Company NameThe Wolseley Restaurant Limited
Company StatusActive
Company Number06102984
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Emmanuel Jude Dillipraj Rajakarier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor
88 Ratchadaphisek Road
Klongtoey
Bangkok
10110
Director NameMr William Ellwood Heinecke
Date of BirthJune 1949 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed01 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor, 88 Ratchadaphisek Ro
10110
Klongtoey
Bangkok
Thailand
Director NameMr Stephen Andrew Chojnacki
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleLawyer/Businessman
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor
88 Ratchadaphisek Road
Klongtoey
Bangkok
10110
Director NameMr Kosin Kenneth Chantikul
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleChief Investment Officer
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor, 88 Ratchadaphisek Ro
10110
Klongtoey
Bangkok
Thailand
Director NameMr Baton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address157 Piccadilly
London
W1J 9EB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 December 2023(16 years, 10 months after company formation)
Appointment Duration4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Remy Rene Lyse
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Robert Milton Holland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 6 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(8 years, 10 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(9 years, 2 months 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 NameMr Jason Bernard Wischhoff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(15 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethewolseley.com
Email address[email protected]
Telephone020 74996996
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

1 at £1Rex Finance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,383,997
Gross Profit£5,791,787
Net Worth£11,372,682
Cash£66,907
Current Liabilities£2,954,494

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

15 February 2022Delivered on: 24 February 2022
Persons entitled: Ck Opportunities Fund I, LP (As "Secured Party")

Classification: A registered charge
Particulars: Intellectual property (as defined in the debenture) - see clause 4.9 of the debenture.. As guarantor under lease at the wolseley property - see schedule 9 of the debenture.. For more details, please refer to the instrument.
Outstanding
23 February 2018Delivered on: 9 March 2018
Persons entitled: Minor Hotel Group Mea Dmcc as Secured Party

Classification: A registered charge
Outstanding
25 September 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 September 2016Delivered on: 27 September 2016
Persons entitled: Graphite Capital Management LLP

Classification: A registered charge
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
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

Filing History

22 August 2023Full accounts made up to 31 December 2022 (25 pages)
23 February 2023Change of details for Corbin & King Restaurant Group Limited as a person with significant control on 14 June 2022 (2 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
15 February 2023Change of details for a person with significant control (2 pages)
28 November 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 November 2022Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
26 October 2022Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Stephen Andrew Chojnacki on 26 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Stephen Andrew Chojnacki on 16 July 2022 (2 pages)
10 October 2022Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page)
10 October 2022Termination of appointment of Christopher John Corbin as a director on 26 September 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (24 pages)
13 September 2022Appointment of Baton Berisha as a director on 5 September 2022 (2 pages)
4 May 2022Termination of appointment of Jason Bernard Wischhoff as a director on 21 April 2022 (1 page)
12 April 2022Memorandum and Articles of Association (12 pages)
11 April 2022Satisfaction of charge 061029840006 in full (1 page)
5 April 2022Appointment of Mr Stephen Andrew Chojnacki as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr William Ellwood Heinecke as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Jason Bernard Wischhoff as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Kosin Kenneth Chantikul as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Emmanuel Jude Dillipraj Rajakarier as a director on 1 April 2022 (2 pages)
2 March 2022End of Moratorium by a Monitor (5 pages)
24 February 2022Registration of charge 061029840006, created on 15 February 2022 (69 pages)
23 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
16 February 2022Satisfaction of charge 061029840005 in full (1 page)
8 February 2022Commencement of Moratorium (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (25 pages)
16 April 2021Full accounts made up to 31 December 2019 (24 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
22 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
29 January 2019Full accounts made up to 31 March 2018 (23 pages)
28 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
29 June 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
23 April 2018Director's details changed for Mr Robert Milton Holland on 19 April 2018 (2 pages)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
9 March 2018Registration of charge 061029840005, created on 23 February 2018 (67 pages)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
22 February 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
21 December 2017Satisfaction of charge 061029840003 in full (4 pages)
21 December 2017Full accounts made up to 26 March 2017 (23 pages)
21 December 2017Satisfaction of charge 061029840004 in full (4 pages)
21 December 2017Satisfaction of charge 061029840003 in full (4 pages)
21 December 2017Satisfaction of charge 1 in full (4 pages)
21 December 2017Satisfaction of charge 2 in full (4 pages)
21 December 2017Satisfaction of charge 1 in full (4 pages)
21 December 2017Satisfaction of charge 2 in full (4 pages)
21 December 2017Full accounts made up to 26 March 2017 (23 pages)
21 December 2017Satisfaction of charge 061029840004 in full (4 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
6 February 2017Full accounts made up to 27 March 2016 (23 pages)
6 February 2017Full accounts made up to 27 March 2016 (23 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
3 October 2016Registration of charge 061029840004, created on 25 September 2016 (24 pages)
3 October 2016Registration of charge 061029840004, created on 25 September 2016 (24 pages)
27 September 2016Registration of charge 061029840003, created on 25 September 2016 (59 pages)
27 September 2016Registration of charge 061029840003, created on 25 September 2016 (59 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)
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)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
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)
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)
10 January 2016Full accounts made up to 29 March 2015 (17 pages)
10 January 2016Full accounts made up to 29 March 2015 (17 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
9 January 2015Full accounts made up to 30 March 2014 (17 pages)
9 January 2015Full accounts made up to 30 March 2014 (17 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (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 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 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 2013Register inspection address has been changed (1 page)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 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)
6 July 2012Termination of appointment of Remy Lyse as a director (1 page)
6 July 2012Termination of appointment of Remy Lyse as a director (1 page)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (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: 2 (9 pages)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
7 November 2011Full accounts made up to 31 March 2011 (16 pages)
7 November 2011Full accounts made up to 31 March 2011 (16 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 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)
23 November 2010Full accounts made up to 31 March 2010 (16 pages)
23 November 2010Full accounts made up to 31 March 2010 (16 pages)
15 February 2010Director's details changed for Mr Remy Rene Lyse on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Jeremy Richard Bruce King on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Guy Anthony Naggar on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Remy Rene Lyse on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Christopher John Corbin on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert Milton Holland on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert Milton Holland on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Jeremy Richard Bruce King on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Guy Anthony Naggar on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Christopher John Corbin on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
9 April 2009Appointment terminated director peter klimt (1 page)
9 April 2009Appointment terminated director peter klimt (1 page)
6 April 2009Return made up to 14/02/09; full list of members (4 pages)
6 April 2009Return made up to 14/02/09; full list of members (4 pages)
23 March 2009Full accounts made up to 31 March 2008 (18 pages)
23 March 2009Full accounts made up to 31 March 2008 (18 pages)
7 January 2009Director's change of particulars / jeremy king / 06/11/2008 (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 15-17 grosvenor gardens london SW1W 0BD (1 page)
7 January 2009Registered office changed on 07/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
29 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
29 August 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Voting prohibition 31/03/2008
(12 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Voting prohibition 31/03/2008
(12 pages)
11 March 2008Return made up to 14/02/08; full list of members (9 pages)
11 March 2008Return made up to 14/02/08; full list of members (9 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (17 pages)
14 February 2007Incorporation (17 pages)