Background WavePink WaveYellow Wave

THE STAGE SHOREDITCH (PAVILION) GP LIMITED (09557996)

THE STAGE SHOREDITCH (PAVILION) GP LIMITED (09557996) is an active UK company. incorporated on 23 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE STAGE SHOREDITCH (PAVILION) GP LIMITED has been registered for 10 years. Current directors include GOLDSTEIN, Jonathan Simon, LANG, Jordan Kesiel, STELZER, Joseph Nigel David.

Company Number
09557996
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
72 Welbeck Street, London, W1G 0AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDSTEIN, Jonathan Simon, LANG, Jordan Kesiel, STELZER, Joseph Nigel David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAGE SHOREDITCH (PAVILION) GP LIMITED

THE STAGE SHOREDITCH (PAVILION) GP LIMITED is an active company incorporated on 23 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE STAGE SHOREDITCH (PAVILION) GP LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09557996

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

72 Welbeck Street London, W1G 0AY,

Previous Addresses

116 Upper Street London N1 1QP England
From: 17 November 2020To: 23 April 2024
33 Davies Street London W1K 4LR United Kingdom
From: 23 April 2015To: 17 November 2020
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Mar 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jul 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOLDSTEIN, Jonathan Simon

Active
Welbeck Street, LondonW1G 0AY
Born March 1966
Director
Appointed 23 Apr 2015

LANG, Jordan Kesiel

Active
Welbeck Street, LondonW1G 0AY
Born May 1984
Director
Appointed 15 Jun 2021

STELZER, Joseph Nigel David

Active
Welbeck Street, LondonW1G 0AY
Born June 1967
Director
Appointed 29 Apr 2025

ALI, Arrif Sultan

Resigned
LondonW1K 4LR
Born July 1978
Director
Appointed 23 Apr 2015
Resigned 22 Jun 2018

CHRISTOPOUL, Tom

Resigned
LondonW1K 4LR
Born July 1964
Director
Appointed 23 Apr 2015
Resigned 27 Jul 2015

COLE, John

Resigned
Welbeck Street, LondonW1G 0AY
Born April 1971
Director
Appointed 27 Mar 2024
Resigned 29 Apr 2025

CONWAY, Gary Alexander

Resigned
Welbeck Street, LondonW1G 0AY
Born September 1973
Director
Appointed 04 Jan 2023
Resigned 18 Sept 2025

CONWAY, Stephen Stuart Solomon

Resigned
Welbeck Street, LondonW1G 0AY
Born February 1948
Director
Appointed 23 Apr 2015
Resigned 31 Mar 2025

MCCOURT, Drew

Resigned
Upper Street, LondonN1 1QP
Born September 1981
Director
Appointed 23 Apr 2015
Resigned 15 Jun 2021

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 24 Jan 2022
Resigned 04 Jan 2023

O'SULLIVAN, Donagh

Resigned
Upper Street, LondonN1 1QP
Born May 1968
Director
Appointed 23 Apr 2015
Resigned 24 Jan 2022

PILKINGTON, Richard Michael

Resigned
Upper Street, LondonN1 1QP
Born October 1967
Director
Appointed 06 Sept 2018
Resigned 27 Mar 2024

SILVERMAN, Henry

Resigned
LondonW1K 4LR
Born August 1940
Director
Appointed 23 Apr 2015
Resigned 27 Jul 2015

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
21 March 2017
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Memorandum Articles
11 June 2015
MAMA
Resolution
11 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2015
NEWINCIncorporation