Background WavePink WaveYellow Wave

CORBIN & KING HOTEL GROUP LIMITED (04739085)

CORBIN & KING HOTEL GROUP LIMITED (04739085) is a dissolved UK company. incorporated on 18 April 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORBIN & KING HOTEL GROUP LIMITED has been registered for 22 years.

Company Number
04739085
Status
dissolved
Type
ltd
Incorporated
18 April 2003
Age
22 years
Address
157-160 Piccadilly, London, W1J 9EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORBIN & KING HOTEL GROUP LIMITED

CORBIN & KING HOTEL GROUP LIMITED is an dissolved company incorporated on 18 April 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORBIN & KING HOTEL GROUP LIMITED was registered 22 years ago.(SIC: 64209)

Status

dissolved

Active since 22 years ago

Company No

04739085

LTD Company

Age

22 Years

Incorporated 18 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

CORBIN & KING LIMITED
From: 12 February 2014To: 17 October 2016
REX RESTAURANT ASSOCIATES LIMITED
From: 22 March 2007To: 12 February 2014
CKL RESTAURANTS LIMITED
From: 18 September 2003To: 22 March 2007
NEWINCCO 263 LIMITED
From: 18 April 2003To: 18 September 2003
Contact
Address

157-160 Piccadilly London, W1J 9EB,

Timeline

42 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Sept 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Buyback
Jul 12
Capital Reduction
Jul 12
Director Joined
Oct 12
Funding Round
Feb 13
Funding Round
May 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jul 14
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Jan 16
Director Left
May 16
Director Joined
May 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

Gazette Dissolved Compulsory
26 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 April 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Resolution
17 October 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
17 October 2016
NM06NM06
Change Of Name Notice
17 October 2016
CONNOTConfirmation Statement Notification
Resolution
7 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Auditors Resignation Company
6 April 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 February 2014
NM06NM06
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Legacy
17 January 2013
MG01MG01
Move Registers To Sail Company
9 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Capital Cancellation Shares
31 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
20 April 2012
MG02MG02
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Legacy
12 October 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
24 April 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
287Change of Registered Office
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363sAnnual Return (shuttle)
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
22 July 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2003
287Change of Registered Office
Legacy
19 September 2003
88(2)R88(2)R
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
123Notice of Increase in Nominal Capital
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 August 2003
MEM/ARTSMEM/ARTS
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
287Change of Registered Office
Incorporation Company
18 April 2003
NEWINCIncorporation