2000) |
Role | Executive Officer Staffmark In |
Correspondence Address | 3284 Rom Orchard Road Fayetteville Washington Co Ar 72703 Usa Foreign |
Director Name | Terry C Bellora |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2000) |
Role | Executive Officer Staffmark In |
Correspondence Address | 2620 Sherwood Lane Fayetteville Washington Co Ar 72703 Usa Foreign |
Director Name | Gordon Y Allison |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2000) |
Role | Executive Officer Staffmark In |
Correspondence Address | 2162 Revere Place Fayetteville Washington Co Ar 72703 Usa Foreign |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2001) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Secretary Name | Mr Peter Donald Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2001) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Effingham Common Road Effingham Surrey KT24 5JG |
Secretary Name | Mr Ian Victor Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Effingham Common Road Effingham Surrey KT24 5JG |
Secretary Name | Mr Alan Robert Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Website | www.robertwalters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73793333 |
Telephone region | London |
Registered Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,903,000 |
Gross Profit | £1,590,000 |
Net Worth | £59,961,000 |
Cash | £13,771,000 |
Current Liabilities | £686,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
1 March 2019 | Delivered on: 15 March 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 1994 | Delivered on: 7 January 1994 Satisfied on: 4 July 1996 Persons entitled: Bedford U.K. Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the agreement (as defined) and this deed. Particulars: The fifth floor premises forming part of the land and buildings k/a 21 and 25 bedford street london with all fixtures and fittings fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 1992 | Delivered on: 22 April 1992 Satisfied on: 10 December 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 19/03/87. Particulars: Fixed charge on all goodwill uncalled capital patents and patent applications see form 395 for full details. Fully Satisfied |
19 March 1987 | Delivered on: 24 March 1987 Satisfied on: 10 December 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
22 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
29 October 2019 | Appointment of Mr Richard John Harris as a secretary on 9 September 2019 (2 pages) |
28 October 2019 | Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page) |
28 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (35 pages) |
17 May 2019 | Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page) |
15 March 2019 | Registration of charge 020037680005, created on 1 March 2019 (55 pages) |
20 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (35 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
14 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 August 2015 | Appointment of Mr Richard John Harris as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Richard John Harris as a director on 19 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 August 2012 | Register(s) moved to registered office address (1 page) |
15 August 2012 | Register(s) moved to registered office address (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 August 2011 | Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (39 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (39 pages) |
11 August 2010 | Director's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Mr Giles Philip Daubeney on 19 July 2010 (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Director's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Giles Philip Daubeney on 19 July 2010 (2 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (1 page) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director robert walters (1 page) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director robert walters (1 page) |
5 August 2009 | Director's change of particulars / giles daubeney / 29/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / giles daubeney / 29/07/2009 (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Appointment terminated director russell tenzer (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Director's change of particulars / giles daubeney / 05/08/2009 (2 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Director's change of particulars / giles daubeney / 05/08/2009 (2 pages) |
5 August 2009 | Appointment terminated director russell tenzer (1 page) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
6 May 2009 | Company name changed robert walters operations LIMITED\certificate issued on 06/05/09 (2 pages) |
6 May 2009 | Company name changed robert walters operations LIMITED\certificate issued on 06/05/09 (2 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
8 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
8 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | New secretary appointed;new director appointed (2 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
5 October 2006 | Accounts made up to 31 December 2005 (21 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (21 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
12 July 2005 | Particulars of mortgage/charge (9 pages) |
12 July 2005 | Particulars of mortgage/charge (9 pages) |
25 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
13 August 2004 | Accounts made up to 31 December 2003 (19 pages) |
13 August 2004 | Accounts made up to 31 December 2003 (19 pages) |
27 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
7 August 2003 | Accounts made up to 31 December 2002 (20 pages) |
7 August 2003 | Accounts made up to 31 December 2002 (20 pages) |
4 September 2002 | Accounts made up to 31 December 2001 (19 pages) |
4 September 2002 | Accounts made up to 31 December 2001 (19 pages) |
20 August 2002 | Return made up to 19/07/02; full list of members
|
20 August 2002 | Return made up to 19/07/02; full list of members
|
21 November 2001 | Accounts made up to 31 December 2000 (19 pages) |
21 November 2001 | Accounts made up to 31 December 2000 (19 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page) |
7 August 2001 | Return made up to 19/07/01; full list of members
|
7 August 2001 | Return made up to 19/07/01; full list of members
|
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP (1 page) |
22 August 2000 | Return made up to 19/07/00; full list of members
|
22 August 2000 | Return made up to 19/07/00; full list of members
|
11 August 2000 | Ad 19/06/00--------- £ si [email protected]=76078 £ ic 1257888/1333966 (2 pages) |
11 August 2000 | Ad 19/06/00--------- £ si [email protected]=76078 £ ic 1257888/1333966 (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
23 June 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
15 June 2000 | Company name changed robert walters LIMITED\certificate issued on 15/06/00 (2 pages) |
15 June 2000 | Company name changed robert walters LIMITED\certificate issued on 15/06/00 (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
1 September 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
1 September 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
13 August 1999 | Return made up to 19/07/99; full list of members
|
13 August 1999 | Return made up to 19/07/99; full list of members
|
4 August 1999 | Resolutions
|
4 August 1999 | Application for reregistration from PLC to private (1 page) |
4 August 1999 | Re-registration of Memorandum and Articles (13 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Re-registration of Memorandum and Articles (13 pages) |
4 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1999 | Application for reregistration from PLC to private (1 page) |
4 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
7 April 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
7 April 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | New director appointed (2 pages) |
3 February 1999 | Interim accounts made up to 30 June 1998 (13 pages) |
3 February 1999 | Interim accounts made up to 30 June 1998 (13 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Certificate of reduction of issued capital (1 page) |
25 November 1998 | Reduction of cap/scheme arrnm't (10 pages) |
25 November 1998 | Certificate of reduction of issued capital (1 page) |
25 November 1998 | Reduction of cap/scheme arrnm't (10 pages) |
5 November 1998 | Memorandum and Articles of Association (81 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
5 November 1998 | Memorandum and Articles of Association (81 pages) |
25 August 1998 | Return made up to 19/07/98; bulk list available separately (7 pages) |
25 August 1998 | Return made up to 19/07/98; bulk list available separately (7 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
7 April 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
7 April 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (45 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (45 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
22 August 1997 | Return made up to 19/07/97; bulk list available separately
|
22 August 1997 | Return made up to 19/07/97; bulk list available separately
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1996 | Return made up to 19/07/96; full list of members
|
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Return made up to 19/07/96; full list of members
|
18 August 1996 | Director resigned (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
31 July 1996 | Memorandum and Articles of Association (80 pages) |
31 July 1996 | Memorandum and Articles of Association (80 pages) |
31 July 1996 | Resolutions
|
31 July 1996 | Conve 16/07/96 (1 page) |
31 July 1996 | £ nc 1410294/2410294 12/07/96 (1 page) |
31 July 1996 | £ nc 1410294/2410294 12/07/96 (1 page) |
31 July 1996 | Conve 16/07/96 (1 page) |
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
31 July 1996 | Resolutions
|
23 July 1996 | £ sr 175000@1 30/06/96 (1 page) |
23 July 1996 | S-div conve 09/07/96 (1 page) |
23 July 1996 | S-div conve 09/07/96 (1 page) |
23 July 1996 | £ sr 175000@1 30/06/96 (1 page) |
23 July 1996 | Listing of particulars (51 pages) |
23 July 1996 | Listing of particulars (51 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Re-registration of Memorandum and Articles (41 pages) |
11 July 1996 | Auditor's report (1 page) |
11 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 July 1996 | Auditor's statement (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 July 1996 | Application for reregistration from private to PLC (1 page) |
11 July 1996 | Declaration on reregistration from private to PLC (1 page) |
11 July 1996 | Balance Sheet (2 pages) |
11 July 1996 | Auditor's report (1 page) |
11 July 1996 | Application for reregistration from private to PLC (1 page) |
11 July 1996 | Re-registration of Memorandum and Articles (41 pages) |
11 July 1996 | Auditor's statement (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Declaration on reregistration from private to PLC (1 page) |
11 July 1996 | Balance Sheet (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
8 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
8 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
2 October 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
30 August 1995 | Return made up to 19/07/95; full list of members
|
30 August 1995 | Return made up to 19/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (226 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (225 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (228 pages) |
26 July 1994 | Return made up to 19/07/94; full list of members
|
26 July 1994 | Return made up to 19/07/94; full list of members
|
3 July 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
3 July 1994 | Full group accounts made up to 31 December 1992 (26 pages) |
3 July 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
3 July 1994 | Full group accounts made up to 31 December 1992 (26 pages) |
28 September 1993 | Return made up to 19/07/93; full list of members
|
28 September 1993 | Return made up to 19/07/93; full list of members
|
29 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
29 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
21 August 1992 | Return made up to 19/07/92; full list of members (13 pages) |
21 August 1992 | Return made up to 19/07/92; full list of members (13 pages) |
6 August 1991 | Return made up to 19/07/91; full list of members (10 pages) |
6 August 1991 | Return made up to 19/07/91; full list of members (10 pages) |
15 April 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
15 April 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
25 March 1991 | Director resigned;new director appointed (2 pages) |
25 March 1991 | Director resigned;new director appointed (2 pages) |
21 August 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
21 August 1990 | Return made up to 19/07/90; full list of members (8 pages) |
21 August 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
21 August 1990 | Return made up to 19/07/90; full list of members (8 pages) |
9 August 1990 | New director appointed (2 pages) |
9 August 1990 | New director appointed (2 pages) |
10 January 1990 | New director appointed (2 pages) |
10 January 1990 | New director appointed (2 pages) |
11 October 1989 | New director appointed (3 pages) |
11 October 1989 | New director appointed (3 pages) |
19 May 1989 | Return made up to 26/04/89; full list of members (6 pages) |
19 May 1989 | Return made up to 26/04/89; full list of members (6 pages) |
16 September 1988 | New director appointed (2 pages) |
16 September 1988 | New director appointed (2 pages) |
8 August 1988 | Return made up to 29/06/88; full list of members (6 pages) |
8 August 1988 | Group accounts for a small company made up to 31 December 1987 (5 pages) |
8 August 1988 | Group accounts for a small company made up to 31 December 1987 (5 pages) |
8 August 1988 | Return made up to 29/06/88; full list of members (6 pages) |
25 July 1988 | Accounts made up to 31 December 1986 (1 page) |
25 July 1988 | Accounts for a dormant company made up to 31 December 1986 (1 page) |
27 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
27 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 March 1987 | Company name changed robert walters associates limite d\certificate issued on 11/03/87 (2 pages) |
11 March 1987 | Company name changed robert walters associates limite d\certificate issued on 11/03/87 (2 pages) |
25 March 1986 | Incorporation (13 pages) |
25 March 1986 | Incorporation (13 pages) |