London
W1G 0AY
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Jordan Kesiel Lang |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr John Cole |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Tom Christopoul |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Finance Senior Partner |
Country of Residence | United States |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Mr Henry Silverman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Finance Ceo |
Country of Residence | United States |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Mr Arrif Sultan Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Drew McCourt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Real Estate President |
Country of Residence | United States |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Jonathan Michael Morgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton IG10 3TS |
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
25 October 2019 | Delivered on: 30 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold title known as part estate common areas, the stage, curtain road, shoreditch, london as more particularly described in the supplemental lease dated on or about the date of the charge made between (1) shoreditch stage 1 limited and shoreditch stage 2 limited; and (2) the stage shoreditch management limited. Outstanding |
---|---|
16 April 2018 | Delivered on: 16 April 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Leasehold property known as estate common parts, the stage, curtain road, shoreditch, london registered at hm land registry under title number AGL347209. Outstanding |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Estate common parts, the stage, curtain road, shoreditch, london with t/n AGL347209 and all interests in respect of any patent, trade mark or registered design (for more details please refer to the instrument). Outstanding |
3 March 2017 | Delivered on: 17 March 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Estate common parts the stage curtain road shoreditch london. Outstanding |
22 May 2015 | Delivered on: 29 May 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
6 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Termination of appointment of Jonathan Michael Morgan as a director on 4 January 2023 (1 page) |
6 January 2023 | Appointment of Mr Gary Alexander Conway as a director on 4 January 2023 (2 pages) |
7 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Donagh O'sullivan as a director on 24 January 2022 (1 page) |
1 February 2022 | Appointment of Mr Jonathan Michael Morgan as a director on 24 January 2022 (2 pages) |
29 November 2021 | Termination of appointment of Drew Mccourt as a director on 15 June 2021 (1 page) |
29 November 2021 | Appointment of Mr Jordan Lang as a director on 15 June 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
6 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
17 November 2020 | Registered office address changed from 33 Davies Street London W1K 4LR United Kingdom to 116 Upper Street London N1 1QP on 17 November 2020 (1 page) |
23 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
30 October 2019 | Registration of charge 095579780005, created on 25 October 2019 (22 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
10 September 2018 | Appointment of Mr Richard Michael Pilkington as a director on 6 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
27 April 2018 | Satisfaction of charge 095579780003 in full (1 page) |
27 April 2018 | Satisfaction of charge 095579780002 in full (1 page) |
27 April 2018 | Satisfaction of charge 095579780001 in full (1 page) |
16 April 2018 | Registration of charge 095579780004, created on 16 April 2018 (66 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 October 2017 | Registration of charge 095579780003, created on 29 September 2017 (79 pages) |
9 October 2017 | Registration of charge 095579780003, created on 29 September 2017 (79 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 March 2017 | Registration of charge 095579780002, created on 3 March 2017 (79 pages) |
17 March 2017 | Registration of charge 095579780002, created on 3 March 2017 (79 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 August 2015 | Termination of appointment of Henry Silverman as a director on 27 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Henry Silverman as a director on 27 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Tom Christopoul as a director on 27 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Tom Christopoul as a director on 27 July 2015 (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
11 June 2015 | Memorandum and Articles of Association (14 pages) |
11 June 2015 | Memorandum and Articles of Association (14 pages) |
29 May 2015 | Registration of charge 095579780001, created on 22 May 2015 (76 pages) |
29 May 2015 | Registration of charge 095579780001, created on 22 May 2015 (76 pages) |
23 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|