London
NW1 3BT
Director Name | Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunhotels Calle Calcat 6 Poligono Son Valenti 07011 Palma De Mallorca Spain |
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 14th Floor 338 Euston Road London NW1 3BT |
Director Name | Mr Peter Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Simon Alexander Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Reddings Close London NW7 4JL |
Director Name | Tanya Clements |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Deansway London N2 0HY |
Director Name | Ms Tanya Georgia Clements |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Deansway London N2 0HY |
Secretary Name | Christopher Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 January 2013) |
Role | Accountant |
Correspondence Address | 14 St Edwards Walk Cheltenham Gloucestershire GL53 7RS Wales |
Director Name | Mr Nigel Jeremy Berger |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Stuart Richard Ellis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2017) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AB |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2018(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Website | www.totalstay.co.uk |
---|
Registered Address | 14th Floor 338 Euston Road London NW1 3BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,355,116 |
Gross Profit | £9,849,433 |
Net Worth | £4,750,216 |
Cash | £7,630,082 |
Current Liabilities | £10,662,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
26 March 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 6 February 2014 Satisfied on: 6 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
12 December 2007 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
12 February 2021 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
---|---|
14 October 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
10 July 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
10 July 2020 | Director's details changed for Mr John Guscic on 31 August 2017 (2 pages) |
10 July 2020 | Cessation of Jac Group (Holdings) Limited as a person with significant control on 6 June 2019 (1 page) |
10 July 2020 | Notification of Webbeds Limited as a person with significant control on 6 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
1 April 2019 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Director's details changed for Mr John Guscic on 14 June 2018 (2 pages) |
29 June 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
31 May 2018 | Full accounts made up to 31 August 2017 (27 pages) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages) |
9 April 2018 | Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page) |
5 January 2018 | Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages) |
5 January 2018 | Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered 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 2017 | Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page) |
12 September 2017 | Satisfaction of charge 037091510009 in full (1 page) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered 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 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 037091510009 in full (1 page) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Stuart Edward Nassos on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Stuart Edward Nassos on 16 June 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (29 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (29 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 November 2015 | Registered 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 2015 | Registered 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 2015 | Auditor's resignation (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
8 June 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
8 June 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
1 May 2015 | Resolutions
|
1 May 2015 | Memorandum and Articles of Association (6 pages) |
1 May 2015 | Memorandum and Articles of Association (6 pages) |
1 May 2015 | Resolutions
|
21 April 2015 | Satisfaction of charge 037091510008 in full (5 pages) |
21 April 2015 | Satisfaction of charge 037091510008 in full (5 pages) |
1 April 2015 | Registration of charge 037091510009, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 037091510009, created on 26 March 2015 (17 pages) |
31 March 2015 | Termination of appointment of Nigel Jeremy Berger as a director on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Peter Clements as a director on 26 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Stuart Edward Nassos as a director on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Peter Clements as a director on 26 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Stuart Edward Nassos as a director on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Nigel Jeremy Berger as a director on 26 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Stuart Richard Ellis as a director on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Stuart Richard Ellis as a director on 26 March 2015 (2 pages) |
6 March 2015 | Satisfaction of charge 4 in full (1 page) |
6 March 2015 | Satisfaction of charge 3 in full (1 page) |
6 March 2015 | Satisfaction of charge 3 in full (1 page) |
6 March 2015 | Satisfaction of charge 5 in full (2 pages) |
6 March 2015 | Satisfaction of charge 037091510007 in full (1 page) |
6 March 2015 | Satisfaction of charge 037091510007 in full (1 page) |
6 March 2015 | Satisfaction of charge 6 in full (1 page) |
6 March 2015 | Satisfaction of charge 4 in full (1 page) |
6 March 2015 | Satisfaction of charge 6 in full (1 page) |
6 March 2015 | Satisfaction of charge 5 in full (2 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 September 2014 | Registration of charge 037091510008, created on 3 September 2014 (23 pages) |
3 September 2014 | Registration of charge 037091510008, created on 3 September 2014 (23 pages) |
3 September 2014 | Registration of charge 037091510008, created on 3 September 2014 (23 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 July 2014 | Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (3 pages) |
25 July 2014 | Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (3 pages) |
25 July 2014 | Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (3 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 February 2014 | Registration of charge 037091510007 (6 pages) |
6 February 2014 | Registration of charge 037091510007 (6 pages) |
16 September 2013 | Full accounts made up to 31 January 2013 (19 pages) |
16 September 2013 | Full accounts made up to 31 January 2013 (19 pages) |
2 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Termination of appointment of Christopher Middleton as a secretary (1 page) |
5 February 2013 | Termination of appointment of Christopher Middleton as a secretary (1 page) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 Onl on 1 November 2012 (2 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (20 pages) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 Onl on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 Onl on 1 November 2012 (2 pages) |
1 November 2012 | Full accounts made up to 31 January 2012 (20 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Termination of appointment of Tanya Clements as a director (2 pages) |
3 November 2011 | Termination of appointment of Tanya Clements as a director (2 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
20 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
21 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
12 April 2010 | Director's details changed for Mr Peter Clements on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Peter Clements on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Tanya Clements on 5 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Peter Clements on 1 December 2009 (2 pages) |
12 April 2010 | Director's details changed for Tanya Clements on 5 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Tanya Clements on 5 February 2010 (2 pages) |
25 November 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
25 November 2009 | Accounts for a medium company made up to 31 January 2009 (17 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from bishopsview 98 great north road london N2 0NL (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from bishopsview 98 great north road london N2 0NL (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 July 2008 | Location of register of members (1 page) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 05/02/07; full list of members
|
21 February 2007 | Return made up to 05/02/07; full list of members
|
7 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
7 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
3 March 2006 | Accounts for a medium company made up to 31 January 2005 (16 pages) |
3 March 2006 | Accounts for a medium company made up to 31 January 2005 (16 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
8 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
16 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
15 March 2005 | Location of register of members (1 page) |
15 March 2005 | Location of register of members (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: nyman libson paul regina house 124 finchley road london NW3 5JS (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: nyman libson paul regina house 124 finchley road london NW3 5JS (1 page) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (15 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
24 March 2004 | Return made up to 05/02/04; full list of members (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Return made up to 05/02/03; full list of members (5 pages) |
9 June 2003 | Return made up to 05/02/03; full list of members (5 pages) |
9 June 2003 | Location of register of members (1 page) |
9 June 2003 | Location of register of members (1 page) |
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Nc inc already adjusted 18/11/02 (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Ad 18/11/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Nc inc already adjusted 18/11/02 (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Ad 18/11/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
18 February 2003 | Company name changed puffin travel LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed puffin travel LIMITED\certificate issued on 18/02/03 (2 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Return made up to 05/02/01; full list of members
|
12 February 2001 | Return made up to 05/02/01; full list of members
|
21 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
21 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 June 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
8 June 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
2 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: flat 4 81A belsize park gardens london NW3 4NJ (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: flat 4 81A belsize park gardens london NW3 4NJ (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
5 February 1999 | Incorporation (19 pages) |
5 February 1999 | Incorporation (19 pages) |