C&K Aldwych Limited

  • Active
  • Incorporated on 7 Feb 2006

Reg Address: 157-160 Piccadilly, London W1J 9EB

Previous Names:
Rex Restaurant Limited - 13 Oct 2010
Rex Restaurant Limited - 7 Feb 2006

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "C&K Aldwych Limited" is a ltd and located in 157-160 Piccadilly, London W1J 9EB. C&K Aldwych Limited is currently in active status and it was incorporated on 7 Feb 2006 (18 years 7 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in C&K Aldwych Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Elizabeth Anne Sophia Hogg Director 3 May 2016 British Resigned
23 Mar 2018
2 Robin Kennedy Black Director 4 Jan 2016 British Resigned
13 May 2016
3 Simon Christopher Drysdale Director 3 Sep 2012 British Resigned
4 Jan 2016
4 Jeremy Richard Bruce King Director 12 Oct 2010 British Active
5 Jeremy Richard Bruce King Director 12 Oct 2010 British Active
6 Remy Rene Lyse Director 12 Oct 2010 French Resigned
22 Jun 2012
7 Jeremy Richard Bruce King Secretary 7 Feb 2006 British Active
8 Christopher John Corbin Director 7 Feb 2006 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Jeremy Richard Bruce King
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Christopher John Corbin
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for C&K Aldwych Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 25 Apr 2023 Download PDF
1 Pages
2 Gazette - Notice Compulsory 17 Jan 2023 Download PDF
3 Confirmation Statement - No Updates 23 Feb 2021 Download PDF
3 Pages
4 Accounts - Dormant 24 Jan 2021 Download PDF
3 Pages
5 Officers - Change Person Director Company With Change Date 14 Aug 2020 Download PDF
2 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 13 Aug 2020 Download PDF
5 Pages
7 Confirmation Statement - No Updates 20 Feb 2020 Download PDF
3 Pages
8 Accounts - Dormant 8 Oct 2019 Download PDF
3 Pages
9 Accounts - Dormant 22 Feb 2019 Download PDF
3 Pages
10 Confirmation Statement - No Updates 22 Feb 2019 Download PDF
3 Pages
11 Accounts - Change Account Reference Date Company Current Shortened 28 Sep 2018 Download PDF
3 Pages
12 Officers - Change Person Director Company With Change Date 4 Jul 2018 Download PDF
2 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 28 Jun 2018 Download PDF
5 Pages
14 Officers - Termination Director Company With Name Termination Date 18 Apr 2018 Download PDF
1 Pages
15 Confirmation Statement - No Updates 14 Feb 2018 Download PDF
3 Pages
16 Address - Move Registers To Sail Company With New 9 Feb 2018 Download PDF
1 Pages
17 Accounts - Dormant 18 Dec 2017 Download PDF
3 Pages
18 Accounts - Dormant 14 Mar 2017 Download PDF
3 Pages
19 Confirmation Statement - Updates 23 Feb 2017 Download PDF
7 Pages
20 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2016 Download PDF
5 Pages
23 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
25 Accounts - Dormant 12 Jun 2015 Download PDF
3 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2015 Download PDF
5 Pages
27 Accounts - Dormant 10 Jun 2014 Download PDF
3 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2014 Download PDF
5 Pages
29 Accounts - Dormant 16 Apr 2013 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2013 Download PDF
5 Pages
31 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
32 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
33 Address - Move Registers To Sail Company 8 Jan 2013 Download PDF
1 Pages
34 Address - Change Sail Company 8 Jan 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 18 Oct 2012 Download PDF
2 Pages
36 Accounts - Dormant 9 May 2012 Download PDF
3 Pages
37 Officers - Change Person Director Company With Change Date 4 May 2012 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
4 Pages
39 Officers - Change Person Director Company With Change Date 15 Feb 2012 Download PDF
2 Pages
40 Accounts - Dormant 8 Jun 2011 Download PDF
3 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2011 Download PDF
4 Pages
42 Officers - Change Person Director Company With Change Date 7 Mar 2011 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 25 Oct 2010 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name 20 Oct 2010 Download PDF
2 Pages
45 Change Of Name - Notice 13 Oct 2010 Download PDF
2 Pages
46 Change Of Name - Certificate Company 13 Oct 2010 Download PDF
2 Pages
47 Accounts - Dormant 13 Apr 2010 Download PDF
3 Pages
48 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 5 Mar 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2010 Download PDF
4 Pages
51 Accounts - Dormant 16 May 2009 Download PDF
2 Pages
52 Annual Return - Legacy 28 Apr 2009 Download PDF
3 Pages
53 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
54 Address - Legacy 7 Jan 2009 Download PDF
1 Pages
55 Accounts - Dormant 14 Apr 2008 Download PDF
1 Pages
56 Annual Return - Legacy 19 Mar 2008 Download PDF
6 Pages
57 Accounts - Dormant 21 May 2007 Download PDF
1 Pages
58 Annual Return - Legacy 22 Mar 2007 Download PDF
6 Pages
59 Accounts - Legacy 12 Mar 2007 Download PDF
1 Pages
60 Incorporation - Company 7 Feb 2006 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Artangel Trust (The)
Mutual People: Jeremy Richard Bruce King
Active
2 Royal National Theatre Enterprises Limited
Mutual People: Jeremy Richard Bruce King
Active
3 Tate Enterprises Ltd
Mutual People: Jeremy Richard Bruce King
Active
4 Le Monde (Holdings) Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
5 Corbin & King Hotel Group Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
6 Fischer'S Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
7 Tbh Management Company Limited
Mutual People: Jeremy Richard Bruce King
Active
8 Brasserie Zedel Property Limited
Mutual People: Jeremy Richard Bruce King
Active
9 The Wolseley Hospitality Group Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
10 The Delaunay Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
11 Rex Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
12 The Bellanger Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
13 The Delaunay Property Limited
Mutual People: Jeremy Richard Bruce King
Active
14 The Wolseley Restaurant Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
15 The Wolseley Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King
Active
16 Corbin & King Restaurants Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
17 Brasserie Zedel Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
18 The Wolseley Hospitality Group Holdings Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
19 Corbin & King Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Liquidation
20 Corbin & King Hotels Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
21 The Colbert Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
22 Kudu Kitchen Ltd.
Mutual People: Christopher John Corbin
Active
23 Leuka 2000 (Appeals) Limited
Mutual People: Christopher John Corbin
dissolved