CORBIN & KING HOTEL GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CORBIN & KING HOTEL GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CORBIN & KING HOTEL GROUP LIMITED was incorporated 21 years ago on 18/04/2003 and has the registered number: 04739085. The accounts status is FULL.
CORBIN & KING HOTEL GROUP LIMITED was incorporated 21 years ago on 18/04/2003 and has the registered number: 04739085. The accounts status is FULL.
CORBIN & KING HOTEL GROUP LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
157-160 PICCADILLY
LONDON
W1J 9EB
This Company Originates in : United Kingdom
Previous trading names include:
CORBIN & KING LIMITED (until 17/10/2016)
CORBIN & KING LIMITED (until 17/10/2016)
REX RESTAURANT ASSOCIATES LIMITED (until 12/02/2014)
CKL RESTAURANTS LIMITED (until 22/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2022 | 02/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JEREMY RICHARD BRUCE KING | Jun 1954 | British | Director | 2003-07-04 | CURRENT |
MR CHRISTOPHER JOHN CORBIN | Mar 1952 | British | Director | 2003-07-04 | CURRENT |
ZULEIKA FENNELL | May 1975 | British | Director | 2012-05-30 | CURRENT |
KAREN ELISABETH DIND JONES | Jul 1956 | British | Director | 2012-05-30 UNTIL 2017-12-18 | RESIGNED |
MS ZULEIKA FENNELL | May 1975 | British | Secretary | 2008-09-30 UNTIL 2010-01-31 | RESIGNED |
JEREMY RICHARD BRUCE KING | Jun 1954 | British | Secretary | 2003-07-04 UNTIL 2007-03-06 | RESIGNED |
MS MEGAN JOY LANGRIDGE | Aug 1962 | Secretary | 2007-03-06 UNTIL 2008-09-30 | RESIGNED | |
MS HELEN SUSAN SMITH | Secretary | 2010-02-01 UNTIL 2011-08-16 | RESIGNED | ||
MR ROBERT MILTON HOLLAND | Feb 1964 | British | Director | 2005-04-25 UNTIL 2011-12-21 | RESIGNED |
MS HELEN SUSAN SMITH | Apr 1960 | British | Director | 2010-02-01 UNTIL 2011-08-16 | RESIGNED |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 2003-07-04 UNTIL 2006-09-18 | RESIGNED |
MR GUY ANTHONY NAGGAR | Oct 1940 | Italian | Director | 2006-09-14 UNTIL 2010-12-17 | RESIGNED |
MR REMY RENE LYSE | Jan 1963 | French | Director | 2005-04-25 UNTIL 2011-12-21 | RESIGNED |
MR DAVID MICHAEL LOEWI | Feb 1959 | British | Director | 2003-07-04 UNTIL 2003-12-12 | RESIGNED |
MR PETER RICHARD KLIMT | Jan 1946 | British | Director | 2006-09-14 UNTIL 2009-04-08 | RESIGNED |
OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 2003-04-18 UNTIL 2003-07-04 | RESIGNED | ||
MR ALAN STEVEN JACOBS | Jan 1962 | British | Director | 2010-04-19 UNTIL 2011-10-06 | RESIGNED |
MR CHRISTOPHER JOHN GALVIN | Oct 1958 | British | Director | 2005-04-25 UNTIL 2005-06-17 | RESIGNED |
ELIZABETH HOGG | Jan 1981 | British | Director | 2016-05-03 UNTIL 2018-03-23 | RESIGNED |
MS ZULEIKA FENNELL | May 1975 | British | Director | 2008-06-01 UNTIL 2011-12-21 | RESIGNED |
MR MITCHELL LEE EVERARD | May 1960 | British | Director | 2007-04-02 UNTIL 2011-12-21 | RESIGNED |
MR SIMON CHRISTOPHER DRYSDALE | Nov 1966 | British | Director | 2012-09-03 UNTIL 2016-01-04 | RESIGNED |
MR JOHN CHESTER BOTTS | Jan 1941 | American | Director | 2012-04-25 UNTIL 2017-12-18 | RESIGNED |
MR ROBIN KENNEDY BLACK | Mar 1958 | British | Director | 2016-01-04 UNTIL 2016-05-13 | RESIGNED |
OLSWANG COSEC LIMITED | Corporate Secretary | 2003-04-18 UNTIL 2003-07-04 | RESIGNED | ||
OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 2003-04-18 UNTIL 2003-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corbin & King Limited | 2017-12-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jeremy Richard Bruce King | 2016-04-06 - 2017-12-18 | 6/1954 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Graphite Capital General Partner Vii Llp | 2016-04-06 - 2017-12-18 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-10-01 | 31-12-2021 | 3,426 Cash -249,738 equity |