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.