London
E1W 1YZ
Secretary Name | Mr Winston Spencer Brian Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(3 years, 10 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(6 years, 9 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 David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 11 Clare Avenue Wokingham Berkshire RG40 1EB |
Director Name | Mr Paul Stanton Masters |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 December 2020) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Secretary Name | Mr David Charles Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corringway London W5 3AB |
Director Name | Mr Edward John Willoughby Gardner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2013) |
Role | Wine Bars Marketing & Purchasi |
Country of Residence | England |
Correspondence Address | 1 Thomas More Street London E1W 1YZ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(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 |
2.3m at £1 | Corney & Barrow Merchanting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,185,316 |
Gross Profit | £3,130,912 |
Net Worth | £2,357,695 |
Current Liabilities | £3,428,837 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Hsbc Bank 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. Outstanding |
---|
7 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
7 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 April 2021 | Confirmation statement made on 5 April 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) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
4 October 2019 | Withdrawal of a person with significant control statement on 4 October 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 30 April 2018 (20 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 30 April 2017 (24 pages) |
20 November 2017 | Full accounts made up to 30 April 2017 (24 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) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
3 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
3 January 2017 | Full accounts made up to 30 April 2016 (26 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mr Edward John Willoughby Gardner as a director on 6 July 2016 (2 pages) |
24 August 2016 | Appointment of Mr Edward John Willoughby Gardner as a director on 6 July 2016 (2 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
28 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
18 December 2013 | Termination of appointment of Edward Gardner as a director (1 page) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Edward Gardner as a director (1 page) |
31 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
15 September 2011 | Full accounts made up to 30 April 2011 (18 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
30 September 2010 | Full accounts made up to 30 April 2010 (18 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Secretary's details changed for 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 Paul Stanton Masters on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Edward John Willoughby Gardner 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 Paul Stanton Masters on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (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 Edward John Willoughby Gardner on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Winston Spencer Brian Sanderson on 1 October 2009 (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
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 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) |
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) |
8 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
8 October 2009 | Full accounts made up to 30 April 2009 (17 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (17 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (17 pages) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
20 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
31 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
29 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (2 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (2 pages) |
15 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
15 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
9 July 2004 | Memorandum and Articles of Association (15 pages) |
9 July 2004 | Memorandum and Articles of Association (15 pages) |
6 July 2004 | Company name changed corney & barrow property service s LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed corney & barrow property service s LIMITED\certificate issued on 06/07/04 (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 12 helmet row london EC1V 3TD (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 12 helmet row london EC1V 3TD (1 page) |
6 January 2004 | Return made up to 13/12/03; full list of members
|
6 January 2004 | Return made up to 13/12/03; full list of members
|
30 May 2003 | Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 1/2250001 (2 pages) |
30 May 2003 | Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 1/2250001 (2 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 20 black friars lane london EC4V 6HD (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 20 black friars lane london EC4V 6HD (1 page) |
31 January 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (3 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | £ nc 100000/2500000 20/01/03 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | £ nc 100000/2500000 20/01/03 (1 page) |
13 January 2003 | Company name changed mawlaw 587 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed mawlaw 587 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 December 2002 | Incorporation (28 pages) |
13 December 2002 | Incorporation (28 pages) |