Company NameCornerstone Holdings Llp
Company StatusActive
Company NumberOC327323
CategoryLimited Liability Partnership
Incorporation Date2 April 2007(17 years ago)

Directors

LLP Designated Member NameMr Daniel David Less
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
LLP Designated Member NameCornerstone Estates (UK) Limited (Corporation)
StatusCurrent
Appointed02 April 2007(same day as company formation)
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£330,437
Cash£10,114
Current Liabilities£17,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

11 February 2022Delivered on: 17 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 383 ewell road surbiton, KT6 7DE and registered at hm land registry under title number SY87141.
Outstanding
11 February 2022Delivered on: 17 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 134A ewell road surbiton, KT6 6HE and registered at hm land registry under title number SGL778365.
Outstanding
11 February 2022Delivered on: 17 February 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 9 park road surbiton, KT5 8QA and registered at hm land registry under title number SY200141.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 134A ewell road surbiton surrey.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 383 ewell road surbiton surrey.
Outstanding
3 April 2014Delivered on: 5 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 park road, surbiton t/no SY200141.
Outstanding
11 March 2014Delivered on: 21 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2011Delivered on: 29 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal charge over 442 hook road chessington surrey.
Outstanding

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Member's details changed for Mr Daniel David Less on 24 October 2019 (2 pages)
15 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 April 2019Member's details changed for Cornerstone Estates (Uk) Limited on 11 April 2019 (1 page)
11 April 2019Change of details for Mr Daniel David Less as a person with significant control on 11 April 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2018First Gazette notice for compulsory strike-off (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)
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)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
10 February 2017Registration of charge OC3273230005, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge OC3273230005, created on 3 February 2017 (8 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
15 April 2016Registration of charge OC3273230004, created on 31 March 2016 (9 pages)
15 April 2016Registration of charge OC3273230004, created on 31 March 2016 (9 pages)
13 April 2016Annual return made up to 2 April 2016 (3 pages)
13 April 2016Annual return made up to 2 April 2016 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 2 April 2015 (3 pages)
8 May 2015Annual return made up to 2 April 2015 (3 pages)
8 May 2015Annual return made up to 2 April 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
25 April 2014Annual return made up to 2 April 2014 (3 pages)
25 April 2014Annual return made up to 2 April 2014 (3 pages)
25 April 2014Annual return made up to 2 April 2014 (3 pages)
5 April 2014Registration of charge 3273230003 (9 pages)
5 April 2014Registration of charge 3273230003 (9 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2014Registration of charge 3273230002 (5 pages)
21 March 2014Registration of charge 3273230002 (5 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 2 April 2013 (3 pages)
1 May 2013Annual return made up to 2 April 2013 (3 pages)
1 May 2013Annual return made up to 2 April 2013 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Annual return made up to 2 April 2012 (3 pages)
18 April 2012Annual return made up to 2 April 2012 (3 pages)
18 April 2012Annual return made up to 2 April 2012 (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Member's details changed for Mr Daniel David Less on 25 November 2011 (2 pages)
25 November 2011Member's details changed for Mr Daniel David Less on 25 November 2011 (2 pages)
11 May 2011Member's details changed for Mr Daniel David Less on 4 April 2010 (2 pages)
11 May 2011Member's details changed for Cornerstone Estates (Uk) Limited on 30 April 2010 (2 pages)
11 May 2011Member's details changed for Cornerstone Estates (Uk) Limited on 30 April 2010 (2 pages)
11 May 2011Member's details changed for Mr Daniel David Less on 4 April 2010 (2 pages)
11 May 2011Member's details changed for Mr Daniel David Less on 4 April 2010 (2 pages)
11 May 2011Annual return made up to 2 April 2011 (3 pages)
11 May 2011Annual return made up to 2 April 2011 (3 pages)
11 May 2011Registered office address changed from 12-15 Hanger Green London Greater London W5 3AY on 11 May 2011 (1 page)
11 May 2011Annual return made up to 2 April 2011 (3 pages)
11 May 2011Registered office address changed from 12-15 Hanger Green London Greater London W5 3AY on 11 May 2011 (1 page)
29 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
29 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY on 21 July 2010 (2 pages)
7 July 2010Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages)
7 July 2010Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages)
7 July 2010Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages)
14 June 2010Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages)
14 June 2010Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages)
14 June 2010Annual return made up to 2 April 2010 (8 pages)
14 June 2010Annual return made up to 2 April 2010 (8 pages)
14 June 2010Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages)
14 June 2010Annual return made up to 2 April 2010 (8 pages)
31 March 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
31 March 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 April 2009Annual return made up to 02/04/09 (3 pages)
24 April 2009Member's particulars cornerstone estates (uk) LIMITED (1 page)
24 April 2009Annual return made up to 02/04/08 (2 pages)
24 April 2009Annual return made up to 02/04/09 (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 12-15 hanger green london W5 3AY (1 page)
24 April 2009Member's particulars cornerstone estates (uk) LIMITED (1 page)
24 April 2009Annual return made up to 02/04/08 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 12-15 hanger green london W5 3AY (1 page)
29 January 2008Member's particulars changed (1 page)
29 January 2008Member's particulars changed (1 page)
2 April 2007Incorporation (3 pages)
2 April 2007Incorporation (3 pages)