St Martin's Courtyard
London
WC2E 9AB
Director Name | Mr Adam James McDonnell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Ceo Finance Director |
Country of Residence | England |
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 | 26 June 1998(1 month after company formation) |
Appointment Duration | 1 year, 9 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 | 26 June 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 24 Lancaster Park Richmond Surrey TW10 6AB |
Secretary Name | Thomas William Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2000) |
Role | Company Director |
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, 8 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, 8 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 Giles Philip Daubeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 May 2019) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 55 Strand London WC2N 5WR |
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, 10 months after company formation) |
Appointment Duration | 22 years (resigned 27 April 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Strand London WC2N 5WR |
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, 4 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, 4 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, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Strand London WC2N 5WR |
Secretary Name | Mr Alan Robert Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Strand London WC2N 5WR |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
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 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages) |
28 October 2019 | Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 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) |
1 August 2011 | Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 June 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Giles Philip Daubeney on 21 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Giles Philip Daubeney on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Charles Walters on 21 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Robert Charles Walters on 21 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Director's change of particulars / giles daubeney / 21/05/2009 (2 pages) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Director's change of particulars / giles daubeney / 21/05/2009 (2 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
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) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 May 2006 | Return made up to 21/05/06; full list of members
|
31 May 2006 | Return made up to 21/05/06; full list of members
|
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 June 2002 | Return made up to 21/05/02; full list of members
|
24 June 2002 | Return made up to 21/05/02; full list of members
|
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
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) |
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) |
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) |
11 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 September 2000 | Company name changed strategic global resourcing limi ted\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed strategic global resourcing limi ted\certificate issued on 15/09/00 (2 pages) |
24 May 2000 | Return made up to 21/05/00; full list of members
|
24 May 2000 | Return made up to 21/05/00; full list of members
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (3 pages) |
19 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) |
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
7 April 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
7 April 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
27 July 1998 | Company name changed bizzy software solutions LIMITED\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed bizzy software solutions LIMITED\certificate issued on 28/07/98 (2 pages) |
21 May 1998 | Incorporation (10 pages) |
21 May 1998 | Incorporation (10 pages) |