Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBIERE PRIVATE OFFICE LIMITED
Company Information for

CORBIERE PRIVATE OFFICE LIMITED

MHA MACINTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
05393387
Private Limited Company
Liquidation

Company Overview

About Corbiere Private Office Ltd
CORBIERE PRIVATE OFFICE LIMITED was founded on 2005-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Corbiere Private Office 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
CORBIERE PRIVATE OFFICE LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON 6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in WC1R
 
Filing Information
Company Number 05393387
Company ID Number 05393387
Date formed 2005-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB151259817  
Last Datalog update: 2020-02-05 06:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBIERE PRIVATE OFFICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER 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 CORBIERE PRIVATE OFFICE LIMITED

Current Directors
Officer Role Date Appointed
RYSAFFE INTERNATIONAL SERVICES LIMITED
Company Secretary 2005-03-15
CHAMPNESS LIMITED
Director 2011-09-16
KELVIN MARK HUDSON
Director 2005-03-15
SAFFERY LIMITED
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN BATISTE
Director 2008-09-24 2011-09-16
HELEN FOSTER GREEN
Director 2008-09-24 2011-09-16
PETER JAMES HORSMAN
Director 2008-09-24 2011-09-16
MARK WILLIAM LE RAY
Director 2007-09-24 2011-09-16
ALASDAIR ROSS MCLAREN
Director 2008-09-24 2011-09-16
WILLIAM MCDONALD FERRY
Director 2008-09-24 2010-03-12
JPCORS LIMITED
Nominated Secretary 2005-03-15 2005-03-15
JPCORD LIMITED
Nominated Director 2005-03-15 2005-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE INTERNATIONAL SERVICES LIMITED KINGSGOLD SERVICES LIMITED Company Secretary 2005-04-07 CURRENT 2004-12-16 Dissolved 2014-09-09
RYSAFFE INTERNATIONAL SERVICES LIMITED CHARLOTTE DI VITA LIMITED Company Secretary 2003-03-14 CURRENT 2002-09-10 Active
KELVIN MARK HUDSON VIOLETTA PROPERTY HOLDINGS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
KELVIN MARK HUDSON VASCULAR FLOW TECHNOLOGIES LIMITED Director 2016-01-14 CURRENT 1998-10-08 Active
KELVIN MARK HUDSON BELLA VISTA HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
KELVIN MARK HUDSON SC FAMILY OFFICE LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-01-19
KELVIN MARK HUDSON HESTIA PROPERTY LIMITED Director 2009-06-25 CURRENT 2009-06-25 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
2020-10-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 71 Queen Victoria Street London EC4V 4BE United Kingdom
2019-11-20600Appointment of a voluntary liquidator
2019-11-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-04
2019-11-20LIQ01Voluntary liquidation declaration of solvency
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMILLA MEHTIYEVA
2018-02-02PSC07CESSATION OF ANTON VENIAHINOVICH DREL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0115/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0115/03/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-21AR0115/03/12 ANNUAL RETURN FULL LIST
2011-09-20AP02CORPORATE DIRECTOR APPOINTED CHAMPNESS LIMITED
2011-09-20AP02CORPORATE DIRECTOR APPOINTED SAFFERY LIMITED
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATISTE
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GREEN
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORSMAN
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK LE RAY
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCLAREN
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-03-24AR0115/03/11 FULL LIST
2010-10-18AA31/12/09 TOTAL EXEMPTION FULL
2010-04-13AR0115/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM LE RAY / 15/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BATISTE / 15/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN FOSTER GREEN / 15/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN MARK HUDSON / 15/03/2010
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE INTERNATIONAL SERVICES LIMITED / 15/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERRY
2009-10-24AA31/12/08 TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-10AA31/12/07 TOTAL EXEMPTION FULL
2008-10-16288aDIRECTOR APPOINTED HELEN FOSTER GREEN
2008-10-16288aDIRECTOR APPOINTED ALASDAIR ROSS MCLAREN
2008-10-16288aDIRECTOR APPOINTED PETER JAMES HORSMAN
2008-10-15288aDIRECTOR APPOINTED WILLIAM MCDONALD FERRY
2008-10-15288aDIRECTOR APPOINTED NICHOLAS JOHN BATISTE
2008-10-15288aDIRECTOR APPOINTED MARK WILLIAM LE RAY
2008-04-08363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2008-03-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-03-20363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-11225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-31363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-10-13288aNEW SECRETARY APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288bSECRETARY RESIGNED
2005-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CORBIERE PRIVATE OFFICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-15
Resolution2019-11-15
Notices to2019-11-15
Fines / Sanctions
No fines or sanctions have been issued against CORBIERE PRIVATE OFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORBIERE PRIVATE OFFICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-01-01 £ 333,683
Creditors Due Within One Year 2012-01-01 £ 211,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CORBIERE PRIVATE OFFICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 673,724
Current Assets 2012-01-01 £ 1,525,586
Debtors 2012-01-01 £ 851,862
Fixed Assets 2012-01-01 £ 14,580
Shareholder Funds 2012-01-01 £ 995,011
Tangible Fixed Assets 2012-01-01 £ 14,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORBIERE PRIVATE OFFICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBIERE PRIVATE OFFICE LIMITED
Trademarks
We have not found any records of CORBIERE PRIVATE OFFICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBIERE PRIVATE OFFICE 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 (70229 - Management consultancy activities other than financial management) as CORBIERE PRIVATE OFFICE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CORBIERE PRIVATE OFFICE 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 Event TypeAppointmen
Defending partyCORBIERE PRIVATE OFFICE LIMITEDEvent Date2019-11-15
Name of Company: CORBIERE PRIVATE OFFICE LIMITED Company Number: 05393387 Nature of Business: Administration services Registered office: 71 Queen Victoria Street, London, EC4V 4BE Type of Liquidation:…
 
Initiating party Event TypeResolution
Defending partyCORBIERE PRIVATE OFFICE LIMITEDEvent Date2019-11-15
 
Initiating party Event TypeNotices to
Defending partyCORBIERE PRIVATE OFFICE LIMITEDEvent Date2019-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBIERE PRIVATE OFFICE 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 CORBIERE PRIVATE OFFICE 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.