CORNERSTONE ESTATES (UK) LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 3AY

Company number 04602435
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 12-15 HANGER GREEN, EALING, LONDON, GREATER LONDON, W5 3AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of CORNERSTONE ESTATES (UK) LIMITED are www.cornerstoneestatesuk.co.uk, and www.cornerstone-estates-uk.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and eleven months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6.8 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornerstone Estates Uk Limited is a Private Limited Company. The company registration number is 04602435. Cornerstone Estates Uk Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Cornerstone Estates Uk Limited is 12 15 Hanger Green Ealing London Greater London W5 3ay. The company`s financial liabilities are £1517.41k. It is £149.18k against last year. The cash in hand is £31.42k. It is £-91.13k against last year. And the total assets are £1824.38k, which is £194.93k against last year. LESS, Daniel David is a Director of the company. Secretary HEWARD-MILLS, Reuben has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary HGR SECRETARIES LTD has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


cornerstone estates (uk) Key Finiance

LIABILITIES £1517.41k
+10%
CASH £31.42k
-75%
TOTAL ASSETS £1824.38k
+11%
All Financial Figures

Current Directors

Director
LESS, Daniel David
Appointed Date: 27 November 2002
49 years old

Resigned Directors

Secretary
HEWARD-MILLS, Reuben
Resigned: 14 October 2016
Appointed Date: 16 March 2010

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Secretary
HGR SECRETARIES LTD
Resigned: 16 March 2010
Appointed Date: 27 November 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Daniel David Less
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CORNERSTONE ESTATES (UK) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
02 Dec 2016
Confirmation statement made on 27 November 2016 with updates
14 Oct 2016
Termination of appointment of Reuben Heward-Mills as a secretary on 14 October 2016
02 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
18 Dec 2002
New secretary appointed
18 Dec 2002
Director resigned
18 Dec 2002
Secretary resigned
18 Dec 2002
New director appointed
27 Nov 2002
Incorporation

CORNERSTONE ESTATES (UK) LIMITED Charges

4 February 2013
Legal charge
Delivered: 15 February 2013
Status: Satisfied on 15 July 2013
Persons entitled: National Westminster Bank PLC
Description: 34 worthington road surbiton t/n SY34799 any other…
18 January 2013
Debenture
Delivered: 28 January 2013
Status: Satisfied on 15 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 23 May 2012
Persons entitled: Skipton Building Society
Description: F/H 164 king charles road burbiton surrey t/no sy 273131…
11 August 2005
Legal charge
Delivered: 25 August 2005
Status: Satisfied on 23 May 2012
Persons entitled: Skipton Building Society
Description: F/H property k/a 2 highfield road surbiton surrey and all…