CORBEAU HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 04492678
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Paul Francis Jackson as a director on 28 September 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of CORBEAU HOLDINGS LIMITED are www.corbeauholdings.co.uk, and www.corbeau-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Corbeau Holdings Limited is a Private Limited Company. The company registration number is 04492678. Corbeau Holdings Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Corbeau Holdings Limited is 82 St John Street London Ec1m 4jn. . BRITNELL, Andrew Nicholas is a Director of the company. JACKSON, Paul Francis is a Director of the company. Secretary FOLWELL, Annette Christina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOLWELL, Annette Christina has been resigned. Director FOLWELL, Colin Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRITNELL, Andrew Nicholas
Appointed Date: 12 January 2011
69 years old

Director
JACKSON, Paul Francis
Appointed Date: 28 September 2016
76 years old

Resigned Directors

Secretary
FOLWELL, Annette Christina
Resigned: 12 January 2011
Appointed Date: 23 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Director
FOLWELL, Annette Christina
Resigned: 12 January 2011
Appointed Date: 23 July 2002
71 years old

Director
FOLWELL, Colin Peter
Resigned: 12 January 2011
Appointed Date: 23 July 2002
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Persons With Significant Control

Cm Consolidated Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORBEAU HOLDINGS LIMITED Events

30 Sep 2016
Appointment of Mr Paul Francis Jackson as a director on 28 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
07 Oct 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 60,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
30 Oct 2002
Accounting reference date extended from 31/07/03 to 31/12/03
30 Oct 2002
Ad 30/09/02--------- £ si 59999@1=59999 £ ic 1/60000
30 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2002
Incorporation

CORBEAU HOLDINGS LIMITED Charges

21 June 2006
Legal charge
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit UX3 wainwright close st leonards on…
4 May 2006
Guarantee & debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…