Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBIN & KING HOTEL GROUP LIMITED
Company Information for

CORBIN & KING HOTEL GROUP LIMITED

157-160 PICCADILLY, LONDON, W1J 9EB,
Company Registration Number
04739085
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corbin & King Hotel Group Ltd
CORBIN & KING HOTEL GROUP LIMITED was founded on 2003-04-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Corbin & King Hotel Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORBIN & KING HOTEL GROUP LIMITED
 
Legal Registered Office
157-160 PICCADILLY
LONDON
W1J 9EB
Other companies in W1J
 
Previous Names
CORBIN & KING LIMITED17/10/2016
REX RESTAURANT ASSOCIATES LIMITED12/02/2014
CKL RESTAURANTS LIMITED22/03/2007
NEWINCCO 263 LIMITED18/09/2003
Filing Information
Company Number 04739085
Company ID Number 04739085
Date formed 2003-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBIN & KING HOTEL GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORBIN & KING HOTEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CORBIN
Director 2003-07-04
ZULEIKA FENNELL
Director 2012-05-30
JEREMY RICHARD BRUCE KING
Director 2003-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SOPHIA HOGG
Director 2016-05-03 2018-03-23
JOHN CHESTER BOTTS
Director 2012-04-25 2017-12-18
KAREN ELISABETH DIND JONES
Director 2012-05-30 2017-12-18
ROBIN KENNEDY BLACK
Director 2016-01-04 2016-05-13
SIMON CHRISTOPHER DRYSDALE
Director 2012-09-03 2016-01-04
MITCHELL LEE EVERARD
Director 2007-04-02 2011-12-21
ZULEIKA FENNELL
Director 2008-06-01 2011-12-21
ROBERT MILTON HOLLAND
Director 2005-04-25 2011-12-21
REMY RENE LYSE
Director 2005-04-25 2011-12-21
ALAN STEVEN JACOBS
Director 2010-04-19 2011-10-06
HELEN SUSAN SMITH
Company Secretary 2010-02-01 2011-08-16
HELEN SUSAN SMITH
Director 2010-02-01 2011-08-16
GUY ANTHONY NAGGAR
Director 2006-09-14 2010-12-17
ZULEIKA FENNELL
Company Secretary 2008-09-30 2010-01-31
PETER RICHARD KLIMT
Director 2006-09-14 2009-04-08
MEGAN JOY LANGRIDGE
Company Secretary 2007-03-06 2008-09-30
JEREMY RICHARD BRUCE KING
Company Secretary 2003-07-04 2007-03-06
MARK ANDREW PEARS
Director 2003-07-04 2006-09-18
CHRISTOPHER JOHN GALVIN
Director 2005-04-25 2005-06-17
DAVID MICHAEL LOEWI
Director 2003-07-04 2003-12-12
OLSWANG COSEC LIMITED
Company Secretary 2003-04-18 2003-07-04
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2003-04-18 2003-07-04
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2003-04-18 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CORBIN CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
CHRISTOPHER JOHN CORBIN THE WOLSELEY HOSPITALITY GROUP LIMITED Director 2017-12-18 CURRENT 2011-12-20 Active
CHRISTOPHER JOHN CORBIN KUDU KITCHEN LTD. Director 2017-09-04 CURRENT 2017-09-04 Active
CHRISTOPHER JOHN CORBIN THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
CHRISTOPHER JOHN CORBIN CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN BRASSERIE ZEDEL LIMITED Director 2012-04-25 CURRENT 2012-04-23 Active
CHRISTOPHER JOHN CORBIN LEUKA 2000 (APPEALS) LIMITED Director 2011-11-30 CURRENT 1998-09-02 Dissolved 2015-10-27
CHRISTOPHER JOHN CORBIN REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
CHRISTOPHER JOHN CORBIN C&K ALDWYCH LIMITED Director 2006-02-07 CURRENT 2006-02-07 Active - Proposal to Strike off
CHRISTOPHER JOHN CORBIN CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active - Proposal to Strike off
ZULEIKA FENNELL FISCHER'S RESTAURANT LIMITED Director 2018-02-21 CURRENT 2014-03-06 Active
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP LIMITED Director 2018-02-21 CURRENT 2011-12-20 Active
ZULEIKA FENNELL BRASSERIE ZEDEL PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BEAUMONT HOTEL LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE DELAUNAY PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BELLANGER RESTAURANT LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL REX RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2008-03-20 Active - Proposal to Strike off
ZULEIKA FENNELL THE DELAUNAY RESTAURANT LIMITED Director 2018-02-21 CURRENT 2011-10-13 Active
ZULEIKA FENNELL CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
ZULEIKA FENNELL TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
JEREMY RICHARD BRUCE KING TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
JEREMY RICHARD BRUCE KING CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE BEAUMONT HOTEL LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE DELAUNAY PROPERTY LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE BELLANGER RESTAURANT LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE COLBERT RESTAURANT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JEREMY RICHARD BRUCE KING THE DELAUNAY RESTAURANT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JEREMY RICHARD BRUCE KING C&K ALDWYCH LIMITED Director 2010-10-12 CURRENT 2006-02-07 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
JEREMY RICHARD BRUCE KING CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26Final Gazette dissolved via compulsory strike-off
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-05-12PSC05Change of details for Corbin & King Limited as a person with significant control on 2022-02-01
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-14CH01Director's details changed for Ms Zuleika Fennell on 2021-03-26
2020-08-14CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-05CH01Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
2018-04-23CH01Director's details changed for Zuleika Fennell on 2018-04-19
2018-04-23PSC05Change of details for Minor C&K Limited as a person with significant control on 2018-01-25
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 360188
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-19AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTS
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JONES
2018-01-24SH10Particulars of variation of rights attached to shares
2018-01-24SH08Change of share class name or designation
2018-01-24RES12Resolution of varying share rights or name
2018-01-24RES01ADOPT ARTICLES 18/12/2017
2018-01-24PSC07CESSATION OF JEREMY RICHARD BRUCE KING AS A PSC
2018-01-24PSC07CESSATION OF GRAPHITE CAPITAL GENERAL PARTNER VII LLP AS A PSC
2018-01-24PSC02Notification of Minor C&K Limited as a person with significant control on 2017-12-08
2017-12-22AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 360188
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047390850014
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047390850015
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047390850012
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047390850013
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047390850016
2016-10-17RES15CHANGE OF NAME 28/09/2016
2016-10-17CERTNMCOMPANY NAME CHANGED CORBIN & KING LIMITED CERTIFICATE ISSUED ON 17/10/16
2016-10-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-07RES01ADOPT ARTICLES 13/09/2016
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK
2016-05-13AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2016-04-28AR0118/04/16 FULL LIST
2016-04-06AUDAUDITOR'S RESIGNATION
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047390850015
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRYSDALE
2016-01-11AP01DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 360188
2015-05-27AR0118/04/15 FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047390850014
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047390850012
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047390850013
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 360188
2014-05-06AR0118/04/14 FULL LIST
2014-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-12CERTNMCOMPANY NAME CHANGED REX RESTAURANT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/02/14
2014-02-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-02-12RES15CHANGE OF NAME 11/02/2014
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-15AR0118/04/13 FULL LIST
2013-05-15SH0123/11/12 STATEMENT OF CAPITAL GBP 360188
2013-02-21SH0123/11/12 STATEMENT OF CAPITAL GBP 350928
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-08AD02SAIL ADDRESS CREATED
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 04/01/2013
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DRYSDALE
2012-07-31SH0631/07/12 STATEMENT OF CAPITAL GBP 316667
2012-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-02AP01DIRECTOR APPOINTED KAREN ELISABETH DIND JONES
2012-07-02AP01DIRECTOR APPOINTED MR JOHN CHESTER BOTTS
2012-06-29AP01DIRECTOR APPOINTED ZULEIKA FENNELL
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 22/04/2012
2012-05-04RES01ADOPT ARTICLES 25/04/2012
2012-05-04RES12VARYING SHARE RIGHTS AND NAMES
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-03SH0125/04/12 STATEMENT OF CAPITAL GBP 333334.00
2012-04-23AR0118/04/12 FULL LIST
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR REMY LYSE
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLAND
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ZULEIKA FENNELL
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL EVERARD
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACOBS
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY HELEN SMITH
2011-04-18AR0118/04/11 FULL LIST
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY NAGGAR
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-19AP01DIRECTOR APPOINTED MR ALAN STEVEN JACOBS
2010-04-19AR0118/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZULEIKA FENNELL / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL LEE EVERARD / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORBIN / 18/04/2010
2010-02-23AP03SECRETARY APPOINTED MS HELEN SUSAN SMITH
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY ZULEIKA FENNELL
2010-02-15AP01DIRECTOR APPOINTED MS HELEN SUSAN SMITH
2009-04-24363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER KLIMT
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-23288aSECRETARY APPOINTED ZULEIKA FENNELL
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY KING / 06/11/2008
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM EGYPTIAN HOUSE 170 PICCADILLY LONDON W1J 9EJ
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-07-03288aDIRECTOR APPOINTED ZULEIKA FENNELL
2008-05-19363sRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORBIN & KING HOTEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORBIN & KING HOTEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding GROSVENOR WEST END PROPERTIES
2016-01-13 Satisfied HSBC BANK PLC
2014-07-26 Satisfied HSBC BANK PLC
2014-05-28 Satisfied HSBC BANK PLC
2014-05-28 Satisfied HSBC BANK PLC
KEY-MAN POLICY ASSIGNMENT 2013-01-17 Satisfied HSBC BANK PLC
DEBENTURE 2012-05-04 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
LEGAL MORTGAGE 2011-12-22 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-09-22 Satisfied CAPITALBOND LIMITED
DEBENTURE 2011-09-22 Satisfied CAPITALBOND LIMITED
DEBENTURE 2007-06-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-29 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2005-02-07 Satisfied PHILOMENA WALSH, PHILIP WALSH AND CHRISTOPHER WALSH
RENT DEPOSIT DEED 2004-10-12 Satisfied ALFRED DUNHILL LIMITED
LEGAL CHARGE 2003-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORBIN & KING HOTEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CORBIN & KING HOTEL GROUP LIMITED registering or being granted any patents
Domain Names

CORBIN & KING HOTEL GROUP LIMITED owns 3 domain names.

thecontinental.co.uk   cklrestaurants.co.uk   thecounter.co.uk  

Trademarks

Trademark applications by CORBIN & KING HOTEL GROUP LIMITED

CORBIN & KING HOTEL GROUP LIMITED is the Original Applicant for the trademark WOLSELEY ™ (86433163) through the USPTO on the 2014-10-23
Services for providing food and drink; restaurant services, restaurants, self-service restaurants, snack bars, cafes, cafeterias, bar and catering services; booking/reservation services for restaurants; provision of temporary accommodation; hotels; motels; boarding houses; restaurant and bar services
CORBIN & KING HOTEL GROUP LIMITED is the Original Applicant for the trademark WOLSELEY ™ (86433163) through the USPTO on the 2014-10-23
Services for providing food and drink; restaurant services, restaurants, self-service restaurants, snack bars, cafes, cafeterias, bar and catering services; booking/reservation services for restaurants; provision of temporary accommodation; hotels; motels; boarding houses; restaurant and bar services
Income
Government Income
We have not found government income sources for CORBIN & KING HOTEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CORBIN & KING HOTEL GROUP LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CORBIN & KING HOTEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBIN & KING HOTEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORBIN & KING HOTEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.