Mayfair
London
W1J 5PA
Director Name | Ms Sheila Li Yuan Foo |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Street Mayfair London W1J 5PA |
Secretary Name | Mr Roger Sng |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Queen Street Mayfair London W1J 5PA |
Website | cornerstonerealty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77121612 |
Telephone region | London |
Registered Address | 3 Queen Street Mayfair London W1J 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ai Bee Lim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,688 |
Cash | £369,681 |
Current Liabilities | £89,426 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
13 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
16 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
21 October 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
29 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2015 | Termination of appointment of Roger Sng as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Roger Sng as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Roger Sng as a secretary on 8 July 2015 (1 page) |
27 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Sheila Foo as a director on 5 March 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
15 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 March 2013 | Director's details changed for Ms Ai Bee Lim on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Ai Bee Lim on 20 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 5 Hurley Crescent London SE16 6AL United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 5 Hurley Crescent London SE16 6AL United Kingdom on 12 March 2013 (1 page) |
10 February 2012 | Director's details changed for Ms Sheila Sng on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Ms Sheila Sng on 10 February 2012 (2 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|