Company NameCornerstone Secured Lending Limited
Company StatusDissolved
Company Number08263387
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Stephen Stuart Samuel Less
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCornerstone House 9 Lord Chancellor Walk
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMrs Claire Elizabeth Leak
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCornerstone House 9 Lord Chancellor Walk
Kingston
Surrey
KT2 7HG
Director NameMr Andreas Nicolas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 February 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCornerstone House 9 Lord Chancellor Walk
Kingston
Surrey
KT2 7HG
Director NameMr David Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 9 Lord Chancellor Walk
Kingston
Surrey
KT2 7HG

Location

Registered AddressCornerstone House 9 Lord Chancellor Walk
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Shareholders

100 at £1Stephen Samuel Less
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,809
Cash£629
Current Liabilities£122,197

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Filing History

29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2021Notification of Penelope Less as a person with significant control on 1 January 2021 (2 pages)
14 June 2021Cessation of Stephen Samuel Less as a person with significant control on 1 January 2021 (1 page)
14 June 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston upon Thames Surrey KT2 7HG on 14 June 2021 (1 page)
9 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 September 2018Termination of appointment of David Stewart Swede as a director on 10 November 2017 (1 page)
29 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (7 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)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
30 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
12 January 2015Annual return made up to 22 October 2014
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 22 October 2014
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
31 October 2014Director's details changed for Mr Stephen Stuart Samuel Less on 24 June 2014 (2 pages)
31 October 2014Director's details changed for Mr David Stewart Swede on 24 June 2014 (2 pages)
31 October 2014Director's details changed for Mr David Stewart Swede on 24 June 2014 (2 pages)
31 October 2014Director's details changed for Mr Stephen Stuart Samuel Less on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-upon-Thames Surrey KT2 7HG on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-upon-Thames Surrey KT2 7HG on 24 June 2014 (1 page)
12 December 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
11 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
10 December 2013Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 10 December 2013 (1 page)
10 July 2013Termination of appointment of Claire Leak as a director (1 page)
10 July 2013Termination of appointment of Claire Leak as a director (1 page)
29 March 2013Termination of appointment of Andreas Nicolas as a director (1 page)
29 March 2013Termination of appointment of Andreas Nicolas as a director (1 page)
26 February 2013Appointment of Mr David Stewart Swede as a director (2 pages)
26 February 2013Appointment of Mr Andreas Nicolas as a director (2 pages)
26 February 2013Appointment of Ms Claire Elizabeth Leak as a director (2 pages)
26 February 2013Appointment of Mr David Stewart Swede as a director (2 pages)
26 February 2013Appointment of Ms Claire Elizabeth Leak as a director (2 pages)
26 February 2013Appointment of Mr Andreas Nicolas as a director (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)