UKBizDB.co.uk

CORNEY & BARROW BARS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Thomas More Street, London, E1W 1YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Thomas More Street, London, E1W 1YZ

Secretary31 October 2006Active
1 Thomas More Street, London, E1W 1YZ

Director15 May 2000Active
1 Thomas More Street, London, E1W 1YZ

Director01 October 2009Active
27 Corringway, London, W5 3AB

Secretary24 March 1999Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary28 January 1999Active
15a St Georges Square, London, SW12 2HX

Director25 March 1999Active
White Cottage 22 Adelaide Road, Walton On Thames, KT12 1NA

Director25 March 1999Active
1 Thomas More Street, London, E1W 1YZ

Director15 May 2000Active
80 Grand Drive, Raynes Park, London, SW20 9DY

Director15 May 2000Active
18, Murray Road, Wimbledon, London, SW19 4PB

Director15 May 2000Active
1 Thomas More Street, London, E1W 1YZ

Director30 April 2013Active
Glenbogle Lodge, Middle Blackhall, Banchory, Scotland, AB31 3PS

Director25 March 1999Active
11 Clare Avenue, Wokingham, RG40 1EB

Director12 February 2001Active
21 Baxendale Street, Shore Ditch, London, E2 7BY

Director25 March 1999Active
13 Smith Terrace, London, SW3 4DL

Director25 March 1999Active
Springhill House, Bicester Road, Enstone, Chipping Norton, OX7 4NH

Director15 May 2000Active
Wick Lodge, Hoe Benham, Newbury, RG20 8EX

Director24 March 1999Active
1 Thomas More Street, London, E1W 1YZ

Director15 May 2000Active
Flat 6 30 Brechin Place, London, SW7 4QA

Director25 March 1999Active
Flat 81 Fountain House, Park Street, London, W1K 7HQ

Director25 March 1999Active
107 Wandsworth Road, London, SW8 2LX

Director26 May 2004Active
34 Dordrecht Road, London, W3 7TF

Director15 May 2000Active
31 Hemplman Drive, Akaroa Canterbury, New Zealand,

Director25 March 1999Active
Cowhill Tower, Holywood, DG2 0RL

Director25 March 1999Active
34b Ackmar Road, London, SW6 4UR

Director15 May 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director28 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type dormant.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download
2014-02-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.