Rex Restaurant Property Limited

  • Dissolved
  • Incorporated on 20 Mar 2008

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

Previous Names:
Rex & Sta Properties Limited - 8 May 2008
Rex & Sta Properties Limited - 20 Mar 2008

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "Rex Restaurant Property Limited" is a ltd and located in 157-160 Piccadilly, London W1J 9EB. Rex Restaurant Property Limited is currently in dissolved status and it was incorporated on 20 Mar 2008 (16 years 6 months 5 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 Rex Restaurant Property Limited.

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

# Name Role Appt Date Nationality Status
1 Baton Berisha Director 5 Oct 2022 British Active
2 Zuleika Fennell Director 21 Feb 2018 British Active
3 Elizabeth Anne Sophia Hogg Director 3 May 2016 British Resigned
23 Mar 2018
4 Robin Kennedy Black Director 4 Jan 2016 British Resigned
13 May 2016
5 Simon Christopher Drysdale Director 3 Sep 2012 British Resigned
4 Jan 2016
6 SWIFT INCORPORATIONS LIMITED Secretary 20 Mar 2008 - Resigned
20 Mar 2008
7 Christopher John Corbin Director 20 Mar 2008 British Active
8 Megan Joy Langridge Secretary 20 Mar 2008 - Resigned
30 Sep 2008
9 Peter Richard Klimt Director 20 Mar 2008 British Resigned
8 Apr 2009
10 Guy Anthony Naggar Director 20 Mar 2008 Italian Resigned
17 Dec 2010
11 Jeremy Richard Bruce King Director 20 Mar 2008 British Active
12 Jeremy Richard Bruce King Director 20 Mar 2008 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 Corbin & King Restaurant Group 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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rex Restaurant Property Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 31 Jan 2023 Download PDF
2 Address - Change Sail Company With Old New 28 Nov 2022 Download PDF
3 Gazette - Notice Voluntary 15 Nov 2022 Download PDF
4 Dissolution - Application Strike Off Company 7 Nov 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 10 Oct 2022 Download PDF
2 Pages
6 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
9 Confirmation Statement - No Updates 16 Apr 2021 Download PDF
10 Officers - Change Person Director Company With Change Date 14 Apr 2021 Download PDF
11 Accounts - Dormant 22 Jan 2021 Download PDF
3 Pages
12 Officers - Change Person Director Company With Change Date 14 Aug 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 8 Apr 2020 Download PDF
3 Pages
14 Accounts - Dormant 8 Oct 2019 Download PDF
3 Pages
15 Confirmation Statement - No Updates 8 Apr 2019 Download PDF
3 Pages
16 Gazette - Filings Brought Up To Date 23 Mar 2019 Download PDF
1 Pages
17 Accounts - Dormant 22 Mar 2019 Download PDF
2 Pages
18 Gazette - Notice Compulsory 12 Mar 2019 Download PDF
1 Pages
19 Accounts - Change Account Reference Date Company Current Shortened 27 Sep 2018 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 4 Jul 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 18 Apr 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 4 Apr 2018 Download PDF
3 Pages
23 Address - Move Registers To Sail Company With New 23 Mar 2018 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 26 Feb 2018 Download PDF
2 Pages
25 Accounts - Dormant 15 Dec 2017 Download PDF
3 Pages
26 Confirmation Statement - Updates 29 Mar 2017 Download PDF
6 Pages
27 Accounts - Dormant 14 Mar 2017 Download PDF
3 Pages
28 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2016 Download PDF
4 Pages
31 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
33 Accounts - Dormant 10 Jan 2016 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2015 Download PDF
4 Pages
35 Accounts - Dormant 9 Jan 2015 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2014 Download PDF
4 Pages
37 Accounts - Dormant 3 Jan 2014 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2013 Download PDF
4 Pages
39 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
40 Address - Move Registers To Sail Company 8 Jan 2013 Download PDF
1 Pages
41 Address - Change Sail Company 8 Jan 2013 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
43 Accounts - Dormant 22 May 2012 Download PDF
6 Pages
44 Officers - Change Person Director Company With Change Date 3 May 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2012 Download PDF
3 Pages
46 Accounts - Dormant 21 Dec 2011 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2011 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 17 Dec 2010 Download PDF
1 Pages
49 Accounts - Dormant 15 Dec 2010 Download PDF
6 Pages
50 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 8 Apr 2010 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2010 Download PDF
5 Pages
54 Accounts - Dormant 15 Mar 2010 Download PDF
6 Pages
55 Officers - Legacy 7 May 2009 Download PDF
1 Pages
56 Annual Return - Legacy 28 Apr 2009 Download PDF
4 Pages
57 Address - Legacy 8 Apr 2009 Download PDF
1 Pages
58 Address - Legacy 19 Feb 2009 Download PDF
1 Pages
59 Officers - Legacy 2 Oct 2008 Download PDF
1 Pages
60 Change Of Name - Certificate Company 3 May 2008 Download PDF
2 Pages
61 Officers - Legacy 3 Apr 2008 Download PDF
3 Pages
62 Officers - Legacy 3 Apr 2008 Download PDF
3 Pages
63 Incorporation - Company 20 Mar 2008 Download PDF
17 Pages
64 Officers - Legacy 20 Mar 2008 Download PDF
1 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 Corbin & King Hotel Group Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King , Christopher John Corbin
dissolved
3 Fischer'S Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
4 Tbh Management Company Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
5 Brasserie Zedel Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
6 The Wolseley Hospitality Group Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King , Christopher John Corbin
Active
7 The Delaunay Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
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