Company NameCorney & Barrow Broker Services Limited
DirectorsAdam De La Falaise Brett Brett-Smith and Paul Christian Marus
Company StatusActive
Company Number02040150
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous NamesApollomoon Limited and Corney & Barrow West London Wine Shop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam De La Falaise Brett Brett-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NamePaul Christian Marus
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Winston Spencer Brian Sanderson
NationalityBritish
StatusCurrent
Appointed31 October 2006(20 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMark Bedini
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 1994)
RoleWine Merchant
Correspondence Address91b Addison Road
London
W14 8DB
Director NameJames Alexander Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 July 1999)
RoleChartered Accountant
Correspondence Address59 The Paddock
Bishops Stortford
Hertfordshire
CM23 4JW
Director NameMalcolm Brian Johnston Kimmins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NameMrs Clare Jacqueline Burke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 07 August 2003)
RoleWine Trade
Correspondence Address25 Kilmaine Road
London
SW6 7JU

Contact

Websitecorney-barrow.co.uk
Telephone020 72652500
Telephone regionLondon

Location

Registered Address1 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40k at £1Corney & Barrow Group PLC
100.00%
Ordinary
1 at £1Malcolm Brian Johnston Kimmins
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

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

Charges

24 May 1991Delivered 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 1988Delivered 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

Filing History

16 January 2024Accounts for a dormant company made up to 30 April 2023 (7 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40,000
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40,000
(4 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (7 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 40,000
(4 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 40,000
(4 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (7 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 40,000
(4 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 40,000
(4 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
30 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Paul Christian Marus on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Adam De La Falaise Brett Brett-Smith 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 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
15 January 2010Director's details changed for Paul Christian Marus on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Adam De La Falaise Brett Brett-Smith 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 Paul Christian Marus on 1 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
5 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
14 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
10 July 2008Return made up to 20/06/08; full list of members (4 pages)
10 July 2008Return made up to 20/06/08; full list of members (4 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
23 June 2006Return made up to 20/06/06; full list of members (2 pages)
23 June 2006Return made up to 20/06/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
28 June 2005Return made up to 20/06/05; full list of members (3 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (9 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (9 pages)
1 July 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (9 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page)
25 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page)
25 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Amended accounts made up to 30 April 2002 (9 pages)
5 March 2003Amended accounts made up to 30 April 2002 (9 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (9 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (9 pages)
29 July 2002Return made up to 20/06/02; full list of members (7 pages)
29 July 2002Return made up to 20/06/02; full list of members (7 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (8 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (8 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2000Accounts for a dormant company made up to 30 April 2000 (8 pages)
28 December 2000Accounts for a dormant company made up to 30 April 2000 (8 pages)
17 August 2000Return made up to 20/06/00; full list of members (7 pages)
17 August 2000Return made up to 20/06/00; full list of members (7 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)
9 September 1999Accounts for a dormant company made up to 31 January 1999 (8 pages)
9 September 1999Accounts for a dormant company made up to 31 January 1999 (8 pages)
3 August 1999Return made up to 20/06/99; no change of members (6 pages)
3 August 1999Return made up to 20/06/99; no change of members (6 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (8 pages)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (8 pages)
6 August 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
6 August 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(4 pages)
11 November 1997Accounts for a dormant company made up to 31 January 1997 (8 pages)
11 November 1997Accounts for a dormant company made up to 31 January 1997 (8 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
11 August 1996Accounts for a dormant company made up to 31 January 1996 (8 pages)
11 August 1996Accounts for a dormant company made up to 31 January 1996 (8 pages)
15 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1995Accounts for a dormant company made up to 31 January 1995 (8 pages)
14 September 1995Accounts for a dormant company made up to 31 January 1995 (8 pages)
5 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)