UKBizDB.co.uk

CORNERSTONELONDON RELOCATION LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornerstonelondon Relocation Llp. The company was founded 8 years ago and was given the registration number OC400788. The firm's registered office is in LONDON. You can find them at 1 Fulham Park House, 1a Chesilton Road, London, . This company's SIC code is None Supplied.

Company Information

Name:CORNERSTONELONDON RELOCATION LLP
Company Number:OC400788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA

Llp Designated Member13 July 2015Active
18, Lettice Street, London, England, SW6 4EH

Corporate Llp Designated Member14 February 2023Active
Suite 201, Berkshire House, 39-51 High Street, Ascot, England, SL5 7HY

Llp Designated Member13 July 2015Active
1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA

Llp Designated Member01 June 2018Active
94, Ridgeway West, Sidcup, United Kingdom, DA15 8SE

Llp Designated Member13 July 2015Active
18 Lettice Street, Lettice Street, London, England, SW6 4EH

Corporate Llp Designated Member13 July 2015Active
300, Vauxhall Bridge Road, London, England, SW1V 1AA

Llp Member01 August 2016Active
1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA

Llp Member01 June 2018Active
1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA

Llp Member01 June 2018Active

People with Significant Control

Mr Jewon Pak
Notified on:12 June 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mrs Erma Jordan
Notified on:12 June 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr Jason Waite
Notified on:03 July 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:1 Fulham Park House, 1a Chesilton Road, London, England, SW6 5AA
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Ivy Margaret Waite
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:300, Vauxhall Bridge Road, London, England, SW1V 1AA
Nature of control:
  • Significant influence or control limited liability partnership
Mr Jason Waite
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-02-24Officers

Termination member limited liability partnership with name termination date.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Accounts

Change account reference date limited liability partnership previous shortened.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-06-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-06-12Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-12Officers

Change person member limited liability partnership with name change date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Change person member limited liability partnership with name change date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.