Company NameCorbico Limited
DirectorDipam Jyantibhai Patel
Company StatusActive
Company Number01883655
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dipam Jyantibhai Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR
Secretary NameMrs Bhavna Patel
NationalityBritish
StatusCurrent
Appointed14 July 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR

Contact

Websiteohmbar.com

Location

Registered AddressOrchard Cottage
47 Dartford Road
Bexley
Kent
DA5 2AR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Pizza Etcetra LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,846
Cash£6,048
Current Liabilities£272,213

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

14 April 2004Delivered on: 23 April 2004
Satisfied on: 17 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge of licensed premises
Secured details: All monies due or to become due from pizza etcetra limited to the chargee on any account whatsoever.
Particulars: The property shortly known as 239 broadway bexleyheath kent, the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 March 1993Delivered on: 16 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Notification of Pizza Etcetra Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Cessation of Dipam Jyantibhai Patel as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Dipam Jyantibhai Patel as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Pizza Etcetra Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Cessation of Bhavna Patel as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Bhavna Patel as a person with significant control on 6 April 2016 (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
27 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
4 September 2009Return made up to 14/07/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 December 2008Return made up to 14/07/08; full list of members (3 pages)
22 December 2008Return made up to 14/07/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 September 2007Return made up to 14/07/07; no change of members (6 pages)
10 September 2007Return made up to 14/07/07; no change of members (6 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 August 2006Return made up to 14/07/06; full list of members (6 pages)
25 August 2006Return made up to 14/07/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 July 2005Return made up to 14/07/05; full list of members (6 pages)
30 July 2005Return made up to 14/07/05; full list of members (6 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
31 August 2004Return made up to 14/07/04; full list of members (6 pages)
31 August 2004Return made up to 14/07/04; full list of members (6 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
27 August 2003Return made up to 14/07/03; full list of members (6 pages)
27 August 2003Return made up to 14/07/03; full list of members (6 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 August 2002Return made up to 14/07/02; full list of members (6 pages)
8 August 2002Return made up to 14/07/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 July 2001Return made up to 14/07/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Return made up to 14/07/00; full list of members (6 pages)
12 September 2000Return made up to 14/07/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (14 pages)
21 November 1999Full accounts made up to 31 March 1999 (14 pages)
29 July 1999Return made up to 14/07/99; full list of members (6 pages)
29 July 1999Return made up to 14/07/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
25 August 1998Return made up to 14/07/98; no change of members (4 pages)
25 August 1998Return made up to 14/07/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 July 1997Return made up to 14/07/97; no change of members (4 pages)
22 July 1997Return made up to 14/07/97; no change of members (4 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
10 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
24 July 1996Return made up to 14/07/96; full list of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (13 pages)
11 August 1995Full accounts made up to 31 March 1995 (13 pages)
26 July 1995Return made up to 14/07/95; no change of members (4 pages)
26 July 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 February 1985Memorandum and Articles of Association (12 pages)
28 February 1985Memorandum and Articles of Association (12 pages)
6 February 1985Incorporation (15 pages)
6 February 1985Incorporation (15 pages)