Company NameRobert Walters Consultancy Limited
DirectorAdam James McDonnell
Company StatusActive
Company Number03568178
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Previous NamesBizzy Software Solutions Limited and Strategic Global Resourcing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard John Harris
StatusCurrent
Appointed10 September 2019(21 years, 3 months 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(23 years, 11 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 NameBenjamin Graeme Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 June 1998(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address65 Cambridge Road
East Twickenham
Middlesex
TW1 2TJ
Director NameThomas William Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Secretary NameThomas William Chambers
NationalityBritish
StatusResigned
Appointed26 June 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 8 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(1 year, 8 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 Giles Philip Daubeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 May 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address55 Strand
London
WC2N 5WR
Director NameMr Robert Charles Walters
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 10 months after company formation)
Appointment Duration22 years (resigned 27 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Strand
London
WC2N 5WR
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years, 4 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(3 years, 4 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
Director NameMr Alan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Strand
London
WC2N 5WR
Secretary NameMr Alan Robert Bannatyne
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Strand
London
WC2N 5WR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

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

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 Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

6 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 October 2019Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages)
28 October 2019Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 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)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 June 2010Secretary's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (1 page)
8 June 2010Director's details changed for Mr Giles Philip Daubeney on 21 May 2010 (2 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Giles Philip Daubeney on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Charles Walters on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Robert Charles Walters on 21 May 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Alan Robert Bannatyne on 21 May 2010 (1 page)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Director's change of particulars / giles daubeney / 21/05/2009 (2 pages)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Director's change of particulars / giles daubeney / 21/05/2009 (2 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Return made up to 21/05/07; no change of members (7 pages)
19 June 2007Return made up to 21/05/07; no change of members (7 pages)
14 May 2007Secretary resigned;director resigned (1 page)
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)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Return made up to 21/05/05; full list of members (7 pages)
27 June 2005Return made up to 21/05/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 July 2004Return made up to 21/05/04; full list of members (7 pages)
28 July 2004Return made up to 21/05/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 June 2003Return made up to 21/05/03; full list of members (7 pages)
30 June 2003Return made up to 21/05/03; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 2001Secretary resigned;director resigned (1 page)
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)
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)
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)
11 June 2001Return made up to 21/05/01; full list of members (7 pages)
11 June 2001Return made up to 21/05/01; full list of members (7 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 September 2000Company name changed strategic global resourcing limi ted\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed strategic global resourcing limi ted\certificate issued on 15/09/00 (2 pages)
24 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 June 1999Return made up to 21/05/99; full list of members (6 pages)
3 June 1999Return made up to 21/05/99; full list of members (6 pages)
7 April 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 April 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
27 July 1998Company name changed bizzy software solutions LIMITED\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed bizzy software solutions LIMITED\certificate issued on 28/07/98 (2 pages)
21 May 1998Incorporation (10 pages)
21 May 1998Incorporation (10 pages)