Company NameDavid Corbel Of London Limited
DirectorsRobin Singh and Robert Whelan
Company StatusActive
Company Number01199502
CategoryPrivate Limited Company
Incorporation Date7 February 1975(49 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Robin Singh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(27 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Littleton Road
Harrow
Middlesex
HA1 3SU
Secretary NameMr Robin Singh
NationalityBritish
StatusCurrent
Appointed23 May 2002(27 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Littleton Road
Harrow
Middlesex
HA1 3SU
Director NameMr Robert Whelan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Rays House
North Circular Road
London
NW10 7XP
Director NameMargaret Corbel
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address6 Camrose Avenue
Edgware
Middlesex
HA8 6EG
Secretary NameDavid Corbel
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address6 Camrose Avenue
Edgeware
Edgware
Middlesex
HA8 6EG
Director NameMr Robert Whelan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2002(27 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Friary Way
North Finchley
London
N12 9PE

Contact

Websitecorbel-coaches.co.uk

Location

Registered Address1st Floor Rays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

100 at £1Dcl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£385,365
Current Liabilities£658,510

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

31 May 2017Delivered on: 16 June 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
30 August 2002Delivered on: 31 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 1990Delivered on: 24 September 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts (excluding charge mentioned above) uncalled capital.
Outstanding

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
26 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
5 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 November 2020Appointment of Mr Robert Whelan as a director on 1 November 2020 (2 pages)
9 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Robert Whelan as a director on 17 March 2020 (1 page)
5 March 2020Appointment of Mr Robert Whelan as a director on 1 March 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
16 June 2017Registration of charge 011995020003, created on 31 May 2017 (32 pages)
16 June 2017Registration of charge 011995020003, created on 31 May 2017 (32 pages)
13 January 2017Termination of appointment of Robert Whelan as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Robert Whelan as a director on 13 January 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Appointment of Mr Robert Whelan as a director on 1 April 2015 (2 pages)
2 December 2015Appointment of Mr Robert Whelan as a director on 1 April 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
1 February 2013Termination of appointment of Robert Whelan as a director (1 page)
1 February 2013Termination of appointment of Robert Whelan as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2009Return made up to 21/06/09; full list of members (3 pages)
29 July 2009Return made up to 21/06/09; full list of members (3 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 21/06/08; no change of members (7 pages)
10 September 2008Return made up to 21/06/08; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2007Return made up to 21/06/07; no change of members (7 pages)
18 August 2007Return made up to 21/06/07; no change of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
30 August 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
27 July 2005Return made up to 21/06/05; full list of members (7 pages)
27 July 2005Return made up to 21/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 December 2004Return made up to 21/06/04; full list of members (7 pages)
14 December 2004Return made up to 21/06/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 21/06/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 August 2003Return made up to 21/06/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 21/06/02; full list of members (7 pages)
19 December 2002Return made up to 21/06/02; full list of members (7 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
15 June 2002New secretary appointed;new director appointed (1 page)
15 June 2002New director appointed (1 page)
15 June 2002New director appointed (1 page)
15 June 2002New secretary appointed;new director appointed (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
3 April 2001Return made up to 21/06/00; full list of members (6 pages)
3 April 2001Return made up to 21/06/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 November 1999Return made up to 21/06/99; full list of members (6 pages)
10 November 1999Return made up to 21/06/99; full list of members (6 pages)
7 April 1998Full accounts made up to 31 March 1997 (8 pages)
7 April 1998Full accounts made up to 31 March 1997 (8 pages)
19 September 1997Return made up to 21/06/97; no change of members (4 pages)
19 September 1997Return made up to 21/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
2 May 1997Full accounts made up to 31 March 1996 (9 pages)
18 September 1996Return made up to 21/06/96; full list of members (6 pages)
18 September 1996Return made up to 21/06/96; full list of members (6 pages)
9 April 1996Full accounts made up to 31 March 1995 (9 pages)
9 April 1996Full accounts made up to 31 March 1995 (9 pages)
28 April 1995Full accounts made up to 31 March 1994 (8 pages)
28 April 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 February 1975Certificate of incorporation (1 page)
7 February 1975Certificate of incorporation (1 page)