Company NameStay Worldwide Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number11772941
CategoryPrivate Limited Company
Incorporation Date17 January 2019(5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed17 January 2019(same day as company formation)
RoleCpa & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

19 September 2023Full accounts made up to 31 March 2023 (22 pages)
13 February 2023Amended full accounts made up to 31 March 2022 (22 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (14 pages)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
26 January 2022Full accounts made up to 31 March 2021 (23 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
14 May 2021Full accounts made up to 31 March 2020 (21 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 November 2020Registered office address changed from 54-56 54-56 Camden Lock Place London NW1 8AF United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
30 October 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
30 October 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
3 February 2020Notification of Labtech Operations Limited as a person with significant control on 30 August 2019 (2 pages)
3 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 30 August 2019 (1 page)
3 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
3 February 2020Cessation of Teddy Sagi as a person with significant control on 30 August 2019 (1 page)
2 December 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
25 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
17 January 2019Incorporation
Statement of capital on 2019-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)