CORBIN & KING HOTEL GROUP LIMITED
Overview
Company Name | CORBIN & KING HOTEL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04739085 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORBIN & KING HOTEL GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CORBIN & KING HOTEL GROUP LIMITED located?
Registered Office Address | 157-160 Piccadilly W1J 9EB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORBIN & KING HOTEL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CORBIN & KING LIMITED | Feb 12, 2014 | Feb 12, 2014 |
REX RESTAURANT ASSOCIATES LIMITED | Mar 22, 2007 | Mar 22, 2007 |
CKL RESTAURANTS LIMITED | Sep 18, 2003 | Sep 18, 2003 |
NEWINCCO 263 LIMITED | Apr 18, 2003 | Apr 18, 2003 |
What are the latest accounts for CORBIN & KING HOTEL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CORBIN & KING HOTEL GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with updates | 5 pages | CS01 | ||
Change of details for Corbin & King Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Director's details changed for Ms Zuleika Fennell on Mar 26, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Richard Bruce King on Jul 17, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Apr 18, 2020 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Apr 18, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 3 pages | AA01 | ||
Director's details changed for Mr Jeremy Richard Bruce King on Jun 15, 2018 | 2 pages | CH01 | ||
Director's details changed for Zuleika Fennell on Apr 19, 2018 | 2 pages | CH01 | ||
Change of details for Minor C&K Limited as a person with significant control on Jan 25, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 18, 2018 with updates | 8 pages | CS01 | ||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||
Termination of appointment of Elizabeth Anne Sophia Hogg as a director on Mar 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of John Chester Botts as a director on Dec 18, 2017 | 1 pages | TM01 | ||
Termination of appointment of Karen Elisabeth Dind Jones as a director on Dec 18, 2017 | 1 pages | TM01 | ||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of CORBIN & KING HOTEL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORBIN, Christopher John | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | British | Restaurateur | 70317030003 | ||||
FENNELL, Zuleika | Director | Piccadilly W1J 9EB London 157-160 | England | British | Director | 211007430003 | ||||
KING, Jeremy Richard Bruce | Director | Piccadilly W1J 9EB London 157-160 | England | British | Restaurateur | 185711480004 | ||||
FENNELL, Zuleika | Secretary | Avenue Park Road SE27 9BT London 12d | British | 131618290001 | ||||||
KING, Jeremy Richard Bruce | Secretary | Flat 34 1 Britton Street EC1M 5NW London | British | Restauranteur | 110276400001 | |||||
LANGRIDGE, Megan Joy | Secretary | 42 Everest Drive Hoo St Werburgh ME3 9AW Rochester Kent | British | 86459820005 | ||||||
SMITH, Helen Susan | Secretary | Piccadilly W1J 9EB London 157-160 | 149192960001 | |||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
BLACK, Robin Kennedy | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | British | Chartered Acccountant | 37965380001 | ||||
BOTTS, John Chester | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | American | Director | 2943960001 | ||||
DRYSDALE, Simon Christopher | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | British | Director | 105308290001 | ||||
EVERARD, Mitchell Lee | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | British | Restaurateur | 120600900001 | ||||
FENNELL, Zuleika | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | British | Director Of Human Resources | 131618290001 | ||||
GALVIN, Christopher John | Director | 71 Chelmsford Road CM15 8QP Shenfield Essex | British | Chef | 104713140001 | |||||
HOGG, Elizabeth Anne Sophia | Director | Piccadilly W1J 9EB London 157-160 | England | British | Cfo | 110796000003 | ||||
HOLLAND, Robert Milton | Director | 88 Louisville Road SW17 8RT London | United Kingdom | British | Restaurateur | 105105500001 | ||||
JACOBS, Alan Steven | Director | Piccadilly W1J 9EB London 157-160 | England | British | Director | 52186140001 | ||||
JONES, Karen Elisabeth Dind | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | British | Director | 47793260007 | ||||
KLIMT, Peter Richard | Director | Redington Road NW3 7RS London 54 | United Kingdom | British | Businessman | 23621230001 | ||||
LOEWI, David Michael | Director | 5 Back Lane NW3 1HL London | United Kingdom | British | Hotelier | 105018790001 | ||||
LYSE, Remy Rene | Director | 43 Bradstock Road Stoneleigh KT17 2LD Epsom | England | British | Managing Director | 110276390001 | ||||
NAGGAR, Guy Anthony | Director | Avenue Road NW8 6HR London 61 | United Kingdom | Italian | Businessman | 1496660001 | ||||
PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | Company Director | 1447500008 | ||||
SMITH, Helen Susan | Director | Piccadilly W1J 9EB London 157-160 | United Kingdom | British | Director | 148974970001 | ||||
OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of CORBIN & KING HOTEL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corbin & King Limited | Dec 08, 2017 | 100 Cannon Street EC4N 6EU London 2nd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Richard Bruce King | Apr 06, 2016 | Piccadilly W1J 9EB London 157-160 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Graphite Capital General Partner Vii Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London 4th Floor, Berkeley Square House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CORBIN & KING HOTEL GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 28, 2016 Delivered On Oct 31, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 13, 2016 Delivered On Jan 21, 2016 | Satisfied | ||
Brief description The leasehold land being 9 islington green, london N1 2XH – land registry title number: NGL798954. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 23, 2014 Delivered On Jul 26, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 23, 2014 Delivered On May 28, 2014 | Satisfied | ||
Brief description The l/h land being sherwood street restaurant sherwood street london t/no NGL923212. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 23, 2014 Delivered On May 28, 2014 | Satisfied | ||
Brief description The l/h land comprising the basement and ground floor of 50 marylebone high street london t/no's NGL912062 and NGL908028. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Key-man policy assignment | Created On Jan 11, 2013 Delivered On Jan 17, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights title and interest in and to the proceeds of the policies. Policy number 40557988 in relation to jeremy richard bruce king see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 25, 2012 Delivered On May 04, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 13, 2011 Delivered On Dec 22, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 1 kingsway/51 aldwych london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 22, 2011 Delivered On Oct 12, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 22, 2011 Delivered On Oct 12, 2011 | Satisfied | Amount secured £1,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a 1572160 piccadilly and 1233 arlington street london t/n NGL824625 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 25, 2007 Delivered On Jun 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 23, 2007 Delivered On May 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lower ground & ground floor 157-160 piccadilly & 1-3 arlington street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 07, 2005 Delivered On Feb 09, 2005 | Satisfied | Amount secured £279,062.50 due or to become due from the company to the chargee | |
Short particulars £279,062.50. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 12, 2004 Delivered On Oct 15, 2004 | Satisfied | Amount secured Twenty three thousand five hundred pounds due or to become due from the company to the chargee | |
Short particulars A deposited sum of twenty three thousand and five hundred pounds by the tenant to the landlord. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 03, 2003 Delivered On Nov 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 03, 2003 Delivered On Nov 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as lower ground and ground floor 157-160 piccadilly and 1-3 arlington street london W1J 9EB t/n NGL824625. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0