Company NameThe Wolseley Hospitality Group Holdings Limited
Company StatusActive
Company Number10297620
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)
Previous NameCorbin & King Holdings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kosin Kenneth Chantikul
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2022(5 years, 8 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 William Ellwood Heinecke
Date of BirthJune 1949 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed01 April 2022(5 years, 8 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(5 years, 8 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 Stephen Andrew Chojnacki
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(5 years, 8 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 Baton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(6 years, 1 month 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(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleCompany Director
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
Appointed27 July 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMs Zuleika Fennell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
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(5 years, 8 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

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

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

8 November 2022Delivered 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 2022Delivered 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 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: 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 2016Delivered on: 27 September 2016
Persons entitled: Graphite Capital Management LLP

Classification: A registered charge
Outstanding

Filing History

30 August 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 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)
15 November 2022Registration of charge 102976200006, created on 8 November 2022 (53 pages)
26 October 2022Director's details changed for Mr Stephen Andrew Chojnacki on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Emmanuel Jude Dillipraj Rajakarier on 26 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Stephen Andrew Chojnacki on 16 July 2022 (2 pages)
13 October 2022Company name changed corbin & king holdings LIMITED\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
(3 pages)
10 October 2022Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page)
10 October 2022Termination of appointment of Zuleika Fennell as a director on 5 October 2022 (1 page)
10 October 2022Termination of appointment of Christopher John Corbin as a director on 26 September 2022 (1 page)
30 September 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
13 September 2022Appointment of Baton Berisha as a director on 5 September 2022 (2 pages)
28 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
4 May 2022Termination of appointment of Jason Bernard Wischhoff as a director on 21 April 2022 (1 page)
14 April 2022Cessation of Corbin & King Limited as a person with significant control on 1 April 2022 (1 page)
14 April 2022Notification of William Ellwood Heinecke as a person with significant control on 1 April 2022 (2 pages)
12 April 2022Memorandum and Articles of Association (29 pages)
11 April 2022Satisfaction of charge 102976200005 in full (1 page)
5 April 2022Appointment of Mr Kosin Kenneth Chantikul as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr William Ellwood Heinecke as a director on 1 April 2022 (2 pages)
5 April 2022Appointment of Mr Stephen Andrew Chojnacki as a director on 1 April 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 Emmanuel Jude Dillipraj Rajakarier as a director on 1 April 2022 (2 pages)
2 March 2022End of Moratorium by a Monitor (5 pages)
23 February 2022Registration of charge 102976200005, created on 15 February 2022 (69 pages)
16 February 2022Satisfaction of charge 102976200004 in full (1 page)
8 February 2022Commencement of Moratorium (3 pages)
29 December 2021Full accounts made up to 31 December 2020 (23 pages)
6 August 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
16 April 2021Full accounts made up to 31 December 2019 (21 pages)
14 April 2021Director's details changed for Ms Zuleika Fennell on 26 March 2021 (2 pages)
21 August 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
11 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
7 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
11 April 2019Full accounts made up to 31 March 2018 (21 pages)
28 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
9 August 2018Confirmation statement made on 26 July 2018 with updates (8 pages)
27 July 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
27 July 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
26 June 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
14 May 2018Change of details for Corbin & King Limited as a person with significant control on 25 January 2018 (5 pages)
23 April 2018Change of details for Minor C&K Limited as a person with significant control on 25 January 2018 (2 pages)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
14 March 2018Cessation of Graphite Capital General Partner Vii Llp as a person with significant control on 18 December 2017 (3 pages)
9 March 2018Registration of charge 102976200004, created on 23 February 2018 (67 pages)
1 February 2018Termination of appointment of John Chester Botts as a director on 18 December 2017 (1 page)
1 February 2018Termination of appointment of John Chester Botts as a director on 18 December 2017 (1 page)
1 February 2018Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (1 page)
1 February 2018Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (1 page)
29 January 2018Termination of appointment of John Chester Botts as a director on 18 December 2017 (2 pages)
29 January 2018Cessation of Jeremy Richard Bruce King as a person with significant control on 18 December 2017 (3 pages)
29 January 2018Change of share class name or designation (2 pages)
29 January 2018Change of share class name or designation (2 pages)
29 January 2018Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (2 pages)
29 January 2018Termination of appointment of Karen Elisabeth Dind Jones as a director on 18 December 2017 (2 pages)
29 January 2018Particulars of variation of rights attached to shares (3 pages)
29 January 2018Cessation of Jeremy Richard Bruce King as a person with significant control on 18 December 2017 (3 pages)
29 January 2018Particulars of variation of rights attached to shares (3 pages)
29 January 2018Cessation of Christopher John Corbin as a person with significant control on 18 December 2017 (3 pages)
29 January 2018Cessation of Christopher John Corbin as a person with significant control on 18 December 2017 (3 pages)
29 January 2018Termination of appointment of John Chester Botts as a director on 18 December 2017 (2 pages)
26 January 2018Notification of Minor C&K Limited as a person with significant control on 18 December 2017 (4 pages)
26 January 2018Notification of Minor C&K Limited as a person with significant control on 18 December 2017 (4 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 December 2017Group of companies' accounts made up to 26 March 2017 (36 pages)
22 December 2017Group of companies' accounts made up to 26 March 2017 (36 pages)
21 December 2017Satisfaction of charge 102976200001 in full (4 pages)
21 December 2017Satisfaction of charge 102976200002 in full (4 pages)
21 December 2017Satisfaction of charge 102976200003 in full (4 pages)
21 December 2017Satisfaction of charge 102976200001 in full (4 pages)
21 December 2017Satisfaction of charge 102976200003 in full (4 pages)
21 December 2017Satisfaction of charge 102976200002 in full (4 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (9 pages)
31 July 2017Director's details changed for Zuleika Fennell on 18 July 2017 (2 pages)
31 July 2017Director's details changed for Zuleika Fennell on 18 July 2017 (2 pages)
31 July 2017Confirmation statement made on 26 July 2017 with updates (9 pages)
26 July 2017Notification of Graphite Capital General Partner Vii Llp as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Graphite Capital General Partner Vii Llp as a person with significant control on 25 September 2016 (2 pages)
26 July 2017Notification of Graphite Capital General Partner Vii Llp as a person with significant control on 25 September 2016 (2 pages)
26 July 2017Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 25 September 2016 (2 pages)
26 July 2017Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 25 September 2016 (2 pages)
14 October 2016Statement of capital following an allotment of shares on 25 September 2016
  • GBP 36.0188
(7 pages)
14 October 2016Statement of capital following an allotment of shares on 25 September 2016
  • GBP 36.0188
(7 pages)
3 October 2016Registration of charge 102976200002, created on 25 September 2016 (32 pages)
3 October 2016Registration of charge 102976200003, created on 25 September 2016 (24 pages)
3 October 2016Registration of charge 102976200002, created on 25 September 2016 (32 pages)
3 October 2016Registration of charge 102976200003, created on 25 September 2016 (24 pages)
27 September 2016Registration of charge 102976200001, created on 25 September 2016 (59 pages)
27 September 2016Registration of charge 102976200001, created on 25 September 2016 (59 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 15
(68 pages)
27 July 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
27 July 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 15
(68 pages)