THE WOLSELEY RESTAURANT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 9EB

Company number 06102984
Status Active
Incorporation Date 14 February 2007
Company Type Private Limited Company
Address 157-160 PICCADILLY, LONDON, W1J 9EB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 27 March 2016; Resolutions RES13 ‐ Restructuring 13/09/2016 . The most likely internet sites of THE WOLSELEY RESTAURANT LIMITED are www.thewolseleyrestaurant.co.uk, and www.the-wolseley-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The Wolseley Restaurant Limited is a Private Limited Company. The company registration number is 06102984. The Wolseley Restaurant Limited has been working since 14 February 2007. The present status of the company is Active. The registered address of The Wolseley Restaurant Limited is 157 160 Piccadilly London W1j 9eb. . CORBIN, Christopher John is a Director of the company. HOGG, Elizabeth Anne Sophia is a Director of the company. HOLLAND, Robert Milton is a Director of the company. KING, Jeremy Richard Bruce is a Director of the company. Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACK, Robin Kennedy has been resigned. Director DRYSDALE, Simon Christopher has been resigned. Director KLIMT, Peter Richard has been resigned. Director LYSE, Remy Rene has been resigned. Director NAGGAR, Guy Anthony has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CORBIN, Christopher John
Appointed Date: 14 February 2007
73 years old

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

Director
HOLLAND, Robert Milton
Appointed Date: 14 February 2007
61 years old

Director
KING, Jeremy Richard Bruce
Appointed Date: 14 February 2007
71 years old

Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 14 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2007
Appointed Date: 14 February 2007

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

Director
KLIMT, Peter Richard
Resigned: 08 April 2009
Appointed Date: 14 February 2007
79 years old

Director
LYSE, Remy Rene
Resigned: 22 June 2012
Appointed Date: 14 February 2007
62 years old

Director
NAGGAR, Guy Anthony
Resigned: 17 December 2010
Appointed Date: 14 February 2007
84 years old

Persons With Significant Control

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

THE WOLSELEY RESTAURANT LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
06 Feb 2017
Full accounts made up to 27 March 2016
01 Dec 2016
Resolutions
  • RES13 ‐ Restructuring 13/09/2016

03 Oct 2016
Registration of charge 061029840004, created on 25 September 2016
27 Sep 2016
Registration of charge 061029840003, created on 25 September 2016
...
... and 44 more events
11 Mar 2007
New director appointed
10 Mar 2007
New director appointed
10 Mar 2007
New director appointed
14 Feb 2007
Secretary resigned
14 Feb 2007
Incorporation

THE WOLSELEY RESTAURANT LIMITED Charges

25 September 2016
Charge code 0610 2984 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2016
Charge code 0610 2984 0003
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Graphite Capital Management LLP
Description: Contains fixed charge…
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 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…