Epsom
KT17 4RH
Director Name | Helen Corner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Editorial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 231 Westbourne Park Road London W11 1EB |
Secretary Name | Mr Derek Sidney Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 44 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Secretary Name | Kathryn Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2012) |
Role | Editor |
Correspondence Address | 231 Westbourne Park Road London W11 1EB |
Director Name | Kathryn Robinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 September 2012) |
Role | Literary Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 231 Westbourne Park Road London W11 1EB |
Director Name | Mr David Glencairn Wilson Hart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | cornerstones.co.uk |
---|---|
Telephone | 01308 897374 |
Telephone region | Bridport |
Registered Address | 2a The Quadrant Epsom KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Helen Bryant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,244 |
Cash | £14,568 |
Current Liabilities | £77,316 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 10 April 2021 (3 years ago) |
---|---|
Next Return Due | 24 April 2022 (overdue) |
29 June 2020 | Micro company accounts made up to 28 June 2019 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
29 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Micro company accounts made up to 29 June 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 29 June 2016 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 2a the Quadrant Epsom KT17 4RH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 2a the Quadrant Epsom KT17 4RH on 16 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
12 October 2016 | Termination of appointment of David Glencairn Wilson Hart as a director on 30 June 2014 (1 page) |
12 October 2016 | Termination of appointment of David Glencairn Wilson Hart as a director on 30 June 2014 (1 page) |
3 October 2016 | Appointment of Mrs Helen Bryant as a director on 1 July 2014 (2 pages) |
3 October 2016 | Appointment of Mrs Helen Bryant as a director on 1 July 2014 (2 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 December 2013 | Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House Suite 201, Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House Suite 201, Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England on 12 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 231 Westbourne Park Road London W11 1EB United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 231 Westbourne Park Road London W11 1EB United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 231 Westbourne Park Road London W11 1EB United Kingdom on 5 December 2013 (1 page) |
24 September 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 October 2012 | Termination of appointment of Kathryn Robinson as a secretary (1 page) |
11 October 2012 | Termination of appointment of Kathryn Robinson as a secretary (1 page) |
11 October 2012 | Appointment of Mr David Glencairn Wilson Hart as a director (2 pages) |
11 October 2012 | Termination of appointment of Kathryn Robinson as a director (1 page) |
11 October 2012 | Termination of appointment of Kathryn Robinson as a director (1 page) |
11 October 2012 | Appointment of Mr David Glencairn Wilson Hart as a director (2 pages) |
29 June 2012 | Termination of appointment of Helen Corner as a director (1 page) |
29 June 2012 | Appointment of Kathryn Robinson as a director (2 pages) |
29 June 2012 | Appointment of Kathryn Robinson as a director (2 pages) |
29 June 2012 | Termination of appointment of Helen Corner as a director (1 page) |
23 April 2012 | Secretary's details changed for Kathryn Jane Robinson on 10 April 2012 (1 page) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Secretary's details changed for Kathryn Jane Robinson on 10 April 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Registered office address changed from Cornerstones Milk Studios 34 Southern Row London W10 5AN on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Cornerstones Milk Studios 34 Southern Row London W10 5AN on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Cornerstones Milk Studios 34 Southern Row London W10 5AN on 8 August 2011 (1 page) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 April 2010 | Director's details changed for Helen Corner on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Helen Corner on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Helen Corner on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 44 high beeches gerrards cross buckinghamshire SL9 7HY (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 44 high beeches gerrards cross buckinghamshire SL9 7HY (1 page) |
18 October 2007 | Secretary resigned (1 page) |
15 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
15 September 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
8 May 2007 | Return made up to 10/04/07; no change of members
|
8 May 2007 | Return made up to 10/04/07; no change of members
|
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
13 June 2006 | Return made up to 10/04/06; full list of members (6 pages) |
19 September 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
19 September 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
29 September 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
29 September 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 17 palace gardens terrace london W8 4SA (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 17 palace gardens terrace london W8 4SA (1 page) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
13 May 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
28 June 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
13 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Incorporation (18 pages) |
10 April 2000 | Incorporation (18 pages) |