298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Mr Reuben Heward-Mills |
---|---|
Status | Resigned |
Appointed | 16 March 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 70 Elgar Avenue Surbiton Surrey KT5 9JN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cornerstone-estates.co.uk |
---|
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Daniel David Less 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,162,378 |
Cash | £92,843 |
Current Liabilities | £250,925 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
4 February 2013 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 December 2019 | Change of details for Mr Daniel David Less as a person with significant control on 24 October 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Daniel David Less on 24 October 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
25 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
14 October 2016 | Termination of appointment of Reuben Heward-Mills as a secretary on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Reuben Heward-Mills as a secretary on 14 October 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 27 November 2015 Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 Statement of capital on 2015-12-04
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
15 July 2013 | Satisfaction of charge 4 in full (1 page) |
15 July 2013 | Satisfaction of charge 3 in full (1 page) |
15 July 2013 | Satisfaction of charge 3 in full (1 page) |
15 July 2013 | Satisfaction of charge 4 in full (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Director's details changed for Mr Daniel David Less on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Daniel David Less on 25 November 2011 (2 pages) |
8 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
16 March 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
16 March 2010 | Appointment of Mr Reuben Heward-Mills as a secretary (1 page) |
16 March 2010 | Appointment of Mr Reuben Heward-Mills as a secretary (1 page) |
16 March 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Administrative restoration application (3 pages) |
10 December 2009 | Administrative restoration application (3 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
10 April 2008 | Return made up to 27/11/07; full list of members (3 pages) |
10 April 2008 | Return made up to 27/11/07; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
25 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members
|
6 December 2005 | Return made up to 27/11/05; full list of members
|
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Return made up to 27/11/04; full list of members (5 pages) |
22 February 2005 | Return made up to 27/11/04; full list of members (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Return made up to 27/11/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Return made up to 27/11/03; full list of members
|
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
3 October 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
3 October 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |