ROBINSON WEBSTER (HOLDINGS) LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 4AW
Company number 01069599
Status Active
Incorporation Date 4 September 1972
Company Type Private Limited Company
Address 159 MORTLAKE ROAD, RICHMOND, SURREY, TW9 4AW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Termination of appointment of Karen Denise Fuller as a director on 1 March 2017; Satisfaction of charge 13 in full; Statement of capital following an allotment of shares on 7 December 2016 GBP 99,897.717 . The most likely internet sites of ROBINSON WEBSTER (HOLDINGS) LIMITED are www.robinsonwebsterholdings.co.uk, and www.robinson-webster-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Robinson Webster Holdings Limited is a Private Limited Company. The company registration number is 01069599. Robinson Webster Holdings Limited has been working since 04 September 1972. The present status of the company is Active. The registered address of Robinson Webster Holdings Limited is 159 Mortlake Road Richmond Surrey Tw9 4aw. . PAUL, Rebecca Sheila is a Secretary of the company. ATTERTON, Charles Spencer James is a Director of the company. GILMORE, Richard is a Director of the company. ROBINSON, Belle is a Director of the company. ROBINSON, John Graham is a Director of the company. RUIS, Peter Timothy John is a Director of the company. Secretary ATTERTON, Charles Spencer James has been resigned. Secretary ATTERTON, Charles Spencer James has been resigned. Secretary ATTERTON, Charles Spencer James has been resigned. Secretary BRENT, Nicholas John has been resigned. Secretary GALLAGHER, Lisa has been resigned. Secretary MATTHEWS, Anna Kate has been resigned. Secretary PINK, Nicola Jane has been resigned. Secretary POLLARD, Geoffrey Alan has been resigned. Secretary SPEIRS, Laura has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director BAILEY, Christopher John has been resigned. Director BAILEY, Rosalind has been resigned. Director BRENT, Nicholas John has been resigned. Director BRYANT, Colin Roy has been resigned. Director ELDERFIELD, Rebecca has been resigned. Director FULLER, Karen Denise has been resigned. Director GRAY, Ian Archie has been resigned. Director OWERS, Paul David has been resigned. Director POLLARD, Geoffrey Alan has been resigned. Director RUIS, Peter has been resigned. Director SWAN, Des has been resigned. Director TORPEY, Katherine Louise has been resigned. Director TORPEY, Katherine Louise has been resigned. Director TROTTER, Louise Elaine has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PAUL, Rebecca Sheila
Appointed Date: 11 November 2014

Director
ATTERTON, Charles Spencer James
Appointed Date: 09 June 1997
69 years old

Director
GILMORE, Richard
Appointed Date: 16 September 2013
55 years old

Director
ROBINSON, Belle
Appointed Date: 03 October 2002
61 years old

Director

Director
RUIS, Peter Timothy John
Appointed Date: 02 September 2013
58 years old

Resigned Directors

Secretary
ATTERTON, Charles Spencer James
Resigned: 11 March 2014
Appointed Date: 09 May 2013

Secretary
ATTERTON, Charles Spencer James
Resigned: 03 October 2002
Appointed Date: 21 June 1999

Secretary
ATTERTON, Charles Spencer James
Resigned: 25 March 1999
Appointed Date: 09 June 1997

Secretary
BRENT, Nicholas John
Resigned: 09 June 1997
Appointed Date: 01 October 1996

Secretary
GALLAGHER, Lisa
Resigned: 25 June 2014
Appointed Date: 11 March 2014

Secretary
MATTHEWS, Anna Kate
Resigned: 09 May 2013
Appointed Date: 03 October 2002

Secretary
PINK, Nicola Jane
Resigned: 04 August 2003
Appointed Date: 23 July 2003

Secretary
POLLARD, Geoffrey Alan
Resigned: 30 September 1996

Secretary
SPEIRS, Laura
Resigned: 16 June 2006
Appointed Date: 05 December 2005

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 13 February 2002
Appointed Date: 10 August 1999

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 21 June 1999
Appointed Date: 25 March 1999

Director
BAILEY, Christopher John
Resigned: 12 July 2001
Appointed Date: 29 June 1995
67 years old

Director
BAILEY, Rosalind
Resigned: 15 October 1999
Appointed Date: 15 September 1997

Director
BRENT, Nicholas John
Resigned: 30 June 2000
Appointed Date: 06 May 1994
69 years old

Director
BRYANT, Colin Roy
Resigned: 09 October 2013
Appointed Date: 03 October 2002
65 years old

Director
ELDERFIELD, Rebecca
Resigned: 31 December 2006
Appointed Date: 24 July 2000
59 years old

Director
FULLER, Karen Denise
Resigned: 01 March 2017
Appointed Date: 03 October 2002
64 years old

Director
GRAY, Ian Archie
Resigned: 30 April 1996
Appointed Date: 29 June 1995
72 years old

Director
OWERS, Paul David
Resigned: 22 November 2013
Appointed Date: 04 October 2004
57 years old

Director
POLLARD, Geoffrey Alan
Resigned: 30 September 1996
Appointed Date: 23 December 1993
72 years old

Director
RUIS, Peter
Resigned: 09 October 2013
Appointed Date: 09 October 2013
55 years old

Director
SWAN, Des
Resigned: 16 September 2011
Appointed Date: 15 October 2010
63 years old

Director
TORPEY, Katherine Louise
Resigned: 19 December 2008
Appointed Date: 04 October 2004
54 years old

Director
TORPEY, Katherine Louise
Resigned: 08 August 2003
Appointed Date: 23 July 2003
54 years old

Director
TROTTER, Louise Elaine
Resigned: 30 January 2009
Appointed Date: 13 November 2006
56 years old

Persons With Significant Control

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

ROBINSON WEBSTER (HOLDINGS) LIMITED Events

07 Mar 2017
Termination of appointment of Karen Denise Fuller as a director on 1 March 2017
11 Feb 2017
Satisfaction of charge 13 in full
12 Jan 2017
Statement of capital following an allotment of shares on 7 December 2016
  • GBP 99,897.717

05 Jan 2017
Registration of charge 010695990018, created on 29 December 2016
30 Dec 2016
Registration of charge 010695990017, created on 15 December 2016
...
... and 214 more events
17 Jan 1977
Accounts made up to 31 July 1975
07 Jan 1976
Accounts made up to 31 July 1974
30 May 1975
Accounts made up to 31 July 2073
12 Dec 1972
Company name changed\certificate issued on 12/12/72
04 Sep 1972
Certificate of incorporation

ROBINSON WEBSTER (HOLDINGS) LIMITED Charges

29 December 2016
Charge code 0106 9599 0018
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 December 2016
Charge code 0106 9599 0017
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 May 2012
Rent deposit deed
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Co-Operative Insurance Society Limited
Description: The deposit sum £26,200.00 and any further sums paid by the…
19 May 2011
Rent security deposit deed
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Berkshire Nominee 1 Limited & Berkshire Nominee 2 Limited
Description: An amount equal to 3 months' rent plus an amount equal to…
28 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Debenture
Delivered: 20 June 2009
Status: Satisfied on 11 February 2017
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
Legal charge
Delivered: 4 April 2009
Status: Satisfied on 27 June 2009
Persons entitled: Fortis Bank, UK Branch
Description: Marlborough trading estate 159 mortlake road kew surrey t/n…
30 September 2008
Debenture
Delivered: 15 October 2008
Status: Satisfied on 27 June 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charge over the undertaking and all…
12 January 2000
Legal charge
Delivered: 13 January 2000
Status: Satisfied on 10 March 2009
Persons entitled: Fortis Bank Sa-Nv
Description: Marlborough trading estate 159 mortlake road kew…
2 November 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied on 20 February 2009
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Property k/a 83 heath street london borough of camden t/no…
2 November 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied on 20 February 2009
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: Property k/a 9 and 10 floral street covent garden london…
28 August 1997
Legal charge
Delivered: 1 September 1997
Status: Satisfied on 21 April 1999
Persons entitled: Hambros Bank Limited
Description: F/H property k/a 26/28 bridlesmith gate nottingham t/n…
30 December 1994
Mortgage
Delivered: 12 January 1995
Status: Satisfied on 20 February 2009
Persons entitled: Hambros Bank LTD
Description: L/H land k/a 9/10 floral street london WC2 t/n wm 69639 and…
25 February 1985
Single debenture
Delivered: 1 March 1985
Status: Satisfied on 21 April 1999
Persons entitled: Hambros Bank Limited
Description: (Including trade fixtures) (see doc M22 for further…
21 August 1984
Legal mortgage
Delivered: 23 August 1984
Status: Satisfied on 11 April 2002
Persons entitled: Hambros Bank LTD
Description: F/H 83 heath street, london NW3 title no 404482.
1 October 1982
Legal charge
Delivered: 25 October 1982
Status: Satisfied on 11 April 2002
Persons entitled: Hambros Bank Limited
Description: L/H 122 high street, guildford surrey.
12 December 1974
Legal charge
Delivered: 19 December 1974
Status: Satisfied on 11 April 2002
Persons entitled: Lloyds Bank PLC
Description: 114, putney high street, in the county of greater london.
15 October 1973
Legal charge
Delivered: 18 October 1973
Status: Satisfied on 11 April 2002
Persons entitled: Lloyds Bank PLC
Description: 83 heath st, london N.W.3.