Company NameCorney & Barrow (East Anglia) Limited
DirectorAdam De La Falaise Brett Brett-Smith
Company StatusActive
Company Number02378776
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

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
Appointed03 May 1991(2 years after company formation)
Appointment Duration33 years
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address15a St Georges Square
London
SW12 2HX
Secretary NameMr Winston Spencer Brian Sanderson
NationalityBritish
StatusCurrent
Appointed01 November 2006(17 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameJames Alexander Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration8 years, 2 months (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
Appointed03 May 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Director NameJames Alastair Bousfield-Long
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration28 years (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB

Contact

Websitecorneyandbarrow.com
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

100 at £1Corney & Barrow Group LTD
100.00%
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 Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

16 January 2024Accounts for a dormant company made up to 30 April 2023 (7 pages)
9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
10 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
3 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
9 May 2019Termination of appointment of James Alastair Bousfield-Long as a director on 9 May 2019 (1 page)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 3 May 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)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 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)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 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)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 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)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 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)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 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)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
11 November 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
12 May 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 3 May 2010 (1 page)
12 May 2010Director's details changed for James Alastair Bousfield-Long on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for James Alastair Bousfield-Long on 3 May 2010 (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for James Alastair Bousfield-Long on 3 May 2010 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 3 May 2010 (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 3 May 2010 (1 page)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
20 October 2009Secretary's details changed for Winston Spencer Brian Sanderson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Winston Spencer Brian Sanderson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Winston Spencer Brian Sanderson on 1 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
6 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 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)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 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)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 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)
16 June 2006Return made up to 03/05/06; full list of members (2 pages)
16 June 2006Return made up to 03/05/06; 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)
15 June 2005Return made up to 03/05/05; full list of members (2 pages)
15 June 2005Return made up to 03/05/05; full list of members (2 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)
21 June 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 June 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 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 July 2003Registered office changed on 03/07/03 from: 12 helmet row london EC1V 3TD (1 page)
3 July 2003Return made up to 03/05/03; full list of members (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 12 helmet row london EC1V 3TD (1 page)
3 July 2003Return made up to 03/05/03; full list of members (7 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)
1 June 2002Return made up to 03/05/02; full list of members (7 pages)
1 June 2002Return made up to 03/05/02; 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 03/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Return made up to 03/05/01; 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)
9 May 2000Return made up to 03/05/00; full list of members (7 pages)
9 May 2000Return made up to 03/05/00; 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 03/05/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(8 pages)
3 August 1999Return made up to 03/05/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(8 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
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)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 May 1998Return made up to 03/05/98; no change of members (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 03/05/97; no change of members (4 pages)
8 July 1997Return made up to 03/05/97; no change of members (4 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)
29 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1995Accounts for a dormant company made up to 31 January 1995 (8 pages)
27 December 1995Accounts for a dormant company made up to 31 January 1995 (8 pages)
26 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 July 1989Memorandum and Articles of Association (7 pages)
21 July 1989Memorandum and Articles of Association (7 pages)