Company NameCorney And Barrow Limited
Company StatusActive
Company Number02296476
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Adam De La Falaise Brett Brett-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Oliver Hartley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(14 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleExport Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameBryce Gordon Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleWine Merchant
Country of ResidenceScotland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Winston Spencer Brian Sanderson
NationalityBritish
StatusCurrent
Appointed31 October 2006(18 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleGroup Accountant
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
StatusCurrent
Appointed18 March 2009(20 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Simon Joseph Duffy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(27 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Timothy George Freshwater
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleAdvisor
Country of ResidenceHong Kong
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Bernard Candler Grigsby
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Damian Theobald Oliver Sibley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Winston Spencer Brian Sanderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameRobert Charles Kernick
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 March 2009)
RoleWine Merchant
Correspondence Address79 Canfield Gardens
London
NW6 3EA
Director NameMalcolm Brian Johnston Kimmins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Director NameRichard Henry Peat
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 March 2004)
RoleWine Merchant
Correspondence AddressFlat 6 30 Brechin Place
London
SW7 4QA
Director NameGabrielle Patricia Shaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1993)
RoleWine Merchant
Correspondence AddressFlat B 121 Clapham Common
North Side
London
SW4 9BF
Director NameMr David Charles Stiff
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NameJames Alexander Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 July 1999)
RoleChartered Accountant
Correspondence Address59 The Paddock
Bishops Stortford
Hertfordshire
CM23 4JW
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NameMr David John McLaren
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years after company formation)
Appointment Duration25 years, 3 months (resigned 19 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Andrew Charles Ramsay Gordon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 September 2004)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressThe Lawns
51 High Street, Wicken
Ely
Cambridgeshire
CB7 5XR
Director NameMrs Clare Jacqueline Burke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 August 2003)
RoleWine Trader
Correspondence Address25 Kilmaine Road
London
SW6 7JU
Director NameMr Paul Stanton Masters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed12 February 2001(12 years, 5 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
Appointed01 September 2008(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2013)
RoleWine Merchants
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Simon William Bridgemore Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(20 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2016)
RoleWine Merchants
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ

Contact

Websitecorney-barrow.co.uk
Telephone020 30025524
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

2.1m at £1Corney & Barrow Merchanting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,542,660
Gross Profit£13,598,478
Net Worth£11,423,026
Cash£7,349,737
Current Liabilities£12,332,513

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

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

Charges

10 February 2017Delivered 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 2017Delivered on: 13 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 May 1991Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

2 November 2023Group of companies' accounts made up to 30 April 2023 (36 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 November 2022Group of companies' accounts made up to 30 April 2022 (36 pages)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
10 November 2021Group of companies' accounts made up to 30 April 2021 (36 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Paul Stanton Masters as a director on 10 December 2020 (1 page)
11 December 2020Appointment of Mr Winston Spencer Brian Sanderson as a director on 10 December 2020 (2 pages)
24 November 2020Group of companies' accounts made up to 30 April 2020 (37 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 30 April 2019 (28 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 30 April 2018 (27 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 30 April 2017 (26 pages)
16 November 2017Full accounts made up to 30 April 2017 (26 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)
3 April 2017Director's details changed for Mr Bernard Chandler Grigsby on 31 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Bernard Chandler Grigsby on 31 March 2017 (2 pages)
17 February 2017Director's details changed for Mr Ben Grigsby on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Bernard Candler Grigsby on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Ben Grigsby on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Bernard Candler Grigsby on 17 February 2017 (2 pages)
13 February 2017Registration of charge 022964760006, created on 10 February 2017 (8 pages)
13 February 2017Registration of charge 022964760005, created on 10 February 2017 (24 pages)
6 January 2017Termination of appointment of David John Mclaren as a director on 19 December 2016 (1 page)
6 January 2017Termination of appointment of David John Mclaren as a director on 19 December 2016 (1 page)
3 January 2017Full accounts made up to 30 April 2016 (25 pages)
3 January 2017Full accounts made up to 30 April 2016 (25 pages)
29 December 2016Appointment of Mr Ben Grigsby as a director on 19 December 2016 (2 pages)
29 December 2016Appointment of Mr Timothy George Freshwater as a director on 19 December 2016 (2 pages)
29 December 2016Appointment of Mr Ben Grigsby as a director on 19 December 2016 (2 pages)
29 December 2016Appointment of Mr Damian Theobald Oliver Sibley as a director on 19 December 2016 (2 pages)
29 December 2016Appointment of Mr Timothy George Freshwater as a director on 19 December 2016 (2 pages)
29 December 2016Appointment of Mr Damian Theobald Oliver Sibley as a director on 19 December 2016 (2 pages)
2 December 2016Termination of appointment of Simon William Bridgemore Brown as a director on 29 November 2016 (1 page)
2 December 2016Termination of appointment of Simon William Bridgemore Brown as a director on 29 November 2016 (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 2,100,000
(7 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 2,100,000
(7 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)
29 October 2015Appointment of Mr Simon Joseph Duffy as a director on 19 October 2015 (2 pages)
29 October 2015Appointment of Mr Simon Joseph Duffy as a director on 19 October 2015 (2 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 2,100,000
(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 2,100,000
(7 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 2,100,000
(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 2,100,000
(7 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 2013Termination of appointment of Edward Gardner as a director (1 page)
5 July 2013Termination of appointment of Edward Gardner as a director (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
31 January 2013Full accounts made up to 30 April 2012 (20 pages)
31 January 2013Full accounts made up to 30 April 2012 (20 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 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)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 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 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
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 (8 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 (8 pages)
2 July 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Bryce Gordon Fraser on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Bryce Gordon Fraser on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr David John Mclaren 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 Mr David John Mclaren 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 Edward John Willoughby Gardner 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 Bryce Gordon Fraser 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 William Bridgemore Brown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Simon William Bridgemore Brown on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr David John Mclaren on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Simon William Bridgemore Brown 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 Oliver Hartley 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 2010Director's details changed for Mr Edward John Willoughby Gardner 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 Mr Oliver Hartley on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Oliver Hartley 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 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 Percy Keswick Weatherall 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 Adam De La Falaise Brett Brett-Smith 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 Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 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 2009Appointment terminated director robert kernick (1 page)
18 June 2009Director appointed mr edward percy keswick weatherall (1 page)
18 June 2009Appointment terminated director robert kernick (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)
19 November 2008Director appointed mr simon william bridgemore brown (1 page)
19 November 2008Director appointed mr simon william bridgemore brown (1 page)
5 September 2008Director appointed mr edward john willoughby gardner (1 page)
5 September 2008Director appointed mr edward john willoughby gardner (1 page)
11 July 2008Return made up to 20/06/08; full list of members (5 pages)
11 July 2008Return made up to 20/06/08; full list of members (5 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
13 November 2007Full accounts made up to 30 April 2007 (19 pages)
13 November 2007Full accounts made up to 30 April 2007 (19 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
20 October 2006Full accounts made up to 30 April 2006 (20 pages)
20 October 2006Full accounts made up to 30 April 2006 (20 pages)
23 June 2006Return made up to 20/06/06; full list of members (3 pages)
23 June 2006Return made up to 20/06/06; full list of members (3 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)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(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 2004Director resigned (1 page)
4 August 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2004New director appointed (3 pages)
4 August 2004Return made up to 20/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2004New director appointed (3 pages)
4 August 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 30 April 2003 (19 pages)
22 December 2003Full accounts made up to 30 April 2003 (19 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 (10 pages)
25 July 2003Return made up to 20/06/03; full list of members (10 pages)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (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)
29 July 2002Return made up to 20/06/02; full list of members (10 pages)
29 July 2002Return made up to 20/06/02; full list of members (10 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
12 October 2001Full accounts made up to 30 April 2001 (17 pages)
12 October 2001Full accounts made up to 30 April 2001 (17 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2000Full accounts made up to 30 April 2000 (18 pages)
30 October 2000Full accounts made up to 30 April 2000 (18 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 2000Nc inc already adjusted 15/05/00 (2 pages)
29 August 2000Resolutions
  • RES ‐
(6 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 2000Return made up to 20/06/00; full list of members (9 pages)
17 August 2000Ad 15/05/00--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages)
17 August 2000Return made up to 20/06/00; full list of members (9 pages)
17 August 2000Ad 15/05/00--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages)
1 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 2000Resolutions
  • RES ‐
(2 pages)
1 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)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Full accounts made up to 31 January 1999 (17 pages)
12 August 1999Full accounts made up to 31 January 1999 (17 pages)
3 August 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 January 1998 (17 pages)
8 September 1998Full accounts made up to 31 January 1998 (17 pages)
6 August 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(6 pages)
6 August 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/08/98
(6 pages)
24 September 1997Full accounts made up to 31 January 1997 (17 pages)
24 September 1997Full accounts made up to 31 January 1997 (17 pages)
8 July 1997Return made up to 20/06/97; full list of members (8 pages)
8 July 1997Return made up to 20/06/97; full list of members (8 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 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1996New director appointed (2 pages)
31 July 1995Full accounts made up to 31 January 1995 (17 pages)
31 July 1995Full accounts made up to 31 January 1995 (17 pages)
5 July 1995Return made up to 20/06/95; no change of members (6 pages)
5 July 1995Return made up to 20/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 September 1992New director appointed (2 pages)
17 September 1992New director appointed (2 pages)
21 August 1990Full accounts made up to 31 January 1990 (18 pages)
21 August 1990Full accounts made up to 31 January 1990 (18 pages)
22 June 1989Full accounts made up to 31 January 1989 (16 pages)
22 June 1989Full accounts made up to 31 January 1989 (16 pages)
4 November 1988New director appointed (4 pages)
4 November 1988New director appointed (4 pages)
2 November 1988Company name changed gamedragon LIMITED\certificate issued on 01/11/88 (2 pages)
2 November 1988Company name changed gamedragon LIMITED\certificate issued on 01/11/88 (2 pages)
25 October 1988Secretary resigned;new secretary appointed (4 pages)
25 October 1988Secretary resigned;new secretary appointed (4 pages)
25 October 1988Director resigned;new director appointed (4 pages)
25 October 1988Director resigned;new director appointed (4 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1988Resolutions
  • RES ‐
(4 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 September 1988Incorporation (9 pages)
14 September 1988Incorporation (9 pages)