London
E1W 1YZ
Director Name | Mr Oliver Hartley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(14 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Export Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Bryce Gordon Fraser |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Wine Merchant |
Country of Residence | Scotland |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Secretary Name | Mr Winston Spencer Brian Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Group Accountant |
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 | Current |
Appointed | 18 March 2009(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Simon Joseph Duffy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Timothy George Freshwater |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Advisor |
Country of Residence | Hong Kong |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Bernard Candler Grigsby |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Damian Theobald Oliver Sibley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Winston Spencer Brian Sanderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Robert Charles Kernick |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 March 2009) |
Role | Wine Merchant |
Correspondence Address | 79 Canfield Gardens London NW6 3EA |
Director Name | Malcolm Brian Johnston Kimmins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wick Lodge Hoe Benham Newbury Berkshire RG20 8EX |
Director Name | Richard Henry Peat |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 March 2004) |
Role | Wine Merchant |
Correspondence Address | Flat 6 30 Brechin Place London SW7 4QA |
Director Name | Gabrielle Patricia Shaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 1993) |
Role | Wine Merchant |
Correspondence Address | Flat B 121 Clapham Common North Side London SW4 9BF |
Director Name | Mr David Charles Stiff |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | James Alexander Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months 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 | Mr David Charles Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | Mr David John McLaren |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(3 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 19 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Andrew Charles Ramsay Gordon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 September 2004) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | The Lawns 51 High Street, Wicken Ely Cambridgeshire CB7 5XR |
Director Name | Mrs Clare Jacqueline Burke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 August 2003) |
Role | Wine Trader |
Correspondence Address | 25 Kilmaine Road London SW6 7JU |
Director Name | Mr Paul Stanton Masters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2001(12 years, 5 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 | 01 September 2008(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2013) |
Role | Wine Merchants |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Simon William Bridgemore Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2016) |
Role | Wine Merchants |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Website | corney-barrow.co.uk |
---|---|
Telephone | 020 30025524 |
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 |
2.1m at £1 | Corney & Barrow Merchanting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,542,660 |
Gross Profit | £13,598,478 |
Net Worth | £11,423,026 |
Cash | £7,349,737 |
Current Liabilities | £12,332,513 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Cayzer house and rotherwick house, 1 thomas more street, london, E1 9AR registered at hm land registry with title number: egl 225110. Outstanding |
---|---|
10 February 2017 | Delivered on: 13 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 May 1991 | Delivered on: 25 May 1991 Persons entitled: Midland Bank PLC Classification: Supplemental charge Secured details: All moneys due or to become due from the company to the chargee supplemental to a charge dated 1ST december 1989. Particulars: All goodwill and uncalled capital, all patents applications inventions trade marks trade names registered designs copyrights etc, benefits as defined, all fixtures and fittings as defined, sum of money as defined (see doc M395 for full details of defined particulars). Outstanding |
30 August 1990 | Delivered on: 3 September 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ngl 515734 being part of the basement and ground floor of 44/46 cannon street, london EC4. Outstanding |
27 July 1990 | Delivered on: 7 August 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ngl 645202 being part of the basement and ground floor of 45 london wall, london EC2. Outstanding |
1 December 1988 | Delivered on: 15 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: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 November 2023 | Group of companies' accounts made up to 30 April 2023 (36 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
4 November 2022 | Group of companies' accounts made up to 30 April 2022 (36 pages) |
23 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
10 November 2021 | Group of companies' accounts made up to 30 April 2021 (36 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
11 December 2020 | Termination of appointment of Paul Stanton Masters as a director on 10 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Winston Spencer Brian Sanderson as a director on 10 December 2020 (2 pages) |
24 November 2020 | Group of companies' accounts made up to 30 April 2020 (37 pages) |
20 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 30 April 2019 (28 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 30 April 2018 (27 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 30 April 2017 (26 pages) |
16 November 2017 | Full accounts made up to 30 April 2017 (26 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) |
3 April 2017 | Director's details changed for Mr Bernard Chandler Grigsby on 31 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Bernard Chandler Grigsby on 31 March 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Ben Grigsby on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Bernard Candler Grigsby on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Ben Grigsby on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Bernard Candler Grigsby on 17 February 2017 (2 pages) |
13 February 2017 | Registration of charge 022964760006, created on 10 February 2017 (8 pages) |
13 February 2017 | Registration of charge 022964760005, created on 10 February 2017 (24 pages) |
6 January 2017 | Termination of appointment of David John Mclaren as a director on 19 December 2016 (1 page) |
6 January 2017 | Termination of appointment of David John Mclaren as a director on 19 December 2016 (1 page) |
3 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
3 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
29 December 2016 | Appointment of Mr Ben Grigsby as a director on 19 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Timothy George Freshwater as a director on 19 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Ben Grigsby as a director on 19 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Damian Theobald Oliver Sibley as a director on 19 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Timothy George Freshwater as a director on 19 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Damian Theobald Oliver Sibley as a director on 19 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Simon William Bridgemore Brown as a director on 29 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Simon William Bridgemore Brown as a director on 29 November 2016 (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) |
29 October 2015 | Appointment of Mr Simon Joseph Duffy as a director on 19 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Simon Joseph Duffy as a director on 19 October 2015 (2 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 February 2015 | 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 | Termination of appointment of Edward Gardner as a director (1 page) |
5 July 2013 | Termination of appointment of Edward Gardner as a director (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
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) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 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) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 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 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
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 (8 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 (8 pages) |
2 July 2010 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 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 Bryce Gordon Fraser on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Bryce Gordon Fraser on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr David John Mclaren 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 Mr David John Mclaren 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 Edward John Willoughby Gardner 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 Bryce Gordon Fraser 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 William Bridgemore Brown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Simon William Bridgemore Brown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr David John Mclaren on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Simon William Bridgemore Brown 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 Oliver Hartley 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 | Director's details changed for Mr Edward John Willoughby Gardner 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 Mr Oliver Hartley on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Oliver Hartley 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 | 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 Percy Keswick Weatherall 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 Adam De La Falaise Brett Brett-Smith 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 Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 pages) |
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 | Appointment terminated director robert kernick (1 page) |
18 June 2009 | Director appointed mr edward percy keswick weatherall (1 page) |
18 June 2009 | Appointment terminated director robert kernick (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) |
19 November 2008 | Director appointed mr simon william bridgemore brown (1 page) |
19 November 2008 | Director appointed mr simon william bridgemore brown (1 page) |
5 September 2008 | Director appointed mr edward john willoughby gardner (1 page) |
5 September 2008 | Director appointed mr edward john willoughby gardner (1 page) |
11 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | Full accounts made up to 30 April 2007 (19 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (19 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
20 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 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) |
5 July 2005 | Return made up to 20/06/05; full list of members
|
5 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 | Director resigned (1 page) |
4 August 2004 | Return made up to 20/06/04; full list of members
|
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members
|
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
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) |
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 (10 pages) |
25 July 2003 | Return made up to 20/06/03; full list of members (10 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (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) |
29 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
29 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
12 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
12 October 2001 | Full accounts made up to 30 April 2001 (17 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
|
30 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
30 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
29 August 2000 | Nc inc already adjusted 15/05/00 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Nc inc already adjusted 15/05/00 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
17 August 2000 | Return made up to 20/06/00; full list of members (9 pages) |
17 August 2000 | Ad 15/05/00--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages) |
17 August 2000 | Return made up to 20/06/00; full list of members (9 pages) |
17 August 2000 | Ad 15/05/00--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 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) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (17 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 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 January 1998 (17 pages) |
8 September 1998 | Full accounts made up to 31 January 1998 (17 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
|
24 September 1997 | Full accounts made up to 31 January 1997 (17 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (17 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 20/06/97; full list of members (8 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 | Return made up to 20/06/96; no change of members
|
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 | New director appointed (2 pages) |
31 July 1995 | Full accounts made up to 31 January 1995 (17 pages) |
31 July 1995 | Full accounts made up to 31 January 1995 (17 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 September 1992 | New director appointed (2 pages) |
17 September 1992 | New director appointed (2 pages) |
21 August 1990 | Full accounts made up to 31 January 1990 (18 pages) |
21 August 1990 | Full accounts made up to 31 January 1990 (18 pages) |
22 June 1989 | Full accounts made up to 31 January 1989 (16 pages) |
22 June 1989 | Full accounts made up to 31 January 1989 (16 pages) |
4 November 1988 | New director appointed (4 pages) |
4 November 1988 | New director appointed (4 pages) |
2 November 1988 | Company name changed gamedragon LIMITED\certificate issued on 01/11/88 (2 pages) |
2 November 1988 | Company name changed gamedragon LIMITED\certificate issued on 01/11/88 (2 pages) |
25 October 1988 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1988 | Secretary resigned;new secretary appointed (4 pages) |
25 October 1988 | Director resigned;new director appointed (4 pages) |
25 October 1988 | Director resigned;new director appointed (4 pages) |
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
24 October 1988 | Resolutions
|
14 September 1988 | Incorporation (9 pages) |
14 September 1988 | Incorporation (9 pages) |