Corbin & King Hotel Group Limited
- Dissolved
- Incorporated on 18 Apr 2003
Reg Address: 157-160 Piccadilly, London W1J 9EB
Previous Names:
Corbin & King Limited - 17 Oct 2016
Rex Restaurant Associates Limited - 12 Feb 2014
Corbin & King Limited - 12 Feb 2014
Ckl Restaurants Limited - 22 Mar 2007
Rex Restaurant Associates Limited - 22 Mar 2007
Newincco 263 Limited - 18 Sep 2003
Ckl Restaurants Limited - 18 Sep 2003
Newincco 263 Limited - 18 Apr 2003
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Corbin & King Hotel Group Limited" is a ltd and located in 157-160 Piccadilly, London W1J 9EB. Corbin & King Hotel Group Limited is currently in dissolved status and it was incorporated on 18 Apr 2003 (21 years 5 months 7 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.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Corbin & King Hotel Group 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 | Karen Elisabeth Dind Jones | Director | 30 May 2012 | British | Resigned 18 Dec 2017 |
5 | Zuleika Fennell | Director | 30 May 2012 | British | Active |
6 | John Chester Botts | Director | 25 Apr 2012 | American | Resigned 18 Dec 2017 |
7 | Alan Steven Jacobs | Director | 19 Apr 2010 | British | Resigned 6 Oct 2011 |
8 | Helen Susan Smith | Director | 1 Feb 2010 | British | Resigned 16 Aug 2011 |
9 | Helen Susan Smith | Secretary | 1 Feb 2010 | - | Resigned 16 Aug 2011 |
10 | Zuleika Fennell | Secretary | 30 Sep 2008 | - | Resigned 31 Jan 2010 |
11 | Zuleika Fennell | Director | 1 Jun 2008 | - | Resigned 21 Dec 2011 |
12 | Mitchell Lee Everard | Director | 2 Apr 2007 | British | Resigned 21 Dec 2011 |
13 | Megan Joy Langridge | Secretary | 6 Mar 2007 | - | Resigned 30 Sep 2008 |
14 | Guy Anthony Naggar | Director | 14 Sep 2006 | Italian | Resigned 17 Dec 2010 |
15 | Peter Richard Klimt | Director | 14 Sep 2006 | British | Resigned 8 Apr 2009 |
16 | Robert Milton Holland | Director | 25 Apr 2005 | British | Resigned 21 Dec 2011 |
17 | Christopher John Galvin | Director | 25 Apr 2005 | British | Resigned 17 Jun 2005 |
18 | Remy Rene Lyse | Director | 25 Apr 2005 | French | Resigned 21 Dec 2011 |
19 | Mark Andrew Pears | Director | 4 Jul 2003 | British | Resigned 18 Sep 2006 |
20 | Jeremy Richard Bruce King | Director | 4 Jul 2003 | British | Active |
21 | Jeremy Richard Bruce King | Secretary | 4 Jul 2003 | British | Resigned 6 Mar 2007 |
22 | David Michael Loewi | Director | 4 Jul 2003 | British | Resigned 12 Dec 2003 |
23 | Mark Andrew Pears | Director | 4 Jul 2003 | British | Resigned 18 Sep 2006 |
24 | Jeremy Richard Bruce King | Director | 4 Jul 2003 | British | Active |
25 | Christopher John Corbin | Director | 4 Jul 2003 | British | Active |
26 | OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 18 Apr 2003 | - | Resigned 4 Jul 2003 |
27 | OLSWANG COSEC LIMITED | Corporate Secretary | 18 Apr 2003 | - | Resigned 4 Jul 2003 |
28 | OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 18 Apr 2003 | - | Resigned 4 Jul 2003 |
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 | Corbin & King Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 8 Dec 2017 | - | Active |
2 | 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 | Ceased 18 Dec 2017 |
3 | Graphite Capital General Partner Vii Llp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm Voting Rights 25 To 50 Percent As Firm | 6 Apr 2016 | - | Ceased 18 Dec 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Corbin & King Hotel Group 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 | 26 Sep 2023 | Download PDF |
2 | Gazette - Notice Compulsory | 11 Jul 2023 | Download PDF |
3 | Accounts - Full | 30 Sep 2022 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 12 May 2022 | Download PDF 2 Pages |
5 | Confirmation Statement - Updates | 29 Apr 2021 | Download PDF |
6 | Accounts - Full | 16 Apr 2021 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 14 Apr 2021 | Download PDF 2 Pages |
8 | Officers - Change Person Director Company With Change Date | 14 Aug 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 18 May 2020 | Download PDF 5 Pages |
10 | Accounts - Small | 8 Oct 2019 | Download PDF 18 Pages |
11 | Confirmation Statement - Updates | 3 May 2019 | Download PDF 4 Pages |
12 | Accounts - Full | 1 Apr 2019 | Download PDF 23 Pages |
13 | Accounts - Change Account Reference Date Company Current Shortened | 27 Sep 2018 | Download PDF 3 Pages |
14 | Officers - Change Person Director Company With Change Date | 5 Jul 2018 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 23 Apr 2018 | Download PDF 2 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 23 Apr 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 23 Apr 2018 | Download PDF 8 Pages |
18 | Address - Move Registers To Sail Company With New | 19 Apr 2018 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 18 Apr 2018 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2018 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2018 | Download PDF 1 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jan 2018 | Download PDF 3 Pages |
23 | Capital - Variation Of Rights Attached To Shares | 24 Jan 2018 | Download PDF 3 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Jan 2018 | Download PDF 4 Pages |
25 | Capital - Name Of Class Of Shares | 24 Jan 2018 | Download PDF 2 Pages |
26 | Resolution | 24 Jan 2018 | Download PDF 34 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jan 2018 | Download PDF 3 Pages |
28 | Accounts - Full | 22 Dec 2017 | Download PDF 30 Pages |
29 | Accounts - Group | 1 Aug 2017 | Download PDF 41 Pages |
30 | Confirmation Statement - Updates | 12 May 2017 | Download PDF 11 Pages |
31 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
33 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
34 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 31 Oct 2016 | Download PDF 4 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Oct 2016 | Download PDF 32 Pages |
40 | Resolution | 17 Oct 2016 | Download PDF 2 Pages |
41 | Change Of Name - Notice | 17 Oct 2016 | Download PDF 2 Pages |
42 | Change Of Name - Request Comments | 17 Oct 2016 | Download PDF 2 Pages |
43 | Resolution | 7 Oct 2016 | Download PDF 60 Pages |
44 | Mortgage - Satisfy Charge Full | 30 Sep 2016 | Download PDF 4 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 13 May 2016 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 13 May 2016 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2016 | Download PDF 11 Pages |
48 | Auditors - Resignation Company | 6 Apr 2016 | Download PDF 1 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Jan 2016 | Download PDF 7 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2016 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2016 | Download PDF 1 Pages |
52 | Accounts - Group | 10 Jan 2016 | Download PDF 29 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2015 | Download PDF 11 Pages |
54 | Accounts - Group | 9 Jan 2015 | Download PDF 29 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Jul 2014 | Download PDF 48 Pages |
56 | Mortgage - Create With Deed With Charge Number | 28 May 2014 | Download PDF 13 Pages |
57 | Mortgage - Create With Deed With Charge Number | 28 May 2014 | Download PDF 13 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2014 | Download PDF 9 Pages |
59 | Change Of Name - Certificate Company | 12 Feb 2014 | Download PDF 3 Pages |
60 | Change Of Name - Request Comments | 12 Feb 2014 | Download PDF 2 Pages |
61 | Resolution | 12 Feb 2014 | Download PDF 1 Pages |
62 | Accounts - Group | 3 Jan 2014 | Download PDF 28 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 15 May 2013 | Download PDF 10 Pages |
64 | Capital - Allotment Shares | 15 May 2013 | Download PDF 4 Pages |
65 | Capital - Allotment Shares | 21 Feb 2013 | Download PDF 4 Pages |
66 | Mortgage - Legacy | 17 Jan 2013 | Download PDF 5 Pages |
67 | Address - Move Registers To Sail Company | 9 Jan 2013 | Download PDF 1 Pages |
68 | Address - Change Sail Company | 8 Jan 2013 | Download PDF 1 Pages |
69 | Officers - Change Person Director Company With Change Date | 8 Jan 2013 | Download PDF 2 Pages |
70 | Accounts - Group | 3 Jan 2013 | Download PDF 28 Pages |
71 | Officers - Appoint Person Director Company With Name | 3 Oct 2012 | Download PDF 2 Pages |
72 | Capital - Cancellation Shares | 31 Jul 2012 | Download PDF 4 Pages |
73 | Capital - Return Purchase Own Shares | 24 Jul 2012 | Download PDF 3 Pages |
74 | Officers - Appoint Person Director Company With Name | 2 Jul 2012 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name | 2 Jul 2012 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name | 29 Jun 2012 | Download PDF 2 Pages |
77 | Mortgage - Legacy | 23 May 2012 | Download PDF 3 Pages |
78 | Mortgage - Legacy | 23 May 2012 | Download PDF 3 Pages |
79 | Mortgage - Legacy | 4 May 2012 | Download PDF 9 Pages |
80 | Resolution | 4 May 2012 | Download PDF 56 Pages |
81 | Officers - Change Person Director Company With Change Date | 4 May 2012 | Download PDF 2 Pages |
82 | Capital - Allotment Shares | 3 May 2012 | Download PDF 4 Pages |
83 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2012 | Download PDF 3 Pages |
84 | Mortgage - Legacy | 20 Apr 2012 | Download PDF 4 Pages |
85 | Officers - Termination Director Company With Name | 30 Dec 2011 | Download PDF 1 Pages |
86 | Officers - Termination Director Company With Name | 30 Dec 2011 | Download PDF 1 Pages |
87 | Officers - Termination Director Company With Name | 30 Dec 2011 | Download PDF 1 Pages |
88 | Officers - Termination Director Company With Name | 30 Dec 2011 | Download PDF 1 Pages |
89 | Mortgage - Legacy | 22 Dec 2011 | Download PDF 6 Pages |
90 | Accounts - Group | 7 Nov 2011 | Download PDF 26 Pages |
91 | Officers - Termination Director Company With Name | 14 Oct 2011 | Download PDF 1 Pages |
92 | Mortgage - Legacy | 12 Oct 2011 | Download PDF 5 Pages |
93 | Mortgage - Legacy | 12 Oct 2011 | Download PDF 6 Pages |
94 | Officers - Termination Director Company With Name | 20 Sep 2011 | Download PDF 1 Pages |
95 | Officers - Termination Secretary Company With Name | 20 Sep 2011 | Download PDF 1 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2011 | Download PDF 8 Pages |
97 | Accounts - Group | 13 Apr 2011 | Download PDF 26 Pages |
98 | Officers - Termination Director Company With Name | 17 Dec 2010 | Download PDF 1 Pages |
99 | Accounts - Full | 26 May 2010 | Download PDF 22 Pages |
100 | Officers - Change Person Director Company With Change Date | 19 Apr 2010 | Download PDF 2 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.