The Wolseley Restaurant Limited

  • Active
  • Incorporated on 14 Feb 2007

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

Company Classifications:
56101 - Licensed restaurants


  • Summary The company with name "The Wolseley Restaurant Limited" is a ltd and located in 157-160 Piccadilly, London W1J 9EB. The Wolseley Restaurant Limited is currently in active status and it was incorporated on 14 Feb 2007 (17 years 7 months 11 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 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 William Ellwood Heinecke Director 1 Apr 2022 Thai Active
4 Kosin Kenneth Chantikul Director 1 Apr 2022 Australian Active
5 Jason Bernard Wischhoff Director 1 Apr 2022 British Resigned
21 Apr 2022
6 Stephen Andrew Chojnacki Director 1 Apr 2022 American Active
7 Elizabeth Anne Sophia Hogg Director 3 May 2016 British Resigned
23 Mar 2018
8 Robin Kennedy Black Director 4 Jan 2016 British Resigned
13 May 2016
9 Simon Christopher Drysdale Director 3 Sep 2012 British Resigned
4 Jan 2016
10 Remy Rene Lyse Director 14 Feb 2007 French Resigned
22 Jun 2012
11 Robert Milton Holland Director 14 Feb 2007 British Active
12 Jeremy Richard Bruce King Director 14 Feb 2007 British Active
13 Megan Joy Langridge Secretary 14 Feb 2007 - Resigned
30 Sep 2008
14 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 14 Feb 2007 - Resigned
14 Feb 2007
15 Peter Richard Klimt Director 14 Feb 2007 British Resigned
8 Apr 2009
16 Christopher John Corbin Director 14 Feb 2007 British Active
17 Guy Anthony Naggar Director 14 Feb 2007 Italian Resigned
17 Dec 2010
18 Jeremy Richard Bruce King Director 14 Feb 2007 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 Wolseley Restaurant Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - Second Filing Of Made Up Date 25 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 16 Feb 2024 Download PDF
3 Accounts - Full 22 Aug 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 23 Feb 2023 Download PDF
5 Confirmation Statement - No Updates 20 Feb 2023 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 15 Feb 2023 Download PDF
7 Address - Move Registers To Sail Company With New 28 Nov 2022 Download PDF
1 Pages
8 Address - Change Sail Company With Old New 28 Nov 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
10 Officers - Change Person Director Company With Change Date 26 Oct 2022 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 24 Oct 2022 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
14 Accounts - Full 30 Sep 2022 Download PDF
24 Pages
15 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
16 Accounts - Full 16 Apr 2021 Download PDF
17 Confirmation Statement - No Updates 23 Feb 2021 Download PDF
3 Pages
18 Officers - Change Person Director Company With Change Date 14 Aug 2020 Download PDF
2 Pages
19 Confirmation Statement - No Updates 18 Feb 2020 Download PDF
3 Pages
20 Accounts - Full 8 Oct 2019 Download PDF
25 Pages
21 Confirmation Statement - Updates 22 Feb 2019 Download PDF
4 Pages
22 Accounts - Full 29 Jan 2019 Download PDF
23 Pages
23 Accounts - Change Account Reference Date Company Current Shortened 28 Sep 2018 Download PDF
3 Pages
24 Officers - Change Person Director Company With Change Date 29 Jun 2018 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 23 Apr 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 18 Apr 2018 Download PDF
1 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
67 Pages
28 Confirmation Statement - No Updates 23 Feb 2018 Download PDF
3 Pages
29 Address - Move Registers To Sail Company With New 22 Feb 2018 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 Accounts - Full 21 Dec 2017 Download PDF
23 Pages
34 Mortgage - Satisfy Charge Full 21 Dec 2017 Download PDF
4 Pages
35 Confirmation Statement - Updates 20 Feb 2017 Download PDF
6 Pages
36 Accounts - Full 6 Feb 2017 Download PDF
23 Pages
37 Resolution 1 Dec 2016 Download PDF
2 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
24 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
59 Pages
40 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
42 Auditors - Resignation Company 6 Apr 2016 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2016 Download PDF
5 Pages
44 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
46 Accounts - Full 10 Jan 2016 Download PDF
17 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2015 Download PDF
5 Pages
48 Accounts - Full 9 Jan 2015 Download PDF
17 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2014 Download PDF
5 Pages
50 Accounts - Full 3 Jan 2014 Download PDF
19 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2013 Download PDF
5 Pages
52 Address - Move Registers To Sail Company 9 Jan 2013 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
54 Address - Change Sail Company 8 Jan 2013 Download PDF
1 Pages
55 Accounts - Full 3 Jan 2013 Download PDF
17 Pages
56 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 6 Jul 2012 Download PDF
1 Pages
58 Mortgage - Legacy 4 May 2012 Download PDF
9 Pages
59 Officers - Change Person Director Company With Change Date 4 May 2012 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
4 Pages
61 Accounts - Full 7 Nov 2011 Download PDF
16 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2011 Download PDF
4 Pages
63 Officers - Termination Director Company With Name 17 Dec 2010 Download PDF
1 Pages
64 Accounts - Full 23 Nov 2010 Download PDF
16 Pages
65 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 15 Feb 2010 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2010 Download PDF
6 Pages
71 Accounts - Full 3 Feb 2010 Download PDF
18 Pages
72 Officers - Legacy 9 Apr 2009 Download PDF
1 Pages
73 Annual Return - Legacy 6 Apr 2009 Download PDF
4 Pages
74 Accounts - Full 23 Mar 2009 Download PDF
18 Pages
75 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
76 Address - Legacy 7 Jan 2009 Download PDF
1 Pages
77 Officers - Legacy 2 Oct 2008 Download PDF
1 Pages
78 Accounts - Legacy 29 Aug 2008 Download PDF
1 Pages
79 Resolution 16 Apr 2008 Download PDF
12 Pages
80 Annual Return - Legacy 11 Mar 2008 Download PDF
9 Pages
81 Officers - Legacy 28 Sep 2007 Download PDF
1 Pages
82 Mortgage - Legacy 1 Jun 2007 Download PDF
3 Pages
83 Officers - Legacy 19 Mar 2007 Download PDF
3 Pages
84 Officers - Legacy 11 Mar 2007 Download PDF
3 Pages
85 Officers - Legacy 10 Mar 2007 Download PDF
3 Pages
86 Officers - Legacy 10 Mar 2007 Download PDF
3 Pages
87 Officers - Legacy 14 Feb 2007 Download PDF
1 Pages
88 Incorporation - Company 14 Feb 2007 Download PDF
17 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 Valiant Management Limited
Mutual People: Robert Milton Holland
Active
2 Corbin & King Hotel Group Limited
Mutual People: Robert Milton Holland , Jeremy Richard Bruce King , Christopher John Corbin
dissolved
3 Fischer'S Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
4 Tbh Management Company Limited
Mutual People: Jeremy Richard Bruce King
Active
5 Brasserie Zedel Property Limited
Mutual People: Jeremy Richard Bruce King
Active
6 The Wolseley Hospitality Group Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
7 The Delaunay Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
8 Rex Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
9 The Bellanger Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
10 The Delaunay Property Limited
Mutual People: Jeremy Richard Bruce King
Active
11 The Wolseley Restaurant Property Limited
Mutual People: Jeremy Richard Bruce King
Active
12 C&K Aldwych Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
13 Corbin & King Restaurants Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
dissolved
14 Brasserie Zedel Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
15 The Wolseley Hospitality Group Holdings Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
16 Corbin & King Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Liquidation
17 Corbin & King Hotels Limited
Mutual People: Jeremy Richard Bruce King , Christopher John Corbin
Active
18 The Colbert Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active
19 Kudu Kitchen Ltd.
Mutual People: Christopher John Corbin
Active
20 Le Monde (Holdings) Limited
Mutual People: Christopher John Corbin
dissolved
21 Leuka 2000 (Appeals) Limited
Mutual People: Christopher John Corbin
dissolved