Company NameDaisy Bars Limited
Company StatusActive
Company Number01820524
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMs Jillian Sarah Maclean
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(32 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(32 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMr David Barry King
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Secretary NameMr David Barry King
StatusCurrent
Appointed11 January 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
Director NameMalcolm Brian Johnston Kimmins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 February 2001)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Director NameSarah Heward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years after company formation)
Appointment Duration12 years, 6 months (resigned 09 January 2004)
RoleRestauranteur
Correspondence Address21 Baxendale Street
Shore Ditch
London
E2 7BY
Director NameSir Robert Gerard Finch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Murray Road
Wimbledon
London
SW19 4PB
Director NameMr Robert William Greenham Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years after company formation)
Appointment Duration20 years, 6 months (resigned 31 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameJames Alexander Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years after company formation)
Appointment Duration8 years (resigned 14 July 1999)
RoleChartered Accountant
Correspondence Address59 The Paddock
Bishops Stortford
Hertfordshire
CM23 4JW
Secretary NameJames Alexander Brown
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years after company formation)
Appointment Duration8 years (resigned 14 July 1999)
RoleCompany Director
Correspondence Address59 The Paddock
Bishops Stortford
Hertfordshire
CM23 4JW
Director NameMr Winston Spencer Brian Sanderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 September 2000)
RoleFinace Director
Country of ResidenceEngland
Correspondence Address11 Poorsfield Road
Waterbeach
Cambridge
Cambridgeshire
CB5 9RG
Director NamePeter Mockford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 1996)
RoleManager
Correspondence Address16 St Michaels Drive
Roxwell
Chelmsford
Essex
CM1 4NU
Director NameKatherine Anne Felgate
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish/Austrailia
StatusResigned
Appointed18 January 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2001)
RoleOperations Director
Correspondence Address80 Grand Drive
Raynes Park
London
SW20 9DY
Director NameMr Andrew William Robert James
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(13 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 August 2005)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence AddressSpringhill House
Bicester Road, Enstone
Chipping Norton
Oxfordshire
OX7 4NH
Director NameAdam James Nicholas Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address34 Dordrecht Road
London
W3 7TF
Director NameMr Paul Stanton Masters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(15 years, 1 month after company formation)
Appointment Duration17 years (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Winston Spencer Brian Sanderson
NationalityBritish
StatusResigned
Appointed14 July 1999(15 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 06 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameSally Woodward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 February 2001)
RoleCo Director
Correspondence Address34b Ackmar Road
London
SW6 4UR
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed12 February 2001(16 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clare Avenue
Wokingham
Berkshire
RG40 1EB
Director NameMr Edward John Willoughby Gardner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(17 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMrs Lucy Knowles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(17 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Christopher Niall Bridgmore Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(19 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameSarah Reid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2007)
RoleOperations Director
Correspondence Address71 Clapham Common
Northside
London
SW4 9SB
Director NameMrs Amanda Jane Willmott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(21 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 88-90 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Tristram Charles Edward Hillier
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2011)
RoleWine Bars
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Simon Ward-Nicholson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 October 2012)
RoleWine Bars
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Edward Percy Keswick Weatherall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 July 2016)
RoleWine Bars
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr James David Sherrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 88-90 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameMr James David Sherrington
StatusResigned
Appointed06 July 2016(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2021)
RoleCompany Director
Correspondence AddressSuite 88-90 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP

Contact

Websitecorneyandbarrow.com
Telephone020 72652500
Telephone regionLondon

Location

Registered AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.6m at £1Corney & Barrow Wine Bars Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,876,100
Gross Profit£11,005,478
Net Worth£433,482
Cash£17,800
Current Liabilities£2,668,580

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End26 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

11 May 2023Delivered 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 2021Delivered 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 2020Delivered 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 2016Delivered 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 2012Delivered 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 2011Delivered 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 1991Delivered 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 1985Delivered 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 2001Delivered 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

Filing History

15 January 2021Appointment of Mr David Barry King as a secretary on 11 January 2021 (2 pages)
14 January 2021Termination of appointment of James David Sherrington as a secretary on 11 January 2021 (1 page)
14 January 2021Termination of appointment of James David Sherrington as a director on 11 January 2021 (1 page)
14 January 2021Appointment of Mr David Barry King as a director on 11 January 2021 (2 pages)
12 October 2020Registration of charge 018205240007, created on 8 October 2020 (39 pages)
24 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (12 pages)
23 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 25 March 2018 (22 pages)
1 August 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 December 2017Full accounts made up to 26 March 2017 (23 pages)
29 June 2017Register 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 2017Register 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 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Bowmark Llp as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Bowmark Llp as a person with significant control on 6 April 2016 (1 page)
16 February 2017Current accounting period shortened from 30 April 2017 to 26 March 2017 (1 page)
16 February 2017Current accounting period shortened from 30 April 2017 to 26 March 2017 (1 page)
18 January 2017Full accounts made up to 30 April 2016 (27 pages)
18 January 2017Full accounts made up to 30 April 2016 (27 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05
(3 pages)
23 September 2016Termination of appointment of Amanda Jane Willmott as a director on 6 July 2016 (1 page)
23 September 2016Termination of appointment of Amanda Jane Willmott as a director on 6 July 2016 (1 page)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2016Memorandum and Articles of Association (9 pages)
20 July 2016Memorandum and Articles of Association (9 pages)
18 July 2016Registered 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 2016Appointment of Mr James David Sherrington as a secretary on 6 July 2016 (2 pages)
18 July 2016Termination of appointment of Edward John Willoughby Gardner as a director on 6 July 2016 (1 page)
18 July 2016Termination of appointment of Christopher Niall Bridgmore Brown as a director on 6 July 2016 (1 page)
18 July 2016Appointment of Ms Jillian Sarah Maclean as a director on 6 July 2016 (2 pages)
18 July 2016Appointment of Mr Lloyd Anthony Campbell as a director on 6 July 2016 (2 pages)
18 July 2016Termination of appointment of Winston Spencer Brian Sanderson as a secretary on 6 July 2016 (1 page)
18 July 2016Termination of appointment of Paul Stanton Masters as a director on 6 July 2016 (1 page)
18 July 2016Registered 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 2016Termination of appointment of Paul Stanton Masters as a director on 6 July 2016 (1 page)
18 July 2016Appointment of Mr Lloyd Anthony Campbell as a director on 6 July 2016 (2 pages)
18 July 2016Termination of appointment of Edward Percy Keswick Weatherall as a director on 6 July 2016 (1 page)
18 July 2016Appointment of Mr James David Sherrington as a director on 6 July 2016 (2 pages)
18 July 2016Appointment of Mr James David Sherrington as a secretary on 6 July 2016 (2 pages)
18 July 2016Termination of appointment of Edward Percy Keswick Weatherall as a director on 6 July 2016 (1 page)
18 July 2016Termination of appointment of Christopher Niall Bridgmore Brown as a director on 6 July 2016 (1 page)
18 July 2016Appointment of Ms Jillian Sarah Maclean as a director on 6 July 2016 (2 pages)
18 July 2016Termination of appointment of Winston Spencer Brian Sanderson as a secretary on 6 July 2016 (1 page)
18 July 2016Termination of appointment of Edward John Willoughby Gardner as a director on 6 July 2016 (1 page)
18 July 2016Appointment of Mr James David Sherrington as a director on 6 July 2016 (2 pages)
11 July 2016Registration of charge 018205240006, created on 6 July 2016 (39 pages)
11 July 2016Registration of charge 018205240006, created on 6 July 2016 (39 pages)
7 July 2016Satisfaction of charge 4 in full (1 page)
7 July 2016Satisfaction of charge 4 in full (1 page)
28 June 2016Satisfaction of charge 5 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Satisfaction of charge 2 in full (1 page)
28 June 2016Satisfaction of charge 5 in full (1 page)
28 June 2016Satisfaction of charge 2 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,550,000
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,550,000
(6 pages)
9 February 2016Full accounts made up to 30 April 2015 (22 pages)
9 February 2016Full accounts made up to 30 April 2015 (22 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,550,000
(6 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,550,000
(6 pages)
13 February 2015Full accounts made up to 30 April 2014 (22 pages)
13 February 2015Full accounts made up to 30 April 2014 (22 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,550,000
(6 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,550,000
(6 pages)
6 February 2014Full accounts made up to 30 April 2013 (20 pages)
6 February 2014Full accounts made up to 30 April 2013 (20 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Director's details changed for Mr Edward John Willoughby Gardner on 1 May 2013 (2 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Director's details changed for Mr Edward John Willoughby Gardner on 1 May 2013 (2 pages)
5 July 2013Director's details changed for Mr Edward John Willoughby Gardner on 1 May 2013 (2 pages)
7 May 2013Termination of appointment of Lucy Knowles as a director (1 page)
7 May 2013Termination of appointment of Lucy Knowles as a director (1 page)
31 January 2013Full accounts made up to 30 April 2012 (20 pages)
31 January 2013Full accounts made up to 30 April 2012 (20 pages)
14 November 2012Termination of appointment of Simon Ward-Nicholson as a director (1 page)
14 November 2012Termination of appointment of Simon Ward-Nicholson as a director (1 page)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
16 January 2012Termination of appointment of Robert Evans as a director (1 page)
16 January 2012Termination of appointment of Robert Evans as a director (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2011Full accounts made up to 30 April 2011 (20 pages)
15 September 2011Full accounts made up to 30 April 2011 (20 pages)
9 September 2011Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages)
5 September 2011Resolutions
  • RES13 ‐ Company business 26/08/2011
(2 pages)
5 September 2011Resolutions
  • RES13 ‐ Company business 26/08/2011
(2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 September 2011Termination of appointment of Tristram Hillier as a director (1 page)
1 September 2011Termination of appointment of Tristram Hillier as a director (1 page)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
19 April 2011Company name changed corney & barrow wine bars LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
19 April 2011Change of name notice (1 page)
19 April 2011Company name changed corney & barrow wine bars LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
19 April 2011Change of name notice (1 page)
1 October 2010Director's details changed for Mrs Amanda Jane Willmott on 20 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Amanda Jane Willmott on 20 September 2010 (2 pages)
30 September 2010Full accounts made up to 30 April 2010 (19 pages)
30 September 2010Full accounts made up to 30 April 2010 (19 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Amanda Jane Willmott on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Tristram Hillier on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edward Gardner on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Robert William Greenham Evans on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Lucy Knowles on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of David Hardie as a director (1 page)
15 January 2010Director's details changed for Mrs Lucy Knowles on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Amanda Jane Willmott on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Simon Ward-Nicholson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Robert William Greenham Evans on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Tristram Hillier on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Amanda Jane Willmott on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher Niall Bridgmore Brown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Lucy Knowles on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Robert William Greenham Evans on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher Niall Bridgmore Brown on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of David Hardie as a director (1 page)
15 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edward Gardner on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Simon Ward-Nicholson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Tristram Hillier on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Christopher Niall Bridgmore Brown on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Simon Ward-Nicholson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edward Gardner on 1 October 2009 (2 pages)
10 October 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
10 October 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
8 October 2009Full accounts made up to 30 April 2009 (19 pages)
8 October 2009Full accounts made up to 30 April 2009 (19 pages)
14 July 2009Return made up to 20/06/09; full list of members (6 pages)
14 July 2009Return made up to 20/06/09; full list of members (6 pages)
18 June 2009Director appointed mr edward percy keswick weatherall (1 page)
18 June 2009Director appointed mr edward percy keswick weatherall (1 page)
1 December 2008Full accounts made up to 30 April 2008 (19 pages)
1 December 2008Full accounts made up to 30 April 2008 (19 pages)
4 November 2008Director appointed mr simon ward-nicholson (1 page)
4 November 2008Director appointed mr simon ward-nicholson (1 page)
14 July 2008Return made up to 20/06/08; full list of members (5 pages)
14 July 2008Return made up to 20/06/08; full list of members (5 pages)
10 July 2008Director's change of particulars / lucy walsh / 10/07/2008 (1 page)
10 July 2008Director's change of particulars / lucy walsh / 10/07/2008 (1 page)
13 November 2007Full accounts made up to 30 April 2007 (18 pages)
13 November 2007Full accounts made up to 30 April 2007 (18 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
16 July 2007Return made up to 20/06/07; full list of members (3 pages)
16 July 2007Return made up to 20/06/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
20 October 2006Full accounts made up to 30 April 2006 (19 pages)
20 October 2006Full accounts made up to 30 April 2006 (19 pages)
23 June 2006Director resigned (1 page)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
29 December 2005Full accounts made up to 30 April 2005 (19 pages)
29 December 2005Full accounts made up to 30 April 2005 (19 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 October 2004Full accounts made up to 30 April 2004 (19 pages)
15 October 2004Full accounts made up to 30 April 2004 (19 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Return made up to 20/06/04; full list of members (9 pages)
4 August 2004Return made up to 20/06/04; full list of members (9 pages)
4 August 2004New director appointed (2 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
22 December 2003Full accounts made up to 30 April 2003 (19 pages)
22 December 2003Full accounts made up to 30 April 2003 (19 pages)
31 October 2003Return made up to 20/06/03; full list of members (7 pages)
31 October 2003Return made up to 20/06/03; full list of members (7 pages)
3 September 2003Director resigned (1 page)
3 September 2003Location of register of members (1 page)
3 September 2003Location of register of members (1 page)
3 September 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3QJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3QJ (1 page)
3 January 2003Full accounts made up to 30 April 2002 (19 pages)
3 January 2003Full accounts made up to 30 April 2002 (19 pages)
7 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
12 October 2001Full accounts made up to 30 April 2001 (16 pages)
12 October 2001Full accounts made up to 30 April 2001 (16 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
14 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 30 April 2000 (17 pages)
30 October 2000Full accounts made up to 30 April 2000 (17 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 2000Nc inc already adjusted 15/05/00 (2 pages)
29 August 2000Nc inc already adjusted 15/05/00 (2 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2000Ad 15/05/00--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Ad 15/05/00--------- £ si 1500000@1=1500000 £ ic 50000/1550000 (2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
4 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
13 August 1999Full accounts made up to 31 January 1999 (16 pages)
13 August 1999Full accounts made up to 31 January 1999 (16 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
3 August 1999Return made up to 20/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1999Return made up to 20/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
20 November 1998Return made up to 20/06/98; no change of members (6 pages)
20 November 1998Return made up to 20/06/98; no change of members (6 pages)
8 September 1998Full accounts made up to 31 January 1998 (16 pages)
8 September 1998Full accounts made up to 31 January 1998 (16 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Return made up to 20/06/97; full list of members (10 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Return made up to 20/06/97; full list of members (10 pages)
22 October 1997Location of register of members (1 page)
22 October 1997Location of register of members (1 page)
24 September 1997Full accounts made up to 31 January 1997 (16 pages)
24 September 1997Full accounts made up to 31 January 1997 (16 pages)
11 August 1996Full accounts made up to 31 January 1996 (17 pages)
11 August 1996Full accounts made up to 31 January 1996 (17 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1995Full accounts made up to 31 January 1995 (16 pages)
31 July 1995Full accounts made up to 31 January 1995 (16 pages)
5 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1994Company name changed\certificate issued on 11/07/94 (2 pages)
11 July 1994Company name changed\certificate issued on 11/07/94 (2 pages)
8 September 1986Return made up to 20/06/86; full list of members (8 pages)
8 September 1986Return made up to 20/06/86; full list of members (8 pages)
31 January 1985Company name changed\certificate issued on 31/01/85 (2 pages)
31 January 1985Company name changed\certificate issued on 31/01/85 (2 pages)
31 May 1984Incorporation (15 pages)
31 May 1984Incorporation (15 pages)