Company NameRobert Walters Holdings Limited
DirectorsAlan Robert Bannatyne and Richard John Harris
Company StatusActive
Company Number02003768
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(20 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Richard John Harris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Richard John Harris
StatusCurrent
Appointed09 September 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Simon Malloni
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 August 1992)
RoleCo Director
Correspondence AddressGarden Flat 46 Christchurch Avenue
London
NW6 7BE
Director NameMr John Gale Mardon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address2 The Briars
London
SW15 6UB
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 October 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameRichard Charles Parnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1998)
RoleCo Director
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Director NameDavid Alan Sage
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 1996)
RoleChartered Accountant
Correspondence Address77 Goldhurst Terrace
London
NW6 3HA
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration17 years (resigned 29 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Robert Charles Walters
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration17 years (resigned 05 August 2009)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address14 Wellington Square
London
SW3 4NJ
Director NameMr Giles Philip Daubeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 17 May 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Robert Charles Walters
NationalityBritish
StatusResigned
Appointed19 July 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address43 Scarsdale Villas
London
W8 6PU
Director NameKenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address67 Main Road
Biddenham
Bedford
MK40 4BE
Director NameMr Keith George Carpenter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1996)
RoleInvestment Banker
Correspondence Address19 Crosby Hill Drive
Camberley
Surrey
GU15 3TZ
Director NameBen Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2000)
RoleRecruitment Consultancy
Correspondence Address65 Cambridge Road
East Twickenham
Middlesex
TW1 2TJ
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 06 June 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Simon Robert Abbas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 9 months after company formation)
Appointment Duration5 months (resigned 05 June 1996)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThe Granary
Jaspers Green
Braintree
Essex
CM7 5AX
Director NameThomas William Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2000)
RoleAccountant
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameThomas William Chambers
NationalityBritish
StatusResigned
Appointed24 June 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2000)
RoleAccountant
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameCharles Thomas Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address36 Kensington Heights
97 Campden Hill Road
London
W8 7BD
Director NameRandall E Grigg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2000)
RoleExecutive Officer Staffmark In
Correspondence Address1940 Silverado Place
Springdale
Washington Co Ar 72762 Usa
Foreign
Director NameTed Feldman
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 1999)
RoleExecutive Officer Staffmark In
Correspondence Address2218 Chickering Lane
Nashville
Davidson Co Tn 37215 Usa
Foreign
Director NameJerry T Brewer
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(12 years, 8 months after company formation)
Appointment Duration9 months (resigned 14 September 1999)
RoleExecutive Officer Staffmark In
Correspondence Address2683 Joyce Street
Fayetteville
Wasington Co Ar 72703 Usa
Foreign
Director NameSteven E Schulte
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2000)
RoleExecutive Officer Staffmark In
Correspondence Address4314 Tahoe Circle
Springdale
Washington Co Ar 72762 Usa
Foreign
Director NameClete T Brewer
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2000)
RoleExecutive Officer Staffmark In
Correspondence Address3284 Rom Orchard Road
Fayetteville
Washington Co Ar 72703 Usa
Foreign
Director NameTerry C Bellora
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2000)
RoleExecutive Officer Staffmark In
Correspondence Address2620 Sherwood Lane
Fayetteville
Washington Co Ar 72703 Usa
Foreign
Director NameGordon Y Allison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2000)
RoleExecutive Officer Staffmark In
Correspondence Address2162 Revere Place
Fayetteville
Washington Co Ar 72703 Usa
Foreign
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed14 February 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Secretary NameMr Ian Victor Nash
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Secretary NameMr Alan Robert Bannatyne
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB

Contact

Websitewww.robertwalters.co.uk
Email address[email protected]
Telephone020 73793333
Telephone regionLondon

Location

Registered Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,903,000
Gross Profit£1,590,000
Net Worth£59,961,000
Cash£13,771,000
Current Liabilities£686,000

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

1 March 2019Delivered 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 2005Delivered 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 1994Delivered 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 1992Delivered 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 1987Delivered 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

Filing History

22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (36 pages)
29 October 2019Appointment of Mr Richard John Harris as a secretary on 9 September 2019 (2 pages)
28 October 2019Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page)
28 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (35 pages)
17 May 2019Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page)
15 March 2019Registration of charge 020037680005, created on 1 March 2019 (55 pages)
20 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (35 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (33 pages)
13 June 2017Full accounts made up to 31 December 2016 (33 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (29 pages)
5 July 2016Full accounts made up to 31 December 2015 (29 pages)
19 August 2015Appointment of Mr Richard John Harris as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mr Richard John Harris as a director on 19 August 2015 (2 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,333,966.65
(4 pages)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,333,966.65
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
3 July 2015Full accounts made up to 31 December 2014 (21 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,333,966.65
(4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,333,966.65
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 June 2013Full accounts made up to 31 December 2012 (21 pages)
24 June 2013Full accounts made up to 31 December 2012 (21 pages)
15 August 2012Register(s) moved to registered office address (1 page)
15 August 2012Register(s) moved to registered office address (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
24 April 2012Full accounts made up to 31 December 2011 (22 pages)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 31 December 2010 (39 pages)
1 April 2011Full accounts made up to 31 December 2010 (39 pages)
11 August 2010Director's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Mr Giles Philip Daubeney on 19 July 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Giles Philip Daubeney on 19 July 2010 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Secretary's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (1 page)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Mr Alan Robert Bannatyne on 19 July 2010 (1 page)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
10 October 2009Full accounts made up to 31 December 2008 (27 pages)
10 October 2009Full accounts made up to 31 December 2008 (27 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Appointment terminated director robert walters (1 page)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Appointment terminated director robert walters (1 page)
5 August 2009Director's change of particulars / giles daubeney / 29/07/2009 (1 page)
5 August 2009Director's change of particulars / giles daubeney / 29/07/2009 (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Appointment terminated director russell tenzer (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Director's change of particulars / giles daubeney / 05/08/2009 (2 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Director's change of particulars / giles daubeney / 05/08/2009 (2 pages)
5 August 2009Appointment terminated director russell tenzer (1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 May 2009Company name changed robert walters operations LIMITED\certificate issued on 06/05/09 (2 pages)
6 May 2009Company name changed robert walters operations LIMITED\certificate issued on 06/05/09 (2 pages)
14 October 2008Full accounts made up to 31 December 2007 (27 pages)
14 October 2008Full accounts made up to 31 December 2007 (27 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (27 pages)
25 October 2007Full accounts made up to 31 December 2006 (27 pages)
8 August 2007Return made up to 19/07/07; no change of members (8 pages)
8 August 2007Return made up to 19/07/07; no change of members (8 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
5 October 2006Accounts made up to 31 December 2005 (21 pages)
5 October 2006Accounts made up to 31 December 2005 (21 pages)
4 August 2006Return made up to 19/07/06; full list of members (8 pages)
4 August 2006Return made up to 19/07/06; full list of members (8 pages)
4 November 2005Accounts made up to 31 December 2004 (21 pages)
4 November 2005Accounts made up to 31 December 2004 (21 pages)
24 August 2005Return made up to 19/07/05; full list of members (8 pages)
24 August 2005Return made up to 19/07/05; full list of members (8 pages)
12 July 2005Particulars of mortgage/charge (9 pages)
12 July 2005Particulars of mortgage/charge (9 pages)
25 August 2004Return made up to 19/07/04; full list of members (8 pages)
25 August 2004Return made up to 19/07/04; full list of members (8 pages)
13 August 2004Accounts made up to 31 December 2003 (19 pages)
13 August 2004Accounts made up to 31 December 2003 (19 pages)
27 August 2003Return made up to 19/07/03; full list of members (8 pages)
27 August 2003Return made up to 19/07/03; full list of members (8 pages)
7 August 2003Accounts made up to 31 December 2002 (20 pages)
7 August 2003Accounts made up to 31 December 2002 (20 pages)
4 September 2002Accounts made up to 31 December 2001 (19 pages)
4 September 2002Accounts made up to 31 December 2001 (19 pages)
20 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Accounts made up to 31 December 2000 (19 pages)
21 November 2001Accounts made up to 31 December 2000 (19 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page)
7 September 2001Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page)
7 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP (1 page)
22 August 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2000Ad 19/06/00--------- £ si [email protected]=76078 £ ic 1257888/1333966 (2 pages)
11 August 2000Ad 19/06/00--------- £ si [email protected]=76078 £ ic 1257888/1333966 (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
23 June 2000Full group accounts made up to 31 December 1999 (28 pages)
23 June 2000Full group accounts made up to 31 December 1999 (28 pages)
15 June 2000Company name changed robert walters LIMITED\certificate issued on 15/06/00 (2 pages)
15 June 2000Company name changed robert walters LIMITED\certificate issued on 15/06/00 (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
1 September 1999Full group accounts made up to 31 December 1998 (25 pages)
1 September 1999Full group accounts made up to 31 December 1998 (25 pages)
13 August 1999Return made up to 19/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 1999Return made up to 19/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Application for reregistration from PLC to private (1 page)
4 August 1999Re-registration of Memorandum and Articles (13 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Re-registration of Memorandum and Articles (13 pages)
4 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 1999Application for reregistration from PLC to private (1 page)
4 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
7 April 1999Full group accounts made up to 30 June 1998 (25 pages)
7 April 1999Full group accounts made up to 30 June 1998 (25 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 February 1999New director appointed (2 pages)
3 February 1999Interim accounts made up to 30 June 1998 (13 pages)
3 February 1999Interim accounts made up to 30 June 1998 (13 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Certificate of reduction of issued capital (1 page)
25 November 1998Reduction of cap/scheme arrnm't (10 pages)
25 November 1998Certificate of reduction of issued capital (1 page)
25 November 1998Reduction of cap/scheme arrnm't (10 pages)
5 November 1998Memorandum and Articles of Association (81 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1998Memorandum and Articles of Association (81 pages)
25 August 1998Return made up to 19/07/98; bulk list available separately (7 pages)
25 August 1998Return made up to 19/07/98; bulk list available separately (7 pages)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1998Full group accounts made up to 31 December 1997 (44 pages)
7 April 1998Full group accounts made up to 31 December 1997 (44 pages)
31 October 1997Full group accounts made up to 31 December 1996 (45 pages)
31 October 1997Full group accounts made up to 31 December 1996 (45 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
22 August 1997Return made up to 19/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 1997Return made up to 19/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Secretary's particulars changed;director's particulars changed (1 page)
18 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 1996Director resigned (1 page)
18 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 1996Director resigned (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Memorandum and Articles of Association (80 pages)
31 July 1996Memorandum and Articles of Association (80 pages)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 July 1996Conve 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 1996Conve 16/07/96 (1 page)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
31 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
23 July 1996£ sr 175000@1 30/06/96 (1 page)
23 July 1996S-div conve 09/07/96 (1 page)
23 July 1996S-div conve 09/07/96 (1 page)
23 July 1996£ sr 175000@1 30/06/96 (1 page)
23 July 1996Listing of particulars (51 pages)
23 July 1996Listing of particulars (51 pages)
12 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1996Re-registration of Memorandum and Articles (41 pages)
11 July 1996Auditor's report (1 page)
11 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 July 1996Auditor's statement (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 July 1996Application for reregistration from private to PLC (1 page)
11 July 1996Declaration on reregistration from private to PLC (1 page)
11 July 1996Balance Sheet (2 pages)
11 July 1996Auditor's report (1 page)
11 July 1996Application for reregistration from private to PLC (1 page)
11 July 1996Re-registration of Memorandum and Articles (41 pages)
11 July 1996Auditor's statement (1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Declaration on reregistration from private to PLC (1 page)
11 July 1996Balance Sheet (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page)
25 June 1996Registered office changed on 25/06/96 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
8 June 1996Full group accounts made up to 31 December 1995 (28 pages)
8 June 1996Full group accounts made up to 31 December 1995 (28 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
2 October 1995Full group accounts made up to 31 December 1994 (30 pages)
2 October 1995Full group accounts made up to 31 December 1994 (30 pages)
30 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/95
(12 pages)
30 August 1995Return made up to 19/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/95
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (226 pages)
1 January 1995A selection of documents registered before 1 January 1995 (225 pages)
1 January 1995A selection of documents registered before 1 January 1995 (228 pages)
26 July 1994Return made up to 19/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 1994Return made up to 19/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 1994Full group accounts made up to 31 December 1993 (25 pages)
3 July 1994Full group accounts made up to 31 December 1992 (26 pages)
3 July 1994Full group accounts made up to 31 December 1993 (25 pages)
3 July 1994Full group accounts made up to 31 December 1992 (26 pages)
28 September 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1992Full group accounts made up to 31 December 1991 (21 pages)
29 October 1992Full group accounts made up to 31 December 1991 (21 pages)
21 August 1992Return made up to 19/07/92; full list of members (13 pages)
21 August 1992Return made up to 19/07/92; full list of members (13 pages)
6 August 1991Return made up to 19/07/91; full list of members (10 pages)
6 August 1991Return made up to 19/07/91; full list of members (10 pages)
15 April 1991Full group accounts made up to 31 December 1990 (20 pages)
15 April 1991Full group accounts made up to 31 December 1990 (20 pages)
25 March 1991Director resigned;new director appointed (2 pages)
25 March 1991Director resigned;new director appointed (2 pages)
21 August 1990Full group accounts made up to 31 December 1989 (22 pages)
21 August 1990Return made up to 19/07/90; full list of members (8 pages)
21 August 1990Full group accounts made up to 31 December 1989 (22 pages)
21 August 1990Return made up to 19/07/90; full list of members (8 pages)
9 August 1990New director appointed (2 pages)
9 August 1990New director appointed (2 pages)
10 January 1990New director appointed (2 pages)
10 January 1990New director appointed (2 pages)
11 October 1989New director appointed (3 pages)
11 October 1989New director appointed (3 pages)
19 May 1989Return made up to 26/04/89; full list of members (6 pages)
19 May 1989Return made up to 26/04/89; full list of members (6 pages)
16 September 1988New director appointed (2 pages)
16 September 1988New director appointed (2 pages)
8 August 1988Return made up to 29/06/88; full list of members (6 pages)
8 August 1988Group accounts for a small company made up to 31 December 1987 (5 pages)
8 August 1988Group accounts for a small company made up to 31 December 1987 (5 pages)
8 August 1988Return made up to 29/06/88; full list of members (6 pages)
25 July 1988Accounts made up to 31 December 1986 (1 page)
25 July 1988Accounts for a dormant company made up to 31 December 1986 (1 page)
27 June 1988Return made up to 31/12/87; full list of members (4 pages)
27 June 1988Return made up to 31/12/87; full list of members (4 pages)
11 March 1987Company name changed robert walters associates limite d\certificate issued on 11/03/87 (2 pages)
11 March 1987Company name changed robert walters associates limite d\certificate issued on 11/03/87 (2 pages)
25 March 1986Incorporation (13 pages)
25 March 1986Incorporation (13 pages)