Company NameThe Colbert Restaurant Limited
Company StatusActive
Company Number07845023
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Previous NameREX Sloane Square Limited

Business Activity

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

Directors

Director NameMr Kosin Kenneth Chantikul
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2022(10 years, 4 months 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 Stephen Andrew Chojnacki
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(10 years, 4 months 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 William Ellwood Heinecke
Date of BirthJune 1949 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed01 April 2022(10 years, 4 months 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 Emmanuel Jude Dillipraj Rajakarier
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 4 months after company formation)
Appointment Duration2 years
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressThe Parq Building 12th Floor
88 Ratchadaphisek Road
Klongtoey
Bangkok
10110
Director NameMr Baton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(10 years, 10 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(12 years, 1 month after company formation)
Appointment Duration4 months, 1 week
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address160 Piccadilly
London
W1J 9EB
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address160 Piccadilly
London
W1J 9EB
Director NameMr Jason Bernard Wischhoff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(10 years, 4 months 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

Contact

Websitecorbinandking.com
Email address[email protected]

Location

Registered Address160 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Rex Finance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,328,387
Gross Profit£2,627,811
Net Worth£710,622
Cash£114,373
Current Liabilities£3,273,938

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months 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.. Leasehold property with title number BGL94834.. 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
Particulars: L/H land at basement and ground floor of 50-52 sloane square london t/no BGL94834.
Outstanding
16 June 2014Delivered 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 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 April 2012Delivered 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

Filing History

3 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
19 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
29 January 2019Full accounts made up to 31 March 2018 (24 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
26 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
26 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 Christopher John Corbin on 19 April 2018 (2 pages)
9 March 2018Registration of charge 078450230006, created on 23 February 2018 (67 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 078450230004 in full (4 pages)
21 December 2017Satisfaction of charge 078450230005 in full (4 pages)
21 December 2017Full accounts made up to 26 March 2017 (22 pages)
21 December 2017Full accounts made up to 26 March 2017 (22 pages)
21 December 2017Satisfaction of charge 078450230005 in full (4 pages)
21 December 2017Satisfaction of charge 078450230003 in full (4 pages)
21 December 2017Satisfaction of charge 078450230004 in full (4 pages)
21 December 2017Satisfaction of charge 078450230003 in full (4 pages)
21 December 2017Satisfaction of charge 2 in full (4 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
17 November 2017Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
6 February 2017Full accounts made up to 27 March 2016 (22 pages)
6 February 2017Full accounts made up to 27 March 2016 (22 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
3 October 2016Registration of charge 078450230005, created on 25 September 2016 (24 pages)
3 October 2016Registration of charge 078450230005, created on 25 September 2016 (24 pages)
27 September 2016Registration of charge 078450230004, created on 25 September 2016 (59 pages)
27 September 2016Registration of charge 078450230004, created on 25 September 2016 (59 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
10 January 2016Full accounts made up to 29 March 2015 (19 pages)
10 January 2016Full accounts made up to 29 March 2015 (19 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
9 January 2015Full accounts made up to 30 March 2014 (19 pages)
9 January 2015Full accounts made up to 30 March 2014 (19 pages)
22 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
21 June 2014Registration of charge 078450230003 (13 pages)
21 June 2014Registration of charge 078450230003 (13 pages)
2 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(5 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 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
13 December 2012Register(s) moved to registered inspection location (1 page)
13 December 2012Register(s) moved to registered inspection location (1 page)
13 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 December 2012Register inspection address has been changed (1 page)
12 December 2012Register inspection address has been changed (1 page)
5 September 2012Company name changed rex sloane square LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Company name changed rex sloane square LIMITED\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowered to execute documents 25/04/2012
(2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (9 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)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowered to execute documents 25/04/2012
(2 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 April 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
18 April 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
11 November 2011Incorporation (20 pages)
11 November 2011Incorporation (20 pages)