Background WavePink WaveYellow Wave

DAVID CORBEL OF LONDON LIMITED (01199502)

DAVID CORBEL OF LONDON LIMITED (01199502) is an active UK company. incorporated on 7 February 1975. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. DAVID CORBEL OF LONDON LIMITED has been registered for 51 years. Current directors include SINGH, Robin, WHELAN, Robert.

Company Number
01199502
Status
active
Type
ltd
Incorporated
7 February 1975
Age
51 years
Address
1st Floor Rays House, London, NW10 7XP
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
SINGH, Robin, WHELAN, Robert
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID CORBEL OF LONDON LIMITED

DAVID CORBEL OF LONDON LIMITED is an active company incorporated on 7 February 1975 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. DAVID CORBEL OF LONDON LIMITED was registered 51 years ago.(SIC: 49390)

Status

active

Active since 51 years ago

Company No

01199502

LTD Company

Age

51 Years

Incorporated 7 February 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1st Floor Rays House North Circular Road London, NW10 7XP,

Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Dec 15
Director Left
Jan 17
Loan Secured
Jun 17
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SINGH, Robin

Active
28 Littleton Road, HarrowHA1 3SU
Secretary
Appointed 23 May 2002

SINGH, Robin

Active
28 Littleton Road, HarrowHA1 3SU
Born November 1954
Director
Appointed 23 May 2002

WHELAN, Robert

Active
1st Floor Rays House, LondonNW10 7XP
Born December 1960
Director
Appointed 01 Nov 2020

CORBEL, David

Resigned
6 Camrose Avenue, EdgwareHA8 6EG
Secretary
Appointed N/A
Resigned 23 May 2002

CORBEL, Margaret

Resigned
6 Camrose Avenue, EdgwareHA8 6EG
Born June 1939
Director
Appointed N/A
Resigned 23 May 2002

WHELAN, Robert

Resigned
1st Floor Rays House, LondonNW10 7XP
Born December 1960
Director
Appointed 01 Mar 2020
Resigned 17 Mar 2020

WHELAN, Robert

Resigned
Friary Way, LondonN12 9PE
Born December 1960
Director
Appointed 01 Apr 2015
Resigned 13 Jan 2017

WHELAN, Robert

Resigned
7 Friary Way, LondonN12 9PE
Born December 1960
Director
Appointed 23 May 2002
Resigned 01 Oct 2009

Persons with significant control

1

Dcl Ltd

Active
Littleton Road, HarrowHA1 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Gazette Filings Brought Up To Date
15 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Gazette Filings Brought Up To Date
21 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
10 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
18 October 1993
363aAnnual Return
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363aAnnual Return
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
11 June 1987
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Legacy
29 May 1986
288288
Miscellaneous
7 February 1975
MISCMISC