298 Regents Park Road
Finchley
London
N3 2SZ
LLP Designated Member Name | Cornerstone Estates (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £330,437 |
Cash | £10,114 |
Current Liabilities | £17,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
11 February 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2017 | Delivered on: 10 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 134A ewell road surbiton surrey. Outstanding |
31 March 2016 | Delivered on: 15 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 383 ewell road surbiton surrey. Outstanding |
3 April 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Member's details changed for Mr Daniel David Less on 24 October 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 April 2019 | Member's details changed for Cornerstone Estates (Uk) Limited on 11 April 2019 (1 page) |
11 April 2019 | Change of details for Mr Daniel David Less as a person with significant control on 11 April 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
10 February 2017 | Registration of charge OC3273230005, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge OC3273230005, created on 3 February 2017 (8 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
15 April 2016 | Registration of charge OC3273230004, created on 31 March 2016 (9 pages) |
15 April 2016 | Registration of charge OC3273230004, created on 31 March 2016 (9 pages) |
13 April 2016 | Annual return made up to 2 April 2016 (3 pages) |
13 April 2016 | Annual return made up to 2 April 2016 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 2 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 2 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 2 April 2015 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
25 April 2014 | Annual return made up to 2 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 2 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 2 April 2014 (3 pages) |
5 April 2014 | Registration of charge 3273230003 (9 pages) |
5 April 2014 | Registration of charge 3273230003 (9 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2014 | Registration of charge 3273230002 (5 pages) |
21 March 2014 | Registration of charge 3273230002 (5 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 2 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 2 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 2 April 2013 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Annual return made up to 2 April 2012 (3 pages) |
18 April 2012 | Annual return made up to 2 April 2012 (3 pages) |
18 April 2012 | Annual return made up to 2 April 2012 (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Member's details changed for Mr Daniel David Less on 25 November 2011 (2 pages) |
25 November 2011 | Member's details changed for Mr Daniel David Less on 25 November 2011 (2 pages) |
11 May 2011 | Member's details changed for Mr Daniel David Less on 4 April 2010 (2 pages) |
11 May 2011 | Member's details changed for Cornerstone Estates (Uk) Limited on 30 April 2010 (2 pages) |
11 May 2011 | Member's details changed for Cornerstone Estates (Uk) Limited on 30 April 2010 (2 pages) |
11 May 2011 | Member's details changed for Mr Daniel David Less on 4 April 2010 (2 pages) |
11 May 2011 | Member's details changed for Mr Daniel David Less on 4 April 2010 (2 pages) |
11 May 2011 | Annual return made up to 2 April 2011 (3 pages) |
11 May 2011 | Annual return made up to 2 April 2011 (3 pages) |
11 May 2011 | Registered office address changed from 12-15 Hanger Green London Greater London W5 3AY on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 2 April 2011 (3 pages) |
11 May 2011 | Registered office address changed from 12-15 Hanger Green London Greater London W5 3AY on 11 May 2011 (1 page) |
29 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY on 21 July 2010 (2 pages) |
7 July 2010 | Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages) |
7 July 2010 | Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages) |
7 July 2010 | Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages) |
14 June 2010 | Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages) |
14 June 2010 | Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages) |
14 June 2010 | Annual return made up to 2 April 2010 (8 pages) |
14 June 2010 | Annual return made up to 2 April 2010 (8 pages) |
14 June 2010 | Member's details changed for Cornerstone Estates (Uk) Limited on 1 April 2010 (3 pages) |
14 June 2010 | Annual return made up to 2 April 2010 (8 pages) |
31 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
31 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 April 2009 | Annual return made up to 02/04/09 (3 pages) |
24 April 2009 | Member's particulars cornerstone estates (uk) LIMITED (1 page) |
24 April 2009 | Annual return made up to 02/04/08 (2 pages) |
24 April 2009 | Annual return made up to 02/04/09 (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 12-15 hanger green london W5 3AY (1 page) |
24 April 2009 | Member's particulars cornerstone estates (uk) LIMITED (1 page) |
24 April 2009 | Annual return made up to 02/04/08 (2 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 12-15 hanger green london W5 3AY (1 page) |
29 January 2008 | Member's particulars changed (1 page) |
29 January 2008 | Member's particulars changed (1 page) |
2 April 2007 | Incorporation (3 pages) |
2 April 2007 | Incorporation (3 pages) |