CORBIN & KING HOTEL GROUP LIMITED

CORBIN & KING HOTEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCORBIN & KING HOTEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04739085
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORBIN & KING HOTEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORBIN & KING LIMITEDFeb 12, 2014Feb 12, 2014
    REX RESTAURANT ASSOCIATES LIMITEDMar 22, 2007Mar 22, 2007
    CKL RESTAURANTS LIMITEDSep 18, 2003Sep 18, 2003
    NEWINCCO 263 LIMITEDApr 18, 2003Apr 18, 2003

    What are the latest accounts for CORBIN & KING HOTEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CORBIN & KING HOTEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Apr 18, 2022 with updates

    5 pagesCS01

    Change of details for Corbin & King Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Director's details changed for Ms Zuleika Fennell on Mar 26, 2021

    2 pagesCH01

    Director's details changed for Mr Jeremy Richard Bruce King on Jul 17, 2020

    2 pagesCH01

    Confirmation statement made on Apr 18, 2020 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Apr 18, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    3 pagesAA01

    Director's details changed for Mr Jeremy Richard Bruce King on Jun 15, 2018

    2 pagesCH01

    Director's details changed for Zuleika Fennell on Apr 19, 2018

    2 pagesCH01

    Change of details for Minor C&K Limited as a person with significant control on Jan 25, 2018

    2 pagesPSC05

    Confirmation statement made on Apr 18, 2018 with updates

    8 pagesCS01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Termination of appointment of Elizabeth Anne Sophia Hogg as a director on Mar 23, 2018

    1 pagesTM01

    Termination of appointment of John Chester Botts as a director on Dec 18, 2017

    1 pagesTM01

    Termination of appointment of Karen Elisabeth Dind Jones as a director on Dec 18, 2017

    1 pagesTM01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of CORBIN & KING HOTEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBIN, Christopher John
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomBritishRestaurateur70317030003
    FENNELL, Zuleika
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    EnglandBritishDirector211007430003
    KING, Jeremy Richard Bruce
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    EnglandBritishRestaurateur185711480004
    FENNELL, Zuleika
    Avenue Park Road
    SE27 9BT London
    12d
    Secretary
    Avenue Park Road
    SE27 9BT London
    12d
    British131618290001
    KING, Jeremy Richard Bruce
    Flat 34
    1 Britton Street
    EC1M 5NW London
    Secretary
    Flat 34
    1 Britton Street
    EC1M 5NW London
    BritishRestauranteur110276400001
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    SMITH, Helen Susan
    Piccadilly
    W1J 9EB London
    157-160
    Secretary
    Piccadilly
    W1J 9EB London
    157-160
    149192960001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    BLACK, Robin Kennedy
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomBritishChartered Acccountant37965380001
    BOTTS, John Chester
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomAmericanDirector2943960001
    DRYSDALE, Simon Christopher
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomBritishDirector105308290001
    EVERARD, Mitchell Lee
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomBritishRestaurateur120600900001
    FENNELL, Zuleika
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomBritishDirector Of Human Resources131618290001
    GALVIN, Christopher John
    71 Chelmsford Road
    CM15 8QP Shenfield
    Essex
    Director
    71 Chelmsford Road
    CM15 8QP Shenfield
    Essex
    BritishChef104713140001
    HOGG, Elizabeth Anne Sophia
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    EnglandBritishCfo110796000003
    HOLLAND, Robert Milton
    88 Louisville Road
    SW17 8RT London
    Director
    88 Louisville Road
    SW17 8RT London
    United KingdomBritishRestaurateur105105500001
    JACOBS, Alan Steven
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    EnglandBritishDirector52186140001
    JONES, Karen Elisabeth Dind
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomBritishDirector47793260007
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritishBusinessman23621230001
    LOEWI, David Michael
    5 Back Lane
    NW3 1HL London
    Director
    5 Back Lane
    NW3 1HL London
    United KingdomBritishHotelier105018790001
    LYSE, Remy Rene
    43 Bradstock Road
    Stoneleigh
    KT17 2LD Epsom
    Director
    43 Bradstock Road
    Stoneleigh
    KT17 2LD Epsom
    EnglandBritishManaging Director110276390001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalianBusinessman1496660001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritishCompany Director1447500008
    SMITH, Helen Susan
    Piccadilly
    W1J 9EB London
    157-160
    Director
    Piccadilly
    W1J 9EB London
    157-160
    United KingdomBritishDirector148974970001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of CORBIN & KING HOTEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corbin & King Limited
    100 Cannon Street
    EC4N 6EU London
    2nd Floor
    Dec 08, 2017
    100 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Register Of Companies
    Registration Number11090755
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jeremy Richard Bruce King
    Piccadilly
    W1J 9EB London
    157-160
    Apr 06, 2016
    Piccadilly
    W1J 9EB London
    157-160
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Graphite Capital General Partner Vii Llp
    Berkeley Square
    W1J 6BQ London
    4th Floor, Berkeley Square House
    United Kingdom
    Apr 06, 2016
    Berkeley Square
    W1J 6BQ London
    4th Floor, Berkeley Square House
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration NumberOc327780
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CORBIN & KING HOTEL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2016
    Delivered On Oct 31, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Grosvenor West End Properties
    Transactions
    • Oct 31, 2016Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 26, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 26, 2014Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 17, 2013Registration of a charge (MG01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    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
    • Graphite Capital Management LLP
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    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
    • Capitalbond Limited
    Transactions
    • Oct 12, 2011Registration of a charge (MG01)
    • May 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Capitalbond Limited
    Transactions
    • Oct 12, 2011Registration of a charge (MG01)
    • May 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 29, 2007Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    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
    • Philomena Walsh, Philip Walsh and Christopher Walsh
    Transactions
    • Feb 09, 2005Registration of a charge (395)
    • Apr 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Alfred Dunhill Limited
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Oct 18, 2007Statement of satisfaction of a charge in full or part (403a)

    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