London
E1W 1YZ
Director Name | Paul Christian Marus |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1998(11 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Secretary Name | Mr Winston Spencer Brian Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mark Bedini |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1994) |
Role | Wine Merchant |
Correspondence Address | 91b Addison Road London W14 8DB |
Director Name | James Alexander Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 11 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 | Malcolm Brian Johnston Kimmins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wick Lodge Hoe Benham Newbury Berkshire RG20 8EX |
Secretary Name | Mr David Charles Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | Mrs Clare Jacqueline Burke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 August 2003) |
Role | Wine Trade |
Correspondence Address | 25 Kilmaine Road London SW6 7JU |
Website | corney-barrow.co.uk |
---|---|
Telephone | 020 72652500 |
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 |
40k at £1 | Corney & Barrow Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Malcolm Brian Johnston Kimmins 0.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
24 May 1991 | Delivered on: 25 May 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a fixed & floating charge dated 19/12/88. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents, patent applications inventions, trade marks trade marks, trade names etc (see form 395 for full details). Outstanding |
---|---|
19 December 1988 | Delivered on: 29 December 1988 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 and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
16 January 2024 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
23 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 August 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 April 2015 (7 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
|
5 August 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 April 2014 (7 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
|
20 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Paul Christian Marus on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Adam De La Falaise Brett Brett-Smith 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 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Paul Christian Marus on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Adam De La Falaise Brett Brett-Smith 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 Paul Christian Marus on 1 October 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
5 October 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
19 December 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members
|
1 July 2004 | Return made up to 20/06/04; full list of members
|
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (9 pages) |
3 September 2003 | Director resigned (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 3TD (1 page) |
25 July 2003 | Return made up to 20/06/03; full list of members
|
25 July 2003 | Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page) |
25 July 2003 | Return made up to 20/06/03; full list of members
|
5 March 2003 | Amended accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Amended accounts made up to 30 April 2002 (9 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (9 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (9 pages) |
29 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (8 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (8 pages) |
9 August 2001 | Return made up to 20/06/01; full list of members
|
9 August 2001 | Return made up to 20/06/01; full list of members
|
28 December 2000 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
28 December 2000 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
17 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
17 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
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) |
9 September 1999 | Accounts for a dormant company made up to 31 January 1999 (8 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 January 1999 (8 pages) |
3 August 1999 | Return made up to 20/06/99; no change of members (6 pages) |
3 August 1999 | Return made up to 20/06/99; no change of members (6 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 January 1998 (8 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 January 1998 (8 pages) |
6 August 1998 | Return made up to 20/06/98; no change of members
|
6 August 1998 | Return made up to 20/06/98; no change of members
|
11 November 1997 | Accounts for a dormant company made up to 31 January 1997 (8 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 January 1997 (8 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
11 August 1996 | Accounts for a dormant company made up to 31 January 1996 (8 pages) |
11 August 1996 | Accounts for a dormant company made up to 31 January 1996 (8 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
|
14 September 1995 | Accounts for a dormant company made up to 31 January 1995 (8 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 January 1995 (8 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
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |