Company NameCorney & Barrow Group Services Limited
DirectorsWinston Spencer Brian Sanderson and Edward Percy Keswick Weatherall
Company StatusActive
Company Number04617383
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NamesMawlaw 587 Limited and Corney & Barrow Property Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Winston Spencer Brian Sanderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Winston Spencer Brian Sanderson
NationalityBritish
StatusCurrent
Appointed31 October 2006(3 years, 10 months after company formation)
Appointment Duration17 years, 6 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(6 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed21 January 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address11 Clare Avenue
Wokingham
Berkshire
RG40 1EB
Director NameMr Paul Stanton Masters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 10 December 2020)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed21 January 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NameMr Edward John Willoughby Gardner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2013)
RoleWine Bars Marketing & Purchasi
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecorneyandbarrow.com
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

2.3m at £1Corney & Barrow Merchanting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,185,316
Gross Profit£3,130,912
Net Worth£2,357,695
Current Liabilities£3,428,837

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 Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

14 February 2003Delivered 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

Filing History

7 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
16 January 2024Accounts for a dormant company made up to 30 April 2023 (8 pages)
7 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 April 2021Confirmation statement made on 5 April 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)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
4 October 2019Withdrawal of a person with significant control statement on 4 October 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 30 April 2018 (20 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 30 April 2017 (24 pages)
20 November 2017Full accounts made up to 30 April 2017 (24 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)
6 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
3 January 2017Full accounts made up to 30 April 2016 (26 pages)
3 January 2017Full accounts made up to 30 April 2016 (26 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
24 August 2016Appointment of Mr Edward John Willoughby Gardner as a director on 6 July 2016 (2 pages)
24 August 2016Appointment of Mr Edward John Willoughby Gardner as a director on 6 July 2016 (2 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
28 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2,250,001
(5 pages)
28 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2,250,001
(5 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
13 February 2015Full accounts made up to 30 April 2014 (19 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,250,001
(5 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,250,001
(5 pages)
6 February 2014Full accounts made up to 30 April 2013 (18 pages)
6 February 2014Full accounts made up to 30 April 2013 (18 pages)
18 December 2013Termination of appointment of Edward Gardner as a director (1 page)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,250,001
(5 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,250,001
(5 pages)
18 December 2013Termination of appointment of Edward Gardner as a director (1 page)
31 January 2013Full accounts made up to 30 April 2012 (18 pages)
31 January 2013Full accounts made up to 30 April 2012 (18 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 30 April 2011 (18 pages)
15 September 2011Full accounts made up to 30 April 2011 (18 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 30 April 2010 (18 pages)
30 September 2010Full accounts made up to 30 April 2010 (18 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
14 January 2010Secretary's details changed for Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Termination of appointment of David Hardie as a director (1 page)
14 January 2010Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Edward John Willoughby Gardner 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 Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Edward John Willoughby Gardner on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (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 Edward John Willoughby Gardner on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Register inspection address has been changed (1 page)
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 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)
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)
8 October 2009Full accounts made up to 30 April 2009 (17 pages)
8 October 2009Full accounts made up to 30 April 2009 (17 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
1 December 2008Full accounts made up to 30 April 2008 (17 pages)
1 December 2008Full accounts made up to 30 April 2008 (17 pages)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
8 January 2008Return made up to 13/12/07; full list of members (3 pages)
13 November 2007Full accounts made up to 30 April 2007 (17 pages)
13 November 2007Full accounts made up to 30 April 2007 (17 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Return made up to 13/12/06; full list of members (3 pages)
25 January 2007Return made up to 13/12/06; full list of members (3 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
20 October 2006Full accounts made up to 30 April 2006 (17 pages)
20 October 2006Full accounts made up to 30 April 2006 (17 pages)
31 January 2006Return made up to 13/12/05; full list of members (2 pages)
31 January 2006Return made up to 13/12/05; full list of members (2 pages)
29 December 2005Full accounts made up to 30 April 2005 (17 pages)
29 December 2005Full accounts made up to 30 April 2005 (17 pages)
11 January 2005Return made up to 13/12/04; full list of members (2 pages)
11 January 2005Return made up to 13/12/04; full list of members (2 pages)
15 October 2004Full accounts made up to 30 April 2004 (12 pages)
15 October 2004Full accounts made up to 30 April 2004 (12 pages)
9 July 2004Memorandum and Articles of Association (15 pages)
9 July 2004Memorandum and Articles of Association (15 pages)
6 July 2004Company name changed corney & barrow property service s LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed corney & barrow property service s LIMITED\certificate issued on 06/07/04 (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 12 helmet row london EC1V 3TD (1 page)
6 January 2004Registered office changed on 06/01/04 from: 12 helmet row london EC1V 3TD (1 page)
6 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 1/2250001 (2 pages)
30 May 2003Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 1/2250001 (2 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
31 January 2003Registered office changed on 31/01/03 from: 20 black friars lane london EC4V 6HD (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 20 black friars lane london EC4V 6HD (1 page)
31 January 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (3 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 January 2003£ nc 100000/2500000 20/01/03 (1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 January 2003£ nc 100000/2500000 20/01/03 (1 page)
13 January 2003Company name changed mawlaw 587 LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed mawlaw 587 LIMITED\certificate issued on 13/01/03 (2 pages)
13 December 2002Incorporation (28 pages)
13 December 2002Incorporation (28 pages)