London
E1W 1YZ
Director Name | Mr Oliver Hartley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Export Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Secretary Name | Mr Winston Spencer Brian Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 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, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Winston Spencer Brian Sanderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr Paul Stanton Masters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 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 John McLaren |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mr David Charles Stiff |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | Richard Henry Peat |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2004) |
Role | Winew Merchant |
Correspondence Address | Flat 6 30 Brechin Place London SW7 4QA |
Director Name | Malcolm Brian Johnston Kimmins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 February 2001) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Wick Lodge Hoe Benham Newbury Berkshire RG20 8EX |
Director Name | Robert Charles Kernick |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2009) |
Role | Wine Merchant |
Correspondence Address | 79 Canfield Gardens London NW6 3EA |
Director Name | Mr Andrew Charles Ramsay Gordon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 September 2004) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | The Lawns 51 High Street, Wicken Ely Cambridgeshire CB7 5XR |
Director Name | Mrs Clare Jacqueline Burke |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2003) |
Role | Wine Trader |
Correspondence Address | 25 Kilmaine Road London SW6 7JU |
Secretary Name | Mr David Charles Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | Mr David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 2001(1 year, 11 months 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 | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | corneyandbarrow.com |
---|---|
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 |
4.4m at £1 | Corney & Barrow Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
26 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Accounts for a dormant company made up to 30 April 2023 (10 pages) |
26 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
11 January 2022 | Accounts for a dormant company made up to 30 April 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Mr Winston Spencer Brian Sanderson as a director on 10 December 2020 (2 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 (10 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
16 November 2017 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
31 March 2017 | Termination of appointment of David John Mclaren as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of David John Mclaren as a director on 31 March 2017 (1 page) |
5 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 August 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
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) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
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) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 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) |
24 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 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) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 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) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Appointment of Mr Edward Percy Keswick Weatherall as a director (2 pages) |
15 January 2010 | Appointment of Mr Edward Percy Keswick Weatherall as a director (2 pages) |
14 January 2010 | Director's details changed for Adam De La Falaise Brett Brett-Smith 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 David John Mclaren 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 | Termination of appointment of David Hardie as a director (1 page) |
14 January 2010 | Director's details changed for Oliver Hartley 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 Oliver Hartley 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 | 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 | Director's details changed for Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Adam De La Falaise Brett Brett-Smith 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 | Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for David John Mclaren on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for David John Mclaren 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 Oliver Hartley on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (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) |
20 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
19 March 2009 | Appointment terminated director robert kernick (1 page) |
19 March 2009 | Appointment terminated director robert kernick (1 page) |
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) |
28 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
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) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
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 | Return made up to 25/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
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 25/02/05; full list of members
|
1 March 2005 | Return made up to 25/02/05; 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 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 25/02/04; full list of members (10 pages) |
26 February 2004 | Return made up to 25/02/04; full list of members (10 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) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
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) |
30 May 2003 | Memorandum and Articles of Association (13 pages) |
30 May 2003 | Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 2100001/4350001 (2 pages) |
30 May 2003 | £ nc 2100001/4350001 30/04/03 (1 page) |
30 May 2003 | Memorandum and Articles of Association (13 pages) |
30 May 2003 | Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 2100001/4350001 (2 pages) |
30 May 2003 | £ nc 2100001/4350001 30/04/03 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
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 | Return made up to 25/02/03; full list of members
|
1 March 2003 | Return made up to 25/02/03; full list 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 | Return made up to 25/02/02; full list of members
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 25/02/02; full list of members
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
17 October 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
17 October 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 25/02/01; full list of members
|
29 March 2001 | Return made up to 25/02/01; full list of members
|
29 March 2001 | Nc inc already adjusted 15/05/00 (1 page) |
29 March 2001 | Nc inc already adjusted 15/05/00 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Statement of affairs (4 pages) |
7 February 2001 | Ad 15/05/00--------- £ si 2100000@1=2100000 £ ic 1/2100001 (2 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | Ad 15/05/00--------- £ si 2100000@1=2100000 £ ic 1/2100001 (2 pages) |
7 February 2001 | Statement of affairs (4 pages) |
29 December 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
29 December 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 20 black friars lane london EC4V 6HD (1 page) |
15 November 2000 | Secretary 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 | New director appointed (2 pages) |
15 November 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 20 black friars lane london EC4V 6HD (1 page) |
15 November 2000 | New secretary 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 | New director appointed (2 pages) |
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 June 2000 | Company name changed mawlaw 426 LIMITED\certificate issued on 16/06/00 (3 pages) |
15 June 2000 | Company name changed mawlaw 426 LIMITED\certificate issued on 16/06/00 (3 pages) |
5 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
25 February 1999 | Incorporation (21 pages) |
25 February 1999 | Incorporation (21 pages) |