Kentish Town
London
NW5 3AB
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 August 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 August 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunhotels Calle Calcat 6 Poligono Son Valenti 07011 Palma De Mallorca Spain |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 October 2019) |
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 | Closed |
Appointed | 08 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 October 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 | Closed |
Appointed | 08 May 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burstead Lodge 5 Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mr Peter Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Simon Alexander Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Reddings Close London NW7 4JL |
Secretary Name | Christopher Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 January 2013) |
Role | Accountant |
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(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2017) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 26 March 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(12 years 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(14 years, 3 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(14 years, 3 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 |
Website | hotelpronto.com |
---|
Registered Address | 8 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
501 at £1 | Totalstay Holdings LTD 50.05% Ordinary B |
---|---|
500 at £1 | Totalstay Holdings LTD 49.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Solvency Statement dated 08/05/19 (4 pages) |
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Statement by Directors (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (9 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 | 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) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Christopher Montgomery 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) |
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 Totalstay 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 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Stuart Richard Ellis as a director on 31 August 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 Shelley Lynne Earhart Beasley 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 | Termination of appointment of Stuart Edward Nassos as a director on 31 August 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 John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Michael Neil Sheehy 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 | 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 Marco Torrente 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 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 John Guscic as a director on 31 August 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 October 2016 (9 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 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 Nicholas Williams on 16 June 2017 (2 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) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 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
|
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
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) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (4 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) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Termination of appointment of Peter Clements 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 | Appointment of Mr Stuart Edward Nassos 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) |
30 March 2015 | Appointment of Mr Stuart Richard Ellis as a director on 26 March 2015 (2 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 September 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
16 September 2013 | Accounts for a small company made up to 31 January 2013 (5 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) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 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 0NL on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 0NL on 1 November 2012 (2 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 0NL on 1 November 2012 (2 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Secretary's details changed for Christopher Alan Middleton on 29 May 2012 (1 page) |
22 October 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr Peter Clements on 29 May 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Christopher Alan Middleton on 29 May 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Peter Clements on 29 May 2012 (2 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
21 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
5 August 2010 | Director's details changed for Mr Peter Clements on 29 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Peter Clements on 29 May 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (9 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (9 pages) |
4 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
4 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from bishopsview house 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 29/05/08; full list of members (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from bishopsview house 98 great north road london N2 0NL (1 page) |
4 July 2008 | Location of register of members (1 page) |
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 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
22 June 2007 | Return made up to 29/05/07; full list of members
|
22 June 2007 | Return made up to 29/05/07; full list of members
|
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 31 January 2005 (6 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) |
14 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
15 March 2005 | Location of register of members (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Location of register of members (1 page) |
23 February 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
23 February 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
22 February 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
22 February 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 30 city road london EC1Y 2AB (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 30 city road london EC1Y 2AB (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 100 grays inn road london WC1X 8BY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 100 grays inn road london WC1X 8BY (1 page) |
21 July 2004 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
21 July 2004 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
21 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members
|
29 June 2004 | Return made up to 29/05/04; full list of members
|
18 July 2003 | Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 6 lissenden gardens london NW5 1LX (1 page) |
18 July 2003 | Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 6 lissenden gardens london NW5 1LX (1 page) |
18 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
18 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 May 2003 | Incorporation (17 pages) |
29 May 2003 | Incorporation (17 pages) |