Company NameCornerstone Estates (UK) Limited
DirectorDaniel David Less
Company StatusActive
Company Number04602435
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel David Less
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMr Reuben Heward-Mills
StatusResigned
Appointed16 March 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2016)
RoleCompany Director
Correspondence Address70 Elgar Avenue
Surbiton
Surrey
KT5 9JN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHGR Secretaries Ltd (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address12-15 Hanger Green
Ealing
London
W5 3AY
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecornerstone-estates.co.uk

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Daniel David Less
100.00%
Ordinary

Financials

Year2014
Net Worth£1,162,378
Cash£92,843
Current Liabilities£250,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

4 February 2013Delivered on: 15 February 2013
Satisfied on: 15 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 worthington road surbiton t/n SY34799 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
18 January 2013Delivered on: 28 January 2013
Satisfied on: 15 July 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 October 2005Delivered on: 26 October 2005
Satisfied on: 23 May 2012
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 164 king charles road burbiton surrey t/no sy 273131 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied
11 August 2005Delivered on: 25 August 2005
Satisfied on: 23 May 2012
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 highfield road surbiton surrey and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 December 2019Change of details for Mr Daniel David Less as a person with significant control on 24 October 2019 (2 pages)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
11 December 2019Director's details changed for Mr Daniel David Less on 24 October 2019 (2 pages)
16 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
14 October 2016Termination of appointment of Reuben Heward-Mills as a secretary on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Reuben Heward-Mills as a secretary on 14 October 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 27 November 2015
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 27 November 2015
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
15 July 2013Satisfaction of charge 4 in full (1 page)
15 July 2013Satisfaction of charge 3 in full (1 page)
15 July 2013Satisfaction of charge 3 in full (1 page)
15 July 2013Satisfaction of charge 4 in full (1 page)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
25 November 2011Director's details changed for Mr Daniel David Less on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Daniel David Less on 25 November 2011 (2 pages)
8 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page)
16 March 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
16 March 2010Appointment of Mr Reuben Heward-Mills as a secretary (1 page)
16 March 2010Appointment of Mr Reuben Heward-Mills as a secretary (1 page)
16 March 2010Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
10 December 2009Administrative restoration application (3 pages)
10 December 2009Administrative restoration application (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 27/11/08; full list of members (3 pages)
9 December 2008Return made up to 27/11/08; full list of members (3 pages)
10 April 2008Return made up to 27/11/07; full list of members (3 pages)
10 April 2008Return made up to 27/11/07; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 27/11/06; full list of members (6 pages)
25 January 2007Return made up to 27/11/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2005Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 27/11/04; full list of members (5 pages)
22 February 2005Return made up to 27/11/04; full list of members (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(6 pages)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
3 October 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)