About

Registered Number: 04602435
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 305 Regents Park Road, Finchley, London, N3 1DP,

 

Established in 2002, Cornerstone Estates (UK) Ltd has its registered office in Finchley, London, it has a status of "Active". We don't currently know the number of employees at the business. The business has one director listed as Heward-mills, Reuben.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEWARD-MILLS, Reuben 16 March 2010 14 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 27 March 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 05 December 2017
AD01 - Change of registered office address 25 July 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 29 December 2016
CS01 - N/A 02 December 2016
TM02 - Termination of appointment of secretary 14 October 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 31 December 2014
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 11 December 2013
MR04 - N/A 15 July 2013
MR04 - N/A 15 July 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
AR01 - Annual Return 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 25 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 13 April 2010
AP03 - Appointment of secretary 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 24 December 2009
RT01 - Application for administrative restoration to the register 10 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 09 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 27 February 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 26 October 2005
395 - Particulars of a mortgage or charge 25 August 2005
363a - Annual Return 22 February 2005
AA - Annual Accounts 05 February 2005
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 03 February 2004
225 - Change of Accounting Reference Date 03 October 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2013 Fully Satisfied

N/A

Debenture 18 January 2013 Fully Satisfied

N/A

Legal charge 21 October 2005 Fully Satisfied

N/A

Legal charge 11 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.