London
E1W 1YZ
Secretary Name | Mr Winston Spencer Brian Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(7 years, 9 months 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 | 01 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Malcolm Brian Johnston Kimmins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2001) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Wick Lodge Hoe Benham Newbury Berkshire RG20 8EX |
Secretary Name | Mr David Charles Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Smith Terrace London SW3 4DL |
Director Name | Mr Anthony Edward Weatherall |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 27 September 1999) |
Role | Merchant Banker |
Correspondence Address | Cowhill Tower Holywood Dumfries DG2 0RL Scotland |
Director Name | Nicholas Theobald Sibley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 31 Hemplman Drive Akaroa Canterbury New Zealand |
Director Name | Mr Charles Graham Pendred |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 81 Fountain House Park Street London W1K 7HQ |
Director Name | Richard Henry Peat |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2000) |
Role | Wine Merchant |
Correspondence Address | Flat 6 30 Brechin Place London SW7 4QA |
Director Name | Sarah Heward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2004) |
Role | Caterer |
Correspondence Address | 21 Baxendale Street Shore Ditch London E2 7BY |
Director Name | William John Romaine Govett |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2000) |
Role | Investment Manager |
Correspondence Address | Glenbogle Lodge Middle Blackhall Banchory Kincardineshire AB31 3PS Scotland |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 2000) |
Role | Banker |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Director Name | Mr Adam De La Falaise Brett Brett-Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2000) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 15a St Georges Square London SW12 2HX |
Director Name | Sir Robert Gerard Finch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Murray Road Wimbledon London SW19 4PB |
Director Name | Mr Andrew William Robert James |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2005) |
Role | Marketing Consultancy |
Country of Residence | England |
Correspondence Address | Springhill House Bicester Road, Enstone Chipping Norton Oxfordshire OX7 4NH |
Director Name | Katherine Anne Felgate |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British/Austrailia |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2001) |
Role | Operations Director |
Correspondence Address | 80 Grand Drive Raynes Park London SW20 9DY |
Director Name | Mr Robert William Greenham Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Adam James Nicholas Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 34 Dordrecht Road London W3 7TF |
Director Name | Sally Woodward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 February 2001) |
Role | Commercial Director |
Correspondence Address | 34b Ackmar Road London SW6 4UR |
Director Name | Mr Paul Stanton Masters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 7 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(2 years 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 | Sarah Reid |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 107 Wandsworth Road London SW8 2LX |
Director Name | Mr Edward John Willoughby Gardner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | corney-barrow.co.uk |
---|---|
Telephone | 020 72652400 |
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 |
1.6m at £1 | Corney & Barrow Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
30 April 2001 | Delivered on: 8 May 2001 Satisfied on: 21 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
26 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 26 February 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) |
24 November 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 February 2020 | Withdrawal of a person with significant control statement on 26 February 2020 (2 pages) |
31 October 2019 | Full accounts made up to 30 April 2019 (16 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 30 April 2018 (17 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (16 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (16 pages) |
2 May 2017 | Termination of appointment of Edward John Willoughby Gardner as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Edward John Willoughby Gardner as a director on 30 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
11 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 August 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 August 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
18 December 2013 | Appointment of Mr Edward John Willoughby Gardner as a director (2 pages) |
18 December 2013 | Appointment of Mr Edward John Willoughby Gardner as a director (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Termination of appointment of Robert Evans as a director (1 page) |
16 January 2012 | Termination of appointment of Robert Evans as a director (1 page) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2011 | Company name changed corney & barrow wine bars holdings LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Company name changed corney & barrow wine bars holdings LIMITED\certificate issued on 05/05/11
|
19 April 2011 | Change of name notice (1 page) |
19 April 2011 | Change of name notice (1 page) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Robert William Greenham Evans on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Robert William Greenham Evans on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages) |
14 January 2010 | Termination of appointment of David Hardie as a director (1 page) |
14 January 2010 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
14 January 2010 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Robert William Greenham Evans on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages) |
14 January 2010 | Termination of appointment of David Hardie as a director (1 page) |
10 October 2009 | Appointment of Mr Edward Percy Keswick Weatherall as a director (2 pages) |
10 October 2009 | Appointment of Mr Edward Percy Keswick Weatherall as a director (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
6 October 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
17 November 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
28 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
28 March 2006 | Director resigned (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members
|
1 March 2005 | Return made up to 28/01/05; full list of members
|
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 28/01/04; no change of members (9 pages) |
26 February 2004 | Return made up to 28/01/04; no change of members (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (8 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (8 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page) |
5 March 2003 | Amended accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Amended accounts made up to 30 April 2002 (8 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 28/01/03; no change of members
|
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 28/01/03; no change of members
|
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (8 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (8 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 28/01/02; full list of members (9 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 28/01/02; full list of members (9 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Nc inc already adjusted 15/05/00 (1 page) |
29 March 2001 | Return made up to 28/01/01; full list of members
|
29 March 2001 | Return made up to 28/01/01; full list of members
|
29 March 2001 | Nc inc already adjusted 15/05/00 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Statement of affairs (5 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Ad 15/05/00--------- £ si 1550000@1=1550000 £ ic 1/1550001 (2 pages) |
7 February 2001 | Statement of affairs (5 pages) |
7 February 2001 | Ad 15/05/00--------- £ si 1550000@1=1550000 £ ic 1/1550001 (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
29 November 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
29 November 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 June 2000 | Company name changed mawlaw 425 LIMITED\certificate issued on 16/06/00 (3 pages) |
15 June 2000 | Company name changed mawlaw 425 LIMITED\certificate issued on 16/06/00 (3 pages) |
16 May 2000 | Return made up to 28/01/00; full list of members (9 pages) |
16 May 2000 | Return made up to 28/01/00; full list of members (9 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
9 May 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (4 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 20 black friars lane london EC4V 6HD (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (4 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 20 black friars lane london EC4V 6HD (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (3 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (4 pages) |
9 April 1999 | New secretary appointed (2 pages) |
28 January 1999 | Incorporation (22 pages) |
28 January 1999 | Incorporation (22 pages) |