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, 4 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, 4 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, 4 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, 10 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, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 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 | 11 November 2011(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 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, 4 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 | corbinandking.com |
---|---|
Email address | [email protected] |
Registered Address | 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 |
2 at £1 | Rex Finance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,328,387 |
Gross Profit | £2,627,811 |
Net Worth | £710,622 |
Cash | £114,373 |
Current Liabilities | £3,273,938 |
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 | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 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.. Leasehold property with title number BGL94834.. 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 Particulars: L/H land at basement and ground floor of 50-52 sloane square london t/no BGL94834. Outstanding |
16 June 2014 | Delivered on: 21 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H basement and ground floor of 50-52 sloane square london t/no BGL94834. 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 April 2012 | Delivered on: 28 April 2012 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 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. See image for full details. Outstanding |
3 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
26 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
26 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 Christopher John Corbin on 19 April 2018 (2 pages) |
9 March 2018 | Registration of charge 078450230006, created on 23 February 2018 (67 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 078450230004 in full (4 pages) |
21 December 2017 | Satisfaction of charge 078450230005 in full (4 pages) |
21 December 2017 | Full accounts made up to 26 March 2017 (22 pages) |
21 December 2017 | Full accounts made up to 26 March 2017 (22 pages) |
21 December 2017 | Satisfaction of charge 078450230005 in full (4 pages) |
21 December 2017 | Satisfaction of charge 078450230003 in full (4 pages) |
21 December 2017 | Satisfaction of charge 078450230004 in full (4 pages) |
21 December 2017 | Satisfaction of charge 078450230003 in full (4 pages) |
21 December 2017 | Satisfaction of charge 2 in full (4 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 November 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
17 November 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
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
|
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
3 October 2016 | Registration of charge 078450230005, created on 25 September 2016 (24 pages) |
3 October 2016 | Registration of charge 078450230005, created on 25 September 2016 (24 pages) |
27 September 2016 | Registration of charge 078450230004, created on 25 September 2016 (59 pages) |
27 September 2016 | Registration of charge 078450230004, created on 25 September 2016 (59 pages) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
10 January 2016 | Full accounts made up to 29 March 2015 (19 pages) |
10 January 2016 | Full accounts made up to 29 March 2015 (19 pages) |
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 January 2015 | Full accounts made up to 30 March 2014 (19 pages) |
9 January 2015 | Full accounts made up to 30 March 2014 (19 pages) |
22 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 June 2014 | Registration of charge 078450230003 (13 pages) |
21 June 2014 | Registration of charge 078450230003 (13 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
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) |
13 December 2012 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Register inspection address has been changed (1 page) |
12 December 2012 | Register inspection address has been changed (1 page) |
5 September 2012 | Company name changed rex sloane square LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed rex sloane square LIMITED\certificate issued on 05/09/12
|
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
4 May 2012 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 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) |
4 May 2012 | Resolutions
|
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 April 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
18 April 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
11 November 2011 | Incorporation (20 pages) |
11 November 2011 | Incorporation (20 pages) |