Company NameStagestar Limited
DirectorsAdekunle Ajayi and Mark Newton Keal
Company StatusActive
Company Number01967195
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adekunle Ajayi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Radipole Road Radipole Road
Parsons Green, Fulham
London
SW6 5DN
Secretary NameMr Adekunle Ajayi
StatusCurrent
Appointed17 July 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address31 Radipole Road Radipole Road
Parsons Green, Fulham
London
SW6 5DN
Director NameMr Mark Newton Keal
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed20 July 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Radipole Road Radipole Road
Parsons Green, Fulham
London
SW6 5DN
Director NameChristopher Clement Francis Foss
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 August 2005)
RoleArtist
Correspondence Address31 Radipole Road
London
SW6 5DN
Director NameDiana Romer-Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleHousewife
Correspondence Address35 Napier Avenue
London
SW6 3PS
Director NameEmma Jane Parsons
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 13 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Radipole Road
London
SW6 5DN
Secretary NameDiana Romer-Lee
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address35 Napier Avenue
London
SW6 3PS
Director NameEleanor Robson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 February 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 31 Radipole Road
London
SW6 5DN
Secretary NameEmma Jane Parsons
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Radipole Road
London
SW6 5DN
Director NameThomas Philip Leif Wolfe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(19 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 February 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 31 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Jonathan Parsons
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(29 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Radipole Road Radipole Road
Parsons Green, Fulham
London
SW6 5DN
Secretary NameMs Eleanor Greenaway
StatusResigned
Appointed18 May 2015(29 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2018)
RoleCompany Director
Correspondence Address31 Radipole Road Radipole Road
Parsons Green, Fulham
London
SW6 5DN

Location

Registered Address31 Radipole Road Radipole Road
Parsons Green, Fulham
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

21 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
31 January 2022Termination of appointment of Jonathan Parsons as a director on 28 January 2022 (1 page)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 December 2018Termination of appointment of Eleanor Greenaway as a secretary on 30 September 2018 (1 page)
29 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 September 2018Registered office address changed from 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP England to 31 Radipole Road Radipole Road Parsons Green, Fulham London SW6 5DN on 5 September 2018 (1 page)
26 July 2018Appointment of Mr Mark Newton Keal as a director on 20 July 2018 (2 pages)
18 July 2018Registered office address changed from C/O C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE to 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP on 18 July 2018 (1 page)
17 July 2018Appointment of Mr Adekunle Ajayi as a secretary on 17 July 2018 (2 pages)
28 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
28 December 2017Termination of appointment of Thomas Philip Leif Wolfe as a director on 20 February 2017 (1 page)
28 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
28 December 2017Termination of appointment of Thomas Philip Leif Wolfe as a director on 20 February 2017 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Appointment of Ms Eleanor Greenaway as a secretary on 18 May 2015 (2 pages)
26 November 2015Appointment of Ms Eleanor Greenaway as a secretary on 18 May 2015 (2 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(6 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(6 pages)
7 May 2015Appointment of Mr Adekunle Ajayi as a director on 18 February 2015 (2 pages)
7 May 2015Termination of appointment of Eleanor Robson as a director on 18 February 2015 (1 page)
7 May 2015Termination of appointment of Eleanor Robson as a director on 18 February 2015 (1 page)
7 May 2015Appointment of Mr Adekunle Ajayi as a director on 18 February 2015 (2 pages)
7 May 2015Appointment of Mr Jonathan Parsons as a director on 18 February 2015 (2 pages)
7 May 2015Appointment of Mr Jonathan Parsons as a director on 18 February 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4
(4 pages)
26 November 2014Termination of appointment of Emma Jane Parsons as a director on 13 October 2014 (1 page)
26 November 2014Termination of appointment of Emma Jane Parsons as a director on 13 October 2014 (1 page)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(5 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 4
(5 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
10 November 2011Termination of appointment of Emma Parsons as a secretary (1 page)
10 November 2011Termination of appointment of Emma Parsons as a secretary (1 page)
10 November 2011Registered office address changed from Flat 3 31 Radipole Road London SW6 5DN on 10 November 2011 (1 page)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
10 November 2011Registered office address changed from Flat 3 31 Radipole Road London SW6 5DN on 10 November 2011 (1 page)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 November 2009Director's details changed for Thomas Philip Leif Wolfe on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Thomas Philip Leif Wolfe on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Eleanor Robson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Eleanor Robson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Emma Jane Parsons on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Emma Jane Parsons on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 November 2007Return made up to 30/10/07; no change of members (7 pages)
21 November 2007Return made up to 30/10/07; no change of members (7 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 30/10/06; full list of members (8 pages)
23 November 2006Return made up to 30/10/06; full list of members (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 30/10/05; full list of members (8 pages)
3 January 2006Return made up to 30/10/05; full list of members (8 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 November 2004Return made up to 30/10/04; full list of members (8 pages)
16 November 2004Return made up to 30/10/04; full list of members (8 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 30/10/03; full list of members (8 pages)
18 November 2003Return made up to 30/10/03; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
18 November 2002Return made up to 30/10/02; full list of members (8 pages)
18 November 2002Return made up to 30/10/02; full list of members (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 30/10/01; full list of members (8 pages)
8 November 2001Return made up to 30/10/01; full list of members (8 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 November 2000Return made up to 30/10/00; full list of members (8 pages)
22 November 2000Return made up to 30/10/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
24 December 1999Registered office changed on 24/12/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
24 December 1999Return made up to 30/10/99; full list of members (8 pages)
24 December 1999Registered office changed on 24/12/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
24 December 1999Return made up to 30/10/99; full list of members (8 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
9 October 1998Full accounts made up to 31 March 1998 (5 pages)
9 October 1998Full accounts made up to 31 March 1998 (5 pages)
11 November 1997Return made up to 30/10/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (5 pages)
11 November 1997Full accounts made up to 31 March 1997 (5 pages)
11 November 1997Return made up to 30/10/97; no change of members (4 pages)
3 November 1996Return made up to 30/10/96; no change of members (4 pages)
3 November 1996Return made up to 30/10/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (5 pages)
28 October 1996Full accounts made up to 31 March 1996 (5 pages)
8 December 1995Return made up to 30/10/95; full list of members (6 pages)
8 December 1995Return made up to 30/10/95; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)