London
SW12 2HX
Director Name | Mr Edward Percy Keswick Weatherall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1999(30 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Bernard Candler Grigsby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2000(31 years, 3 months after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Damian Theobald Oliver Sibley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(41 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Corney & Barrow 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Timothy George Freshwater |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Winston Spencer Brian Sanderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Secretary Name | Mr Winston Spencer Brian Sanderson |
---|---|
Status | Current |
Appointed | 10 December 2020(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Malcolm Brian Johnston Kimmins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wick Lodge Hoe Benham Newbury Berkshire RG20 8EX |
Director Name | Mr Anthony Edward Weatherall |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 September 1999) |
Role | Merchant Banker |
Correspondence Address | Cowhill Tower Holywood Dumfries DG2 0RL Scotland |
Director Name | Mr Charles Graham Pendred |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 81 Fountain House Park Street London W1K 7HQ |
Director Name | Richard Henry Peat |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2002) |
Role | Wine Merchant |
Correspondence Address | Flat 6 30 Brechin Place London SW7 4QA |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Mr William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 October 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat 31 The Little Boltons London SW10 9LL |
Director Name | John Stewart Cousins |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Redcliffe Gardens London SW10 9JJ |
Director Name | James Alexander Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 14 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 59 The Paddock Bishops Stortford Hertfordshire CM23 4JW |
Director Name | Mr Christopher Niall Bridgmore Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards Spade Oak Reach Cookham Berkshire SL6 9RQ |
Secretary Name | Mr David Charles Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Smith Terrace London SW3 4DL |
Director Name | Sarah Heward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 January 2004) |
Role | Caterer |
Correspondence Address | 21 Baxendale Street Shore Ditch London E2 7BY |
Director Name | Nicholas Theobald Sibley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(28 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 22 September 2010) |
Role | Investment Company Director |
Correspondence Address | 31 Hemplman Drive Akaroa Canterbury New Zealand |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2000) |
Role | Banker |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Director Name | Mr Paul Stanton Masters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2001(32 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clare Avenue Wokingham Berkshire RG40 1EB |
Director Name | Mrs Lucy Knowles |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Secretary Name | Mr Paul Stanton Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(37 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Website | corneyandbarrow.com |
---|---|
Telephone | 020 72652430 |
Telephone region | London |
Registered Address | 1 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
155.7k at £1 | Stockland Group LTD 8.20% Ordinary A |
---|---|
125k at £1 | Grigsby Rockbridge Family Trust 6.58% Ordinary A |
75.3k at £1 | Damian Sibley 3.97% Ordinary A |
451.7k at £1 | Sefton Park LTD 23.78% Ordinary A |
393k at £1 | Saltire Trustees (Overseas) LTD Nominee A/c Pw05t 20.69% Ordinary A |
55.1k at £1 | Harry Peat 2.90% Ordinary A |
54.8k at £1 | Leopold Joseph Nominees LTD A/c Ppk 2.88% Ordinary A |
53.7k at £1 | David Hardie 2.83% Ordinary A |
49.6k at £1 | Laura Peat 2.61% Ordinary A |
48.5k at £1 | Leopold Joseph Nominees LTD 2.56% Ordinary A |
44.6k at £1 | Adam Brett-smith 2.35% Ordinary A |
- | OTHER 10.74% - |
32.4k at £1 | Bernard Grigsby 1.71% Ordinary A |
31.2k at £1 | Leopold Joseph Nominees LTD A/c Ppn 1.64% Ordinary A |
29.5k at £1 | Giltspur Nominees 1.55% Ordinary A |
18.1k at £1 | Corney & Barrow Trustees LTD 0.95% Ordinary B |
17k at £1 | Leopold Joseph Nominees LTD A/c Ppp 0.89% Ordinary A |
16.6k at £1 | Richard Reynolds 0.88% Ordinary A |
15.2k at £1 | Robert Kernick 0.80% Ordinary A |
15.1k at £1 | Leopold Joseph Nominees LTD A/c Ppm 0.79% Ordinary A |
13.4k at £1 | Bryce Fraser 0.71% Ordinary B |
Year | 2014 |
---|---|
Turnover | £66,419,000 |
Gross Profit | £24,628,000 |
Net Worth | £13,818,000 |
Cash | £7,391,000 |
Current Liabilities | £17,580,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
22 May 1991 | Delivered on: 4 June 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the principal charge dated 30.8.74. Particulars: First fixed charge on all goodwill & uncalled capital, all patent(s) applicants inventons trade marks etc, (for full details refer to doc 395 ref. M613C). Outstanding |
---|---|
20 January 1986 | Delivered on: 30 January 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H licensed premises k/a basement & ground floor situate at 109 old broad st, london EC2 (title no ngl 386985) and the proceeds of sale thereof the goodwill of any trade or business carried on upon the property the benefit of the magistrates certificates & customs & excise licenses. All fixtures & fittings (other than & except trade machinery as defined by S.5 of the bills of sale act 1878) & any moneys due under the licensing act 1964 as compensation for the refusal of any licenses. Outstanding |
12 May 1983 | Delivered on: 18 May 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - ground floor, upper basement and middle basement 118 margate london EC2. Goodwill of the business & the benefit of magistrates certificates & exci SE licences and all fixtures & fittings. Outstanding |
7 December 1982 | Delivered on: 15 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present & future. Outstanding |
20 December 1978 | Delivered on: 29 December 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands and premises being 109 old broad street london. Tog. With all fixtures plant & machinery. Outstanding |
30 August 1974 | Delivered on: 6 September 1974 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 November 1972 | Delivered on: 22 November 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises at 109, old broad st SE 2 together with all fixtures. Outstanding |
7 December 1982 | Delivered on: 15 December 1982 Persons entitled: Samuel Montagu & Co Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present & future. Fully Satisfied |
2 November 2023 | Group of companies' accounts made up to 30 April 2023 (42 pages) |
---|---|
27 October 2023 | Resolutions
|
29 June 2023 | Confirmation statement made on 23 June 2023 with updates (12 pages) |
5 April 2023 | Sale or transfer of treasury shares. Treasury capital:
|
4 November 2022 | Group of companies' accounts made up to 30 April 2022 (42 pages) |
25 October 2022 | Resolutions
|
7 October 2022 | Sale or transfer of treasury shares. Treasury capital:
|
21 September 2022 | Sale or transfer of treasury shares. Treasury capital:
|
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (12 pages) |
29 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2022 | Sale or transfer of treasury shares. Treasury capital:
|
19 November 2021 | Resolutions
|
10 November 2021 | Group of companies' accounts made up to 30 April 2021 (41 pages) |
14 September 2021 | Resolutions
|
27 June 2021 | Confirmation statement made on 23 June 2021 with updates (12 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
11 December 2020 | Termination of appointment of Paul Stanton Masters as a secretary on 10 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Paul Stanton Masters as a director on 10 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Winston Spencer Brian Sanderson as a secretary on 10 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Winston Spencer Brian Sanderson as a director on 10 December 2020 (2 pages) |
24 November 2020 | Group of companies' accounts made up to 30 April 2020 (42 pages) |
26 June 2020 | Confirmation statement made on 20 June 2020 with updates (12 pages) |
31 October 2019 | Group of companies' accounts made up to 30 April 2019 (38 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 January 2019 | Purchase of own shares. (3 pages) |
3 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2018 | Group of companies' accounts made up to 30 April 2018 (39 pages) |
9 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (12 pages) |
16 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2017 | Group of companies' accounts made up to 30 April 2017 (38 pages) |
16 November 2017 | Group of companies' accounts made up to 30 April 2017 (38 pages) |
14 November 2017 | Memorandum and Articles of Association (57 pages) |
14 November 2017 | Memorandum and Articles of Association (57 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
27 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (14 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (14 pages) |
31 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 April 2017 | Director's details changed for Mr Bernard Candler Grigsby on 31 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Bernard Candler Grigsby on 31 March 2017 (2 pages) |
7 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 January 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
3 January 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
5 July 2016 | Termination of appointment of John Stewart Cousins as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Stewart Cousins as a director on 29 June 2016 (1 page) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 May 2016 | Appointment of Mr Timothy George Freshwater as a director on 1 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Timothy George Freshwater as a director on 1 May 2016 (2 pages) |
29 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 15 August 2014
|
27 August 2015 | Statement of capital following an allotment of shares on 15 August 2014
|
26 June 2015 | Director's details changed for Mr Bernard Candler Grigsby on 25 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Bernard Candler Grigsby on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (34 pages) |
13 February 2015 | Group of companies' accounts made up to 30 April 2014 (34 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register(s) moved to registered office address (1 page) |
7 July 2014 | Register(s) moved to registered office address (1 page) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (33 pages) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (33 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (18 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (18 pages) |
7 May 2013 | Termination of appointment of Lucy Knowles as a director (1 page) |
7 May 2013 | Termination of appointment of Lucy Knowles as a director (1 page) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (33 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (33 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (18 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (18 pages) |
15 September 2011 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
15 September 2011 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Director's details changed for Bernard Candler Grigsby on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (18 pages) |
9 September 2011 | Director's details changed for Edward Percy Keswick Weatherall on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Edward Percy Keswick Weatherall on 9 September 2011 (2 pages) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Director's details changed for Bernard Candler Grigsby on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Bernard Candler Grigsby on 9 September 2011 (2 pages) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (18 pages) |
9 September 2011 | Director's details changed for Edward Percy Keswick Weatherall on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages) |
20 July 2011 | Termination of appointment of Nicholas Sibley as a director (1 page) |
20 July 2011 | Termination of appointment of Nicholas Sibley as a director (1 page) |
30 September 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
30 September 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
1 September 2010 | Appointment of Damian Theobald Oliver Sibley as a director (3 pages) |
1 September 2010 | Appointment of Damian Theobald Oliver Sibley as a director (3 pages) |
19 August 2010 | Termination of appointment of Malcolm Kimmins as a director (1 page) |
19 August 2010 | Termination of appointment of Malcolm Kimmins as a director (1 page) |
19 August 2010 | Termination of appointment of David Hardie as a director (1 page) |
19 August 2010 | Termination of appointment of David Hardie as a director (1 page) |
28 July 2010 | Annual return made up to 20 June 2010 (16 pages) |
28 July 2010 | Annual return made up to 20 June 2010 (16 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed for Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed for Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
21 October 2009 | Director's details changed (2 pages) |
20 October 2009 | Director's details changed for John Stewart Cousins on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Paul Stanton Masters on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Paul Stanton Masters on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Stewart Cousins on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Paul Stanton Masters on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Stewart Cousins on 1 October 2009 (2 pages) |
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
3 September 2009 | Return made up to 20/06/09; no change of members (8 pages) |
3 September 2009 | Return made up to 20/06/09; no change of members (8 pages) |
12 August 2009 | Appointment terminated director william govett (1 page) |
12 August 2009 | Appointment terminated director william govett (1 page) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
6 August 2008 | Return made up to 20/06/08; full list of members (37 pages) |
6 August 2008 | Return made up to 20/06/08; full list of members (37 pages) |
29 July 2008 | Director's change of particulars / lucy walsh / 11/04/2008 (1 page) |
29 July 2008 | Director's change of particulars / lucy walsh / 11/04/2008 (1 page) |
13 November 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
13 November 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
14 August 2007 | Return made up to 20/06/07; full list of members (42 pages) |
14 August 2007 | Return made up to 20/06/07; full list of members (42 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | New secretary appointed (1 page) |
11 August 2007 | New secretary appointed (1 page) |
11 August 2007 | New director appointed (1 page) |
11 August 2007 | New director appointed (1 page) |
9 November 2006 | £ sr 2338@1 26/04/06 (1 page) |
9 November 2006 | £ sr 2338@1 26/04/06 (1 page) |
20 October 2006 | Full accounts made up to 30 April 2006 (29 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (29 pages) |
10 August 2006 | Return made up to 20/06/06; full list of members (39 pages) |
10 August 2006 | Return made up to 20/06/06; full list of members (39 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
29 December 2005 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
29 December 2005 | Group of companies' accounts made up to 30 April 2005 (30 pages) |
26 October 2005 | Return made up to 20/06/05; full list of members (41 pages) |
26 October 2005 | Return made up to 20/06/05; full list of members (41 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Ad 11/04/05--------- £ si 2338@1=2338 £ ic 1863343/1865681 (2 pages) |
29 July 2005 | Ad 11/04/05--------- £ si 2338@1=2338 £ ic 1863343/1865681 (2 pages) |
10 November 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
10 November 2004 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
27 September 2004 | Return made up to 20/06/04; full list of members (46 pages) |
27 September 2004 | Return made up to 20/06/04; full list of members (46 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
22 December 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
22 December 2003 | Group of companies' accounts made up to 30 April 2003 (29 pages) |
3 September 2003 | £ sr 500008@1 25/04/03 (1 page) |
3 September 2003 | £ sr 500008@1 25/04/03 (1 page) |
6 August 2003 | Return made up to 20/06/03; full list of members (53 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 20/06/03; full list of members (53 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3QJ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3QJ (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Memorandum and Articles of Association (5 pages) |
30 May 2003 | Ad 26/04/03--------- £ si 423420@1=423420 £ ic 1439923/1863343 (6 pages) |
30 May 2003 | Ad 26/04/03--------- £ si 423420@1=423420 £ ic 1439923/1863343 (6 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Memorandum and Articles of Association (5 pages) |
30 May 2003 | Memorandum and Articles of Association (47 pages) |
30 May 2003 | Memorandum and Articles of Association (47 pages) |
30 May 2003 | £ nc 3000000/3333333 25/04/03 (1 page) |
30 May 2003 | £ nc 3000000/3333333 25/04/03 (1 page) |
3 January 2003 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
3 January 2003 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
1 October 2002 | Return made up to 20/06/02; full list of members (45 pages) |
1 October 2002 | Return made up to 20/06/02; full list of members (45 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
12 October 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
12 October 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
13 August 2001 | Return made up to 20/06/01; full list of members
|
13 August 2001 | Return made up to 20/06/01; full list of members
|
13 August 2001 | New director appointed (1 page) |
13 August 2001 | New director appointed (1 page) |
10 November 2000 | New director appointed (7 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (7 pages) |
30 October 2000 | Full group accounts made up to 30 April 2000 (28 pages) |
30 October 2000 | Full group accounts made up to 30 April 2000 (28 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Return made up to 20/06/00; change of members
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Return made up to 20/06/00; change of members
|
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
8 February 2000 | £ ic 1500008/1234251 06/01/00 £ sr 265757@1=265757 (1 page) |
8 February 2000 | £ ic 1500008/1234251 06/01/00 £ sr 265757@1=265757 (1 page) |
4 February 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
4 February 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Application for reregistration from PLC to private (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2000 | Re-registration of Memorandum and Articles (56 pages) |
6 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2000 | Re-registration of Memorandum and Articles (56 pages) |
6 January 2000 | Application for reregistration from PLC to private (1 page) |
12 August 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
10 August 1999 | Return made up to 20/06/99; full list of members (19 pages) |
10 August 1999 | Return made up to 20/06/99; full list of members (19 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (3 pages) |
5 June 1999 | New director appointed (3 pages) |
21 May 1999 | Statement of rights variation attached to shares (2 pages) |
21 May 1999 | £ ic 2000000/1994999 27/08/98 £ sr [email protected]=5000 (1 page) |
21 May 1999 | Return made up to 20/06/98; full list of members (22 pages) |
21 May 1999 | £ ic 2000000/1994999 27/08/98 £ sr [email protected]=5000 (1 page) |
21 May 1999 | Return made up to 20/06/98; full list of members (22 pages) |
21 May 1999 | Statement of rights variation attached to shares (2 pages) |
9 April 1999 | New director appointed (4 pages) |
9 April 1999 | New director appointed (4 pages) |
8 September 1998 | Full group accounts made up to 31 January 1998 (25 pages) |
8 September 1998 | Full group accounts made up to 31 January 1998 (25 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
18 June 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
18 June 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (1 page) |
4 February 1998 | New director appointed (1 page) |
26 August 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
26 August 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
19 August 1997 | Statement of rights variation attached to shares (2 pages) |
19 August 1997 | Statement of rights variation attached to shares (2 pages) |
14 August 1997 | Return made up to 20/06/97; full list of members (23 pages) |
14 August 1997 | Return made up to 20/06/97; full list of members (23 pages) |
11 August 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
11 August 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 20/06/96; full list of members
|
16 July 1996 | Return made up to 20/06/96; full list of members
|
2 August 1995 | Return made up to 20/06/95; full list of members
|
2 August 1995 | Return made up to 20/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (276 pages) |
19 August 1994 | Return made up to 20/06/94; full list of members
|
5 October 1992 | Return made up to 20/06/92; full list of members (17 pages) |
15 May 1992 | New director appointed (3 pages) |
15 May 1992 | New director appointed (3 pages) |
21 October 1991 | Return made up to 20/06/91; full list of members (20 pages) |
19 December 1990 | Memorandum and Articles of Association (55 pages) |
22 November 1990 | Return made up to 19/06/90; full list of members (18 pages) |
22 May 1990 | Return made up to 20/06/89; full list of members (16 pages) |
28 September 1989 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
28 September 1989 | Re-registration of Memorandum and Articles (40 pages) |
28 September 1989 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
6 September 1989 | Return made up to 27/06/88; full list of members (14 pages) |
2 November 1988 | Company name changed\certificate issued on 02/11/88 (2 pages) |
2 November 1988 | Company name changed\certificate issued on 02/11/88 (2 pages) |
23 October 1987 | Return made up to 29/06/87; full list of members (24 pages) |
17 September 1986 | Return made up to 20/06/86; full list of members (12 pages) |
17 September 1986 | Return made up to 20/06/86; full list of members (12 pages) |
31 July 1985 | Allotment of shares (6 pages) |
25 August 1978 | Annual return made up to 20/06/78 (4 pages) |
25 August 1978 | Annual return made up to 20/06/78 (4 pages) |
14 February 1976 | Annual return made up to 14/02/76 (4 pages) |
14 February 1976 | Annual return made up to 14/02/76 (4 pages) |
28 January 1969 | Certificate of incorporation (2 pages) |
28 January 1969 | Certificate of incorporation (2 pages) |