Background WavePink WaveYellow Wave

ROBERT HOLMES & COMPANY LIMITED (02145732)

ROBERT HOLMES & COMPANY LIMITED (02145732) is an active UK company. incorporated on 8 July 1987. with registered office in Tavistock Square. The company operates in the Construction sector, engaged in development of building projects. ROBERT HOLMES & COMPANY LIMITED has been registered for 38 years. Current directors include HOLMES, James Dominic Rupert, HOLMES, Nicolas Robert Benjamin, HOLMES, Robert Joseph.

Company Number
02145732
Status
active
Type
ltd
Incorporated
8 July 1987
Age
38 years
Address
C/O Rayner Essex, Tavistock Square, WC1H 9LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLMES, James Dominic Rupert, HOLMES, Nicolas Robert Benjamin, HOLMES, Robert Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT HOLMES & COMPANY LIMITED

ROBERT HOLMES & COMPANY LIMITED is an active company incorporated on 8 July 1987 with the registered office located in Tavistock Square. The company operates in the Construction sector, specifically engaged in development of building projects. ROBERT HOLMES & COMPANY LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02145732

LTD Company

Age

38 Years

Incorporated 8 July 1987

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

RAPID 3289 LIMITED
From: 8 July 1987To: 19 August 1987
Contact
Address

C/O Rayner Essex Tavistock House South Tavistock Square, WC1H 9LG,

Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Share Buyback
Feb 14
Capital Reduction
Mar 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Feb 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Dec 18
Loan Secured
Apr 19
Loan Secured
Jul 20
Director Left
Sept 21
Director Joined
Nov 21
Owner Exit
Jun 24
New Owner
Jun 24
Loan Secured
Sept 24
Loan Cleared
Jul 25
Owner Exit
Oct 25
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOLMES, James Dominic Rupert

Active
Tavistock House South, LondonWC1H 9LG
Born November 1972
Director
Appointed 04 Nov 2021

HOLMES, Nicolas Robert Benjamin

Active
Tavistock House South, LondonWC1H 9LG
Born March 1975
Director
Appointed 14 Feb 2017

HOLMES, Robert Joseph

Active
Camp View, LondonSW19 4UL
Born February 1940
Director
Appointed N/A

COLLARD, John

Resigned
Wakehurst Road, LondonSW11 6BZ
Secretary
Appointed 31 Mar 2003
Resigned 20 Jan 2014

SIMPSON, Nigel Gordon

Resigned
24 Ember Farm Way, East MoleseyKT8 0BL
Secretary
Appointed N/A
Resigned 31 Mar 2003

BECKWITH, Peter Michael

Resigned
Prospect House, LondonSW20 0JP
Born January 1945
Director
Appointed 31 Mar 1998
Resigned 20 Jan 2014

COLLARD, John

Resigned
Wakehurst Road, LondonSW11 6BZ
Born October 1946
Director
Appointed 31 Mar 1998
Resigned 20 Jan 2014

CORNELIUS, Susan Anne

Resigned
Sycamore Road, LondonSW19 4TP
Born November 1964
Director
Appointed 01 May 2014
Resigned 11 Dec 2018

GRAHAM, Anthony Lawrence

Resigned
Snettisham Lodge, LondonSW19 5ET
Born January 1945
Director
Appointed 31 Mar 1998
Resigned 20 Jan 2014

HARACZ, Krisia

Resigned
276 Worple Road, LondonSW20 8RG
Born April 1949
Director
Appointed 21 May 2004
Resigned 31 Mar 2014

KHAJENOURI, Jahangir

Resigned
Coombe Hill Road, Kingston Upon ThamesKT2 7DY
Born December 1957
Director
Appointed 21 May 2004
Resigned 22 Sept 2021

MORRIS, Brian Leonard

Resigned
Haygarth Place, WimbledonSW19 5BX
Born March 1963
Director
Appointed 01 Apr 1998
Resigned 20 Jan 2014

SIMPSON, Nigel Gordon

Resigned
24 Ember Farm Way, East MoleseyKT8 0BL
Born December 1954
Director
Appointed N/A
Resigned 31 Mar 2003

STOTT, Walter Leonard Bryan

Resigned
The Towers, OnchanISLE MAN
Born April 1940
Director
Appointed N/A
Resigned 02 Oct 1997

Persons with significant control

4

1 Active
3 Ceased

Mr James Dominic Rupert Holmes

Ceased
Tavistock House South, Tavistock SquareWC1H 9LG
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2024
Ceased 01 Dec 2024
Tavistock House South, LondonWC1H 9LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2024

Mr James Dominic Rupert Holmes

Ceased
C/O Rayner Essex, Tavistock SquareWC1H 9LG
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 17 Jun 2024

Mr Robert Joseph Holmes

Ceased
West Place, LondonSW19 4UH
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Capital Cancellation Shares
13 March 2014
SH06Cancellation of Shares
Resolution
26 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363aAnnual Return
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Legacy
20 December 2001
363aAnnual Return
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
5 December 1999
363aAnnual Return
Legacy
5 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
6 May 1999
363aAnnual Return
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
88(2)R88(2)R
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363aAnnual Return
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
363aAnnual Return
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
7 February 1996
363x363x
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Legacy
20 February 1992
363b363b
Legacy
28 June 1991
363aAnnual Return
Legacy
18 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 February 1990
363363
Legacy
15 February 1990
88(2)R88(2)R
Gazette Notice Compulsary
5 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 September 1987
288288
Legacy
15 September 1987
287Change of Registered Office
Legacy
15 September 1987
288288
Resolution
15 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1987
NEWINCIncorporation