ROBATA RESTAURANTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 04821373
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 048213730003, created on 9 February 2017. The most likely internet sites of ROBATA RESTAURANTS LIMITED are www.robatarestaurants.co.uk, and www.robata-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robata Restaurants Limited is a Private Limited Company. The company registration number is 04821373. Robata Restaurants Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Robata Restaurants Limited is 150 Aldersgate Street London Ec1a 4ab. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. AKDAG, Kemal Tevfik is a Director of the company. BECKER, Rainer Bernd Leo is a Director of the company. KOCH, Sven is a Director of the company. OZTANGUT, Ekrem Nevzat is a Director of the company. SAHENK, Ferit Faik is a Director of the company. VEZIROGLU, Levent is a Director of the company. WANEY, Arjun Chainrai is a Director of the company. WANEY, Jai Sunder is a Director of the company. Director AR, Sabri Metin has been resigned. Director RAMCHAND, Krishna Bhagwan has been resigned. Director THAPAR, Vijay has been resigned. The company operates in "Licensed restaurants".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 04 July 2003

Director
AKDAG, Kemal Tevfik
Appointed Date: 30 November 2012
55 years old

Director
BECKER, Rainer Bernd Leo
Appointed Date: 04 July 2003
64 years old

Director
KOCH, Sven
Appointed Date: 01 July 2015
57 years old

Director
OZTANGUT, Ekrem Nevzat
Appointed Date: 05 December 2014
63 years old

Director
SAHENK, Ferit Faik
Appointed Date: 30 November 2012
61 years old

Director
VEZIROGLU, Levent
Appointed Date: 30 November 2012
58 years old

Director
WANEY, Arjun Chainrai
Appointed Date: 30 November 2012
85 years old

Director
WANEY, Jai Sunder
Appointed Date: 30 November 2012
68 years old

Resigned Directors

Director
AR, Sabri Metin
Resigned: 05 December 2014
Appointed Date: 30 November 2012
73 years old

Director
RAMCHAND, Krishna Bhagwan
Resigned: 30 November 2012
Appointed Date: 04 July 2003
76 years old

Director
THAPAR, Vijay
Resigned: 30 November 2012
Appointed Date: 04 July 2003
77 years old

Persons With Significant Control

Azumi Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBATA RESTAURANTS LIMITED Events

09 Mar 2017
Memorandum and Articles of Association
01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Feb 2017
Registration of charge 048213730003, created on 9 February 2017
29 Sep 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
...
... and 55 more events
31 Aug 2004
Return made up to 04/07/04; full list of members
09 Mar 2004
Director's particulars changed
13 Nov 2003
Ad 21/10/03--------- £ si 49999@1=49999 £ ic 1/50000
03 Oct 2003
Particulars of mortgage/charge
04 Jul 2003
Incorporation

ROBATA RESTAURANTS LIMITED Charges

9 February 2017
Charge code 0482 1373 0003
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge…
5 November 2009
Rent deposit deed
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Canada Square (Pavilion) Limited
Description: The deposit of £138,266.80 see image for full details.
2 October 2003
Rent deposit deed
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Tavola Calda Limited
Description: The sum of £135,000.00 plus vat deposited.