10110
Klongtoey
Bangkok
Thailand
Director Name | Mr William Ellwood Heinecke |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 April 2022(9 years, 11 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(9 years, 11 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 Stephen Andrew Chojnacki |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2022(9 years, 11 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 Baton Berisha |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(10 years, 4 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(11 years, 8 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 | 16 April 2012(same day as company formation) |
Role | Company Director |
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 | 26 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (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(3 years, 8 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 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(5 years, 10 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(9 years, 11 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] |
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 |
1 at £1 | Rex Finance Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year 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 |
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 |
11 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
2 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 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) |
26 June 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
5 June 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 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 080318340005, 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 | Full accounts made up to 26 March 2017 (23 pages) |
21 December 2017 | Satisfaction of charge 080318340004 in full (4 pages) |
21 December 2017 | Satisfaction of charge 080318340003 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) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 16 April 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 080318340004, created on 25 September 2016 (24 pages) |
3 October 2016 | Registration of charge 080318340004, created on 25 September 2016 (24 pages) |
27 September 2016 | Registration of charge 080318340003, created on 25 September 2016 (59 pages) |
27 September 2016 | Registration of charge 080318340003, 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 | 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) |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
12 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
12 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 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
10 January 2016 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
2 July 2015 | Company name changed colbert property LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed colbert property LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Appointment of Mr Simon Christopher Drysdale as a director on 26 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Simon Christopher Drysdale as a director on 26 June 2015 (2 pages) |
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 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 | Register inspection address has been changed (1 page) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
10 October 2012 | Company name changed sloane square propco LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Company name changed sloane square propco LIMITED\certificate issued on 10/10/12
|
12 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
12 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
7 September 2012 | Change of name notice (2 pages) |
7 September 2012 | Change of name notice (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 | 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) |
16 April 2012 | Incorporation (22 pages) |
16 April 2012 | Incorporation (22 pages) |