Background WavePink WaveYellow Wave

ROBATA RESTAURANTS LIMITED (04821373)

ROBATA RESTAURANTS LIMITED (04821373) is an active UK company. incorporated on 4 July 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROBATA RESTAURANTS LIMITED has been registered for 22 years. Current directors include AKDAG, Kemal Tevfik, CASANOVA, Jean-Francois, KOCH, Sven and 2 others.

Company Number
04821373
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKDAG, Kemal Tevfik, CASANOVA, Jean-Francois, KOCH, Sven, SAHENK, Ferit Faik, UMUR, Eryigit
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBATA RESTAURANTS LIMITED

ROBATA RESTAURANTS LIMITED is an active company incorporated on 4 July 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROBATA RESTAURANTS LIMITED was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

04821373

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 20 July 2020
St Paul's House Warwick Lane London EC4M 7BP
From: 4 July 2003To: 21 April 2010
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Jul 15
Loan Secured
Feb 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Apr 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 04 Jul 2003

AKDAG, Kemal Tevfik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1970
Director
Appointed 30 Nov 2012

CASANOVA, Jean-Francois

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1970
Director
Appointed 26 Mar 2019

KOCH, Sven

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1968
Director
Appointed 01 Jul 2015

SAHENK, Ferit Faik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1964
Director
Appointed 30 Nov 2012

UMUR, Eryigit

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1979
Director
Appointed 26 Mar 2019

AR, Sabri Metin

Resigned
Aldersgate Street, LondonEC1A 4AB
Born July 1952
Director
Appointed 30 Nov 2012
Resigned 05 Dec 2014

BECKER, Rainer Bernd Leo

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1961
Director
Appointed 04 Jul 2003
Resigned 31 Mar 2025

OZTANGUT, Ekrem Nevzat

Resigned
Eski Buyukdere Caddesi. No:15 Oycan Plaza, Maslak
Born November 1961
Director
Appointed 05 Dec 2014
Resigned 26 Mar 2019

RAMCHAND, Krishna Bhagwan

Resigned
Flat 1, LondonSW10 9LH
Born May 1949
Director
Appointed 04 Jul 2003
Resigned 30 Nov 2012

THAPAR, Vijay

Resigned
The Links, East Tower, Dubai
Born November 1947
Director
Appointed 04 Jul 2003
Resigned 30 Nov 2012

VEZIROGLU, Levent

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1967
Director
Appointed 30 Nov 2012
Resigned 26 Mar 2019

WANEY, Arjun Chainrai

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1940
Director
Appointed 30 Nov 2012
Resigned 17 Oct 2025

WANEY, Jai Sunder

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born December 1956
Director
Appointed 30 Nov 2012
Resigned 23 Feb 2026

Persons with significant control

1

194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

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

Filing History

127

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Legacy
11 November 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2019
AAAnnual Accounts
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2017
AAAnnual Accounts
Legacy
20 July 2017
PARENT_ACCPARENT_ACC
Legacy
20 July 2017
GUARANTEE2GUARANTEE2
Legacy
20 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Memorandum Articles
9 March 2017
MAMA
Resolution
1 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 August 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
26 October 2004
225Change of Accounting Reference Date
Legacy
31 August 2004
363aAnnual Return
Legacy
9 March 2004
288cChange of Particulars
Legacy
13 November 2003
88(2)R88(2)R
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2003
NEWINCIncorporation