Company NameThe Wolseley Restaurant Property Limited
Company StatusActive
Company Number08031840
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Previous NameWolseley Propco Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kosin Kenneth Chantikul
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2022(9 years, 11 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(9 years, 11 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 NameWilliam Ellwood Heinecke
Date of BirthJune 1949 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed01 April 2022(9 years, 11 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(9 years, 11 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, 4 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(11 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMs Zuleika Fennell
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Jason Bernard Wischhoff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(9 years, 11 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]
Telephone020 74996996
Telephone regionLondon

Location

Registered Address157 - 160 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rex Finance Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£283,717
Cash£2
Current Liabilities£3,131,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 6 days 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 NGL824625.. 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 part of 157 to 160 piccadilly and 1 to 3 arlington street london t/no NGL824625.
Outstanding
25 April 2012Delivered on: 15 May 2012
Persons entitled: Vivas Invest & Finance Inc

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £154,530 by way of a first fixed charge see image for full details.
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: Legal mortgage
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: L/H land at 157 to 160 piccadilly and 1 to 3 arlington street t/no NGL824625 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
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

22 August 2023Full accounts made up to 31 December 2022 (24 pages)
18 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
28 November 2022Register 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 2022Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Stephen Andrew Chojnacki on 26 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Stephen Andrew Chojnacki on 16 July 2022 (2 pages)
10 October 2022Termination of appointment of Zuleika Fennell as a director on 5 October 2022 (1 page)
10 October 2022Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (24 pages)
13 September 2022Appointment of Baton Berisha as a director on 5 September 2022 (2 pages)
28 July 2022Change of details for Corbin & King Restaurant Group Limited as a person with significant control on 14 June 2022 (2 pages)
13 June 2022Second filing for the appointment of Mr William Ellwood Heinecke as a director (3 pages)
13 June 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Jason Bernard Wischhoff as a director on 21 April 2022 (1 page)
12 April 2022Memorandum and Articles of Association (13 pages)
11 April 2022Satisfaction of charge 080318400008 in full (1 page)
5 April 2022Appointment of Mr Stephen Andrew Chojnacki as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Emmanuel Jude Dillipraj Rajakarier as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr William Ellwood Heinecke as a director on 1 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13.06.2022.
(2 pages)
5 April 2022Appointment of Mr Jason Bernard Wischhoff as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Kosin Kenneth Chantikul as a director on 1 April 2022 (2 pages)
2 March 2022End of Moratorium by a Monitor (5 pages)
24 February 2022Registration of charge 080318400008, created on 15 February 2022 (69 pages)
16 February 2022Satisfaction of charge 080318400007 in full (1 page)
8 February 2022Commencement of Moratorium (3 pages)
1 February 2022Accounts for a small company made up to 31 December 2020 (23 pages)
29 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 December 2019 (24 pages)
14 April 2021Director's details changed for Ms Zuleika Fennell on 26 March 2021 (2 pages)
11 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
18 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
2 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 31 March 2018 (20 pages)
28 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 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 April 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
19 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
9 March 2018Registration of charge 080318400007, created on 23 February 2018 (67 pages)
26 February 2018Appointment of Ms Zuleika Fennell as a director on 21 February 2018 (2 pages)
29 December 2017Full accounts made up to 26 March 2017 (20 pages)
29 December 2017Full accounts made up to 26 March 2017 (20 pages)
21 December 2017Satisfaction of charge 080318400006 in full (4 pages)
21 December 2017Satisfaction of charge 1 in full (4 pages)
21 December 2017Satisfaction of charge 080318400005 in full (4 pages)
21 December 2017Satisfaction of charge 2 in full (4 pages)
21 December 2017Satisfaction of charge 3 in full (4 pages)
21 December 2017Satisfaction of charge 3 in full (4 pages)
21 December 2017Satisfaction of charge 080318400006 in full (4 pages)
21 December 2017Satisfaction of charge 080318400005 in full (4 pages)
21 December 2017Satisfaction of charge 1 in full (4 pages)
21 December 2017Satisfaction of charge 2 in full (4 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
6 February 2017Full accounts made up to 27 March 2016 (20 pages)
6 February 2017Full accounts made up to 27 March 2016 (20 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
3 October 2016Registration of charge 080318400006, created on 25 September 2016 (24 pages)
3 October 2016Registration of charge 080318400006, created on 25 September 2016 (24 pages)
27 September 2016Registration of charge 080318400005, created on 25 September 2016 (59 pages)
27 September 2016Registration of charge 080318400005, created on 25 September 2016 (59 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
10 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (6 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 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)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 January 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register inspection address has been changed (1 page)
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 2013Register inspection address has been changed (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
10 October 2012Company name changed wolseley propco LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
10 October 2012Company name changed wolseley propco LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Change of name notice (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (5 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)
16 April 2012Incorporation (22 pages)
16 April 2012Incorporation (22 pages)