88 Ratchadaphisek Road
Klongtoey
Bangkok
10110
Director Name | Mr William Ellwood Heinecke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Businessman |
Country of Residence | Thailand |
Correspondence Address | The Parq Building 12th Floor, 88 Ratchadaphisek Ro 10110 Klongtoey Bangkok Thailand |
Director Name | Mr Stephen Andrew Chojnacki |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Lawyer/Businessman |
Country of Residence | Thailand |
Correspondence Address | The Parq Building 12th Floor 88 Ratchadaphisek Road Klongtoey Bangkok 10110 |
Director Name | Mr Kosin Kenneth Chantikul |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Chief Investment Officer |
Country of Residence | Thailand |
Correspondence Address | The Parq Building 12th Floor, 88 Ratchadaphisek Ro 10110 Klongtoey Bangkok Thailand |
Director Name | Mr Baton Berisha |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 157 Piccadilly London W1J 9EB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2023(16 years, 10 months after company formation) |
Appointment Duration | 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Remy Rene Lyse |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Robert Milton Holland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Simon Christopher Drysdale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years, 6 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(8 years, 10 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(9 years, 2 months 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 | Mr Jason Bernard Wischhoff |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thewolseley.com |
---|---|
Email address | [email protected] |
Telephone | 020 74996996 |
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 |
1 at £1 | Rex Finance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,383,997 |
Gross Profit | £5,791,787 |
Net Worth | £11,372,682 |
Cash | £66,907 |
Current Liabilities | £2,954,494 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
15 February 2022 | Delivered 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 2018 | Delivered on: 9 March 2018 Persons entitled: Minor Hotel Group Mea Dmcc as Secured Party Classification: A registered charge Outstanding |
25 September 2016 | Delivered on: 3 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 September 2016 | Delivered on: 27 September 2016 Persons entitled: Graphite Capital Management LLP Classification: A registered charge 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 |
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 |
22 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
23 February 2023 | Change of details for Corbin & King Restaurant Group Limited as a person with significant control on 14 June 2022 (2 pages) |
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
15 February 2023 | Change of details for a person with significant control (2 pages) |
28 November 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 November 2022 | Register 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 2022 | Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Stephen Andrew Chojnacki on 26 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Stephen Andrew Chojnacki on 16 July 2022 (2 pages) |
10 October 2022 | Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page) |
10 October 2022 | Termination of appointment of Christopher John Corbin as a director on 26 September 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 September 2022 | Appointment of Baton Berisha as a director on 5 September 2022 (2 pages) |
4 May 2022 | Termination of appointment of Jason Bernard Wischhoff as a director on 21 April 2022 (1 page) |
12 April 2022 | Memorandum and Articles of Association (12 pages) |
11 April 2022 | Satisfaction of charge 061029840006 in full (1 page) |
5 April 2022 | Appointment of Mr Stephen Andrew Chojnacki as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr William Ellwood Heinecke as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Jason Bernard Wischhoff as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Kosin Kenneth Chantikul as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Emmanuel Jude Dillipraj Rajakarier as a director on 1 April 2022 (2 pages) |
2 March 2022 | End of Moratorium by a Monitor (5 pages) |
24 February 2022 | Registration of charge 061029840006, created on 15 February 2022 (69 pages) |
23 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
16 February 2022 | Satisfaction of charge 061029840005 in full (1 page) |
8 February 2022 | Commencement of Moratorium (3 pages) |
29 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (24 pages) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
22 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
28 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
29 June 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Robert Milton Holland on 19 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
9 March 2018 | Registration of charge 061029840005, created on 23 February 2018 (67 pages) |
23 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
22 February 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
21 December 2017 | Satisfaction of charge 061029840003 in full (4 pages) |
21 December 2017 | Full accounts made up to 26 March 2017 (23 pages) |
21 December 2017 | Satisfaction of charge 061029840004 in full (4 pages) |
21 December 2017 | Satisfaction of charge 061029840003 in full (4 pages) |
21 December 2017 | Satisfaction of charge 1 in full (4 pages) |
21 December 2017 | Satisfaction of charge 2 in full (4 pages) |
21 December 2017 | Satisfaction of charge 1 in full (4 pages) |
21 December 2017 | Satisfaction of charge 2 in full (4 pages) |
21 December 2017 | Full accounts made up to 26 March 2017 (23 pages) |
21 December 2017 | Satisfaction of charge 061029840004 in full (4 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
6 February 2017 | Full accounts made up to 27 March 2016 (23 pages) |
6 February 2017 | Full accounts made up to 27 March 2016 (23 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
3 October 2016 | Registration of charge 061029840004, created on 25 September 2016 (24 pages) |
3 October 2016 | Registration of charge 061029840004, created on 25 September 2016 (24 pages) |
27 September 2016 | Registration of charge 061029840003, created on 25 September 2016 (59 pages) |
27 September 2016 | Registration of charge 061029840003, created on 25 September 2016 (59 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) |
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) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
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) |
10 January 2016 | Full accounts made up to 29 March 2015 (17 pages) |
10 January 2016 | Full accounts made up to 29 March 2015 (17 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 January 2015 | Full accounts made up to 30 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 30 March 2014 (17 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (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 | 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 | 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 | Register inspection address has been changed (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 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) |
6 July 2012 | Termination of appointment of Remy Lyse as a director (1 page) |
6 July 2012 | Termination of appointment of Remy Lyse as a director (1 page) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (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: 2 (9 pages) |
4 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 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) |
23 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 February 2010 | Director's details changed for Mr Remy Rene Lyse on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Jeremy Richard Bruce King on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Guy Anthony Naggar on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Remy Rene Lyse on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher John Corbin on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Robert Milton Holland on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Robert Milton Holland on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Jeremy Richard Bruce King on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Guy Anthony Naggar on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher John Corbin on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 April 2009 | Appointment terminated director peter klimt (1 page) |
9 April 2009 | Appointment terminated director peter klimt (1 page) |
6 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
23 March 2009 | Full accounts made up to 31 March 2008 (18 pages) |
7 January 2009 | Director's change of particulars / jeremy king / 06/11/2008 (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 15-17 grosvenor gardens london SW1W 0BD (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
29 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
29 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
11 March 2008 | Return made up to 14/02/08; full list of members (9 pages) |
11 March 2008 | Return made up to 14/02/08; full list of members (9 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (17 pages) |
14 February 2007 | Incorporation (17 pages) |