The Wolseley Restaurant Property Limited

  • Active
  • Incorporated on 16 Apr 2012

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

Previous Names:
Wolseley Propco Limited - 10 Oct 2012
Wolseley Propco Limited - 16 Apr 2012

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "The Wolseley Restaurant Property Limited" is a ltd and located in 157 - 160 Piccadilly, London W1J 9EB. The Wolseley Restaurant Property Limited is currently in active status and it was incorporated on 16 Apr 2012 (12 years 5 months 9 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 Property 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 Stephen Andrew Chojnacki Director 1 Apr 2022 American Active
3 William Ellwood Heinecke Director 1 Apr 2022 Thai Active
4 Jason Bernard Wischhoff Director 1 Apr 2022 British Resigned
21 Apr 2022
5 Kosin Kenneth Chantikul Director 1 Apr 2022 Australian Active
6 Emmanuel Jude Dillipraj Rajakarier Director 1 Apr 2022 British Active
7 Zuleika Fennell Director 21 Feb 2018 British Active
8 Elizabeth Anne Sophia Hogg Director 3 May 2016 British Resigned
23 Mar 2018
9 Robin Kennedy Black Director 4 Jan 2016 British Resigned
13 May 2016
10 Simon Christopher Drysdale Director 3 Sep 2012 British Resigned
4 Jan 2016
11 Jeremy Richard Bruce King Director 16 Apr 2012 British Active
12 Jeremy Richard Bruce King Director 16 Apr 2012 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 The Wolseley Hospitality 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
2 The Wolseley Hospitality 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 Property 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 Confirmation Statement - No Updates 17 Apr 2024 Download PDF
3 Accounts - Full 22 Aug 2023 Download PDF
4 Address - Change Sail Company With Old New 28 Nov 2022 Download PDF
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 26 Oct 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 24 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 Accounts - Full 30 Sep 2022 Download PDF
24 Pages
11 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
12 Persons With Significant Control - Change To A Person With Significant Control 28 Jul 2022 Download PDF
2 Pages
13 Officers - Second Filing Of Director Appointment With Name 13 Jun 2022 Download PDF
14 Confirmation Statement - No Updates 13 Jun 2022 Download PDF
15 Officers - Appoint Person Director Company With Name Date 5 Apr 2022 Download PDF
2 Pages
16 Confirmation Statement - No Updates 29 Apr 2021 Download PDF
17 Accounts - Small 16 Apr 2021 Download PDF
18 Officers - Change Person Director Company With Change Date 14 Apr 2021 Download PDF
19 Officers - Change Person Director Company With Change Date 11 Aug 2020 Download PDF
2 Pages
20 Confirmation Statement - No Updates 18 May 2020 Download PDF
3 Pages
21 Accounts - Small 8 Oct 2019 Download PDF
22 Pages
22 Confirmation Statement - No Updates 2 May 2019 Download PDF
3 Pages
23 Accounts - Full 30 Jan 2019 Download PDF
20 Pages
24 Accounts - Change Account Reference Date Company Current Shortened 28 Sep 2018 Download PDF
3 Pages
25 Officers - Change Person Director Company With Change Date 26 Jun 2018 Download PDF
2 Pages
26 Confirmation Statement - No Updates 23 Apr 2018 Download PDF
3 Pages
27 Address - Move Registers To Sail Company With New 19 Apr 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 19 Apr 2018 Download PDF
1 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2018 Download PDF
67 Pages
30 Officers - Appoint Person Director Company With Name Date 26 Feb 2018 Download PDF
2 Pages
31 Accounts - Full 29 Dec 2017 Download PDF
20 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 Confirmation Statement - Updates 25 Apr 2017 Download PDF
6 Pages
38 Accounts - Full 6 Feb 2017 Download PDF
20 Pages
39 Resolution 1 Dec 2016 Download PDF
2 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2016 Download PDF
24 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Sep 2016 Download PDF
59 Pages
42 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 13 May 2016 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2016 Download PDF
4 Pages
45 Auditors - Resignation Company 6 Apr 2016 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 11 Jan 2016 Download PDF
2 Pages
48 Accounts - Small 10 Jan 2016 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
4 Pages
50 Accounts - Small 9 Jan 2015 Download PDF
6 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 6 May 2014 Download PDF
4 Pages
52 Accounts - Small 3 Jan 2014 Download PDF
7 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2013 Download PDF
4 Pages
54 Address - Move Registers To Sail Company 9 Jan 2013 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 8 Jan 2013 Download PDF
2 Pages
56 Address - Change Sail Company 8 Jan 2013 Download PDF
1 Pages
57 Change Of Name - Certificate Company 10 Oct 2012 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
59 Accounts - Change Account Reference Date Company Current Shortened 12 Sep 2012 Download PDF
3 Pages
60 Change Of Name - Notice 7 Sep 2012 Download PDF
2 Pages
61 Mortgage - Legacy 15 May 2012 Download PDF
5 Pages
62 Mortgage - Legacy 4 May 2012 Download PDF
9 Pages
63 Mortgage - Legacy 3 May 2012 Download PDF
64 Resolution 3 May 2012 Download PDF
15 Pages
65 Mortgage - Legacy 3 May 2012 Download PDF
66 Mortgage - Legacy 28 Apr 2012 Download PDF
5 Pages
67 Mortgage - Legacy 28 Apr 2012 Download PDF
7 Pages
68 Incorporation - Company 16 Apr 2012 Download PDF
22 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
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 Wolseley Hospitality Group Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
7 The Delaunay Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
8 Rex Restaurant Property Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
dissolved
9 The Beaumont Hotel Limited
Mutual People: Zuleika Fennell
Active
10 The Bellanger Restaurant Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Active
11 The Delaunay 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
Active
13 Corbin & King Limited
Mutual People: Zuleika Fennell , Jeremy Richard Bruce King
Liquidation
14 The Wolseley Restaurant 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 Corbin & King Hotels Limited
Mutual People: Jeremy Richard Bruce King
Active
19 The Colbert Restaurant Limited
Mutual People: Jeremy Richard Bruce King
Active