London
W1J 9EB
Director Name | Mr Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (closed 26 September 2023) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Ms Zuleika Fennell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 December 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Back Lane London NW3 1HL |
Secretary Name | Jeremy Richard Bruce King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2007) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 1 Britton Street London EC1M 5NW |
Director Name | Mr Remy Rene Lyse |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2005(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradstock Road Stoneleigh Epsom KT17 2LD |
Director Name | Mr Robert Milton Holland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2011) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 88 Louisville Road London SW17 8RT |
Director Name | Christopher John Galvin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 June 2005) |
Role | Chef |
Correspondence Address | 71 Chelmsford Road Shenfield Essex CM15 8QP |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Mitchell Lee Everard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2011) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Ms Zuleika Fennell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2011) |
Role | Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Secretary Name | Ms Zuleika Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12d Avenue Park Road London SE27 9BT |
Director Name | Ms Helen Susan Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Secretary Name | Ms Helen Susan Smith |
---|---|
Status | Resigned |
Appointed | 01 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr John Chester Botts |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2012(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Simon Christopher Drysdale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2016) |
Role | Chartered Acccountant |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mrs Elizabeth Anne Sophia Hogg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | corbinandking.com |
---|---|
Email address | [email protected] |
Telephone | 020 76471810 |
Telephone region | London |
Registered Address | 157-160 Piccadilly London W1J 9EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
33.3k at £1 | Vendebitur LTD 9.25% Ordinary A |
---|---|
16.5k at £1 | Graphite Capital Partners Vii D 4.58% Ordinary A |
112.5k at £1 | Mr Jeremy Richard Bruce King 31.23% Ordinary B |
9.3k at £1 | Mr John Chester Botts 2.57% Ordinary C |
53.6k at £1 | Graphite Capital Partners Vii A 14.87% Ordinary A |
52.5k at £1 | Graphite Capital Partners Vii C 14.56% Ordinary A |
37.5k at £1 | Mr Christopher John Corbin 10.41% Ordinary B |
- | OTHER 1.98% - |
7.1k at £1 | Graphite Capital Partners Vii B 1.97% Ordinary A |
3.7k at £1 | Mr Robert Milton Holland 1.03% Ordinary C |
3.7k at £1 | Mr Simon Christopher Drysdale 1.03% Ordinary C |
3.7k at £1 | Ms Karen Elisabeth Dind Jones 1.03% Ordinary C |
3.7k at £1 | Ms Zuleika Fennell 1.03% Ordinary C |
3.5k at £1 | Mr David Ross 0.98% Ordinary A |
2.1k at £1 | Mr Richard Sharp 0.59% Ordinary A |
1.9k at £1 | Mr Robin Kennedy Black 0.51% Ordinary C |
1.8k at £1 | Andrin Bachmann 0.49% Ordinary A |
1.8k at £1 | Mr Stephen Nathaniel Green 0.49% Ordinary A |
1.8k at £1 | Ms Amanda Levete 0.49% Ordinary A |
1.8k at £1 | Quay Investments LTD 0.49% Ordinary A |
1.4k at £1 | Sunley Holdings PLC 0.39% Ordinary A |
Year | 2014 |
---|---|
Turnover | £43,825,052 |
Gross Profit | £18,205,235 |
Net Worth | -£14,970,007 |
Cash | £1,029,118 |
Current Liabilities | £17,651,120 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2016 | Delivered on: 31 October 2016 Persons entitled: Grosvenor West End Properties Classification: A registered charge Outstanding |
13 January 2016 | Delivered 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 2014 | Delivered on: 26 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
26 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
12 May 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
12 May 2022 | Change of details for Corbin & King Limited as a person with significant control on 1 February 2022 (2 pages) |
29 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with updates (5 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (18 pages) |
14 April 2021 | Director's details changed for Ms Zuleika Fennell on 26 March 2021 (2 pages) |
14 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
3 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
1 April 2019 | Full accounts made up to 31 March 2018 (23 pages) |
27 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
5 July 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with updates (8 pages) |
23 April 2018 | Change of details for Minor C&K Limited as a person with significant control on 25 January 2018 (2 pages) |
23 April 2018 | Director's details changed for Zuleika Fennell on 19 April 2018 (2 pages) |
19 April 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
1 February 2018 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (1 page) |
1 February 2018 | Termination of appointment of John Chester Botts as a director on 18 December 2017 (1 page) |
24 January 2018 | Change of share class name or designation (2 pages) |
24 January 2018 | Cessation of Jeremy Richard Bruce King as a person with significant control on 18 December 2017 (3 pages) |
24 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Cessation of Graphite Capital General Partner Vii Llp as a person with significant control on 18 December 2017 (3 pages) |
24 January 2018 | Notification of Minor C&K Limited as a person with significant control on 8 December 2017 (4 pages) |
22 December 2017 | Full accounts made up to 26 March 2017 (30 pages) |
1 August 2017 | Group of companies' accounts made up to 27 March 2016 (41 pages) |
1 August 2017 | Group of companies' accounts made up to 27 March 2016 (41 pages) |
12 May 2017 | Confirmation statement made on 18 April 2017 with updates (11 pages) |
12 May 2017 | Confirmation statement made on 18 April 2017 with updates (11 pages) |
31 October 2016 | Satisfaction of charge 047390850012 in full (4 pages) |
31 October 2016 | Satisfaction of charge 047390850013 in full (4 pages) |
31 October 2016 | Satisfaction of charge 047390850014 in full (4 pages) |
31 October 2016 | Satisfaction of charge 047390850015 in full (4 pages) |
31 October 2016 | Registration of charge 047390850016, created on 28 October 2016 (32 pages) |
31 October 2016 | Satisfaction of charge 9 in full (4 pages) |
31 October 2016 | Satisfaction of charge 6 in full (4 pages) |
31 October 2016 | Satisfaction of charge 047390850013 in full (4 pages) |
31 October 2016 | Satisfaction of charge 9 in full (4 pages) |
31 October 2016 | Registration of charge 047390850016, created on 28 October 2016 (32 pages) |
31 October 2016 | Satisfaction of charge 047390850015 in full (4 pages) |
31 October 2016 | Satisfaction of charge 047390850012 in full (4 pages) |
31 October 2016 | Satisfaction of charge 047390850014 in full (4 pages) |
31 October 2016 | Satisfaction of charge 11 in full (4 pages) |
31 October 2016 | Satisfaction of charge 6 in full (4 pages) |
31 October 2016 | Satisfaction of charge 5 in full (4 pages) |
31 October 2016 | Satisfaction of charge 5 in full (4 pages) |
31 October 2016 | Satisfaction of charge 11 in full (4 pages) |
17 October 2016 | Change of name notice (2 pages) |
17 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
17 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
17 October 2016 | Change of name notice (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
30 September 2016 | Satisfaction of charge 10 in full (4 pages) |
30 September 2016 | Satisfaction of charge 10 in full (4 pages) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
21 January 2016 | Registration of charge 047390850015, created on 13 January 2016 (7 pages) |
21 January 2016 | Registration of charge 047390850015, created on 13 January 2016 (7 pages) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
10 January 2016 | Group of companies' accounts made up to 29 March 2015 (29 pages) |
10 January 2016 | Group of companies' accounts made up to 29 March 2015 (29 pages) |
27 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 January 2015 | Group of companies' accounts made up to 30 March 2014 (29 pages) |
9 January 2015 | Group of companies' accounts made up to 30 March 2014 (29 pages) |
26 July 2014 | Registration of charge 047390850014, created on 23 July 2014 (48 pages) |
26 July 2014 | Registration of charge 047390850014, created on 23 July 2014 (48 pages) |
28 May 2014 | Registration of charge 047390850012 (13 pages) |
28 May 2014 | Registration of charge 047390850013 (13 pages) |
28 May 2014 | Registration of charge 047390850012 (13 pages) |
28 May 2014 | Registration of charge 047390850013 (13 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
12 February 2014 | Company name changed rex restaurant associates LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Change of name with request to seek comments from relevant body (2 pages) |
12 February 2014 | Company name changed rex restaurant associates LIMITED\certificate issued on 12/02/14
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (10 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (10 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
17 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 January 2013 | Register(s) moved to registered inspection location (1 page) |
9 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
3 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
31 July 2012 | Cancellation of shares. Statement of capital on 31 July 2012
|
31 July 2012 | Cancellation of shares. Statement of capital on 31 July 2012
|
24 July 2012 | Purchase of own shares. (3 pages) |
24 July 2012 | Purchase of own shares. (3 pages) |
2 July 2012 | Appointment of Mr John Chester Botts as a director (2 pages) |
2 July 2012 | Appointment of Karen Elisabeth Dind Jones as a director (2 pages) |
2 July 2012 | Appointment of Karen Elisabeth Dind Jones as a director (2 pages) |
2 July 2012 | Appointment of Mr John Chester Botts as a director (2 pages) |
29 June 2012 | Appointment of Zuleika Fennell as a director (2 pages) |
29 June 2012 | Appointment of Zuleika Fennell as a director (2 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
4 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
4 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 December 2011 | Termination of appointment of Mitchell Everard as a director (1 page) |
30 December 2011 | Termination of appointment of Robert Holland as a director (1 page) |
30 December 2011 | Termination of appointment of Zuleika Fennell as a director (1 page) |
30 December 2011 | Termination of appointment of Mitchell Everard as a director (1 page) |
30 December 2011 | Termination of appointment of Remy Lyse as a director (1 page) |
30 December 2011 | Termination of appointment of Robert Holland as a director (1 page) |
30 December 2011 | Termination of appointment of Zuleika Fennell as a director (1 page) |
30 December 2011 | Termination of appointment of Remy Lyse as a director (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
14 October 2011 | Termination of appointment of Alan Jacobs as a director (1 page) |
14 October 2011 | Termination of appointment of Alan Jacobs as a director (1 page) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2011 | Termination of appointment of Helen Smith as a director (1 page) |
20 September 2011 | Termination of appointment of Helen Smith as a secretary (1 page) |
20 September 2011 | Termination of appointment of Helen Smith as a secretary (1 page) |
20 September 2011 | Termination of appointment of Helen Smith as a director (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
13 April 2011 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
17 December 2010 | Termination of appointment of Guy Naggar as a director (1 page) |
17 December 2010 | Termination of appointment of Guy Naggar as a director (1 page) |
26 May 2010 | Full accounts made up to 31 March 2009 (22 pages) |
26 May 2010 | Full accounts made up to 31 March 2009 (22 pages) |
19 April 2010 | Director's details changed for Zuleika Fennell on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Mr Christopher John Corbin on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Jeremy Richard Bruce King on 18 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Mitchell Lee Everard on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Zuleika Fennell on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Christopher John Corbin on 18 April 2010 (2 pages) |
19 April 2010 | Appointment of Mr Alan Steven Jacobs as a director (2 pages) |
19 April 2010 | Director's details changed for Mitchell Lee Everard on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Jeremy Richard Bruce King on 18 April 2010 (2 pages) |
19 April 2010 | Appointment of Mr Alan Steven Jacobs as a director (2 pages) |
23 February 2010 | Termination of appointment of Zuleika Fennell as a secretary (1 page) |
23 February 2010 | Termination of appointment of Zuleika Fennell as a secretary (1 page) |
23 February 2010 | Appointment of Ms Helen Susan Smith as a secretary (1 page) |
23 February 2010 | Appointment of Ms Helen Susan Smith as a secretary (1 page) |
15 February 2010 | Appointment of Ms Helen Susan Smith as a director (2 pages) |
15 February 2010 | Appointment of Ms Helen Susan Smith as a director (2 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (7 pages) |
24 April 2009 | Return made up to 18/04/09; full list of members (7 pages) |
9 April 2009 | Appointment terminated director peter klimt (1 page) |
9 April 2009 | Appointment terminated director peter klimt (1 page) |
23 March 2009 | Full accounts made up to 31 March 2008 (21 pages) |
23 March 2009 | Secretary appointed zuleika fennell (2 pages) |
23 March 2009 | Full accounts made up to 31 March 2008 (21 pages) |
23 March 2009 | Secretary appointed zuleika fennell (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9EJ (1 page) |
7 January 2009 | Director's change of particulars / jeremy king / 06/11/2008 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9EJ (1 page) |
7 January 2009 | Director's change of particulars / jeremy king / 06/11/2008 (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
3 July 2008 | Director appointed zuleika fennell (2 pages) |
3 July 2008 | Director appointed zuleika fennell (2 pages) |
19 May 2008 | Return made up to 18/04/08; full list of members (9 pages) |
19 May 2008 | Return made up to 18/04/08; full list of members (9 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (9 pages) |
11 May 2007 | Return made up to 18/04/07; full list of members (9 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
22 March 2007 | Company name changed ckl restaurants LIMITED\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed ckl restaurants LIMITED\certificate issued on 22/03/07 (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 160 piccadilly london W1J 9EB (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 160 piccadilly london W1J 9EB (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (12 pages) |
12 October 2006 | New director appointed (13 pages) |
12 October 2006 | New director appointed (13 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (12 pages) |
19 May 2006 | Return made up to 18/04/06; full list of members
|
19 May 2006 | Return made up to 18/04/06; full list of members
|
29 November 2005 | Return made up to 18/04/05; full list of members (8 pages) |
29 November 2005 | Return made up to 18/04/05; full list of members (8 pages) |
2 August 2005 | Full accounts made up to 30 April 2004 (18 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 August 2005 | Full accounts made up to 30 April 2004 (18 pages) |
22 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 18/04/04; full list of members (9 pages) |
10 May 2004 | Director resigned (1 page) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
19 September 2003 | Ad 04/07/03--------- £ si 449999@1=449999 £ ic 150001/600000 (2 pages) |
19 September 2003 | Ad 04/07/03--------- £ si 449999@1=449999 £ ic 150001/600000 (2 pages) |
18 September 2003 | Company name changed newincco 263 LIMITED\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed newincco 263 LIMITED\certificate issued on 18/09/03 (2 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 04/07/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 04/07/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Ad 04/07/03--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Ad 04/07/03--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
2 September 2003 | Resolutions
|
15 August 2003 | New director appointed (5 pages) |
15 August 2003 | New director appointed (5 pages) |
13 August 2003 | Memorandum and Articles of Association (22 pages) |
13 August 2003 | Memorandum and Articles of Association (22 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
18 April 2003 | Incorporation (19 pages) |
18 April 2003 | Incorporation (19 pages) |