Company NameCorney & Barrow Participation Scheme Trustees Limited
DirectorsWinston Spencer Brian Sanderson and Adam De La Falaise Brett Brett-Smith
Company StatusActive
Company Number02422537
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months 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 Winston Spencer Brian Sanderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(27 years after company formation)
Appointment Duration7 years, 6 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Adam De La Falaise Brett Brett-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameJames Alexander Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration7 years, 10 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
Appointed14 September 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Director NameJohn Stewart Cousins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration24 years, 9 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration15 years (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NameMr Paul Stanton Masters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(11 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ

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

99 at £1Corney & Barrow Group LTD
99.00%
Ordinary
1 at £1Malcolm Brian Johnston Kimmins
1.00%
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)

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)
14 December 2020Appointment of Mr Adam De La Falaise Brett Brett-Smith as a director on 14 December 2020 (2 pages)
11 December 2020Termination of appointment of Paul Stanton Masters as a director on 10 December 2020 (1 page)
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 (7 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 November 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)
7 October 2016Appointment of Mr Winston Spencer Brian Sanderson as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Mr Winston Spencer Brian Sanderson as a director on 1 October 2016 (2 pages)
5 July 2016Termination of appointment of John Stewart Cousins as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of John Stewart Cousins as a director on 29 June 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(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 100
(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)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(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 100
(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 100
(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 (9 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (9 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 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)
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)
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)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 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)
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 Paul Stanton Masters on 1 October 2009 (2 pages)
15 January 2010Director's details changed for John Stewart Cousins 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 John Stewart Cousins on 1 October 2009 (2 pages)
15 January 2010Director's details changed for John Stewart Cousins 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 (3 pages)
14 July 2009Return made up to 20/06/09; 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)
10 July 2008Return made up to 20/06/08; full list of members (3 pages)
10 July 2008Return made up to 20/06/08; 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)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 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 (2 pages)
28 June 2005Return made up to 20/06/05; 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)
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)
25 July 2003Return made up to 20/06/03; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (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 (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)
15 November 2001Accounts for a dormant company made up to 30 April 2001 (8 pages)
15 November 2001Accounts for a dormant company made up to 30 April 2001 (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 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 (6 pages)
17 August 2000Return made up to 20/06/00; full list of members (6 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 (4 pages)
3 August 1999Return made up to 20/06/99; no change of members (4 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)
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 (4 pages)
5 July 1995Return made up to 20/06/95; no change of members (4 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 September 1989Incorporation (22 pages)
14 September 1989Incorporation (22 pages)