Company number 02873779
Status Active
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address 7-11 QUEENSBURY PLACE, LONDON, SW7 2DL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 19 November 2016 with updates; Satisfaction of charge 028737790006 in full. The most likely internet sites of ROBINBEST LIMITED are www.robinbest.co.uk, and www.robinbest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Robinbest Limited is a Private Limited Company.
The company registration number is 02873779. Robinbest Limited has been working since 19 November 1993.
The present status of the company is Active. The registered address of Robinbest Limited is 7 11 Queensbury Place London Sw7 2dl. . HARIA SHAH, Palvi is a Secretary of the company. NARULA, Manhad is a Director of the company. NARULA, Surina is a Director of the company. Secretary DIXIT, Pravin has been resigned. Secretary NARULA, Arvinder Singh has been resigned. Secretary SHARMA, Ravindra Nath has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHOPRA, Om Parkash has been resigned. Director NARULA, Arvinder Singh has been resigned. Director NARULA, Harpinder Singh has been resigned. Director SHARMA, Ravindra Nath has been resigned. Director SRI RAJKUMAR, Murukaiyah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
DIXIT, Pravin
Resigned: 31 October 1995
Appointed Date: 22 September 1994
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 December 1993
Appointed Date: 19 November 1993
Director
CHOPRA, Om Parkash
Resigned: 16 February 1998
Appointed Date: 22 September 1994
80 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 December 1993
Appointed Date: 19 November 1993
Persons With Significant Control
The Willett Hotel Ltd
Notified on: 19 November 2016
Nature of control: Ownership of shares – 75% or more
ROBINBEST LIMITED Events
16 Mar 2017
Accounts for a small company made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
20 Jul 2016
Satisfaction of charge 028737790006 in full
20 Jul 2016
Satisfaction of charge 028737790007 in full
15 Jul 2016
Registration of charge 028737790008, created on 8 July 2016
...
... and 82 more events
20 Feb 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Feb 1995
New secretary appointed;new director appointed
14 Feb 1995
Registered office changed on 14/02/95 from: 174-180 old street classic house london EC1V 9BP
28 Sep 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
8 July 2016
Charge code 0287 3779 0008
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: The freehold property known as the gainsborough hotel, 7 to…
26 April 2016
Charge code 0287 3779 0007
Delivered: 29 April 2016
Status: Satisfied
on 20 July 2016
Persons entitled: West One Loan Limited
Description: Please refer to the instrument…
1 April 2015
Charge code 0287 3779 0006
Delivered: 9 April 2015
Status: Satisfied
on 20 July 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
5 August 2013
Charge code 0287 3779 0005
Delivered: 8 August 2013
Status: Satisfied
on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2007
Debenture
Delivered: 15 November 2007
Status: Satisfied
on 24 August 2013
Persons entitled: Jp Morgan International Bank
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied
on 23 October 2007
Persons entitled: Kaminchy Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Mortgage debenture
Delivered: 22 March 1999
Status: Satisfied
on 24 November 2007
Persons entitled: National Westminster Bank PLC
Description: Property being 7 to 11 queensberry place south kensington…
10 March 1995
Mortgage debenture
Delivered: 21 March 1995
Status: Satisfied
on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…