Longfield
Kent
DA3 7AD
Secretary Name | Karamjit Dio |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2007(5 days after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | Moorcourt Gorsewood Road Longfield Kent DA3 7AD |
Director Name | Mr John Roadnight |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 London Road Biggleswade Bedfordshire SG18 8EE |
Director Name | Mrs Karamjit Kaur Dio |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(5 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorcourt Gorsewood Road Longfield Kent DA3 7AD |
Director Name | Mrs Caroline Linda Roadnight |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2012(5 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 London Road Biggleswade Bedfordshire SG18 8EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cornerstonegrg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34054956 |
Telephone region | London |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
27 at £1 | Jon Roadnight 27.00% Ordinary |
---|---|
27 at £1 | Narinder Singh Dio 27.00% Ordinary |
23 at £1 | Caroline Roadnight 23.00% Ordinary |
23 at £1 | Karamjit Dio 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294 |
Cash | £91,096 |
Current Liabilities | £182,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 January 2020 | Director's details changed for Mr Narinder Singh Dio on 24 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Appointment of Mrs Karamjit Dio as a director (2 pages) |
10 January 2013 | Secretary's details changed for Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Appointment of Mrs Caroline Roadnight as a director (2 pages) |
10 January 2013 | Director's details changed for Narinder Singh Dio on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Narinder Singh Dio on 3 January 2013 (2 pages) |
10 January 2013 | Appointment of Mrs Karamjit Dio as a director (2 pages) |
10 January 2013 | Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Narinder Singh Dio on 3 January 2013 (2 pages) |
10 January 2013 | Appointment of Mrs Caroline Roadnight as a director (2 pages) |
10 January 2013 | Director's details changed for Mrs Karamjit Dio on 3 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Karamjit Dio on 3 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 July 2008 | Director appointed jon roadnight (2 pages) |
15 July 2008 | Director appointed jon roadnight (2 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: trinity house, foxes parade waltham abbey essex EN9 1OH (1 page) |
13 February 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 February 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: trinity house, foxes parade waltham abbey essex EN9 1OH (1 page) |
13 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (9 pages) |
24 January 2007 | Incorporation (9 pages) |