ROBERT WALTERS HOLDINGS LIMITED

11 Slingsby Place 11 Slingsby Place, London, WC2E 9AB
StatusACTIVE
Company No.02003768
CategoryPrivate Limited Company
Incorporated25 Mar 1986
Age38 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

ROBERT WALTERS HOLDINGS LIMITED is an active private limited company with number 02003768. It was incorporated 38 years, 1 month, 27 days ago, on 25 March 1986. The company address is 11 Slingsby Place 11 Slingsby Place, London, WC2E 9AB.



Company Fillings

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-22

Officer name: Mr Adam James Mcdonnell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Robert Bannatyne

Termination date: 2023-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Harris

Appointment date: 2019-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-09

Officer name: Alan Robert Bannatyne

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Philip Daubeney

Termination date: 2019-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-01

Charge number: 020037680005

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Harris

Appointment date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Move registers to registered office company

Date: 15 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: 55 Strand London WC2N 5WR

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Move registers to sail company

Date: 11 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Giles Philip Daubeney

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Mr Alan Robert Bannatyne

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Robert Bannatyne

Change date: 2010-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert walters

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / giles daubeney / 05/08/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / giles daubeney / 29/07/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director russell tenzer

Documents

View document PDF

Resolution

Date: 08 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robert walters operations LIMITED\certificate issued on 06/05/09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/06/00--------- £ si [email protected]=76078 £ ic 1257888/1333966

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robert walters LIMITED\certificate issued on 15/06/00

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 04 Aug 1999

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 04 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF


Some Companies

CHURCHILL COMMERCIALS LIMITED

46 CALLUNA DRIVE,COPTHORNE,RH10 3XF

Number:07793853
Status:ACTIVE
Category:Private Limited Company

LITE ROYALE COLLEGE LIMITED

BERKELEY SQUARE HOUSE BERKELEY SQUARE HOUSE,,MAYFAIR,W1J 6BD

Number:09433176
Status:ACTIVE
Category:Private Limited Company

NOVUS LEISURE LIMITED

THIRD FLOOR CLAREVILLE HOUSE,LONDON,SW1Y 4EL

Number:06934120
Status:ACTIVE
Category:Private Limited Company

STENFORD (SERVICES) LIMITED

54 BROADFIELDS AVENUE,EDGWARE,HA8 8SW

Number:07789453
Status:ACTIVE
Category:Private Limited Company

THE GREEN PHONE COMPANY LTD.

66 BIGGAR ROAD,BIGGAR,ML12 6LQ

Number:SC251618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE JUNIOR SPORTS PROGRAMME TRUST LIMITED

28 CARRE STREET,SLEAFORD,NG34 7TR

Number:06644934
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source