ROBERT HOLMES & COMPANY LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 02145732
Status Active
Incorporation Date 8 July 1987
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Nicholas Benjamin Robert Holmes as a director on 14 February 2017; Director's details changed for John Khajenouri on 7 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of ROBERT HOLMES & COMPANY LIMITED are www.robertholmescompany.co.uk, and www.robert-holmes-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Holmes Company Limited is a Private Limited Company. The company registration number is 02145732. Robert Holmes Company Limited has been working since 08 July 1987. The present status of the company is Active. The registered address of Robert Holmes Company Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. . CORNELIUS, Susan Anne is a Director of the company. HOLMES, Nicholas Benjamin Robert is a Director of the company. HOLMES, Robert Joseph is a Director of the company. KHAJENOURI, John is a Director of the company. Secretary COLLARD, John has been resigned. Secretary SIMPSON, Nigel Gordon has been resigned. Director BECKWITH, Peter Michael has been resigned. Director COLLARD, John has been resigned. Director GRAHAM, Anthony Lawrence has been resigned. Director HARACZ, Krisia has been resigned. Director MORRIS, Brian Leonard has been resigned. Director SIMPSON, Nigel Gordon has been resigned. Director STOTT, Walter Leonard Bryan has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CORNELIUS, Susan Anne
Appointed Date: 01 May 2014
60 years old

Director
HOLMES, Nicholas Benjamin Robert
Appointed Date: 14 February 2017
50 years old

Director

Director
KHAJENOURI, John
Appointed Date: 21 May 2004
67 years old

Resigned Directors

Secretary
COLLARD, John
Resigned: 20 January 2014
Appointed Date: 31 March 2003

Secretary
SIMPSON, Nigel Gordon
Resigned: 31 March 2003

Director
BECKWITH, Peter Michael
Resigned: 20 January 2014
Appointed Date: 31 March 1998
80 years old

Director
COLLARD, John
Resigned: 20 January 2014
Appointed Date: 31 March 1998
79 years old

Director
GRAHAM, Anthony Lawrence
Resigned: 20 January 2014
Appointed Date: 31 March 1998
80 years old

Director
HARACZ, Krisia
Resigned: 31 March 2014
Appointed Date: 21 May 2004
76 years old

Director
MORRIS, Brian Leonard
Resigned: 20 January 2014
Appointed Date: 01 April 1998
62 years old

Director
SIMPSON, Nigel Gordon
Resigned: 31 March 2003
70 years old

Director
STOTT, Walter Leonard Bryan
Resigned: 02 October 1997
85 years old

Persons With Significant Control

Robert Joseph Holmes
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ROBERT HOLMES & COMPANY LIMITED Events

27 Feb 2017
Appointment of Mr Nicholas Benjamin Robert Holmes as a director on 14 February 2017
18 Jan 2017
Director's details changed for John Khajenouri on 7 December 2016
16 Jan 2017
Confirmation statement made on 30 November 2016 with updates
05 Jan 2017
Director's details changed for Robert Joseph Holmes on 7 December 2016
04 Jan 2017
Accounts for a small company made up to 31 March 2016
...
... and 103 more events
15 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1987
Company name changed rapid 3289 LIMITED\certificate issued on 19/08/87

18 Aug 1987
Company name changed\certificate issued on 18/08/87
08 Jul 1987
Incorporation

ROBERT HOLMES & COMPANY LIMITED Charges

8 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 28 June 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 21 marlborough walton street london t/no…
6 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 28 June 2013
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 21 marlborough court, walton…
23 July 2001
Legal charge
Delivered: 1 August 2001
Status: Satisfied on 28 June 2013
Persons entitled: Barclays Bank PLC
Description: 205 ginger building cayenne court butlers wharf london SE1.
30 May 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied on 28 June 2013
Persons entitled: Barclays Bank PLC
Description: 35 high st wimbledon london borough of merton.