Company NameWalters Interim Limited
DirectorAdam James McDonnell
Company StatusActive
Company Number02152308
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard John Harris
StatusCurrent
Appointed10 September 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Adam James McDonnell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(34 years, 9 months after company formation)
Appointment Duration2 years
RoleCeo Finance Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2002)
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
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 1 month (resigned 27 April 2023)
RoleDirector / Chief Executive Off
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameRobert Charles Walters
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 04 April 2000)
RoleCompany Director
Correspondence Address8 Caroline Terrace
London
SW1W 8JS
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed04 April 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameMr Ian Victor Nash
NationalityBritish
StatusResigned
Appointed19 September 2001(14 years, 1 month 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
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2007)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Director NameMr Alan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Alan Robert Bannatyne
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB

Contact

Websiterobertkellyassociates.com

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

Shareholders

100 at £1Robert Walters Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

9 April 1992Delivered on: 22 April 1992
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.
Particulars: Fixed charge on goodwill patents and uncalled capital.
Outstanding
29 February 1988Delivered on: 3 March 1988
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.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

6 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 November 2019Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages)
31 October 2019Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 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)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Full accounts made up to 31 December 2010 (16 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 April 2010Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page)
20 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
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)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of debenture register (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007New secretary appointed;new director appointed (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
10 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (12 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2003 (13 pages)
13 August 2004Full accounts made up to 31 December 2003 (13 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Company name changed interim leaders LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed interim leaders LIMITED\certificate issued on 10/04/03 (2 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 October 2001New secretary appointed (3 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (3 pages)
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)
4 September 2001Company name changed robert walters associates (inter national) LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed robert walters associates (inter national) LIMITED\certificate issued on 04/09/01 (2 pages)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (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 1996Registered office changed on 25/06/96 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Return made up to 31/03/96; full list of members (8 pages)
18 April 1996Return made up to 31/03/96; full list of members (8 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)