CORBIN & KING HOTEL GROUP LIMITED

Register to unlock more data on OkredoRegister

CORBIN & KING HOTEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04739085

Incorporation date

18/04/2003

Size

Full

Contacts

Registered address

Registered address

157-160 Piccadilly, London W1J 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2003)
dot icon26/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-04-18 with updates
dot icon12/05/2022
Change of details for Corbin & King Limited as a person with significant control on 2022-02-01
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon16/04/2021
Full accounts made up to 2019-12-31
dot icon14/04/2021
Director's details changed for Ms Zuleika Fennell on 2021-03-26
dot icon14/08/2020
Director's details changed for Mr Jeremy Richard Bruce King on 2020-07-17
dot icon18/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon01/04/2019
Full accounts made up to 2018-03-31
dot icon27/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon05/07/2018
Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
dot icon23/04/2018
Director's details changed for Zuleika Fennell on 2018-04-19
dot icon23/04/2018
Change of details for Minor C&K Limited as a person with significant control on 2018-01-25
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon19/04/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon18/04/2018
Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 2018-03-23
dot icon01/02/2018
Termination of appointment of John Chester Botts as a director on 2017-12-18
dot icon01/02/2018
Termination of appointment of Karen Elisabeth Dind Jones as a director on 2017-12-18
dot icon24/01/2018
Particulars of variation of rights attached to shares
dot icon24/01/2018
Change of share class name or designation
dot icon24/01/2018
Resolutions
dot icon24/01/2018
Cessation of Jeremy Richard Bruce King as a person with significant control on 2017-12-18
dot icon24/01/2018
Cessation of Graphite Capital General Partner Vii Llp as a person with significant control on 2017-12-18
dot icon24/01/2018
Notification of Minor C&K Limited as a person with significant control on 2017-12-08
dot icon22/12/2017
Full accounts made up to 2017-03-26
dot icon01/08/2017
Group of companies' accounts made up to 2016-03-27
dot icon12/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/10/2016
Registration of charge 047390850016, created on 2016-10-28
dot icon31/10/2016
Satisfaction of charge 047390850015 in full
dot icon31/10/2016
Satisfaction of charge 5 in full
dot icon31/10/2016
Satisfaction of charge 047390850014 in full
dot icon31/10/2016
Satisfaction of charge 6 in full
dot icon31/10/2016
Satisfaction of charge 9 in full
dot icon31/10/2016
Satisfaction of charge 11 in full
dot icon31/10/2016
Satisfaction of charge 047390850012 in full
dot icon31/10/2016
Satisfaction of charge 047390850013 in full
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Change of name with request to seek comments from relevant body
dot icon17/10/2016
Change of name notice
dot icon07/10/2016
Resolutions
dot icon30/09/2016
Satisfaction of charge 10 in full
dot icon13/05/2016
Termination of appointment of Robin Kennedy Black as a director on 2016-05-13
dot icon13/05/2016
Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 2016-05-03
dot icon28/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon06/04/2016
Auditor's resignation
dot icon21/01/2016
Registration of charge 047390850015, created on 2016-01-13
dot icon11/01/2016
Appointment of Mr Robin Kennedy Black as a director on 2016-01-04
dot icon11/01/2016
Termination of appointment of Simon Christopher Drysdale as a director on 2016-01-04
dot icon10/01/2016
Group of companies' accounts made up to 2015-03-29
dot icon27/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-30
dot icon26/07/2014
Registration of charge 047390850014, created on 2014-07-23
dot icon28/05/2014
Registration of charge 047390850012
dot icon28/05/2014
Registration of charge 047390850013
dot icon06/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon12/02/2014
Certificate of change of name
dot icon12/02/2014
Change of name with request to seek comments from relevant body
dot icon12/02/2014
Resolutions
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon15/05/2013
Statement of capital following an allotment of shares on 2012-11-23
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-11-23
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon09/01/2013
Register(s) moved to registered inspection location
dot icon08/01/2013
Register inspection address has been changed
dot icon08/01/2013
Director's details changed for Mr Jeremy Richard Bruce King on 2013-01-04
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon03/10/2012
Appointment of Mr Simon Christopher Drysdale as a director
dot icon31/07/2012
Cancellation of shares. Statement of capital on 2012-07-31
dot icon24/07/2012
Purchase of own shares.
dot icon02/07/2012
Appointment of Karen Elisabeth Dind Jones as a director
dot icon02/07/2012
Appointment of Mr John Chester Botts as a director
dot icon29/06/2012
Appointment of Zuleika Fennell as a director
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/05/2012
Director's details changed for Mr Jeremy Richard Bruce King on 2012-04-22
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2011
Termination of appointment of Remy Lyse as a director
dot icon30/12/2011
Termination of appointment of Robert Holland as a director
dot icon30/12/2011
Termination of appointment of Zuleika Fennell as a director
dot icon30/12/2011
Termination of appointment of Mitchell Everard as a director
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/10/2011
Termination of appointment of Alan Jacobs as a director
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon20/09/2011
Termination of appointment of Helen Smith as a director
dot icon20/09/2011
Termination of appointment of Helen Smith as a secretary
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon13/04/2011
Group of companies' accounts made up to 2010-03-31
dot icon17/12/2010
Termination of appointment of Guy Naggar as a director
dot icon26/05/2010
Full accounts made up to 2009-03-31
dot icon19/04/2010
Appointment of Mr Alan Steven Jacobs as a director
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Christopher John Corbin on 2010-04-18
dot icon19/04/2010
Director's details changed for Mr Jeremy Richard Bruce King on 2010-04-18
dot icon19/04/2010
Director's details changed for Mitchell Lee Everard on 2010-04-18
dot icon19/04/2010
Director's details changed for Zuleika Fennell on 2010-04-18
dot icon23/02/2010
Appointment of Ms Helen Susan Smith as a secretary
dot icon23/02/2010
Termination of appointment of Zuleika Fennell as a secretary
dot icon15/02/2010
Appointment of Ms Helen Susan Smith as a director
dot icon24/04/2009
Return made up to 18/04/09; full list of members
dot icon09/04/2009
Appointment terminated director peter klimt
dot icon23/03/2009
Full accounts made up to 2008-03-31
dot icon23/03/2009
Secretary appointed zuleika fennell
dot icon07/01/2009
Director's change of particulars / jeremy king / 06/11/2008
dot icon07/01/2009
Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9EJ
dot icon02/10/2008
Appointment terminated secretary megan langridge
dot icon03/07/2008
Director appointed zuleika fennell
dot icon19/05/2008
Return made up to 18/04/08; full list of members
dot icon16/04/2008
Resolutions
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Director's particulars changed
dot icon17/09/2007
Full accounts made up to 2007-03-31
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Return made up to 18/04/07; full list of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 15-17 grosvenor gardens london SW1W 0BD
dot icon17/04/2007
New director appointed
dot icon12/04/2007
Secretary resigned
dot icon22/03/2007
Certificate of change of name
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Registered office changed on 19/03/07 from: 160 piccadilly london W1J 9EB
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon19/05/2006
Return made up to 18/04/06; full list of members
dot icon29/11/2005
Return made up to 18/04/05; full list of members
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon02/08/2005
Full accounts made up to 2004-04-30
dot icon22/07/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon06/07/2005
Director resigned
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon09/02/2005
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 18/04/04; full list of members
dot icon10/05/2004
Director resigned
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon18/10/2003
Registered office changed on 18/10/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon19/09/2003
Ad 04/07/03--------- £ si 449999@1=449999 £ ic 150001/600000
dot icon18/09/2003
Certificate of change of name
dot icon02/09/2003
Ad 04/07/03--------- £ si 150000@1=150000 £ ic 1/150001
dot icon02/09/2003
Nc inc already adjusted 04/07/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon15/08/2003
New director appointed
dot icon13/08/2003
Memorandum and Articles of Association
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
Registered office changed on 05/08/03 from: seventh floor 90 high holborn london WC1V 6XX
dot icon18/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,426.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
249.74K
-
0.00
3.43K
-
2021
0
249.74K
-
0.00
3.43K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

249.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pears, Mark Andrew
Director
04/07/2003 - 18/09/2006
474
King, Jeremy Richard Bruce
Director
04/07/2003 - Present
45
Klimt, Peter Richard
Director
14/09/2006 - 08/04/2009
203
Lyse, Remy Rene
Director
25/04/2005 - 21/12/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBIN & KING HOTEL GROUP LIMITED

CORBIN & KING HOTEL GROUP LIMITED is an(a) Dissolved company incorporated on 18/04/2003 with the registered office located at 157-160 Piccadilly, London W1J 9EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBIN & KING HOTEL GROUP LIMITED?

toggle

CORBIN & KING HOTEL GROUP LIMITED is currently Dissolved. It was registered on 18/04/2003 and dissolved on 26/09/2023.

Where is CORBIN & KING HOTEL GROUP LIMITED located?

toggle

CORBIN & KING HOTEL GROUP LIMITED is registered at 157-160 Piccadilly, London W1J 9EB.

What does CORBIN & KING HOTEL GROUP LIMITED do?

toggle

CORBIN & KING HOTEL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORBIN & KING HOTEL GROUP LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via compulsory strike-off.