Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID CORBEL OF LONDON LIMITED
Company Information for

DAVID CORBEL OF LONDON LIMITED

1ST FLOOR RAYS HOUSE, NORTH CIRCULAR ROAD, LONDON, NW10 7XP,
Company Registration Number
01199502
Private Limited Company
Active

Company Overview

About David Corbel Of London Ltd
DAVID CORBEL OF LONDON LIMITED was founded on 1975-02-07 and has its registered office in London. The organisation's status is listed as "Active". David Corbel Of London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID CORBEL OF LONDON LIMITED
 
Legal Registered Office
1ST FLOOR RAYS HOUSE
NORTH CIRCULAR ROAD
LONDON
NW10 7XP
Other companies in NW10
 
Filing Information
Company Number 01199502
Company ID Number 01199502
Date formed 1975-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200057236  
Last Datalog update: 2024-01-08 22:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID CORBEL OF LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID CORBEL OF LONDON LIMITED

Current Directors
Officer Role Date Appointed
ROBIN SINGH
Company Secretary 2002-05-23
ROBIN SINGH
Director 2002-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WHELAN
Director 2015-04-01 2017-01-13
ROBERT WHELAN
Director 2002-05-23 2009-10-01
DAVID CORBEL
Company Secretary 1991-05-31 2002-05-23
MARGARET CORBEL
Director 1991-05-31 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SINGH WEMBLEY CITY COACHES LTD Director 2017-06-05 CURRENT 2017-06-05 Active
ROBIN SINGH JL HOLDING ENTERPRISE LTD Director 2016-05-17 CURRENT 2016-05-17 Active
ROBIN SINGH DCL LTD Director 2002-05-01 CURRENT 2002-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-02-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-05-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06AP01DIRECTOR APPOINTED MR ROBERT WHELAN
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHELAN
2020-03-05AP01DIRECTOR APPOINTED MR ROBERT WHELAN
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011995020003
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHELAN
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHELAN
2017-01-03AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-03AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MR ROBERT WHELAN
2015-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0121/06/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0121/06/13 ANNUAL RETURN FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHELAN
2012-09-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0121/06/12 ANNUAL RETURN FULL LIST
2012-05-15DISS40Compulsory strike-off action has been discontinued
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-06AR0121/06/11 ANNUAL RETURN FULL LIST
2011-05-21DISS40Compulsory strike-off action has been discontinued
2011-05-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-12GAZ1FIRST GAZETTE
2010-09-30AR0121/06/10 FULL LIST
2010-04-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-10DISS40DISS40 (DISS40(SOAD))
2009-03-09AA31/03/07 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2008-09-10363sRETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-08-18363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/06
2006-08-30363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-07-27363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-19363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288bSECRETARY RESIGNED
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-03363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-01363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-19363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1996-04-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-18363aRETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-01363sRETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS
1992-05-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-01363aRETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS
1991-11-01AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-09-24395PARTICULARS OF MORTGAGE/CHARGE
1990-07-09363RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PK0001922 Active Licenced property: EMPIRE WAY YORK HOUSE WEMBLEY GB HA9 0PA;DRURY WAY TEAM ALLIED NEASDEN LONDON NEASDEN GB NW10 0JN. Correspondance address: RAYS HOUSE FIRST FLOOR NORTH CIRCULAR ROAD LONDON NORTH CIRCULAR ROAD GB NW10 7XP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-11-30
Petitions to Wind Up (Companies)2016-05-11
Proposal to Strike Off2012-04-10
Proposal to Strike Off2011-04-12
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against DAVID CORBEL OF LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding UNITED TRUST BANK LIMITED
DEBENTURE 2002-08-31 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1990-09-24 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID CORBEL OF LONDON LIMITED

Intangible Assets
Patents
We have not found any records of DAVID CORBEL OF LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID CORBEL OF LONDON LIMITED
Trademarks
We have not found any records of DAVID CORBEL OF LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID CORBEL OF LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as DAVID CORBEL OF LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID CORBEL OF LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDAVID CORBEL OF LONDON LIMITEDEvent Date2016-04-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1877 A Petition to wind up the above-named Company, Registration Number 01199502, of ,1st Floor Rays House, North Circular Road, London, NW10 7XP, presented on 7 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 May 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyDAVID CORBEL OF LONDON LIMITEDEvent Date2016-04-07
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1877 A Petition to wind up the above-named Company, Registration Number 01199502 of ,1st Floor Rays House, North Circular Road, London, NW10 7XP, presented on 7 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 11 May 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 14 November 2016 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAVID CORBEL OF LONDON LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAVID CORBEL OF LONDON LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAVID CORBEL OF LONDON LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID CORBEL OF LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID CORBEL OF LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.