Corbin & King Hotels Limited

  • Active
  • Incorporated on 21 Nov 2001

Reg Address: 157 Piccadilly, London W1J 9EB

Previous Names:
Corbin & King Hotel Limited - 30 Nov 2001
Corbin & King Hotel Limited - 21 Nov 2001

Company Classifications:
55100 - Hotels and similar accommodation
56101 - Licensed restaurants


  • Summary The company with name "Corbin & King Hotels Limited" is a ltd and located in 157 Piccadilly, London W1J 9EB. Corbin & King Hotels Limited is currently in active status and it was incorporated on 21 Nov 2001 (22 years 10 months 4 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. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Corbin & King Hotels 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 HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 21 Nov 2001 - Resigned
21 Nov 2001
5 HALLMARK REGISTRARS LIMITED Nominee Director 21 Nov 2001 - Resigned
21 Nov 2001
6 Jeremy Richard Bruce King Secretary 21 Nov 2001 British Active
7 Jeremy Richard Bruce King Director 21 Nov 2001 British Active
8 Christopher John Corbin Director 21 Nov 2001 British Active
9 Jeremy Richard Bruce King Director 21 Nov 2001 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 Corbin & King Hotels 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 Accounts - Dormant 24 Jan 2021 Download PDF
3 Pages
4 Confirmation Statement - No Updates 3 Dec 2020 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 6 Dec 2019 Download PDF
3 Pages
8 Accounts - Dormant 8 Oct 2019 Download PDF
3 Pages
9 Accounts - Dormant 26 Mar 2019 Download PDF
6 Pages
10 Confirmation Statement - No Updates 11 Dec 2018 Download PDF
3 Pages
11 Accounts - Change Account Reference Date Company Current Shortened 30 Sep 2018 Download PDF
3 Pages
12 Officers - Change Person Director Company With Change Date 25 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 28 Nov 2017 Download PDF
3 Pages
16 Address - Move Registers To Sail Company With New 22 Nov 2017 Download PDF
1 Pages
17 Accounts - Dormant 10 May 2017 Download PDF
6 Pages
18 Accounts - Dormant 10 May 2017 Download PDF
6 Pages
19 Confirmation Statement - Updates 12 Dec 2016 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 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
24 Accounts - Dormant 10 Jan 2016 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
5 Pages
26 Accounts - Dormant 9 Jan 2015 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
5 Pages
28 Accounts - Dormant 3 Jan 2014 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2013 Download PDF
5 Pages
30 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
31 Accounts - Dormant 3 Jan 2013 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2012 Download PDF
7 Pages
33 Address - Change Sail Company With Old 20 Dec 2012 Download PDF
1 Pages
34 Address - Move Registers To Sail Company 20 Dec 2012 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
36 Accounts - Change Account Reference Date Company Previous Extended 22 Aug 2012 Download PDF
1 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 23 Nov 2011 Download PDF
4 Pages
39 Accounts - Total Exemption Full 5 Oct 2011 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2011 Download PDF
4 Pages
41 Accounts - Total Exemption Small 16 Aug 2010 Download PDF
4 Pages
42 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
43 Address - Change Sail Company 14 Dec 2009 Download PDF
1 Pages
44 Officers - Change Person Secretary Company With Change Date 14 Dec 2009 Download PDF
1 Pages
45 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2009 Download PDF
5 Pages
47 Accounts - Total Exemption Small 14 Sep 2009 Download PDF
4 Pages
48 Address - Legacy 24 Apr 2009 Download PDF
1 Pages
49 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
50 Annual Return - Legacy 17 Dec 2008 Download PDF
4 Pages
51 Accounts - Total Exemption Full 22 Sep 2008 Download PDF
8 Pages
52 Officers - Legacy 28 Nov 2007 Download PDF
1 Pages
53 Annual Return - Legacy 26 Nov 2007 Download PDF
3 Pages
54 Accounts - Total Exemption Small 30 Sep 2007 Download PDF
4 Pages
55 Accounts - Total Exemption Full 30 Sep 2007 Download PDF
7 Pages
56 Annual Return - Legacy 19 Dec 2006 Download PDF
3 Pages
57 Annual Return - Legacy 9 Dec 2005 Download PDF
3 Pages
58 Accounts - Total Exemption Small 2 Aug 2005 Download PDF
6 Pages
59 Annual Return - Legacy 30 Dec 2004 Download PDF
7 Pages
60 Accounts - Total Exemption Small 9 Aug 2004 Download PDF
4 Pages
61 Annual Return - Legacy 21 Jan 2004 Download PDF
7 Pages
62 Accounts - Total Exemption Small 16 Jan 2004 Download PDF
4 Pages
63 Annual Return - Legacy 4 Dec 2002 Download PDF
7 Pages
64 Capital - Legacy 10 Jan 2002 Download PDF
2 Pages
65 Officers - Legacy 6 Dec 2001 Download PDF
1 Pages
66 Officers - Legacy 6 Dec 2001 Download PDF
1 Pages
67 Officers - Legacy 6 Dec 2001 Download PDF
2 Pages
68 Officers - Legacy 6 Dec 2001 Download PDF
2 Pages
69 Change Of Name - Certificate Company 30 Nov 2001 Download PDF
2 Pages
70 Incorporation - Company 21 Nov 2001 Download PDF
15 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 C&K Aldwych Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
17 Corbin & King Restaurants Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
18 Brasserie Zedel Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
19 The Wolseley Hospitality Group Holdings Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
20 Corbin & King Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Liquidation
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