Company NameCornerstones Limited
DirectorHelen Bryant
Company StatusActive - Proposal to Strike off
Company Number03968613
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Helen Bryant
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
KT17 4RH
Director NameHelen Corner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleEditorial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address231 Westbourne Park Road
London
W11 1EB
Secretary NameMr Derek Sidney Williams
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address44 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HY
Secretary NameKathryn Jane Robinson
NationalityBritish
StatusResigned
Appointed04 October 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2012)
RoleEditor
Correspondence Address231 Westbourne Park Road
London
W11 1EB
Director NameKathryn Robinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 2012)
RoleLiterary Consultant
Country of ResidenceUnited Kingdom
Correspondence Address231 Westbourne Park Road
London
W11 1EB
Director NameMr David Glencairn Wilson Hart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Berkshire House
39-51 High Street
Ascot
Berkshire
SL5 7HY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecornerstones.co.uk
Telephone01308 897374
Telephone regionBridport

Location

Registered Address2a The Quadrant
Epsom
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Helen Bryant
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,244
Cash£14,568
Current Liabilities£77,316

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due28 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return10 April 2021 (3 years ago)
Next Return Due24 April 2022 (overdue)

Filing History

29 June 2020Micro company accounts made up to 28 June 2019 (3 pages)
24 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
2 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Micro company accounts made up to 29 June 2016 (2 pages)
12 September 2017Micro company accounts made up to 29 June 2016 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
12 October 2016Termination of appointment of David Glencairn Wilson Hart as a director on 30 June 2014 (1 page)
12 October 2016Termination of appointment of David Glencairn Wilson Hart as a director on 30 June 2014 (1 page)
3 October 2016Appointment of Mrs Helen Bryant as a director on 1 July 2014 (2 pages)
3 October 2016Appointment of Mrs Helen Bryant as a director on 1 July 2014 (2 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 December 2013Registered 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 2013Registered 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 2013Registered office address changed from 231 Westbourne Park Road London W11 1EB United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 231 Westbourne Park Road London W11 1EB United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 231 Westbourne Park Road London W11 1EB United Kingdom on 5 December 2013 (1 page)
24 September 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Termination of appointment of Kathryn Robinson as a secretary (1 page)
11 October 2012Termination of appointment of Kathryn Robinson as a secretary (1 page)
11 October 2012Appointment of Mr David Glencairn Wilson Hart as a director (2 pages)
11 October 2012Termination of appointment of Kathryn Robinson as a director (1 page)
11 October 2012Termination of appointment of Kathryn Robinson as a director (1 page)
11 October 2012Appointment of Mr David Glencairn Wilson Hart as a director (2 pages)
29 June 2012Termination of appointment of Helen Corner as a director (1 page)
29 June 2012Appointment of Kathryn Robinson as a director (2 pages)
29 June 2012Appointment of Kathryn Robinson as a director (2 pages)
29 June 2012Termination of appointment of Helen Corner as a director (1 page)
23 April 2012Secretary's details changed for Kathryn Jane Robinson on 10 April 2012 (1 page)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 April 2012Secretary's details changed for Kathryn Jane Robinson on 10 April 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Registered office address changed from Cornerstones Milk Studios 34 Southern Row London W10 5AN on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Cornerstones Milk Studios 34 Southern Row London W10 5AN on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Cornerstones Milk Studios 34 Southern Row London W10 5AN on 8 August 2011 (1 page)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 April 2010Director's details changed for Helen Corner on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Helen Corner on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Helen Corner on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2008Return made up to 10/04/08; full list of members (3 pages)
28 July 2008Return made up to 10/04/08; full list of members (3 pages)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
18 October 2007Registered office changed on 18/10/07 from: 44 high beeches gerrards cross buckinghamshire SL9 7HY (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: 44 high beeches gerrards cross buckinghamshire SL9 7HY (1 page)
18 October 2007Secretary resigned (1 page)
15 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
15 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
8 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 10/04/06; full list of members (6 pages)
13 June 2006Return made up to 10/04/06; full list of members (6 pages)
19 September 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
19 September 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
20 April 2005Return made up to 10/04/05; full list of members (7 pages)
20 April 2005Return made up to 10/04/05; full list of members (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 November 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
10 November 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
17 April 2004Return made up to 10/04/04; full list of members (6 pages)
17 April 2004Return made up to 10/04/04; full list of members (6 pages)
29 September 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
29 September 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
29 September 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
29 September 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
24 April 2003Return made up to 10/04/03; full list of members (6 pages)
24 April 2003Return made up to 10/04/03; full list of members (6 pages)
13 September 2002Registered office changed on 13/09/02 from: 17 palace gardens terrace london W8 4SA (1 page)
13 September 2002Registered office changed on 13/09/02 from: 17 palace gardens terrace london W8 4SA (1 page)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
13 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
29 April 2002Return made up to 10/04/02; full list of members (6 pages)
29 April 2002Return made up to 10/04/02; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
28 June 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
13 June 2001Return made up to 10/04/01; full list of members (6 pages)
13 June 2001Return made up to 10/04/01; full list of members (6 pages)
2 May 2000Secretary resigned;director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned;director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 May 2000New secretary appointed (2 pages)
10 April 2000Incorporation (18 pages)
10 April 2000Incorporation (18 pages)