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(10 years, 5 months 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 William Ellwood Heinecke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 April 2022(10 years, 5 months 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 Emmanuel Jude Dillipraj Rajakarier |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Businessman |
Country of Residence | Thailand |
Correspondence Address | The Parq Building 12th Floor 88 Ratchadaphisek Road Klongtoey Bangkok 10110 |
Director Name | Mr Baton Berisha |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(10 years, 11 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(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Restaurateur |
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(10 months, 3 weeks 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(4 years, 2 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(4 years, 6 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 | Ms Zuleika Fennell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2022) |
Role | Company Director |
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(10 years, 5 months 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 |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £8,131,390 |
Gross Profit | £2,894,795 |
Net Worth | -£694,551 |
Cash | £134,804 |
Current Liabilities | £1,655,890 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months 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 which creates a fixed charge over all its rights, title and interest in the intellectual property. 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 |
13 December 2011 | Delivered on: 15 December 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
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 Stephen Andrew Chojnacki on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 26 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Stephen Andrew Chojnacki on 16 July 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
10 October 2022 | Termination of appointment of Zuleika Fennell as a director on 5 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
13 September 2022 | Appointment of Baton Berisha as a director on 5 September 2022 (2 pages) |
28 July 2022 | Change of details for Corbin & King Restaurant Group Limited as a person with significant control on 14 June 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 (11 pages) |
11 April 2022 | Satisfaction of charge 078085010006 in full (1 page) |
6 April 2022 | Appointment of Mr William Ellwood Heinecke as a director on 1 April 2022 (2 pages) |
6 April 2022 | Appointment of Mr Emmanuel Jude Dillipraj Rajakarier as a director on 1 April 2022 (2 pages) |
6 April 2022 | Appointment of Mr Stephen Andrew Chojnacki as a director on 1 April 2022 (2 pages) |
6 April 2022 | Appointment of Mr Jason Bernard Wischhoff as a director on 1 April 2022 (2 pages) |
6 April 2022 | Appointment of Mr Kosin Kenneth Chantikul 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 078085010006, created on 15 February 2022 (69 pages) |
16 February 2022 | Satisfaction of charge 078085010005 in full (1 page) |
8 February 2022 | Commencement of Moratorium (3 pages) |
29 December 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
25 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
14 April 2021 | Director's details changed for Ms Zuleika Fennell on 26 March 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
15 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
30 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
25 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
30 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
4 July 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 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 078085010005, created on 23 February 2018 (67 pages) |
26 February 2018 | Appointment of Ms Zuleika Fennell as a director on 21 February 2018 (2 pages) |
21 December 2017 | Satisfaction of charge 1 in full (4 pages) |
21 December 2017 | Satisfaction of charge 078085010004 in full (4 pages) |
21 December 2017 | Satisfaction of charge 2 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 (22 pages) |
21 December 2017 | Satisfaction of charge 078085010004 in full (4 pages) |
21 December 2017 | Full accounts made up to 26 March 2017 (22 pages) |
21 December 2017 | Satisfaction of charge 078085010003 in full (4 pages) |
21 December 2017 | Satisfaction of charge 078085010003 in full (4 pages) |
21 December 2017 | Satisfaction of charge 1 in full (4 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
20 October 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
20 October 2017 | Change of details for Rex Finance Company Limited as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
20 October 2017 | Change of details for Rex Finance Company Limited as a person with significant control on 20 October 2017 (2 pages) |
6 February 2017 | Full accounts made up to 27 March 2016 (22 pages) |
6 February 2017 | Full accounts made up to 27 March 2016 (22 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
24 October 2016 | Full accounts made up to 29 March 2015 (18 pages) |
24 October 2016 | Full accounts made up to 29 March 2015 (18 pages) |
3 October 2016 | Registration of charge 078085010004, created on 25 September 2016 (24 pages) |
3 October 2016 | Registration of charge 078085010004, created on 25 September 2016 (24 pages) |
27 September 2016 | Registration of charge 078085010003, created on 25 September 2016 (59 pages) |
27 September 2016 | Registration of charge 078085010003, created on 25 September 2016 (59 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) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (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) |
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 30 March 2015 (18 pages) |
13 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
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) |
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
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) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
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) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
14 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Register inspection address has been changed (1 page) |
13 November 2012 | Register inspection address has been changed (1 page) |
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) |
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 | Resolutions
|
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 | Resolutions
|
18 April 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (3 pages) |
18 April 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (3 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|