Company NameTotalstay Limited
Company StatusActive
Company Number03709151
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Previous NamePuffin Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleManager
Country of ResidenceNew Zealand
Correspondence Address14th Floor 338 Euston Road
London
NW1 3BT
Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed31 August 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address14th Floor 338 Euston Road
London
NW1 3BT
Director NameMr Peter Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Simon Alexander Levy
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Reddings Close
London
NW7 4JL
Director NameTanya Clements
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Deansway
London
N2 0HY
Director NameMs Tanya Georgia Clements
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Deansway
London
N2 0HY
Secretary NameChristopher Alan Middleton
NationalityBritish
StatusResigned
Appointed06 November 2007(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 January 2013)
RoleAccountant
Correspondence Address14 St Edwards Walk
Cheltenham
Gloucestershire
GL53 7RS
Wales
Director NameMr Nigel Jeremy Berger
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Stuart Richard Ellis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2017)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Michael Neil Sheehy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Nigel Peter Horne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Stuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2018(19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB

Contact

Websitewww.totalstay.co.uk

Location

Registered Address14th Floor 338 Euston Road
London
NW1 3BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£21,355,116
Gross Profit£9,849,433
Net Worth£4,750,216
Cash£7,630,082
Current Liabilities£10,662,366

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

26 March 2015Delivered on: 1 April 2015
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Trademark: "totalstay" (logo);. Trademark number: UK00003067763;. Status: active;. Class: 39, 43;. country: UK. For more details please refer to the charging instrument.
Outstanding
3 September 2014Delivered on: 3 September 2014
Satisfied on: 21 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
5 February 2014Delivered on: 6 February 2014
Satisfied on: 6 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
12 December 2007Delivered on: 20 December 2007
Satisfied on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposut initially of £50,000 credited to account designation rbstota-eur-1 with the bank and any addition to that deposit.
Fully Satisfied
18 October 2006Delivered on: 21 October 2006
Satisfied on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation number 22345144 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
17 October 2003Delivered on: 21 October 2003
Satisfied on: 6 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 91357359 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
19 May 2003Delivered on: 23 May 2003
Satisfied on: 6 March 2015
Persons entitled: Mawpart Developments Limited

Classification: Rent deposit
Secured details: £31,915.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit account. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 24 October 2001
Satisfied on: 13 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £250,000 credited to account designation 90652843 with the bank and any addition thereto.
Fully Satisfied
20 July 1999Delivered on: 24 July 1999
Satisfied on: 18 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
14 October 2020Accounts for a small company made up to 30 June 2019 (18 pages)
10 July 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
10 July 2020Director's details changed for Mr John Guscic on 31 August 2017 (2 pages)
10 July 2020Cessation of Jac Group (Holdings) Limited as a person with significant control on 6 June 2019 (1 page)
10 July 2020Notification of Webbeds Limited as a person with significant control on 6 June 2019 (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (18 pages)
1 April 2019Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page)
7 January 2019Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
29 June 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
29 June 2018Director's details changed for Mr John Guscic on 14 June 2018 (2 pages)
29 June 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
31 May 2018Full accounts made up to 31 August 2017 (27 pages)
16 May 2018Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages)
16 May 2018Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page)
16 May 2018Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages)
9 April 2018Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages)
5 April 2018Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page)
5 January 2018Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages)
5 January 2018Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page)
12 September 2017Satisfaction of charge 037091510009 in full (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Satisfaction of charge 037091510009 in full (1 page)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Stuart Edward Nassos on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Stuart Edward Nassos on 16 June 2017 (2 pages)
1 August 2017Full accounts made up to 31 October 2016 (29 pages)
1 August 2017Full accounts made up to 31 October 2016 (29 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 October 2015 (23 pages)
5 August 2016Full accounts made up to 31 October 2015 (23 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,100
(4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,100
(4 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,100
(4 pages)
7 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,100
(4 pages)
14 November 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 30 City Road London EC1Y 2AB on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 30 City Road London EC1Y 2AB on 14 November 2015 (2 pages)
9 November 2015Auditor's resignation (1 page)
9 November 2015Auditor's resignation (1 page)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
12 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
8 June 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
8 June 2015Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 May 2015Memorandum and Articles of Association (6 pages)
1 May 2015Memorandum and Articles of Association (6 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2015Satisfaction of charge 037091510008 in full (5 pages)
21 April 2015Satisfaction of charge 037091510008 in full (5 pages)
1 April 2015Registration of charge 037091510009, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 037091510009, created on 26 March 2015 (17 pages)
31 March 2015Termination of appointment of Nigel Jeremy Berger as a director on 26 March 2015 (1 page)
31 March 2015Termination of appointment of Peter Clements as a director on 26 March 2015 (1 page)
31 March 2015Appointment of Mr Stuart Edward Nassos as a director on 26 March 2015 (2 pages)
31 March 2015Termination of appointment of Peter Clements as a director on 26 March 2015 (1 page)
31 March 2015Appointment of Mr Stuart Edward Nassos as a director on 26 March 2015 (2 pages)
31 March 2015Termination of appointment of Nigel Jeremy Berger as a director on 26 March 2015 (1 page)
30 March 2015Appointment of Mr Stuart Richard Ellis as a director on 26 March 2015 (2 pages)
30 March 2015Appointment of Mr Stuart Richard Ellis as a director on 26 March 2015 (2 pages)
6 March 2015Satisfaction of charge 4 in full (1 page)
6 March 2015Satisfaction of charge 3 in full (1 page)
6 March 2015Satisfaction of charge 3 in full (1 page)
6 March 2015Satisfaction of charge 5 in full (2 pages)
6 March 2015Satisfaction of charge 037091510007 in full (1 page)
6 March 2015Satisfaction of charge 037091510007 in full (1 page)
6 March 2015Satisfaction of charge 6 in full (1 page)
6 March 2015Satisfaction of charge 4 in full (1 page)
6 March 2015Satisfaction of charge 6 in full (1 page)
6 March 2015Satisfaction of charge 5 in full (2 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,100
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,100
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,100
(4 pages)
3 September 2014Registration of charge 037091510008, created on 3 September 2014 (23 pages)
3 September 2014Registration of charge 037091510008, created on 3 September 2014 (23 pages)
3 September 2014Registration of charge 037091510008, created on 3 September 2014 (23 pages)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
25 July 2014Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (3 pages)
25 July 2014Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (3 pages)
25 July 2014Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (3 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,100
(3 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,100
(3 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,100
(3 pages)
6 February 2014Registration of charge 037091510007 (6 pages)
6 February 2014Registration of charge 037091510007 (6 pages)
16 September 2013Full accounts made up to 31 January 2013 (19 pages)
16 September 2013Full accounts made up to 31 January 2013 (19 pages)
2 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
2 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Termination of appointment of Christopher Middleton as a secretary (1 page)
5 February 2013Termination of appointment of Christopher Middleton as a secretary (1 page)
1 November 2012Registered office address changed from 98 Great North Road London N2 Onl on 1 November 2012 (2 pages)
1 November 2012Full accounts made up to 31 January 2012 (20 pages)
1 November 2012Registered office address changed from 98 Great North Road London N2 Onl on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 98 Great North Road London N2 Onl on 1 November 2012 (2 pages)
1 November 2012Full accounts made up to 31 January 2012 (20 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
3 November 2011Termination of appointment of Tanya Clements as a director (2 pages)
3 November 2011Termination of appointment of Tanya Clements as a director (2 pages)
2 November 2011Full accounts made up to 31 January 2011 (20 pages)
2 November 2011Full accounts made up to 31 January 2011 (20 pages)
20 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 October 2010Full accounts made up to 31 January 2010 (17 pages)
21 October 2010Full accounts made up to 31 January 2010 (17 pages)
12 April 2010Director's details changed for Mr Peter Clements on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Mr Peter Clements on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Tanya Clements on 5 February 2010 (2 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Peter Clements on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Tanya Clements on 5 February 2010 (2 pages)
12 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Tanya Clements on 5 February 2010 (2 pages)
25 November 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
25 November 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
5 March 2009Return made up to 05/02/09; full list of members (3 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
4 July 2008Registered office changed on 04/07/2008 from bishopsview 98 great north road london N2 0NL (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Return made up to 05/02/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from bishopsview 98 great north road london N2 0NL (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Return made up to 05/02/08; full list of members (4 pages)
4 July 2008Location of register of members (1 page)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
21 February 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
7 March 2006Return made up to 05/02/06; full list of members (7 pages)
7 March 2006Return made up to 05/02/06; full list of members (7 pages)
3 March 2006Accounts for a medium company made up to 31 January 2005 (16 pages)
3 March 2006Accounts for a medium company made up to 31 January 2005 (16 pages)
8 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Return made up to 05/02/05; full list of members (7 pages)
16 March 2005Return made up to 05/02/05; full list of members (7 pages)
15 March 2005Location of register of members (1 page)
15 March 2005Location of register of members (1 page)
11 March 2005Registered office changed on 11/03/05 from: nyman libson paul regina house 124 finchley road london NW3 5JS (1 page)
11 March 2005Registered office changed on 11/03/05 from: nyman libson paul regina house 124 finchley road london NW3 5JS (1 page)
29 November 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Return made up to 05/02/04; full list of members (5 pages)
24 March 2004Return made up to 05/02/04; full list of members (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
9 June 2003Return made up to 05/02/03; full list of members (5 pages)
9 June 2003Return made up to 05/02/03; full list of members (5 pages)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
24 February 2003Nc inc already adjusted 18/11/02 (1 page)
24 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2003Ad 18/11/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
24 February 2003Resolutions
  • RES14 ‐ Capitalise £100,000 18/11/02
(2 pages)
24 February 2003Nc inc already adjusted 18/11/02 (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 February 2003Resolutions
  • RES14 ‐ Capitalise £100,000 18/11/02
(2 pages)
24 February 2003Ad 18/11/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
18 February 2003Company name changed puffin travel LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed puffin travel LIMITED\certificate issued on 18/02/03 (2 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
8 February 2002Return made up to 05/02/02; full list of members (6 pages)
8 February 2002Return made up to 05/02/02; full list of members (6 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 June 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
8 June 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
2 March 2000Return made up to 20/01/00; full list of members (6 pages)
2 March 2000Return made up to 20/01/00; full list of members (6 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
20 June 1999Registered office changed on 20/06/99 from: flat 4 81A belsize park gardens london NW3 4NJ (1 page)
20 June 1999Registered office changed on 20/06/99 from: flat 4 81A belsize park gardens london NW3 4NJ (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
5 February 1999Incorporation (19 pages)
5 February 1999Incorporation (19 pages)