This company is commonly known as Corbin & King Hotel Group Limited. The company was founded 21 years ago and was given the registration number 04739085. The firm's registered office is in LONDON. You can find them at 157-160 Piccadilly, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CORBIN & KING HOTEL GROUP LIMITED |
---|---|---|
Company Number | : | 04739085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 157-160 Piccadilly, London, W1J 9EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157-160, Piccadilly, London, W1J 9EB | Director | 04 July 2003 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 30 May 2012 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 04 July 2003 | Active |
12d, Avenue Park Road, London, SE27 9BT | Secretary | 30 September 2008 | Active |
Flat 34, 1 Britton Street, London, EC1M 5NW | Secretary | 04 July 2003 | Active |
42 Everest Drive, Hoo St Werburgh, Rochester, ME3 9AW | Secretary | 06 March 2007 | Active |
157-160, Piccadilly, London, W1J 9EB | Secretary | 01 February 2010 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 18 April 2003 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 04 January 2016 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 25 April 2012 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 03 September 2012 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 02 April 2007 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 01 June 2008 | Active |
71 Chelmsford Road, Shenfield, CM15 8QP | Director | 25 April 2005 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 03 May 2016 | Active |
88 Louisville Road, London, SW17 8RT | Director | 25 April 2005 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 19 April 2010 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 30 May 2012 | Active |
54, Redington Road, London, NW3 7RS | Director | 14 September 2006 | Active |
5 Back Lane, London, NW3 1HL | Director | 04 July 2003 | Active |
43 Bradstock Road, Stoneleigh, Epsom, KT17 2LD | Director | 25 April 2005 | Active |
61, Avenue Road, London, NW8 6HR | Director | 14 September 2006 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 04 July 2003 | Active |
157-160, Piccadilly, London, W1J 9EB | Director | 01 February 2010 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 18 April 2003 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 18 April 2003 | Active |
Corbin & King Limited | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Address | : | 2nd Floor, 100 Cannon Street, London, EC4N 6EU |
Nature of control | : |
|
Graphite Capital General Partner Vii Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BQ |
Nature of control | : |
|
Mr Jeremy Richard Bruce King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | 157-160, Piccadilly, London, W1J 9EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Accounts | Change account reference date company current shortened. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Address | Move registers to sail company with new address. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-24 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.