Company NameCornerstone Grg Limited
Company StatusActive
Company Number06065560
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Narinder Singh Dio
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(5 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcourt Gorsewood Road
Longfield
Kent
DA3 7AD
Secretary NameKaramjit Dio
NationalityBritish
StatusCurrent
Appointed29 January 2007(5 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressMoorcourt Gorsewood Road
Longfield
Kent
DA3 7AD
Director NameMr John Roadnight
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(1 year, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 London Road
Biggleswade
Bedfordshire
SG18 8EE
Director NameMrs Karamjit Kaur Dio
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(5 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Gorsewood Road
Longfield
Kent
DA3 7AD
Director NameMrs Caroline Linda Roadnight
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(5 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 London Road
Biggleswade
Bedfordshire
SG18 8EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecornerstonegrg.co.uk
Email address[email protected]
Telephone020 34054956
Telephone regionLondon

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27 at £1Jon Roadnight
27.00%
Ordinary
27 at £1Narinder Singh Dio
27.00%
Ordinary
23 at £1Caroline Roadnight
23.00%
Ordinary
23 at £1Karamjit Dio
23.00%
Ordinary

Financials

Year2014
Net Worth£294
Cash£91,096
Current Liabilities£182,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 January 2020Director's details changed for Mr Narinder Singh Dio on 24 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 May 2016 (1 page)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(8 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
9 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
10 January 2013Appointment of Mrs Karamjit Dio as a director (2 pages)
10 January 2013Secretary's details changed for Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Appointment of Mrs Caroline Roadnight as a director (2 pages)
10 January 2013Director's details changed for Narinder Singh Dio on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Secretary's details changed for Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Narinder Singh Dio on 3 January 2013 (2 pages)
10 January 2013Appointment of Mrs Karamjit Dio as a director (2 pages)
10 January 2013Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Director's details changed for Narinder Singh Dio on 3 January 2013 (2 pages)
10 January 2013Appointment of Mrs Caroline Roadnight as a director (2 pages)
10 January 2013Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages)
10 January 2013Secretary's details changed for Karamjit Dio on 3 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2009Return made up to 24/01/09; full list of members (4 pages)
13 March 2009Return made up to 24/01/09; full list of members (4 pages)
15 July 2008Director appointed jon roadnight (2 pages)
15 July 2008Director appointed jon roadnight (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
13 February 2007Registered office changed on 13/02/07 from: trinity house, foxes parade waltham abbey essex EN9 1OH (1 page)
13 February 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 February 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: trinity house, foxes parade waltham abbey essex EN9 1OH (1 page)
13 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Incorporation (9 pages)
24 January 2007Incorporation (9 pages)