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.