About

Registered Number: 03621607
Date of Incorporation: 25/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

 

Established in 1998, Robert Walters Operations Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Edel 08 September 1998 01 August 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Richard John 10 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 April 2020
AP03 - Appointment of secretary 29 October 2019
TM02 - Termination of appointment of secretary 28 October 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 17 May 2019
CS01 - N/A 23 April 2019
MR01 - N/A 14 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 April 2012
MG01 - Particulars of a mortgage or charge 26 August 2011
AD01 - Change of registered office address 01 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 10 October 2009
395 - Particulars of a mortgage or charge 04 September 2009
RESOLUTIONS - N/A 08 May 2009
CERTNM - Change of name certificate 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 20 April 2009
353 - Register of members 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 20 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 26 April 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 03 September 2002
CERTNM - Change of name certificate 13 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 07 September 2001
CERTNM - Change of name certificate 04 September 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 16 June 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
CERTNM - Change of name certificate 03 December 1999
363s - Annual Return 16 September 1999
225 - Change of Accounting Reference Date 14 April 1999
CERTNM - Change of name certificate 04 February 1999
CERTNM - Change of name certificate 01 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Rent deposit deed 23 August 2011 Outstanding

N/A

Guarantee and fixed and floating charge 27 August 2009 Outstanding

N/A

Debenture 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.