Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REX RESTAURANT PROPERTY LIMITED
Company Information for

REX RESTAURANT PROPERTY LIMITED

157-160 Piccadilly, London, W1J 9EB,
Company Registration Number
06540428
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rex Restaurant Property Ltd
REX RESTAURANT PROPERTY LIMITED was founded on 2008-03-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rex Restaurant Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REX RESTAURANT PROPERTY LIMITED
 
Legal Registered Office
157-160 Piccadilly
London
W1J 9EB
Other companies in W1J
 
Previous Names
REX & STA PROPERTIES LIMITED08/05/2008
Filing Information
Company Number 06540428
Company ID Number 06540428
Date formed 2008-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2022-03-20
Return next due 2023-04-03
Type of accounts DORMANT
Last Datalog update: 2023-01-09 11:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REX RESTAURANT PROPERTY 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 REX RESTAURANT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CORBIN
Director 2008-03-20
ZULEIKA FENNELL
Director 2018-02-21
JEREMY RICHARD BRUCE KING
Director 2008-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SOPHIA HOGG
Director 2016-05-03 2018-03-23
ROBIN KENNEDY BLACK
Director 2016-01-04 2016-05-13
SIMON CHRISTOPHER DRYSDALE
Director 2012-09-03 2016-01-04
GUY ANTHONY NAGGAR
Director 2008-03-20 2010-12-17
PETER RICHARD KLIMT
Director 2008-03-20 2009-04-08
MEGAN JOY LANGRIDGE
Company Secretary 2008-03-20 2008-09-30
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-03-20 2008-03-20

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 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 HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 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 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
ZULEIKA FENNELL CORBIN & KING HOTEL GROUP LIMITED Director 2012-05-30 CURRENT 2003-04-18 Active - Proposal to Strike off
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 THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
JEREMY RICHARD BRUCE KING CORBIN & KING HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 Active - Proposal to Strike off
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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-12-13Voluntary dissolution strike-off suspended
2022-12-13SOAS(A)Voluntary dissolution strike-off suspended
2022-11-28AD02Register inspection address changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-07Application to strike the company off the register
2022-11-07DS01Application to strike the company off the register
2022-10-10DIRECTOR APPOINTED BATON BERISHA
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ZULEIKA FENNELL
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD BRUCE KING
2022-10-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CORBIN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD BRUCE KING
2022-10-10AP01DIRECTOR APPOINTED BATON BERISHA
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Ms Zuleika Fennell on 2021-03-26
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-14CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2020-08-14CH01Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-27AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-04CH01Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-23AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-02-26AP01DIRECTOR APPOINTED MS ZULEIKA FENNELL
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KENNEDY BLACK
2016-05-13AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2016-04-27AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER DRYSDALE
2016-01-11AP01DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0120/03/15 ANNUAL RETURN FULL LIST
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-26AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-27AR0120/03/13 ANNUAL RETURN FULL LIST
2013-01-08AD03Register(s) moved to registered inspection location
2013-01-08AD02SAIL ADDRESS CREATED
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 04/01/2013
2012-10-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DRYSDALE
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 22/04/2012
2012-03-20AR0120/03/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-10AR0120/03/11 FULL LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY NAGGAR
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-08AR0120/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY NAGGAR / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD BRUCE KING / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CORBIN / 08/04/2010
2010-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR PETER KLIMT
2009-04-28363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 15/17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-05-03CERTNMCOMPANY NAME CHANGED REX & STA PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/05/08
2008-04-03288aDIRECTOR APPOINTED JEREMY RICHARD BRUCE KING
2008-04-03288aDIRECTOR APPOINTED CHRISTOPHER JOHN CORBIN
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to REX RESTAURANT PROPERTY 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 REX RESTAURANT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REX RESTAURANT PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2018-03-31

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 REX RESTAURANT PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of REX RESTAURANT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REX RESTAURANT PROPERTY LIMITED
Trademarks
We have not found any records of REX RESTAURANT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REX RESTAURANT PROPERTY 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 (56101 - Licensed restaurants) as REX RESTAURANT PROPERTY 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 REX RESTAURANT PROPERTY 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 REX RESTAURANT PROPERTY 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 REX RESTAURANT PROPERTY 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.