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.

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