UKBizDB.co.uk

CORBIN & KING HOTEL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:157-160 Piccadilly, London, W1J 9EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157-160, Piccadilly, London, W1J 9EB

Director04 July 2003Active
157-160, Piccadilly, London, W1J 9EB

Director30 May 2012Active
157-160, Piccadilly, London, W1J 9EB

Director04 July 2003Active
12d, Avenue Park Road, London, SE27 9BT

Secretary30 September 2008Active
Flat 34, 1 Britton Street, London, EC1M 5NW

Secretary04 July 2003Active
42 Everest Drive, Hoo St Werburgh, Rochester, ME3 9AW

Secretary06 March 2007Active
157-160, Piccadilly, London, W1J 9EB

Secretary01 February 2010Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary18 April 2003Active
157-160, Piccadilly, London, W1J 9EB

Director04 January 2016Active
157-160, Piccadilly, London, W1J 9EB

Director25 April 2012Active
157-160, Piccadilly, London, W1J 9EB

Director03 September 2012Active
157-160, Piccadilly, London, W1J 9EB

Director02 April 2007Active
157-160, Piccadilly, London, W1J 9EB

Director01 June 2008Active
71 Chelmsford Road, Shenfield, CM15 8QP

Director25 April 2005Active
157-160, Piccadilly, London, W1J 9EB

Director03 May 2016Active
88 Louisville Road, London, SW17 8RT

Director25 April 2005Active
157-160, Piccadilly, London, W1J 9EB

Director19 April 2010Active
157-160, Piccadilly, London, W1J 9EB

Director30 May 2012Active
54, Redington Road, London, NW3 7RS

Director14 September 2006Active
5 Back Lane, London, NW3 1HL

Director04 July 2003Active
43 Bradstock Road, Stoneleigh, Epsom, KT17 2LD

Director25 April 2005Active
61, Avenue Road, London, NW8 6HR

Director14 September 2006Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director04 July 2003Active
157-160, Piccadilly, London, W1J 9EB

Director01 February 2010Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director18 April 2003Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director18 April 2003Active

People with Significant Control

Corbin & King Limited
Notified on:08 December 2017
Status:Active
Address:2nd Floor, 100 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved compulsory.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2018-09-27Accounts

Change account reference date company current shortened.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Address

Move registers to sail company with new address.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-24Capital

Capital variation of rights attached to shares.

Download
2018-01-24Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.