Company NameCorbin & King Hotel Group Limited
Company StatusDissolved
Company Number04739085
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 26 September 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 26 September 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMs Zuleika Fennell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 12 December 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
London
NW3 1HL
Secretary NameJeremy Richard Bruce King
NationalityBritish
StatusResigned
Appointed04 July 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2007)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
1 Britton Street
London
EC1M 5NW
Director NameMr Remy Rene Lyse
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2005(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradstock Road
Stoneleigh
Epsom
KT17 2LD
Director NameMr Robert Milton Holland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address88 Louisville Road
London
SW17 8RT
Director NameChristopher John Galvin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 June 2005)
RoleChef
Correspondence Address71 Chelmsford Road
Shenfield
Essex
CM15 8QP
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed14 September 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed06 March 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Mitchell Lee Everard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMs Zuleika Fennell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2011)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Secretary NameMs Zuleika Fennell
NationalityBritish
StatusResigned
Appointed30 September 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12d Avenue Park Road
London
SE27 9BT
Director NameMs Helen Susan Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Secretary NameMs Helen Susan Smith
StatusResigned
Appointed01 February 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Alan Steven Jacobs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(12 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitecorbinandking.com
Email address[email protected]
Telephone020 76471810
Telephone regionLondon

Location

Registered Address157-160 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

33.3k at £1Vendebitur LTD
9.25%
Ordinary A
16.5k at £1Graphite Capital Partners Vii D
4.58%
Ordinary A
112.5k at £1Mr Jeremy Richard Bruce King
31.23%
Ordinary B
9.3k at £1Mr John Chester Botts
2.57%
Ordinary C
53.6k at £1Graphite Capital Partners Vii A
14.87%
Ordinary A
52.5k at £1Graphite Capital Partners Vii C
14.56%
Ordinary A
37.5k at £1Mr Christopher John Corbin
10.41%
Ordinary B
-OTHER
1.98%
-
7.1k at £1Graphite Capital Partners Vii B
1.97%
Ordinary A
3.7k at £1Mr Robert Milton Holland
1.03%
Ordinary C
3.7k at £1Mr Simon Christopher Drysdale
1.03%
Ordinary C
3.7k at £1Ms Karen Elisabeth Dind Jones
1.03%
Ordinary C
3.7k at £1Ms Zuleika Fennell
1.03%
Ordinary C
3.5k at £1Mr David Ross
0.98%
Ordinary A
2.1k at £1Mr Richard Sharp
0.59%
Ordinary A
1.9k at £1Mr Robin Kennedy Black
0.51%
Ordinary C
1.8k at £1Andrin Bachmann
0.49%
Ordinary A
1.8k at £1Mr Stephen Nathaniel Green
0.49%
Ordinary A
1.8k at £1Ms Amanda Levete
0.49%
Ordinary A
1.8k at £1Quay Investments LTD
0.49%
Ordinary A
1.4k at £1Sunley Holdings PLC
0.39%
Ordinary A

Financials

Year2014
Turnover£43,825,052
Gross Profit£18,205,235
Net Worth-£14,970,007
Cash£1,029,118
Current Liabilities£17,651,120

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 December 2011Delivered on: 22 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 kingsway/51 aldwych london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 May 2007Delivered on: 1 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 2007Delivered on: 29 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lower ground & ground floor 157-160 piccadilly & 1-3 arlington street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 October 2016Delivered on: 31 October 2016
Persons entitled: Grosvenor West End Properties

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land being 9 islington green, london N1 2XH – land registry title number: NGL798954.
Outstanding
23 July 2014Delivered on: 26 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The l/h land being sherwood street restaurant sherwood street london t/no NGL923212.
Outstanding
23 May 2014Delivered on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The l/h land comprising the basement and ground floor of 50 marylebone high street london t/no's NGL912062 and NGL908028.
Outstanding
11 January 2013Delivered on: 17 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Key-man policy assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to the proceeds of the policies. Policy number 40557988 in relation to jeremy richard bruce king see image for full details.
Outstanding
25 April 2012Delivered on: 4 May 2012
Persons entitled: Graphite Capital Management LLP

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
22 September 2011Delivered on: 12 October 2011
Satisfied on: 18 May 2012
Persons entitled: Capitalbond Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 September 2011Delivered on: 12 October 2011
Satisfied on: 18 May 2012
Persons entitled: Capitalbond Limited

Classification: Legal charge
Secured details: £1,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 1572160 piccadilly and 1233 arlington street london t/n NGL824625 see image for full details.
Fully Satisfied
7 February 2005Delivered on: 9 February 2005
Satisfied on: 18 April 2012
Persons entitled: Philomena Walsh, Philip Walsh and Christopher Walsh

Classification: Rent deposit deed
Secured details: £279,062.50 due or to become due from the company to the chargee.
Particulars: £279,062.50.
Fully Satisfied
12 October 2004Delivered on: 15 October 2004
Satisfied on: 9 June 2007
Persons entitled: Alfred Dunhill Limited

Classification: Rent deposit deed
Secured details: Twenty three thousand five hundred pounds due or to become due from the company to the chargee.
Particulars: A deposited sum of twenty three thousand and five hundred pounds by the tenant to the landlord.
Fully Satisfied
3 November 2003Delivered on: 7 November 2003
Satisfied on: 18 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2003Delivered on: 7 November 2003
Satisfied on: 18 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as lower ground and ground floor 157-160 piccadilly and 1-3 arlington street london W1J 9EB t/n NGL824625. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Full accounts made up to 31 December 2021 (19 pages)
12 May 2022Confirmation statement made on 18 April 2022 with updates (5 pages)
12 May 2022Change of details for Corbin & King Limited as a person with significant control on 1 February 2022 (2 pages)
29 December 2021Full accounts made up to 31 December 2020 (17 pages)
29 April 2021Confirmation statement made on 18 April 2021 with updates (5 pages)
16 April 2021Full accounts made up to 31 December 2019 (18 pages)
14 April 2021Director's details changed for Ms Zuleika Fennell on 26 March 2021 (2 pages)
14 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
18 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
3 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
1 April 2019Full accounts made up to 31 March 2018 (23 pages)
27 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
5 July 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with updates (8 pages)
23 April 2018Change of details for Minor C&K Limited as a person with significant control on 25 January 2018 (2 pages)
23 April 2018Director's details changed for Zuleika Fennell on 19 April 2018 (2 pages)
19 April 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
1 February 2018Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (1 page)
1 February 2018Termination of appointment of John Chester Botts as a director on 18 December 2017 (1 page)
24 January 2018Change of share class name or designation (2 pages)
24 January 2018Cessation of Jeremy Richard Bruce King as a person with significant control on 18 December 2017 (3 pages)
24 January 2018Particulars of variation of rights attached to shares (3 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 January 2018Cessation of Graphite Capital General Partner Vii Llp as a person with significant control on 18 December 2017 (3 pages)
24 January 2018Notification of Minor C&K Limited as a person with significant control on 8 December 2017 (4 pages)
22 December 2017Full accounts made up to 26 March 2017 (30 pages)
1 August 2017Group of companies' accounts made up to 27 March 2016 (41 pages)
1 August 2017Group of companies' accounts made up to 27 March 2016 (41 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (11 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (11 pages)
31 October 2016Satisfaction of charge 047390850012 in full (4 pages)
31 October 2016Satisfaction of charge 047390850013 in full (4 pages)
31 October 2016Satisfaction of charge 047390850014 in full (4 pages)
31 October 2016Satisfaction of charge 047390850015 in full (4 pages)
31 October 2016Registration of charge 047390850016, created on 28 October 2016 (32 pages)
31 October 2016Satisfaction of charge 9 in full (4 pages)
31 October 2016Satisfaction of charge 6 in full (4 pages)
31 October 2016Satisfaction of charge 047390850013 in full (4 pages)
31 October 2016Satisfaction of charge 9 in full (4 pages)
31 October 2016Registration of charge 047390850016, created on 28 October 2016 (32 pages)
31 October 2016Satisfaction of charge 047390850015 in full (4 pages)
31 October 2016Satisfaction of charge 047390850012 in full (4 pages)
31 October 2016Satisfaction of charge 047390850014 in full (4 pages)
31 October 2016Satisfaction of charge 11 in full (4 pages)
31 October 2016Satisfaction of charge 6 in full (4 pages)
31 October 2016Satisfaction of charge 5 in full (4 pages)
31 October 2016Satisfaction of charge 5 in full (4 pages)
31 October 2016Satisfaction of charge 11 in full (4 pages)
17 October 2016Change of name notice (2 pages)
17 October 2016Change of name with request to seek comments from relevant body (2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(2 pages)
17 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(2 pages)
17 October 2016Change of name with request to seek comments from relevant body (2 pages)
17 October 2016Change of name notice (2 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
30 September 2016Satisfaction of charge 10 in full (4 pages)
30 September 2016Satisfaction of charge 10 in full (4 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 360,188
(11 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 360,188
(11 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
21 January 2016Registration of charge 047390850015, created on 13 January 2016 (7 pages)
21 January 2016Registration of charge 047390850015, created on 13 January 2016 (7 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
10 January 2016Group of companies' accounts made up to 29 March 2015 (29 pages)
10 January 2016Group of companies' accounts made up to 29 March 2015 (29 pages)
27 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 360,188
(11 pages)
27 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 360,188
(11 pages)
9 January 2015Group of companies' accounts made up to 30 March 2014 (29 pages)
9 January 2015Group of companies' accounts made up to 30 March 2014 (29 pages)
26 July 2014Registration of charge 047390850014, created on 23 July 2014 (48 pages)
26 July 2014Registration of charge 047390850014, created on 23 July 2014 (48 pages)
28 May 2014Registration of charge 047390850012 (13 pages)
28 May 2014Registration of charge 047390850013 (13 pages)
28 May 2014Registration of charge 047390850012 (13 pages)
28 May 2014Registration of charge 047390850013 (13 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 360,188
(9 pages)
6 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 360,188
(9 pages)
12 February 2014Change of name with request to seek comments from relevant body (2 pages)
12 February 2014Company name changed rex restaurant associates LIMITED\certificate issued on 12/02/14
  • CONNOT ‐
(3 pages)
12 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-11
(1 page)
12 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-11
(1 page)
12 February 2014Change of name with request to seek comments from relevant body (2 pages)
12 February 2014Company name changed rex restaurant associates LIMITED\certificate issued on 12/02/14
  • CONNOT ‐
(3 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
15 May 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 360,188
(4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (10 pages)
15 May 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 360,188
(4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (10 pages)
21 February 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 350,928
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 23 November 2012
  • GBP 350,928
(4 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 January 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 316,667
(4 pages)
31 July 2012Cancellation of shares. Statement of capital on 31 July 2012
  • GBP 316,667
(4 pages)
24 July 2012Purchase of own shares. (3 pages)
24 July 2012Purchase of own shares. (3 pages)
2 July 2012Appointment of Mr John Chester Botts as a director (2 pages)
2 July 2012Appointment of Karen Elisabeth Dind Jones as a director (2 pages)
2 July 2012Appointment of Karen Elisabeth Dind Jones as a director (2 pages)
2 July 2012Appointment of Mr John Chester Botts as a director (2 pages)
29 June 2012Appointment of Zuleika Fennell as a director (2 pages)
29 June 2012Appointment of Zuleika Fennell as a director (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
4 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
4 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
3 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 333,334.00
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 333,334.00
(4 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 December 2011Termination of appointment of Mitchell Everard as a director (1 page)
30 December 2011Termination of appointment of Robert Holland as a director (1 page)
30 December 2011Termination of appointment of Zuleika Fennell as a director (1 page)
30 December 2011Termination of appointment of Mitchell Everard as a director (1 page)
30 December 2011Termination of appointment of Remy Lyse as a director (1 page)
30 December 2011Termination of appointment of Robert Holland as a director (1 page)
30 December 2011Termination of appointment of Zuleika Fennell as a director (1 page)
30 December 2011Termination of appointment of Remy Lyse as a director (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
14 October 2011Termination of appointment of Alan Jacobs as a director (1 page)
14 October 2011Termination of appointment of Alan Jacobs as a director (1 page)
12 October 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 September 2011Termination of appointment of Helen Smith as a director (1 page)
20 September 2011Termination of appointment of Helen Smith as a secretary (1 page)
20 September 2011Termination of appointment of Helen Smith as a secretary (1 page)
20 September 2011Termination of appointment of Helen Smith as a director (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
13 April 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
13 April 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
17 December 2010Termination of appointment of Guy Naggar as a director (1 page)
17 December 2010Termination of appointment of Guy Naggar as a director (1 page)
26 May 2010Full accounts made up to 31 March 2009 (22 pages)
26 May 2010Full accounts made up to 31 March 2009 (22 pages)
19 April 2010Director's details changed for Zuleika Fennell on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Mr Christopher John Corbin on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Jeremy Richard Bruce King on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Mitchell Lee Everard on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Zuleika Fennell on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Christopher John Corbin on 18 April 2010 (2 pages)
19 April 2010Appointment of Mr Alan Steven Jacobs as a director (2 pages)
19 April 2010Director's details changed for Mitchell Lee Everard on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Jeremy Richard Bruce King on 18 April 2010 (2 pages)
19 April 2010Appointment of Mr Alan Steven Jacobs as a director (2 pages)
23 February 2010Termination of appointment of Zuleika Fennell as a secretary (1 page)
23 February 2010Termination of appointment of Zuleika Fennell as a secretary (1 page)
23 February 2010Appointment of Ms Helen Susan Smith as a secretary (1 page)
23 February 2010Appointment of Ms Helen Susan Smith as a secretary (1 page)
15 February 2010Appointment of Ms Helen Susan Smith as a director (2 pages)
15 February 2010Appointment of Ms Helen Susan Smith as a director (2 pages)
24 April 2009Return made up to 18/04/09; full list of members (7 pages)
24 April 2009Return made up to 18/04/09; full list of members (7 pages)
9 April 2009Appointment terminated director peter klimt (1 page)
9 April 2009Appointment terminated director peter klimt (1 page)
23 March 2009Full accounts made up to 31 March 2008 (21 pages)
23 March 2009Secretary appointed zuleika fennell (2 pages)
23 March 2009Full accounts made up to 31 March 2008 (21 pages)
23 March 2009Secretary appointed zuleika fennell (2 pages)
7 January 2009Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9EJ (1 page)
7 January 2009Director's change of particulars / jeremy king / 06/11/2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9EJ (1 page)
7 January 2009Director's change of particulars / jeremy king / 06/11/2008 (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
3 July 2008Director appointed zuleika fennell (2 pages)
3 July 2008Director appointed zuleika fennell (2 pages)
19 May 2008Return made up to 18/04/08; full list of members (9 pages)
19 May 2008Return made up to 18/04/08; full list of members (9 pages)
16 April 2008Resolutions
  • RES13 ‐ Voting prohibition 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 April 2008Resolutions
  • RES13 ‐ Voting prohibition 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
17 September 2007Full accounts made up to 31 March 2007 (20 pages)
17 September 2007Full accounts made up to 31 March 2007 (20 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
29 May 2007Particulars of mortgage/charge (3 pages)
29 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Return made up to 18/04/07; full list of members (9 pages)
11 May 2007Return made up to 18/04/07; full list of members (9 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
22 March 2007Company name changed ckl restaurants LIMITED\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed ckl restaurants LIMITED\certificate issued on 22/03/07 (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 160 piccadilly london W1J 9EB (1 page)
19 March 2007Registered office changed on 19/03/07 from: 160 piccadilly london W1J 9EB (1 page)
19 March 2007New secretary appointed (2 pages)
20 January 2007Full accounts made up to 31 March 2006 (20 pages)
20 January 2007Full accounts made up to 31 March 2006 (20 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (12 pages)
12 October 2006New director appointed (13 pages)
12 October 2006New director appointed (13 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (12 pages)
19 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 May 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 November 2005Return made up to 18/04/05; full list of members (8 pages)
29 November 2005Return made up to 18/04/05; full list of members (8 pages)
2 August 2005Full accounts made up to 30 April 2004 (18 pages)
2 August 2005Full accounts made up to 31 March 2005 (18 pages)
2 August 2005Full accounts made up to 31 March 2005 (18 pages)
2 August 2005Full accounts made up to 30 April 2004 (18 pages)
22 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 18/04/04; full list of members (9 pages)
10 May 2004Director resigned (1 page)
10 May 2004Return made up to 18/04/04; full list of members (9 pages)
10 May 2004Director resigned (1 page)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
18 October 2003Registered office changed on 18/10/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
18 October 2003Registered office changed on 18/10/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
19 September 2003Ad 04/07/03--------- £ si 449999@1=449999 £ ic 150001/600000 (2 pages)
19 September 2003Ad 04/07/03--------- £ si 449999@1=449999 £ ic 150001/600000 (2 pages)
18 September 2003Company name changed newincco 263 LIMITED\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed newincco 263 LIMITED\certificate issued on 18/09/03 (2 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2003Nc inc already adjusted 04/07/03 (1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 September 2003Nc inc already adjusted 04/07/03 (1 page)
2 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2003Ad 04/07/03--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Ad 04/07/03--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
2 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2003New director appointed (5 pages)
15 August 2003New director appointed (5 pages)
13 August 2003Memorandum and Articles of Association (22 pages)
13 August 2003Memorandum and Articles of Association (22 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
18 April 2003Incorporation (19 pages)
18 April 2003Incorporation (19 pages)