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(8 years 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(8 years 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(8 years 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(8 years, 6 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(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Simon Christopher Drysdale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 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 | 06 March 2014(same day as company formation) |
Role | Restaurateur |
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(1 year, 10 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(2 years, 1 month 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(3 years, 11 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(8 years 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 | 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 |
---|
Year | 2014 |
---|---|
Net Worth | -£528,405 |
Cash | £1,300 |
Current Liabilities | £3,538,752 |
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 | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks 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 |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
---|---|
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (22 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 Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
23 April 2018 | Director's details changed for Jeremy Richard Bruce King on 19 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 March 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
12 March 2018 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 10 Norwich Street London EC4A 1BD (1 page) |
9 March 2018 | Registration of charge 089269950004, created on 23 February 2018 (67 pages) |
26 February 2018 | Appointment of Ms Zuleika Fennell as a director on 21 February 2018 (2 pages) |
2 January 2018 | Full accounts made up to 26 March 2017 (22 pages) |
21 December 2017 | Satisfaction of charge 089269950002 in full (4 pages) |
21 December 2017 | Satisfaction of charge 089269950001 in full (4 pages) |
21 December 2017 | Satisfaction of charge 089269950003 in full (4 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 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 089269950003, created on 25 September 2016 (24 pages) |
3 October 2016 | Registration of charge 089269950003, created on 25 September 2016 (24 pages) |
27 September 2016 | Registration of charge 089269950002, created on 25 September 2016 (59 pages) |
27 September 2016 | Registration of charge 089269950002, 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) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
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) |
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) |
12 December 2015 | Accounts for a small company made up to 29 March 2015 (7 pages) |
12 December 2015 | Accounts for a small company made up to 29 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
28 May 2014 | Registration of charge 089269950001 (47 pages) |
28 May 2014 | Registration of charge 089269950001 (47 pages) |
19 March 2014 | Register(s) moved to registered inspection location (2 pages) |
19 March 2014 | Register inspection address has been changed (2 pages) |
19 March 2014 | Register(s) moved to registered inspection location (2 pages) |
19 March 2014 | Register inspection address has been changed (2 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|