ROBIN SYMES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 01315755
Status Liquidation
Incorporation Date 1 June 1977
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores, 5250 - Retail other secondhand goods
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 7 December 2016; Liquidators' statement of receipts and payments to 7 June 2016; Liquidators' statement of receipts and payments to 7 December 2015. The most likely internet sites of ROBIN SYMES LIMITED are www.robinsymes.co.uk, and www.robin-symes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Robin Symes Limited is a Private Limited Company. The company registration number is 01315755. Robin Symes Limited has been working since 01 June 1977. The present status of the company is Liquidation. The registered address of Robin Symes Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . SPARWASSER, Chantal is a Secretary of the company. SYMES, Robin is a Director of the company. TAPPY, Tony Alan, Dr is a Director of the company. The company operates in "Other retail specialist stores".


Current Directors


Director
SYMES, Robin

86 years old

Director
TAPPY, Tony Alan, Dr
Appointed Date: 24 October 2003
77 years old

ROBIN SYMES LIMITED Events

13 Jan 2017
Liquidators' statement of receipts and payments to 7 December 2016
30 Dec 2016
Liquidators' statement of receipts and payments to 7 June 2016
26 Feb 2016
Liquidators' statement of receipts and payments to 7 December 2015
04 Aug 2015
Liquidators' statement of receipts and payments to 7 June 2015
04 Aug 2015
Liquidators' statement of receipts and payments to 7 June 2015
...
... and 131 more events
18 Nov 1986
First gazette

23 Oct 1986
Return made up to 30/09/85; full list of members
08 May 1984
Particulars of mortgage/charge
17 Jun 1977
Registered office changed on 17/06/77 from: registered office changed
01 Jun 1977
Incorporation

ROBIN SYMES LIMITED Charges

13 August 2008
Rent deposit deed
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Julian Michael Simmonds and Gillian Simmonds
Description: £35,957.55 the amount from time to time standing to the…
30 June 2000
Chattel mortgage
Delivered: 21 July 2000
Status: Satisfied on 28 December 2000
Persons entitled: Credit Agricole Indosuez
Description: Eight antiques (for further details of the property charged…
24 September 1998
Chattel mortgage
Delivered: 15 October 1998
Status: Satisfied on 26 September 2008
Persons entitled: Citibank N.A.
Description: All of the company's right title and interest in an to the…
29 May 1997
Chattel mortgage
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Citibank,N.A.
Description: An assignment to the bank of all the company's right,title…
29 May 1997
Legal charge and debenture
Delivered: 5 June 1997
Status: Satisfied on 1 May 2008
Persons entitled: Citibank,N.A.
Description: The studio atthe rear of 409 fulham…
14 July 1995
Chattel mortgage
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: A basalt statue of arsinoe ii. Egyptian ptolemaic, circa…
23 June 1995
Chattel mortgage
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Citibank,N.A.
Description: All rights,title and interest in works of art as listed in…
20 April 1994
Chattel mortgage
Delivered: 6 May 1994
Status: Satisfied on 26 September 2008
Persons entitled: Citibank N.A.
Description: All the company's right title and interest in and to all…
17 December 1992
Deposit security agreement
Delivered: 29 December 1992
Status: Outstanding
Persons entitled: Citibank N.A.
Description: The deposit accounts and any balance standing to the credit…
17 December 1992
Debenture
Delivered: 29 December 1992
Status: Satisfied on 1 May 2008
Persons entitled: Citibank N.A.
Description: (For full details see form 395 tc ref: M881C). Fixed and…
9 December 1992
Collateral agreement
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: Citibank N.A.
Description: By way of first fixed charge all of the scheduled assets of…
13 October 1992
Debenture
Delivered: 14 October 1992
Status: Satisfied on 20 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
9 July 1990
Legal mortgage
Delivered: 18 July 1990
Status: Satisfied on 20 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: Ground floor 94, jermyn street and first and part second…
13 February 1986
Legal charge
Delivered: 6 March 1986
Status: Satisfied on 20 July 1993
Persons entitled: Hill Samuel & Company Limited
Description: Studio 409, fulham rd, london SW6 title no gnl 323118…
2 July 1985
Legal mortgage
Delivered: 10 July 1985
Status: Satisfied on 20 July 1993
Persons entitled: Hill Samuel & Company Limited
Description: 27/39 chatfield road in the london borough of wandsworth…
2 May 1984
Mortgage
Delivered: 8 May 1984
Status: Outstanding
Persons entitled: Hill Samuel & Company Limited
Description: Ground floor, 94 jermyn street,london SW1.
16 December 1982
Debenture
Delivered: 16 December 1982
Status: Satisfied on 20 July 1993
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charge undertaking and all property and…