CORBIN & KING RESTAURANT GROUP LIMITED
LONDON REX FINANCE COMPANY LIMITED

Hellopages » Greater London » Westminster » W1J 9EB

Company number 07887202
Status Active
Incorporation Date 20 December 2011
Company Type Private Limited Company
Address 157-160 PICCADILLY, LONDON, W1J 9EB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Resolutions RES13 ‐ Restructuring 13/09/2016 ; Company name changed rex finance company LIMITED\certificate issued on 17/10/16 NM06 ‐ Change of name with request to seek comments from relevant body . The most likely internet sites of CORBIN & KING RESTAURANT GROUP LIMITED are www.corbinkingrestaurantgroup.co.uk, and www.corbin-king-restaurant-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Corbin King Restaurant Group Limited is a Private Limited Company. The company registration number is 07887202. Corbin King Restaurant Group Limited has been working since 20 December 2011. The present status of the company is Active. The registered address of Corbin King Restaurant Group Limited is 157 160 Piccadilly London W1j 9eb. . HOGG, Elizabeth Anne Sophia is a Director of the company. KING, Jeremy Richard Bruce is a Director of the company. Director BLACK, Robin Kennedy has been resigned. Director DRYSDALE, Simon Christopher has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HOGG, Elizabeth Anne Sophia
Appointed Date: 03 May 2016
44 years old

Director
KING, Jeremy Richard Bruce
Appointed Date: 20 December 2011
71 years old

Resigned Directors

Director
BLACK, Robin Kennedy
Resigned: 13 May 2016
Appointed Date: 04 January 2016
67 years old

Director
DRYSDALE, Simon Christopher
Resigned: 04 January 2016
Appointed Date: 03 September 2012
58 years old

Persons With Significant Control

Corbin & King Holdings Limited
Notified on: 25 September 2016
Nature of control: Ownership of shares – 75% or more

Corbin & King Hotel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORBIN & KING RESTAURANT GROUP LIMITED Events

05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
01 Dec 2016
Resolutions
  • RES13 ‐ Restructuring 13/09/2016

17 Oct 2016
Company name changed rex finance company LIMITED\certificate issued on 17/10/16
  • NM06 ‐ Change of name with request to seek comments from relevant body

17 Oct 2016
Change of name notice
04 Oct 2016
Registration of acquisition 078872020009, acquired on 25 September 2016
...
... and 27 more events
03 May 2012
Statement of capital following an allotment of shares on 25 April 2012
  • GBP 101.00

03 May 2012
Duplicate mortgage certificatecharge no:1
28 Apr 2012
Particulars of a mortgage or charge / charge no: 1
05 Jan 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CORBIN & KING RESTAURANT GROUP LIMITED Charges

25 September 2016
Charge code 0788 7202 0006
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold land being basement and ground floor 50…
25 September 2016
Charge code 0788 7202 0005
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold land being sherwood street restaurant…
25 September 2016
Charge code 0788 7202 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2016
Charge code 0788 7202 0003
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Graphite Capital Management LLP
Description: L/H land at sherwwod street restaurant sherwwod street…
13 January 2016
Charge code 0788 7202 0008
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold land being 9 islington green, london, N1 2XH…
23 May 2014
Charge code 0788 7202 0009
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold land being sherwood street restaurant…
23 May 2014
Charge code 0788 7202 0007
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold land being basement and ground floor, 50…
25 April 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Graphite Capital Management LLP
Description: Fixed and floating charge over the undertaking and all…
25 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…