St Martin's Courtyard
London
WC2E 9AB
Director Name | Mr Andrew James Powell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer - Resource Solutions |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mrs Laura Jane McNeil |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer - Resource Solutions |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Robert Peter Edward Dyson |
---|---|
Status | Current |
Appointed | 03 November 2023(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Benjamin Graeme Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 April 1998(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 65 Cambridge Road East Twickenham Middlesex TW1 2TJ |
Director Name | Thomas William Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2000) |
Role | CS |
Correspondence Address | 24 Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Thomas William Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2000) |
Role | CS |
Correspondence Address | 24 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 year, 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(1 year, 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 | Giles Daubeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2007) |
Role | Chief Operating Officer |
Correspondence Address | 21a Abbeville Road London SW4 9LA |
Director Name | Mr Robert Charles Walters |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 12 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 23 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Andrew McNeilis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2001) |
Role | Managing Director |
Correspondence Address | Chards Barn Pathe Othery Somerset TA7 0JF |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(3 years, 5 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(3 years, 5 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 |
Director Name | Mr Alan Robert Bannatyne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 23 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Alan Robert Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Richard John Harris |
---|---|
Status | Resigned |
Appointed | 10 September 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Miss Catherine Amanda McGlynn |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(23 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mrs Norma Gillespie |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2023) |
Role | Chief Executive Of Resource Solutions |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | robertkellyassociates.com |
---|
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 |
1000 at £1 | Robert Walters Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
7 November 2023 | Appointment of Mrs Laura Jane Mcneil as a director on 3 November 2023 (2 pages) |
---|---|
7 November 2023 | Appointment of Mr Andrew James Powell as a director on 3 November 2023 (2 pages) |
6 November 2023 | Termination of appointment of Richard John Harris as a secretary on 3 November 2023 (1 page) |
6 November 2023 | Appointment of Mr Robert Peter Edward Dyson as a secretary on 3 November 2023 (2 pages) |
31 October 2023 | Termination of appointment of Norma Gillespie as a director on 6 October 2023 (1 page) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
21 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Catherine Amanda Mcglynn as a director on 15 September 2022 (1 page) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with updates (3 pages) |
31 March 2022 | Appointment of Mrs Norma Gillespie as a director on 23 March 2022 (2 pages) |
31 March 2022 | Company name changed resource solutions technology consultancy services LIMITED\certificate issued on 31/03/22
|
30 March 2022 | Appointment of Miss Catherine Amanda Mcglynn as a director on 23 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Robert Charles Walters as a director on 23 March 2022 (1 page) |
30 March 2022 | Appointment of Mrs Jessica Tandy Holt as a director on 23 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Alan Robert Bannatyne as a director on 23 March 2022 (1 page) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages) |
31 October 2019 | Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 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) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Robert Charles Walters on 7 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Robert Charles Walters on 7 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Robert Charles Walters on 7 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 7 April 2010 (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members
|
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members
|
3 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members
|
10 May 2006 | Return made up to 07/04/06; full list of members
|
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
19 August 2004 | Return made up to 07/04/04; full list of members
|
19 August 2004 | Return made up to 07/04/04; full list of members
|
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 August 2002 | Withdrawal of application for striking off (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | Withdrawal of application for striking off (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
14 June 2002 | Application for striking-off (1 page) |
14 June 2002 | Application for striking-off (1 page) |
1 May 2002 | Return made up to 07/04/02; full list of members
|
1 May 2002 | Return made up to 07/04/02; full list of members
|
21 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (9 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) |
4 September 2001 | Company name changed global pipeline technology limit ed\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed global pipeline technology limit ed\certificate issued on 04/09/01 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page) |
18 April 2001 | Return made up to 07/04/01; full list of members
|
18 April 2001 | Return made up to 07/04/01; full list of members
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2000 | Return made up to 07/04/00; full list of members
|
22 May 2000 | Return made up to 07/04/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
24 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Company name changed technical resource solutions lim ited\certificate issued on 03/12/99 (2 pages) |
2 December 1999 | Company name changed technical resource solutions lim ited\certificate issued on 03/12/99 (2 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 April 1999 | Return made up to 07/04/99; full list of members
|
27 April 1999 | Return made up to 07/04/99; full list of members
|
24 April 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 April 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
13 May 1998 | Company name changed parabadu software solutions limi ted\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed parabadu software solutions limi ted\certificate issued on 14/05/98 (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
7 April 1998 | Incorporation (11 pages) |
7 April 1998 | Incorporation (11 pages) |