London
EC4M 7BF
Director Name | Mr Julian Timothy Swayne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2018(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Sheldon M Francis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | David John Reilly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1700 Cornerstone Real Estate Advisers Llc One Financial Plaza Hartford Connecticut 06103 United States |
Director Name | Anthony Pierson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2014) |
Role | Managing Director Portfolio Management |
Country of Residence | United States |
Correspondence Address | Suite 1700 Cornerstone Real Estate Advisers Llc One Financial Plaza Hartford Connecticut United States |
Director Name | Thomas Dudeck |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2010(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2018) |
Role | Chief Of Investment Strategy |
Country of Residence | United States |
Correspondence Address | Suite 1700 Cornerstone Real Estate Advisers Llc One Financial Plaza Hartford Connecticut 06103 United States |
Secretary Name | Cj Karbowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Suite 1700 Cornerstone Real Estate Advisers Llc One Financial Plaza Hartford Connecticut 06103 United States |
Director Name | Mr Cj Karbowicz |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2014(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Suite 1700, One Financial Plaza Cornerstone Real E Hartford Connecticut 06103 |
Director Name | Mr Scott Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2019) |
Role | CEO |
Country of Residence | America |
Correspondence Address | One Financial Plaza Cornerstone Real Estate Advise Connecticut Hartford United States |
Director Name | Mr Paul John Thompson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Richard John Kent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Registered Address | 20 Old Bailey London EC4M 7BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
11.6m at £1 | Cornerstone Real Estate Advisers Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,384,768 |
Gross Profit | £13,946,647 |
Net Worth | -£567,202 |
Cash | £3,675,173 |
Current Liabilities | £8,647,735 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Register inspection address has been changed from Southwest House 11a Regent Street London SW1Y 4LR England to 20 Old Bailey London EC4M 7BF (1 page) |
27 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
27 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
1 November 2019 | Appointment of Mr Sheldon M Francis as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page) |
9 October 2019 | Director's details changed for Mr Julian Timothy Swayne on 15 October 2018 (2 pages) |
9 October 2019 | Director's details changed for Mr Richard John Kent on 15 October 2018 (2 pages) |
9 October 2019 | Director's details changed for Mr Paul John Thompson on 15 October 2018 (2 pages) |
9 October 2019 | Secretary's details changed for Mr John Phillips on 15 October 2018 (1 page) |
9 July 2019 | Termination of appointment of Scott Brown as a director on 3 July 2019 (1 page) |
20 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
13 November 2018 | Register(s) moved to registered inspection location Southwest House 11a Regent Street London SW1Y 4LR (1 page) |
13 November 2018 | Register(s) moved to registered office address 20 Old Bailey London EC4M 7BF (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
15 October 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 August 2018 | Termination of appointment of Cj Karbowicz as a director on 31 July 2018 (1 page) |
14 August 2018 | Termination of appointment of Thomas Dudeck as a director on 31 July 2018 (1 page) |
20 April 2018 | Appointment of Mr Paul John Thompson as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Julian Timothy Swayne as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Richard John Kent as a director on 17 April 2018 (2 pages) |
11 April 2018 | Notification of Barings Europe Limited as a person with significant control on 29 December 2017 (2 pages) |
11 April 2018 | Cessation of Barings Llc as a person with significant control on 29 December 2017 (1 page) |
7 March 2018 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 March 2018 (1 page) |
7 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
30 January 2018 | Change of details for Barings Real Estate Advisers Lcc as a person with significant control on 30 December 2016 (2 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
12 January 2015 | Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of David John Reilly as a director on 1 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Scott Brown as a director on 1 January 2015 (2 pages) |
19 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014 (1 page) |
26 November 2014 | Appointment of Mr Cj Karbowicz as a director on 20 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Cj Karbowicz as a director on 20 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Anthony Pierson as a director on 20 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Anthony Pierson as a director on 20 November 2014 (1 page) |
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Cj Karbowicz as a secretary on 20 November 2014 (1 page) |
21 November 2014 | Appointment of Mr John Phillips as a secretary on 20 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr John Phillips as a secretary on 20 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Cj Karbowicz as a secretary on 20 November 2014 (1 page) |
21 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
16 August 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
25 November 2013 | Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR England (1 page) |
25 November 2013 | Register inspection address has been changed from 30 Old Burlington Street London W1S 3AR England (1 page) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
4 April 2013 | Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 411 Tower Bridge Business Centre East Smithfield London E1W 1AW United Kingdom on 4 April 2013 (1 page) |
21 March 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 21 March 2013 (1 page) |
28 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
14 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Statement of capital following an allotment of shares on 16 September 2010
|
10 January 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Statement of capital following an allotment of shares on 16 September 2010
|
19 February 2010 | Appointment of Thomas Dudeck as a director (3 pages) |
19 February 2010 | Appointment of Thomas Dudeck as a director (3 pages) |
16 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
16 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
12 February 2010 | Appointment of Anthony Pierson as a director (3 pages) |
12 February 2010 | Appointment of Cj Karbowicz as a secretary (3 pages) |
12 February 2010 | Appointment of Anthony Pierson as a director (3 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
12 February 2010 | Appointment of Cj Karbowicz as a secretary (3 pages) |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|