This company is commonly known as Corney & Barrow Bars Holdings Limited. The company was founded 25 years ago and was given the registration number 03703177. The firm's registered office is in . You can find them at 1 Thomas More Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORNEY & BARROW BARS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03703177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Thomas More Street, London, E1W 1YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Thomas More Street, London, E1W 1YZ | Secretary | 31 October 2006 | Active |
1 Thomas More Street, London, E1W 1YZ | Director | 15 May 2000 | Active |
1 Thomas More Street, London, E1W 1YZ | Director | 01 October 2009 | Active |
27 Corringway, London, W5 3AB | Secretary | 24 March 1999 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 28 January 1999 | Active |
15a St Georges Square, London, SW12 2HX | Director | 25 March 1999 | Active |
White Cottage 22 Adelaide Road, Walton On Thames, KT12 1NA | Director | 25 March 1999 | Active |
1 Thomas More Street, London, E1W 1YZ | Director | 15 May 2000 | Active |
80 Grand Drive, Raynes Park, London, SW20 9DY | Director | 15 May 2000 | Active |
18, Murray Road, Wimbledon, London, SW19 4PB | Director | 15 May 2000 | Active |
1 Thomas More Street, London, E1W 1YZ | Director | 30 April 2013 | Active |
Glenbogle Lodge, Middle Blackhall, Banchory, Scotland, AB31 3PS | Director | 25 March 1999 | Active |
11 Clare Avenue, Wokingham, RG40 1EB | Director | 12 February 2001 | Active |
21 Baxendale Street, Shore Ditch, London, E2 7BY | Director | 25 March 1999 | Active |
13 Smith Terrace, London, SW3 4DL | Director | 25 March 1999 | Active |
Springhill House, Bicester Road, Enstone, Chipping Norton, OX7 4NH | Director | 15 May 2000 | Active |
Wick Lodge, Hoe Benham, Newbury, RG20 8EX | Director | 24 March 1999 | Active |
1 Thomas More Street, London, E1W 1YZ | Director | 15 May 2000 | Active |
Flat 6 30 Brechin Place, London, SW7 4QA | Director | 25 March 1999 | Active |
Flat 81 Fountain House, Park Street, London, W1K 7HQ | Director | 25 March 1999 | Active |
107 Wandsworth Road, London, SW8 2LX | Director | 26 May 2004 | Active |
34 Dordrecht Road, London, W3 7TF | Director | 15 May 2000 | Active |
31 Hemplman Drive, Akaroa Canterbury, New Zealand, | Director | 25 March 1999 | Active |
Cowhill Tower, Holywood, DG2 0RL | Director | 25 March 1999 | Active |
34b Ackmar Road, London, SW6 4UR | Director | 15 May 2000 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 28 January 1999 | Active |
Corney And Barrow Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Thomas More Street, London, United Kingdom, E1W 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type full. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.