The Colbert Restaurant Limited

  • Active
  • Incorporated on 11 Nov 2011

Reg Address: 160 Piccadilly, London W1J 9EB

Previous Names:
Rex Sloane Square Limited - 5 Sep 2012
Rex Sloane Square Limited - 11 Nov 2011

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "The Colbert Restaurant Limited" is a ltd and located in 160 Piccadilly, London W1J 9EB. The Colbert Restaurant Limited is currently in active status and it was incorporated on 11 Nov 2011 (12 years 10 months 14 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 The Colbert Restaurant Limited.

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

# Name Role Appt Date Nationality Status
1 Baton Berisha Director 5 Sep 2022 British Active
2 Emmanuel Jude Dillipraj Rajakarier Director 1 Apr 2022 British Active
3 Jason Bernard Wischhoff Director 1 Apr 2022 British Resigned
21 Apr 2022
4 Kosin Kenneth Chantikul Director 1 Apr 2022 Australian Active
5 Stephen Andrew Chojnacki Director 1 Apr 2022 American Active
6 William Ellwood Heinecke Director 1 Apr 2022 Thai Active
7 Jeremy Richard Bruce King Director 11 Nov 2011 British Active
8 Jeremy Richard Bruce King Director 11 Nov 2011 British Active
9 Christopher John Corbin Director 11 Nov 2011 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 The Colbert Restaurant Limited.

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

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 29 Apr 2024 Download PDF
2 Accounts - Full 21 Aug 2023 Download PDF
3 Address - Change Sail Company With Old New 28 Nov 2022 Download PDF
4 Confirmation Statement - Updates 23 Nov 2022 Download PDF
4 Pages
5 Persons With Significant Control - Change To A Person With Significant Control 11 Nov 2022 Download PDF
6 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 24 Oct 2022 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
11 Accounts - Full 30 Sep 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
13 Accounts - Small 16 Apr 2021 Download PDF
14 Confirmation Statement - No Updates 3 Dec 2020 Download PDF
3 Pages
15 Officers - Change Person Director Company With Change Date 11 Aug 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 19 Nov 2019 Download PDF
3 Pages
17 Accounts - Small 8 Oct 2019 Download PDF
24 Pages
18 Accounts - Full 29 Jan 2019 Download PDF
24 Pages
19 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
20 Accounts - Change Account Reference Date Company Current Shortened 26 Sep 2018 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 26 Jun 2018 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 23 Apr 2018 Download PDF
2 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
67 Pages
24 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
25 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
26 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
27 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
28 Accounts - Full 21 Dec 2017 Download PDF
22 Pages
29 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
30 Confirmation Statement - No Updates 27 Nov 2017 Download PDF
3 Pages
31 Address - Move Registers To Sail Company With New 17 Nov 2017 Download PDF
1 Pages
32 Accounts - Full 6 Feb 2017 Download PDF
22 Pages
33 Resolution 1 Dec 2016 Download PDF
2 Pages
34 Confirmation Statement - Updates 16 Nov 2016 Download PDF
6 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
24 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
59 Pages
37 Auditors - Resignation Company 6 Apr 2016 Download PDF
1 Pages
38 Accounts - Full 10 Jan 2016 Download PDF
19 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2015 Download PDF
5 Pages
40 Accounts - Full 9 Jan 2015 Download PDF
19 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2014 Download PDF
5 Pages
42 Mortgage - Create With Deed With Charge Number 21 Jun 2014 Download PDF
13 Pages
43 Resolution 2 Jun 2014 Download PDF
12 Pages
44 Accounts - Small 3 Jan 2014 Download PDF
7 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2013 Download PDF
5 Pages
46 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
47 Address - Move Registers To Sail Company 13 Dec 2012 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2012 Download PDF
5 Pages
49 Address - Change Sail Company 12 Dec 2012 Download PDF
1 Pages
50 Change Of Name - Certificate Company 5 Sep 2012 Download PDF
3 Pages
51 Accounts - Dormant 9 Aug 2012 Download PDF
3 Pages
52 Resolution 13 Jun 2012 Download PDF
11 Pages
53 Officers - Change Person Director Company With Change Date 4 May 2012 Download PDF
2 Pages
54 Mortgage - Legacy 4 May 2012 Download PDF
9 Pages
55 Resolution 4 May 2012 Download PDF
2 Pages
56 Mortgage - Legacy 3 May 2012 Download PDF
57 Mortgage - Legacy 28 Apr 2012 Download PDF
7 Pages
58 Accounts - Change Account Reference Date Company Previous Shortened 18 Apr 2012 Download PDF
3 Pages
59 Incorporation - Company 11 Nov 2011 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 Nigerian Community In Milton Keynes Community Interest Company
Mutual People: Jeremy Richard Bruce King
dissolved
2 He Lives Bible Church - Glorious Church
Mutual People: Jeremy Richard Bruce King
Active
3 Td Hair Solutions Limited
Mutual People: Jeremy Richard Bruce King
dissolved
4 Corbin & King Hotel Group Limited
Mutual People: Jeremy Richard Bruce King
dissolved
5 Fischer'S Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
6 Tbh Management Company Limited
Mutual People: Jeremy Richard Bruce King
Active
7 Brasserie Zedel Property Limited
Mutual People: Jeremy Richard Bruce King
Active
8 The Wolseley Hospitality Group Limited
Mutual People: Jeremy Richard Bruce King
Active
9 The Delaunay Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
10 Rex Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King
dissolved
11 The Bellanger Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
12 The Delaunay Property Limited
Mutual People: Jeremy Richard Bruce King
Active
13 The Wolseley Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
14 The Wolseley Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King
Active
15 C&K Aldwych Limited
Mutual People: Jeremy Richard Bruce King
Active
16 Corbin & King Restaurants Limited
Mutual People: Jeremy Richard Bruce King
dissolved
17 Brasserie Zedel Limited
Mutual People: Jeremy Richard Bruce King
Active
18 The Wolseley Hospitality Group Holdings Limited
Mutual People: Jeremy Richard Bruce King
Active
19 Corbin & King Limited
Mutual People: Jeremy Richard Bruce King
Liquidation
20 Corbin & King Hotels Limited
Mutual People: Jeremy Richard Bruce King
Active