16 Hertsmere Road
London
E14 4AX
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mr David Barry King |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Secretary Name | Mr David Barry King |
---|---|
Status | Current |
Appointed | 11 January 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Malcolm Brian Johnston Kimmins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 February 2001) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Wick Lodge Hoe Benham Newbury Berkshire RG20 8EX |
Director Name | Sarah Heward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 January 2004) |
Role | Restauranteur |
Correspondence Address | 21 Baxendale Street Shore Ditch London E2 7BY |
Director Name | Sir Robert Gerard Finch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Murray Road Wimbledon London SW19 4PB |
Director Name | Mr Robert William Greenham Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | James Alexander Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years after company formation) |
Appointment Duration | 8 years (resigned 14 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 59 The Paddock Bishops Stortford Hertfordshire CM23 4JW |
Secretary Name | James Alexander Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years after company formation) |
Appointment Duration | 8 years (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 59 The Paddock Bishops Stortford Hertfordshire CM23 4JW |
Director Name | Mr Winston Spencer Brian Sanderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 September 2000) |
Role | Finace Director |
Country of Residence | England |
Correspondence Address | 11 Poorsfield Road Waterbeach Cambridge Cambridgeshire CB5 9RG |
Director Name | Peter Mockford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 1996) |
Role | Manager |
Correspondence Address | 16 St Michaels Drive Roxwell Chelmsford Essex CM1 4NU |
Director Name | Katherine Anne Felgate |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British/Austrailia |
Status | Resigned |
Appointed | 18 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2001) |
Role | Operations Director |
Correspondence Address | 80 Grand Drive Raynes Park London SW20 9DY |
Director Name | Mr Andrew William Robert James |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(13 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 August 2005) |
Role | Marketing Consultancy |
Country of Residence | England |
Correspondence Address | Springhill House Bicester Road, Enstone Chipping Norton Oxfordshire OX7 4NH |
Director Name | Adam James Nicholas Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 34 Dordrecht Road London W3 7TF |
Director Name | Mr Paul Stanton Masters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Secretary Name | Mr Winston Spencer Brian Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 06 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Sally Woodward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 2001) |
Role | Co Director |
Correspondence Address | 34b Ackmar Road London SW6 4UR |
Director Name | Mr David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2001(16 years, 8 months 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 | Mr Edward John Willoughby Gardner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mrs Lucy Knowles |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Christopher Niall Bridgmore Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Sarah Reid |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2007) |
Role | Operations Director |
Correspondence Address | 71 Clapham Common Northside London SW4 9SB |
Director Name | Mrs Amanda Jane Willmott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Tristram Charles Edward Hillier |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2011) |
Role | Wine Bars |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Simon Ward-Nicholson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 2012) |
Role | Wine Bars |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Edward Percy Keswick Weatherall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 2016) |
Role | Wine Bars |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Mr James David Sherrington |
---|---|
Status | Resigned |
Appointed | 06 July 2016(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Website | corneyandbarrow.com |
---|---|
Telephone | 020 72652500 |
Telephone region | London |
Registered Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.6m at £1 | Corney & Barrow Wine Bars Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,876,100 |
Gross Profit | £11,005,478 |
Net Worth | £433,482 |
Cash | £17,800 |
Current Liabilities | £2,668,580 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 26 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 May 2023 | Delivered on: 15 May 2023 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The leasehold property listed in part b of schedule 1 (including but not limited to the lease dated 6 october 2020 of the retail premises at retail unit 3, 10 paternoster square (formerly known as king edward court), london, EC4M 7DX registered at the land registry under title number AGL533008 and the lease dated 6 october 2020 of the retail premises at retail unit 3, 10 paternoster square (formerly known as king edward court), london, EC4M 7DX registered at the land registry under title number AGL533010). For more details please refer to the instrument. Outstanding |
---|---|
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Natwest Markets PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: Leases including the lease dated 6 october 2020 of the retail premises at retail unit 3, 10 paternoster square (formerly known as king edward court), london, EC4M 7DX registered at the land registry under title number AGL533008 and the lease dated 6 october 2020 of the retail premises at retail unit 3, 10 paternoster square (formerly known as king edward court), london, EC4M 7DX registered at the land registry under title number AGL533010. For more details please refer to the instrument. Outstanding |
8 October 2020 | Delivered on: 12 October 2020 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: The leasehold land and buildings known as retail unit 3, 10 paternoster square, london which is registered at the land registry under title number NGL873368. The leasehold land and buildings known as retail unit 4, 10 paternoster square, london, EC4M 7DX which is registered at the land registry under title number NGL873678. For further details of property charged please see the deed. Outstanding |
6 July 2016 | Delivered on: 11 July 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold land and buildings known as unit FC2:s:10, 9 cabot square, london, E14 4EB (title number: EGL565205). For more details, please refer to the instrument. Outstanding |
11 October 2012 | Delivered on: 25 October 2012 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £45,000.00 deposited sum and all money from time to time see image for full details. Outstanding |
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 May 1991 | Delivered on: 4 June 1991 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: First fixed charge on all goodwill & uncalled capital & all patents patent applications etc (see 395 for full details). Outstanding |
6 November 1985 | Delivered on: 22 November 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and ssets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
30 April 2001 | Delivered on: 8 May 2001 Satisfied on: 21 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 2021 | Appointment of Mr David Barry King as a secretary on 11 January 2021 (2 pages) |
---|---|
14 January 2021 | Termination of appointment of James David Sherrington as a secretary on 11 January 2021 (1 page) |
14 January 2021 | Termination of appointment of James David Sherrington as a director on 11 January 2021 (1 page) |
14 January 2021 | Appointment of Mr David Barry King as a director on 11 January 2021 (2 pages) |
12 October 2020 | Registration of charge 018205240007, created on 8 October 2020 (39 pages) |
24 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (12 pages) |
23 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 25 March 2018 (22 pages) |
1 August 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 December 2017 | Full accounts made up to 26 March 2017 (23 pages) |
29 June 2017 | Register inspection address has been changed from 1 Thomas More Street London E1W 1YZ United Kingdom to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP (1 page) |
29 June 2017 | Register inspection address has been changed from 1 Thomas More Street London E1W 1YZ United Kingdom to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP (1 page) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Bowmark Llp as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Bowmark Llp as a person with significant control on 6 April 2016 (1 page) |
16 February 2017 | Current accounting period shortened from 30 April 2017 to 26 March 2017 (1 page) |
16 February 2017 | Current accounting period shortened from 30 April 2017 to 26 March 2017 (1 page) |
18 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
18 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
23 September 2016 | Termination of appointment of Amanda Jane Willmott as a director on 6 July 2016 (1 page) |
23 September 2016 | Termination of appointment of Amanda Jane Willmott as a director on 6 July 2016 (1 page) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
20 July 2016 | Memorandum and Articles of Association (9 pages) |
20 July 2016 | Memorandum and Articles of Association (9 pages) |
18 July 2016 | Registered office address changed from 1 Thomas More Street London E1W 1YZ to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mr James David Sherrington as a secretary on 6 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Edward John Willoughby Gardner as a director on 6 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Christopher Niall Bridgmore Brown as a director on 6 July 2016 (1 page) |
18 July 2016 | Appointment of Ms Jillian Sarah Maclean as a director on 6 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Lloyd Anthony Campbell as a director on 6 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Winston Spencer Brian Sanderson as a secretary on 6 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Paul Stanton Masters as a director on 6 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 1 Thomas More Street London E1W 1YZ to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Paul Stanton Masters as a director on 6 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Lloyd Anthony Campbell as a director on 6 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Edward Percy Keswick Weatherall as a director on 6 July 2016 (1 page) |
18 July 2016 | Appointment of Mr James David Sherrington as a director on 6 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr James David Sherrington as a secretary on 6 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Edward Percy Keswick Weatherall as a director on 6 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Christopher Niall Bridgmore Brown as a director on 6 July 2016 (1 page) |
18 July 2016 | Appointment of Ms Jillian Sarah Maclean as a director on 6 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Winston Spencer Brian Sanderson as a secretary on 6 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Edward John Willoughby Gardner as a director on 6 July 2016 (1 page) |
18 July 2016 | Appointment of Mr James David Sherrington as a director on 6 July 2016 (2 pages) |
11 July 2016 | Registration of charge 018205240006, created on 6 July 2016 (39 pages) |
11 July 2016 | Registration of charge 018205240006, created on 6 July 2016 (39 pages) |
7 July 2016 | Satisfaction of charge 4 in full (1 page) |
7 July 2016 | Satisfaction of charge 4 in full (1 page) |
28 June 2016 | Satisfaction of charge 5 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
28 June 2016 | Satisfaction of charge 5 in full (1 page) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (22 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 | Full accounts made up to 30 April 2014 (22 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 February 2014 | Full accounts made up to 30 April 2013 (20 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (20 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Director's details changed for Mr Edward John Willoughby Gardner on 1 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Director's details changed for Mr Edward John Willoughby Gardner on 1 May 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Edward John Willoughby Gardner on 1 May 2013 (2 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 | Full accounts made up to 30 April 2012 (20 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
14 November 2012 | Termination of appointment of Simon Ward-Nicholson as a director (1 page) |
14 November 2012 | Termination of appointment of Simon Ward-Nicholson as a director (1 page) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Termination of appointment of Robert Evans as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Evans as a director (1 page) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (20 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 Mrs Lucy Knowles on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 September 2011 | Termination of appointment of Tristram Hillier as a director (1 page) |
1 September 2011 | Termination of appointment of Tristram Hillier as a director (1 page) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Company name changed corney & barrow wine bars LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (1 page) |
19 April 2011 | Company name changed corney & barrow wine bars LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Change of name notice (1 page) |
1 October 2010 | Director's details changed for Mrs Amanda Jane Willmott on 20 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Amanda Jane Willmott on 20 September 2010 (2 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (19 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (19 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Amanda Jane Willmott on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Tristram Hillier on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edward Gardner on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Robert William Greenham Evans on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Lucy Knowles on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of David Hardie as a director (1 page) |
15 January 2010 | Director's details changed for Mrs Lucy Knowles on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Amanda Jane Willmott on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Simon Ward-Nicholson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Robert William Greenham Evans on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Tristram Hillier on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Amanda Jane Willmott on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Niall Bridgmore Brown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Lucy Knowles on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Robert William Greenham Evans on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Niall Bridgmore Brown on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of David Hardie as a director (1 page) |
15 January 2010 | Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edward Gardner on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Simon Ward-Nicholson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Tristram Hillier on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Niall Bridgmore Brown on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Simon Ward-Nicholson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Edward Gardner on 1 October 2009 (2 pages) |
10 October 2009 | Appointment of a director
|
10 October 2009 | Appointment of a director
|
8 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
8 October 2009 | Full accounts made up to 30 April 2009 (19 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
18 June 2009 | Director appointed mr edward percy keswick weatherall (1 page) |
18 June 2009 | Director appointed mr edward percy keswick weatherall (1 page) |
1 December 2008 | Full accounts made up to 30 April 2008 (19 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (19 pages) |
4 November 2008 | Director appointed mr simon ward-nicholson (1 page) |
4 November 2008 | Director appointed mr simon ward-nicholson (1 page) |
14 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
10 July 2008 | Director's change of particulars / lucy walsh / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / lucy walsh / 10/07/2008 (1 page) |
13 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
16 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
20 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (19 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (19 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members
|
4 July 2005 | Return made up to 20/06/05; full list of members
|
15 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
15 October 2004 | Full accounts made up to 30 April 2004 (19 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members (9 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members (9 pages) |
4 August 2004 | New director appointed (2 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
22 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (19 pages) |
31 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
31 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Location of register of members (1 page) |
3 September 2003 | Location of register of members (1 page) |
3 September 2003 | Director resigned (1 page) |
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) |
3 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
3 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
7 August 2002 | Return made up to 20/06/02; full list of members
|
7 August 2002 | Return made up to 20/06/02; full list of members
|
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
12 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
12 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 20/06/01; full list of members
|
14 August 2001 | Return made up to 20/06/01; full list of members
|
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (17 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (17 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Nc inc already adjusted 15/05/00 (2 pages) |
29 August 2000 | Nc inc already adjusted 15/05/00 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 20/06/00; full list of members
|
29 August 2000 | Return made up to 20/06/00; full list of members
|
17 August 2000 | Ad 15/05/00--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Ad 15/05/00--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
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) |
13 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 20/06/99; no change of members
|
3 August 1999 | Return made up to 20/06/99; no change of members
|
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 20/06/98; no change of members (6 pages) |
20 November 1998 | Return made up to 20/06/98; no change of members (6 pages) |
8 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
8 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 20/06/97; full list of members (10 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Return made up to 20/06/97; full list of members (10 pages) |
22 October 1997 | Location of register of members (1 page) |
22 October 1997 | Location of register of members (1 page) |
24 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
11 August 1996 | Full accounts made up to 31 January 1996 (17 pages) |
11 August 1996 | Full accounts made up to 31 January 1996 (17 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members
|
15 July 1996 | Return made up to 20/06/96; no change of members
|
31 July 1995 | Full accounts made up to 31 January 1995 (16 pages) |
31 July 1995 | Full accounts made up to 31 January 1995 (16 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members
|
5 July 1995 | Return made up to 20/06/95; no change of members
|
11 July 1994 | Company name changed\certificate issued on 11/07/94 (2 pages) |
11 July 1994 | Company name changed\certificate issued on 11/07/94 (2 pages) |
8 September 1986 | Return made up to 20/06/86; full list of members (8 pages) |
8 September 1986 | Return made up to 20/06/86; full list of members (8 pages) |
31 January 1985 | Company name changed\certificate issued on 31/01/85 (2 pages) |
31 January 1985 | Company name changed\certificate issued on 31/01/85 (2 pages) |
31 May 1984 | Incorporation (15 pages) |
31 May 1984 | Incorporation (15 pages) |