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 | 09 January 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Christopher Ernest Eldridge |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(25 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Executive Officer - Uki & North America |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Benjamin Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9HP |
Director Name | Edel Fitzgerald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9HP |
Secretary Name | Edel Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9HP |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 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, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 May 2019) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
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, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Peter Donald Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Andrew McNeilis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2001) |
Role | Company 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 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 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, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 June 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, 6 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 |
Director Name | Mr Christopher Stephen Poole |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2024) |
Role | Managing Director |
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 | 25 August 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 | 25 August 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 |
Year | 2012 |
---|---|
Turnover | £94,899,000 |
Gross Profit | £28,992,000 |
Net Worth | -£9,556,000 |
Cash | £337,000 |
Current Liabilities | £64,436,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 August 2011 | Delivered on: 26 August 2011 Persons entitled: Baker Tilly Management Limited Classification: Rent deposit deed Secured details: £35,833.20 due or to become due from the company to the chargee. Particulars: Interest in the rent deposit of £29,861 plus value added tax. Outstanding |
27 August 2009 | Delivered on: 4 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2005 | Delivered on: 20 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 |
15 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 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) |
8 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
17 May 2019 | Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 March 2019 | Registration of charge 036216070004, created on 1 March 2019 (55 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 April 2016 | Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 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 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page) |
20 April 2010 | Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page) |
20 April 2010 | Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
6 May 2009 | Company name changed resource solutions consultancy services LIMITED\certificate issued on 06/05/09 (2 pages) |
6 May 2009 | Company name changed resource solutions consultancy services LIMITED\certificate issued on 06/05/09 (2 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (2 pages) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (2 pages) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (1 page) |
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 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 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) |
23 April 2007 | Return made up to 31/03/07; full list of members
|
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members
|
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members
|
10 May 2006 | Return made up to 31/03/06; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Particulars of mortgage/charge (9 pages) |
20 July 2005 | Particulars of mortgage/charge (9 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
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) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members
|
3 September 2002 | Return made up to 25/08/02; full list of members
|
13 June 2002 | Company name changed resource solutions finance consu ltancy services LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed resource solutions finance consu ltancy services LIMITED\certificate issued on 13/06/02 (2 pages) |
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) |
17 October 2001 | Return made up to 25/08/01; full list of members (7 pages) |
17 October 2001 | Return made up to 25/08/01; full list of members (7 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 finance LIMITED\certificate issued on 04/09/01 (2 pages) |
4 September 2001 | Company name changed global pipeline finance LIMITED\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 9HP (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP (1 page) |
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 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 September 2000 | Return made up to 25/08/00; full list of members
|
7 September 2000 | Return made up to 25/08/00; full list of members
|
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 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) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (3 pages) |
3 December 1999 | Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 06/12/99 (2 pages) |
16 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
14 April 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
14 April 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
4 February 1999 | Company name changed resource solutions consultancy l imited\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed resource solutions consultancy l imited\certificate issued on 05/02/99 (2 pages) |
1 October 1998 | Company name changed winza internet consulting limite d\certificate issued on 02/10/98 (2 pages) |
1 October 1998 | Company name changed winza internet consulting limite d\certificate issued on 02/10/98 (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
25 August 1998 | Incorporation (10 pages) |
25 August 1998 | Incorporation (10 pages) |