Company NameStay Belvedere Ltd
DirectorsSafiyya Iqbal and Danial Freeman
Company StatusLiquidation
Company Number08960208
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Previous NameLive Work Study London Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSafiyya Iqbal
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313-319 Katherine Road
London
E7 8PJ
Director NameMr Danial Freeman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed02 April 2019(5 years after company formation)
Appointment Duration5 years
Role02/04/2019
Country of ResidenceEngland
Correspondence Address5 Balfour Place
London
W1K 2AU
Director NameMr Suhel Patel
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address190 High Street
London
E15 2NE
Director NameSafiyya Iqbal
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 High Street
London
E15 2NE
Director NameMr Raeez Patel
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ilford Hill
Ilford
Essex
IG1 2DA
Director NameMr Shahin Ahmed Kamali
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313-319 Katherine Road
London
E7 8PJ
Director NameMr Faizel Iqbal
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2018(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313-319 Katherine Road
London
E7 8PJ

Contact

Websitewww.staybelvedere.com
Telephone020 30951000
Telephone regionLondon

Location

Registered Address5 Balfour Place
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

19 at £1Theset LTD
47.50%
Ordinary
16 at £1Faizel Iqbal
40.00%
Ordinary
5 at £1Raeez Ahmed Patel
12.50%
Ordinary

Financials

Year2014
Net Worth£4,809
Cash£9,394
Current Liabilities£4,585

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 April 2019 (5 years ago)
Next Return Due20 April 2020 (overdue)

Filing History

27 September 2021Dissolution deferment (1 page)
24 September 2021Completion of winding up (1 page)
20 December 2019Order of court to wind up (3 pages)
22 October 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (3 pages)
4 July 2019Appointment of Mr Danial Freeman as a director on 2 April 2019 (2 pages)
3 July 2019Notification of Sami Sanjeap as a person with significant control on 6 April 2019 (2 pages)
3 July 2019Cessation of Christiana Bucchi as a person with significant control on 5 April 2019 (1 page)
3 July 2019Change of details for Christian Alexander Stevenson Cucchi as a person with significant control on 5 April 2019 (2 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
4 May 2019Notification of Christian Alexander Stevenson Cucchi as a person with significant control on 4 April 2019 (2 pages)
4 May 2019Cessation of Toynbee Ltd as a person with significant control on 4 April 2019 (1 page)
4 May 2019Registered office address changed from 313-319 Katherine Road London E7 8PJ England to 5 Balfour Place London W1K 2AU on 4 May 2019 (1 page)
4 May 2019Notice of removal of a director (1 page)
4 May 2019Termination of appointment of Faizel Iqbal as a director on 2 April 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2018Appointment of Mr Faizel Iqbal as a director on 16 December 2018 (2 pages)
29 December 2018Termination of appointment of Shahin Ahmed Kamali as a director on 16 December 2018 (1 page)
5 May 2018Appointment of Mr Shahin Ahmed Kamali as a director on 2 May 2018 (2 pages)
5 May 2018Termination of appointment of Safiyya Iqbal as a director on 2 May 2018 (1 page)
14 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Appointment of Safiyya Iqbal as a director on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from 16 Ilford Hill Ilford Essex IG1 2DA England to 313-319 Katherine Road London E7 8PJ on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Raeez Patel as a director on 6 April 2017 (1 page)
6 April 2017Appointment of Safiyya Iqbal as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Raeez Patel as a director on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 16 Ilford Hill Ilford Essex IG1 2DA England to 313-319 Katherine Road London E7 8PJ on 6 April 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (1 page)
22 September 2016Termination of appointment of Safiyya Iqbal as a director on 20 September 2016 (1 page)
22 September 2016Appointment of Mr Raeez Patel as a director on 20 September 2016 (2 pages)
22 September 2016Termination of appointment of Safiyya Iqbal as a director on 20 September 2016 (1 page)
22 September 2016Registered office address changed from 192 High Street London E15 2NE to 16 Ilford Hill Ilford Essex IG1 2DA on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Registered office address changed from 192 High Street London E15 2NE to 16 Ilford Hill Ilford Essex IG1 2DA on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Raeez Patel as a director on 20 September 2016 (2 pages)
22 September 2016Termination of appointment of Faizel Iqbal as a director on 20 September 2016 (1 page)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Termination of appointment of Faizel Iqbal as a director on 20 September 2016 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Appointment of Safiyya Iqbal as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Safiyya Iqbal as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Safiyya Iqbal as a director on 8 September 2015 (2 pages)
6 May 2015Registered office address changed from 192 High Street London E15 2NE to 192 High Street London E15 2NE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 192 High Street London E15 2NE to 192 High Street London E15 2NE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 192 High Street London E15 2NE to 192 High Street London E15 2NE on 6 May 2015 (1 page)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Registered office address changed from 190 High Street London E15 2NE United Kingdom to 192 High Street London E15 2NE on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 190 High Street London E15 2NE United Kingdom to 192 High Street London E15 2NE on 24 April 2015 (1 page)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
28 March 2015Company name changed live work study london LTD\certificate issued on 28/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 March 2015Company name changed live work study london LTD\certificate issued on 28/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 March 2015Appointment of Mr Faizel Iqbal as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Mr Faizel Iqbal as a director on 20 March 2015 (2 pages)
19 March 2015Termination of appointment of Suhel Patel as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Suhel Patel as a director on 19 March 2015 (1 page)
28 May 2014Termination of appointment of Faizel Iqbal as a director (1 page)
28 May 2014Termination of appointment of Faizel Iqbal as a director (1 page)
28 May 2014Appointment of Mr Suhel Patel as a director (2 pages)
28 May 2014Appointment of Mr Suhel Patel as a director (2 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)