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(5 years, 8 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(5 years, 8 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(5 years, 8 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(6 years, 1 month 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(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Chester Botts |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(same day as company formation) |
Role | Company Director |
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 | 27 July 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
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 | 27 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 27 July 2016(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
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(5 years, 8 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
8 November 2022 | Delivered on: 15 November 2022 Persons entitled: Bangkok Bank Public Company Limited, London Branch Classification: A registered charge Particulars: The chargor charges by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it. This includes:. (I) the real property (if any) specified in part 1 of schedule 1 (real property); and. (Ii) (to the extent that they are not the subject of a mortgage under paragraph (I) above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. Schedule 1 ’real property’: none at the date of this deed.. The chargor charges by way of a first fixed charge all its intellectual property.. "Intellectual property" means: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered including, but not limited to those described in part 3 of schedule 1; and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub licences of the same) (which may now or in the future subsist).. This therefore includes, for example, the domain name bellanger.co.UK, listed in part 3 of schedule 1 of the deed. For further details of the intellectual property charged, please see the deed. Outstanding |
---|---|
15 February 2022 | Delivered on: 23 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: 3 October 2016 Persons entitled: Hsbc Bank PLC as Lender Classification: A registered charge Particulars: Key-man insurance policy with scottish provident with policy number 40557988 in relation to jeremy richard bruce king. Outstanding |
25 September 2016 | Delivered on: 27 September 2016 Persons entitled: Graphite Capital Management LLP Classification: A registered charge Outstanding |
30 August 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
---|---|
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
28 November 2022 | Register 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) |
15 November 2022 | Registration of charge 102976200006, created on 8 November 2022 (53 pages) |
26 October 2022 | Director's details changed for Mr Stephen Andrew Chojnacki on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 26 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Stephen Andrew Chojnacki on 16 July 2022 (2 pages) |
13 October 2022 | Company name changed corbin & king holdings LIMITED\certificate issued on 13/10/22
|
10 October 2022 | Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page) |
10 October 2022 | Termination of appointment of Zuleika Fennell as a director on 5 October 2022 (1 page) |
10 October 2022 | Termination of appointment of Christopher John Corbin as a director on 26 September 2022 (1 page) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
13 September 2022 | Appointment of Baton Berisha as a director on 5 September 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
4 May 2022 | Termination of appointment of Jason Bernard Wischhoff as a director on 21 April 2022 (1 page) |
14 April 2022 | Cessation of Corbin & King Limited as a person with significant control on 1 April 2022 (1 page) |
14 April 2022 | Notification of William Ellwood Heinecke as a person with significant control on 1 April 2022 (2 pages) |
12 April 2022 | Memorandum and Articles of Association (29 pages) |
11 April 2022 | Satisfaction of charge 102976200005 in full (1 page) |
5 April 2022 | Appointment of Mr Kosin Kenneth Chantikul as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr William Ellwood Heinecke as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Stephen Andrew Chojnacki as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Jason Bernard Wischhoff as a director on 1 April 2022 (2 pages) |
5 April 2022 | Appointment of Mr Emmanuel Jude Dillipraj Rajakarier as a director on 1 April 2022 (2 pages) |
2 March 2022 | End of Moratorium by a Monitor (5 pages) |
23 February 2022 | Registration of charge 102976200005, created on 15 February 2022 (69 pages) |
16 February 2022 | Satisfaction of charge 102976200004 in full (1 page) |
8 February 2022 | Commencement of Moratorium (3 pages) |
29 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
6 August 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (21 pages) |
14 April 2021 | Director's details changed for Ms Zuleika Fennell on 26 March 2021 (2 pages) |
21 August 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
11 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
11 April 2019 | Full accounts made up to 31 March 2018 (21 pages) |
28 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (8 pages) |
27 July 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
27 July 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
26 June 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
14 May 2018 | Change of details for Corbin & King Limited as a person with significant control on 25 January 2018 (5 pages) |
23 April 2018 | Change of details for Minor C&K Limited as a person with significant control on 25 January 2018 (2 pages) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
14 March 2018 | Cessation of Graphite Capital General Partner Vii Llp as a person with significant control on 18 December 2017 (3 pages) |
9 March 2018 | Registration of charge 102976200004, created on 23 February 2018 (67 pages) |
1 February 2018 | Termination of appointment of John Chester Botts as a director on 18 December 2017 (1 page) |
1 February 2018 | Termination of appointment of John Chester Botts as a director on 18 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (1 page) |
29 January 2018 | Termination of appointment of John Chester Botts as a director on 18 December 2017 (2 pages) |
29 January 2018 | Cessation of Jeremy Richard Bruce King as a person with significant control on 18 December 2017 (3 pages) |
29 January 2018 | Change of share class name or designation (2 pages) |
29 January 2018 | Change of share class name or designation (2 pages) |
29 January 2018 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (2 pages) |
29 January 2018 | Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (2 pages) |
29 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
29 January 2018 | Cessation of Jeremy Richard Bruce King as a person with significant control on 18 December 2017 (3 pages) |
29 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
29 January 2018 | Cessation of Christopher John Corbin as a person with significant control on 18 December 2017 (3 pages) |
29 January 2018 | Cessation of Christopher John Corbin as a person with significant control on 18 December 2017 (3 pages) |
29 January 2018 | Termination of appointment of John Chester Botts as a director on 18 December 2017 (2 pages) |
26 January 2018 | Notification of Minor C&K Limited as a person with significant control on 18 December 2017 (4 pages) |
26 January 2018 | Notification of Minor C&K Limited as a person with significant control on 18 December 2017 (4 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Resolutions
|
22 December 2017 | Group of companies' accounts made up to 26 March 2017 (36 pages) |
22 December 2017 | Group of companies' accounts made up to 26 March 2017 (36 pages) |
21 December 2017 | Satisfaction of charge 102976200001 in full (4 pages) |
21 December 2017 | Satisfaction of charge 102976200002 in full (4 pages) |
21 December 2017 | Satisfaction of charge 102976200003 in full (4 pages) |
21 December 2017 | Satisfaction of charge 102976200001 in full (4 pages) |
21 December 2017 | Satisfaction of charge 102976200003 in full (4 pages) |
21 December 2017 | Satisfaction of charge 102976200002 in full (4 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (9 pages) |
31 July 2017 | Director's details changed for Zuleika Fennell on 18 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Zuleika Fennell on 18 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with updates (9 pages) |
26 July 2017 | Notification of Graphite Capital General Partner Vii Llp as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Graphite Capital General Partner Vii Llp as a person with significant control on 25 September 2016 (2 pages) |
26 July 2017 | Notification of Graphite Capital General Partner Vii Llp as a person with significant control on 25 September 2016 (2 pages) |
26 July 2017 | Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 25 September 2016 (2 pages) |
26 July 2017 | Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 25 September 2016 (2 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 25 September 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 25 September 2016
|
3 October 2016 | Registration of charge 102976200002, created on 25 September 2016 (32 pages) |
3 October 2016 | Registration of charge 102976200003, created on 25 September 2016 (24 pages) |
3 October 2016 | Registration of charge 102976200002, created on 25 September 2016 (32 pages) |
3 October 2016 | Registration of charge 102976200003, created on 25 September 2016 (24 pages) |
27 September 2016 | Registration of charge 102976200001, created on 25 September 2016 (59 pages) |
27 September 2016 | Registration of charge 102976200001, created on 25 September 2016 (59 pages) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|
27 July 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
27 July 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|