Company NameThe Stage Shoreditch (Commercial Tower) Gp Limited
Company StatusActive
Company Number09557992
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Jordan Kesiel Lang
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr John Cole
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(8 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Tom Christopoul
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleFinance Senior Partner
Country of ResidenceUnited States
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameMr Henry Silverman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleFinance Ceo
Country of ResidenceUnited States
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameMr Arrif Sultan Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameDrew McCourt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleReal Estate President
Country of ResidenceUnited States
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Jonathan Michael Morgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
IG10 3TS

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

16 April 2018Delivered on: 16 April 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Leasehold property known as the retail elements of building 1 (commercial tower), the stage, curtain road, shoreditch, london registered at hm land registry under title number AGL347183.
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold properties at anytime hereafter owned by the company and all interests in respect of any patent, trade mark or registered design (for more details please refer to the instrument).
Outstanding
3 March 2017Delivered on: 17 March 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 29 May 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Jonathan Michael Morgan as a director on 4 January 2023 (1 page)
6 January 2023Appointment of Mr Gary Alexander Conway as a director on 4 January 2023 (2 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (43 pages)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Jonathan Michael Morgan as a director on 24 January 2022 (2 pages)
1 February 2022Termination of appointment of Donagh O'sullivan as a director on 24 January 2022 (1 page)
29 November 2021Termination of appointment of Drew Mccourt as a director on 15 June 2021 (1 page)
29 November 2021Appointment of Mr Jordan Lang as a director on 15 June 2021 (2 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (35 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 December 2019 (37 pages)
17 November 2020Registered 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)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 December 2018 (35 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 September 2018Appointment of Mr Richard Michael Pilkington as a director on 6 September 2018 (2 pages)
5 September 2018Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page)
17 July 2018Accounts for a small company made up to 31 December 2017 (34 pages)
27 April 2018Satisfaction of charge 095579920001 in full (1 page)
27 April 2018Satisfaction of charge 095579920002 in full (1 page)
27 April 2018Satisfaction of charge 095579920003 in full (1 page)
16 April 2018Registration of charge 095579920004, created on 16 April 2018 (66 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 December 2017Full accounts made up to 31 December 2016 (31 pages)
9 October 2017Registration of charge 095579920003, created on 29 September 2017 (79 pages)
9 October 2017Registration of charge 095579920003, created on 29 September 2017 (79 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 March 2017Amended full accounts made up to 31 December 2015 (29 pages)
21 March 2017Amended full accounts made up to 31 December 2015 (29 pages)
17 March 2017Registration of charge 095579920002, created on 3 March 2017 (79 pages)
17 March 2017Registration of charge 095579920002, created on 3 March 2017 (79 pages)
7 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
13 August 2015Termination of appointment of Henry Silverman as a director on 27 July 2015 (2 pages)
13 August 2015Termination of appointment of Henry Silverman as a director on 27 July 2015 (2 pages)
13 August 2015Termination of appointment of Tom Christopoul as a director on 27 July 2015 (2 pages)
13 August 2015Termination of appointment of Tom Christopoul as a director on 27 July 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 June 2015Memorandum and Articles of Association (14 pages)
11 June 2015Memorandum and Articles of Association (14 pages)
29 May 2015Registration of charge 095579920001, created on 22 May 2015 (76 pages)
29 May 2015Registration of charge 095579920001, created on 22 May 2015 (76 pages)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-23
  • GBP 100
(25 pages)
23 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-23
  • GBP 100
(25 pages)