Company NameStay-X Ltd
Company StatusActive
Company Number01682623
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJanet Rossi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSinglewell Manor Hotel
Hever Court Road
Gravesend
Kent
DA12 5UQ
Secretary NameJanet Rossi
NationalityBritish
StatusCurrent
Appointed25 August 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressSinglewell Manor Hotel
Hever Court Road
Gravesend
Kent
DA12 5UQ
Director NameNicholas Wilde
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(26 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rowmarsh Close
Northfleet
Kent
DA11 8NF
Director NameMr Michael Vincent Rossi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(28 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSinglewell Manor Hotel Hever Court Road
Gravesend
Kent
DA12 5UQ
Director NameMr Michael Vincent Rossi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 March 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressSinglewell Manor Hotel
Hever Court Road
Gravesend
Kent
DA12 5UQ

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Syndicated Holdings LTD
76.92%
Ordinary A
10 at £1Mr Anthony Michael Rossi
7.69%
Ordinary B
10 at £1Mr Vito Rossi
7.69%
Ordinary D
10 at £1Nicholas Wilde & Teresa Anne Wilde
7.69%
Ordinary C

Financials

Year2014
Net Worth£328,942
Cash£362,655
Current Liabilities£249,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

29 January 1997Delivered on: 5 February 1997
Satisfied on: 12 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 December 1991Delivered on: 31 December 1991
Satisfied on: 20 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 December 1984Delivered on: 12 December 1984
Satisfied on: 12 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Wycliffe" milton mount united reformed church 20 old road east gravesend, kent.
Fully Satisfied
30 November 1984Delivered on: 4 December 1984
Satisfied on: 12 August 1999
Persons entitled: M V Rossi

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 18 queen street, 3 & 4 brewhouse yard gravesend, kent.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
7 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
20 May 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
8 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
14 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
23 June 2020Accounts for a small company made up to 30 September 2019 (11 pages)
13 May 2020Statement of company's objects (2 pages)
13 May 2020Memorandum and Articles of Association (12 pages)
13 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
7 March 2019Director's details changed for Mr Michael Vincent Rossi on 6 March 2019 (2 pages)
7 March 2019Director's details changed for Nicholas Wilde on 6 March 2019 (2 pages)
7 March 2019Director's details changed for Janet Rossi on 6 March 2019 (2 pages)
30 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
(3 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 30 September 2017 (10 pages)
21 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 September 2017Director's details changed for Mr Michael Vincent Rossi on 24 August 2017 (2 pages)
21 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 September 2017Director's details changed for Mr Michael Vincent Rossi on 24 August 2017 (2 pages)
15 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
15 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
9 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
9 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 130
(8 pages)
7 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 130
(8 pages)
20 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
20 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
5 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 130
(8 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 130
(8 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 130
(8 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 130
(8 pages)
19 September 2013Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
19 September 2013Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
10 July 2013Registered office address changed from , 16-17 Copperfields, Spital Street, Dartford, Kent, DA1 2DE, England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from , 16-17 Copperfields, Spital Street, Dartford, Kent, DA1 2DE, England on 10 July 2013 (1 page)
27 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 May 2012Registered office address changed from , Barnes Roffe Llp, Second Floor 35 Great Marlborough Street, London, W1F 7JF on 2 May 2012 (1 page)
2 May 2012Registered office address changed from , Barnes Roffe Llp, Second Floor 35 Great Marlborough Street, London, W1F 7JF on 2 May 2012 (1 page)
2 May 2012Registered office address changed from , Barnes Roffe Llp, Second Floor 35 Great Marlborough Street, London, W1F 7JF on 2 May 2012 (1 page)
21 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
14 July 2011Appointment of Michael Vincent Rossi as a director (2 pages)
14 July 2011Appointment of Michael Vincent Rossi as a director (2 pages)
22 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
22 September 2010Register inspection address has been changed (2 pages)
22 September 2010Register inspection address has been changed (2 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
30 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
30 October 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
18 June 2009Registered office changed on 18/06/2009 from, barnes roffe LLP second floor, 37-38 35 great marlborough street, london, W1F 7JF (1 page)
18 June 2009Registered office changed on 18/06/2009 from, barnes roffe LLP second floor, 37-38 35 great marlborough street, london, W1F 7JF (1 page)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
3 April 2009Director appointed nicholas wilde (2 pages)
3 April 2009Appointment terminated director michael rossi (1 page)
3 April 2009Director appointed nicholas wilde (2 pages)
3 April 2009Appointment terminated director michael rossi (1 page)
9 February 2009Return made up to 25/08/08; full list of members (6 pages)
9 February 2009Return made up to 25/08/08; full list of members (6 pages)
4 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 September 2007Return made up to 25/08/07; no change of members (7 pages)
27 September 2007Return made up to 25/08/07; no change of members (7 pages)
22 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 25/08/06; full list of members (9 pages)
24 October 2006Return made up to 25/08/06; full list of members (9 pages)
30 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Return made up to 25/08/05; full list of members (9 pages)
26 September 2005Return made up to 25/08/05; full list of members (9 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 September 2004Return made up to 25/08/04; full list of members (8 pages)
24 September 2004Return made up to 25/08/04; full list of members (8 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 December 2003Auditor's resignation (1 page)
9 December 2003Auditor's resignation (1 page)
29 September 2003Return made up to 25/08/03; full list of members (8 pages)
29 September 2003Return made up to 25/08/03; full list of members (8 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 December 2002Ad 02/12/02--------- £ si 20@1=20 £ ic 110/130 (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2002Ad 02/12/02--------- £ si 20@1=20 £ ic 110/130 (2 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
12 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
(7 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 September 2001Return made up to 25/08/01; full list of members (5 pages)
5 September 2001Return made up to 25/08/01; full list of members (5 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 September 2000Return made up to 25/08/00; full list of members (5 pages)
19 September 2000Return made up to 25/08/00; full list of members (5 pages)
26 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
26 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
18 May 2000£ nc 100/10000 04/04/00 (1 page)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
18 May 2000Ad 30/04/00--------- £ si 10@1=10 £ ic 100/110 (3 pages)
18 May 2000Ad 30/04/00--------- £ si 10@1=10 £ ic 100/110 (3 pages)
18 May 2000£ nc 100/10000 04/04/00 (1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 October 1999Return made up to 25/08/99; full list of members (6 pages)
7 October 1999Return made up to 25/08/99; full list of members (6 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 September 1997Return made up to 25/08/97; full list of members (6 pages)
25 September 1997Return made up to 25/08/97; full list of members (6 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
26 September 1996Return made up to 25/08/96; full list of members (6 pages)
26 September 1996Return made up to 25/08/96; full list of members (6 pages)
14 November 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/11/95
(4 pages)
14 November 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 14/11/95
(4 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)