Company NameCorney & Barrow Bars Holdings Limited
DirectorsWinston Spencer Brian Sanderson and Edward Percy Keswick Weatherall
Company StatusActive
Company Number03703177
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Previous NamesMawlaw 425 Limited and Corney & Barrow Wine Bars Holdings Limited

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
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Winston Spencer Brian Sanderson
NationalityBritish
StatusCurrent
Appointed31 October 2006(7 years, 9 months 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
Appointed01 October 2009(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMalcolm Brian Johnston Kimmins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2001)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameMr Anthony Edward Weatherall
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 27 September 1999)
RoleMerchant Banker
Correspondence AddressCowhill Tower
Holywood
Dumfries
DG2 0RL
Scotland
Director NameNicholas Theobald Sibley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleChartered Accountant
Correspondence Address31 Hemplman Drive
Akaroa Canterbury
New Zealand
Director NameMr Charles Graham Pendred
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 81 Fountain House
Park Street
London
W1K 7HQ
Director NameRichard Henry Peat
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleWine Merchant
Correspondence AddressFlat 6 30 Brechin Place
London
SW7 4QA
Director NameSarah Heward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2004)
RoleCaterer
Correspondence Address21 Baxendale Street
Shore Ditch
London
E2 7BY
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleInvestment Manager
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameMr Adam De La Falaise Brett Brett-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2000)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address15a St Georges Square
London
SW12 2HX
Director NameSir Robert Gerard Finch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Murray Road
Wimbledon
London
SW19 4PB
Director NameMr Andrew William Robert James
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 2005)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence AddressSpringhill House
Bicester Road, Enstone
Chipping Norton
Oxfordshire
OX7 4NH
Director NameKatherine Anne Felgate
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish/Austrailia
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 15 May 2001)
RoleOperations Director
Correspondence Address80 Grand Drive
Raynes Park
London
SW20 9DY
Director NameMr Robert William Greenham Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameAdam James Nicholas Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2002)
RoleCompany Director
Correspondence Address34 Dordrecht Road
London
W3 7TF
Director NameSally Woodward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 February 2001)
RoleCommercial Director
Correspondence Address34b Ackmar Road
London
SW6 4UR
Director NameMr Paul Stanton Masters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration20 years, 7 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(2 years 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 NameSarah Reid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address107 Wandsworth Road
London
SW8 2LX
Director NameMr Edward John Willoughby Gardner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecorney-barrow.co.uk
Telephone020 72652400
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

1.6m at £1Corney & Barrow Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

30 April 2001Delivered 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

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
16 January 2024Accounts for a dormant company made up to 30 April 2023 (8 pages)
26 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 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 (8 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2020Withdrawal of a person with significant control statement on 26 February 2020 (2 pages)
31 October 2019Full accounts made up to 30 April 2019 (16 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 30 April 2018 (17 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 30 April 2017 (16 pages)
15 November 2017Full accounts made up to 30 April 2017 (16 pages)
2 May 2017Termination of appointment of Edward John Willoughby Gardner as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Edward John Willoughby Gardner as a director on 30 April 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
11 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 28 January 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)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,550,001
(5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,550,001
(5 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,550,001
(5 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,550,001
(5 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (8 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 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,550,001
(5 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,550,001
(5 pages)
18 December 2013Appointment of Mr Edward John Willoughby Gardner as a director (2 pages)
18 December 2013Appointment of Mr Edward John Willoughby Gardner as a director (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 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)
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)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 January 2012Termination of appointment of Robert Evans as a director (1 page)
16 January 2012Termination of appointment of Robert Evans as a director (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2011Company name changed corney & barrow wine bars holdings LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
5 May 2011Company name changed corney & barrow wine bars holdings LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
19 April 2011Change of name notice (1 page)
19 April 2011Change of name notice (1 page)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(1 page)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(1 page)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
30 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
3 February 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Robert William Greenham Evans on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Robert William Greenham Evans on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
14 January 2010Termination of appointment of David Hardie as a director (1 page)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Director's details changed for Robert William Greenham Evans on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Termination of appointment of David Hardie as a director (1 page)
10 October 2009Appointment of Mr Edward Percy Keswick Weatherall as a director (2 pages)
10 October 2009Appointment of Mr Edward Percy Keswick Weatherall as a director (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)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
17 February 2009Return made up to 28/01/09; full list of members (4 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 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 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)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Return made up to 28/01/07; full list of members (3 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007Return made up to 28/01/07; full list of members (3 pages)
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)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 28/01/06; full list of members (3 pages)
28 March 2006Return made up to 28/01/06; full list of members (3 pages)
28 March 2006Director resigned (1 page)
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)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
26 February 2004Return made up to 28/01/04; no change of members (9 pages)
26 February 2004Return made up to 28/01/04; no change of members (9 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (8 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)
5 March 2003Amended accounts made up to 30 April 2002 (8 pages)
5 March 2003Amended accounts made up to 30 April 2002 (8 pages)
1 March 2003Director resigned (1 page)
1 March 2003Return made up to 28/01/03; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 2003Director resigned (1 page)
1 March 2003Return made up to 28/01/03; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (8 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (8 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 28/01/02; full list of members (9 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 28/01/02; full list of members (9 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Nc inc already adjusted 15/05/00 (1 page)
29 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2001Nc inc already adjusted 15/05/00 (1 page)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 February 2001Statement of affairs (5 pages)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 February 2001Ad 15/05/00--------- £ si 1550000@1=1550000 £ ic 1/1550001 (2 pages)
7 February 2001Statement of affairs (5 pages)
7 February 2001Ad 15/05/00--------- £ si 1550000@1=1550000 £ ic 1/1550001 (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
29 November 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
29 November 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 June 2000Company name changed mawlaw 425 LIMITED\certificate issued on 16/06/00 (3 pages)
15 June 2000Company name changed mawlaw 425 LIMITED\certificate issued on 16/06/00 (3 pages)
16 May 2000Return made up to 28/01/00; full list of members (9 pages)
16 May 2000Return made up to 28/01/00; full list of members (9 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
9 May 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (3 pages)
9 April 1999New director appointed (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 20 black friars lane london EC4V 6HD (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (4 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (4 pages)
9 April 1999Registered office changed on 09/04/99 from: 20 black friars lane london EC4V 6HD (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (4 pages)
9 April 1999New secretary appointed (2 pages)
28 January 1999Incorporation (22 pages)
28 January 1999Incorporation (22 pages)