The Wolseley Hospitality Group Limited

  • Active
  • Incorporated on 20 Dec 2011

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

Previous Names:
Corbin & King Restaurant Group Limited - 14 Jun 2022
Rex Finance Company Limited - 17 Oct 2016
Corbin & King Restaurant Group Limited - 17 Oct 2016
Rex Finance Company Limited - 20 Dec 2011

Company Classifications:
70100 - Activities of head offices
64209 - Activities of other holding companies n.e.c.
56101 - Licensed restaurants


  • Summary The company with name "The Wolseley Hospitality Group Limited" is a ltd and located in 157-160 Piccadilly, London W1J 9EB. The Wolseley Hospitality Group Limited is currently in active status and it was incorporated on 20 Dec 2011 (12 years 9 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 The Wolseley Hospitality Group 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 William Ellwood Heinecke Director 1 Apr 2022 Thai Active
4 Stephen Andrew Chojnacki Director 1 Apr 2022 American Active
5 Kosin Kenneth Chantikul Director 1 Apr 2022 Australian Active
6 Jason Bernard Wischhoff Director 1 Apr 2022 British Resigned
21 Apr 2022
7 Zuleika Fennell Director 21 Feb 2018 British Active
8 Christopher John Corbin Director 18 Dec 2017 British Active
9 Elizabeth Anne Sophia Hogg Director 3 May 2016 British Resigned
23 Mar 2018
10 Robin Kennedy Black Director 4 Jan 2016 British Resigned
13 May 2016
11 Simon Christopher Drysdale Director 3 Sep 2012 British Resigned
4 Jan 2016
12 Jeremy Richard Bruce King Director 20 Dec 2011 British Active
13 Jeremy Richard Bruce King Director 20 Dec 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 Holdings 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
25 Sep 2016 - Active
2 Corbin & King Hotel 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 - Ceased
25 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Wolseley Hospitality Group 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 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
5 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
6 Officers - Change Person Director Company With Change Date 24 Oct 2022 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 13 Oct 2022 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 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 4 Oct 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
13 Change Of Name - Certificate Company 14 Jun 2022 Download PDF
2 Pages
14 Accounts - Full 16 Apr 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 14 Apr 2021 Download PDF
16 Confirmation Statement - No Updates 19 Jan 2021 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 11 Aug 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 30 Dec 2019 Download PDF
3 Pages
19 Accounts - Full 8 Oct 2019 Download PDF
31 Pages
20 Accounts - Full 1 Apr 2019 Download PDF
28 Pages
21 Confirmation Statement - No Updates 3 Jan 2019 Download PDF
3 Pages
22 Accounts - Change Account Reference Date Company Current Shortened 30 Sep 2018 Download PDF
3 Pages
23 Officers - Change Person Director Company With Change Date 26 Jun 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 18 Apr 2018 Download PDF
1 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
67 Pages
26 Officers - Appoint Person Director Company With Name Date 26 Feb 2018 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 23 Jan 2018 Download PDF
3 Pages
28 Confirmation Statement - No Updates 2 Jan 2018 Download PDF
3 Pages
29 Address - Move Registers To Sail Company With New 22 Dec 2017 Download PDF
1 Pages
30 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
37 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
38 Accounts - Full 21 Dec 2017 Download PDF
28 Pages
39 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
40 Accounts - Full 11 Jul 2017 Download PDF
20 Pages
41 Confirmation Statement - Updates 5 Jan 2017 Download PDF
8 Pages
42 Resolution 1 Dec 2016 Download PDF
2 Pages
43 Change Of Name - Certificate Company 17 Oct 2016 Download PDF
3 Pages
44 Change Of Name - Notice 17 Oct 2016 Download PDF
2 Pages
45 Mortgage - Acquire With Deed With Charge Number Charge Acquisition Date 4 Oct 2016 Download PDF
7 Pages
46 Mortgage - Acquire With Deed With Charge Number Charge Acquisition Date 4 Oct 2016 Download PDF
7 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
24 Pages
48 Mortgage - Acquire With Deed With Charge Number Charge Acquisition Date 3 Oct 2016 Download PDF
7 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
7 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
7 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
58 Pages
52 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
54 Auditors - Resignation Company 6 Apr 2016 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
57 Accounts - Full 10 Jan 2016 Download PDF
15 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
4 Pages
59 Accounts - Full 9 Jan 2015 Download PDF
15 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2015 Download PDF
4 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2014 Download PDF
4 Pages
62 Accounts - Full 3 Jan 2014 Download PDF
14 Pages
63 Address - Change Sail Company 9 Jan 2013 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2013 Download PDF
5 Pages
65 Address - Move Registers To Sail Company 9 Jan 2013 Download PDF
1 Pages
66 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
68 Accounts - Dormant 9 Aug 2012 Download PDF
3 Pages
69 Accounts - Change Account Reference Date Company Previous Shortened 16 Jul 2012 Download PDF
1 Pages
70 Mortgage - Legacy 4 May 2012 Download PDF
9 Pages
71 Officers - Change Person Director Company With Change Date 4 May 2012 Download PDF
2 Pages
72 Resolution 4 May 2012 Download PDF
12 Pages
73 Capital - Allotment Shares 3 May 2012 Download PDF
4 Pages
74 Mortgage - Legacy 3 May 2012 Download PDF
75 Mortgage - Legacy 28 Apr 2012 Download PDF
7 Pages
76 Resolution 5 Jan 2012 Download PDF
10 Pages
77 Incorporation - Company 20 Dec 2011 Download PDF
7 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 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