Company NameTotalstay Holdings Limited
Company StatusDissolved
Company Number05216873
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameFlaresound Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2017(13 years after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2017(13 years after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2017(13 years after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMr Nigel Peter Horne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 08 October 2019)
RoleCompany Director
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
StatusClosed
Appointed08 May 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Peter Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 days after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Simon Alexander Levy
NationalityBritish
StatusResigned
Appointed01 September 2004(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Reddings Close
London
NW7 4JL
Secretary NameChristopher Alan Middleton
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 January 2013)
RoleAccountant
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nigel Jeremy Berger
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(9 years 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(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2017)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address21 Fullwell Avenue
Barkingside
Ilford
Essex
IG6 2HA
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(10 years, 9 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(13 years 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(13 years 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 Stuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2018(13 years, 8 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 NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitetotalstaygroup.com
Telephone020 85637878
Telephone regionLondon

Location

Registered Address8 Holmes Road
Kentish Town
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2013
Turnover£21,355,116
Gross Profit£9,849,433
Net Worth£5,088,971
Cash£7,630,082
Current Liabilities£10,475,537

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

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

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
13 May 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled. Dividend approved. 08/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2019Solvency Statement dated 08/05/19 (4 pages)
13 May 2019Statement of capital on 13 May 2019
  • GBP 0.01
(5 pages)
13 May 2019Statement by Directors (4 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (16 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 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)
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 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 31 August 2017 (17 pages)
16 May 2018Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page)
16 May 2018Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages)
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)
9 January 2018Change of details for Jac Travel Group Acquisitions Limited as a person with significant control on 3 October 2017 (2 pages)
9 January 2018Change of details for Jac Travel Group Acquisitions 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 2017Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page)
12 September 2017Notification of Webbeds Limited as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page)
12 September 2017Notification of Jac Travel Group Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Satisfaction of charge 052168730001 in full (1 page)
12 September 2017Cessation of Webbeds Limited as a person with significant control 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 2017Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on 31 August 2017 (1 page)
12 September 2017Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on 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 Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Notification of Webbeds Limited as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of Shelley Lynne Earhart Beasley 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)
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 2017Satisfaction of charge 052168730001 in full (1 page)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
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 2017Cessation of Webbeds Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Notification of Jac Travel Group Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Jac Travel Group Acquisitions Limited as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Notification of Webbeds Limited as a person with significant control on 12 September 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 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)
3 August 2017Full accounts made up to 31 October 2016 (20 pages)
3 August 2017Full accounts made up to 31 October 2016 (20 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 (17 pages)
5 August 2016Full accounts made up to 31 October 2015 (17 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 175.17
(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 175.17
(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 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 175.17
(5 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 175.17
(5 pages)
15 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
15 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 (57 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 May 2015Memorandum and Articles of Association (57 pages)
1 April 2015Registration of charge 052168730001, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 052168730001, created on 26 March 2015 (17 pages)
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)
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 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)
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)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 175.17
(5 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 175.17
(5 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
26 June 2014Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (2 pages)
26 June 2014Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (2 pages)
26 June 2014Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (2 pages)
25 September 2013Purchase of own shares. (3 pages)
25 September 2013Purchase of own shares. (3 pages)
16 September 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
16 September 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 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)
16 August 2013Statement of capital following an allotment of shares on 27 April 2012
  • GBP 175.17
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 27 April 2012
  • GBP 175.17
(4 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 February 2013Termination of appointment of Christopher Alan Middleton as a secretary on 25 January 2013 (1 page)
1 February 2013Termination of appointment of Christopher Alan Middleton as a secretary on 25 January 2013 (1 page)
5 December 2012Secretary's details changed for Christopher Alan Middleton on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr Peter Clements on 5 December 2012 (2 pages)
5 December 2012Secretary's details changed for Christopher Alan Middleton on 5 December 2012 (1 page)
5 December 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Mr Peter Clements on 5 December 2012 (2 pages)
5 December 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 December 2012Secretary's details changed for Christopher Alan Middleton on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr Peter Clements on 5 December 2012 (2 pages)
1 November 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
1 November 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
1 November 2012Registered office address changed from 98 Great North Road London N2 0NL Uk on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 98 Great North Road London N2 0NL Uk on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 98 Great North Road London N2 0NL Uk on 1 November 2012 (2 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (23 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (23 pages)
19 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
19 October 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 171.54
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 171.54
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 171.54
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 171.54
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 171.54
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 171.54
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 171.54
(3 pages)
19 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
19 October 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 171.54
(3 pages)
4 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
21 October 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
21 October 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
25 November 2009Full accounts made up to 31 January 2009 (11 pages)
25 November 2009Full accounts made up to 31 January 2009 (11 pages)
28 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (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)
11 November 2008Return made up to 27/08/08; full list of members (3 pages)
11 November 2008Return made up to 27/08/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from bishopsview house 98 great north road london N2 0NL (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from bishopsview house 98 great north road london N2 0NL (1 page)
10 November 2008Location of debenture register (1 page)
19 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (7 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)
9 October 2007Return made up to 27/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2007Return made up to 27/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2007Memorandum and Articles of Association (11 pages)
10 July 2007Memorandum and Articles of Association (11 pages)
13 June 2007Company name changed flaresound LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed flaresound LIMITED\certificate issued on 13/06/07 (2 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
19 March 2007Ad 10/05/06--------- £ si [email protected] (2 pages)
19 March 2007Ad 10/05/06--------- £ si [email protected] (2 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
27 February 2007Ad 15/12/06--------- £ si [email protected] (2 pages)
27 February 2007Ad 15/12/06--------- £ si [email protected] (2 pages)
27 February 2007Statement of affairs (4 pages)
27 February 2007Statement of affairs (4 pages)
17 January 2007Resolutions
  • RES13 ‐ Sub div 29/11/06
(1 page)
17 January 2007S-div 29/11/06 (1 page)
17 January 2007S-div 29/11/06 (1 page)
17 January 2007Resolutions
  • RES13 ‐ Sub div 29/11/06
(1 page)
4 January 2007Ad 15/12/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
4 January 2007Ad 15/12/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
4 January 2007Statement of affairs (4 pages)
4 January 2007Statement of affairs (4 pages)
8 December 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 September 2005Return made up to 27/08/05; full list of members (6 pages)
23 September 2005Return made up to 27/08/05; full list of members (6 pages)
15 March 2005Location of register of members (1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Location of register of members (1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Statement of affairs (3 pages)
22 February 2005Statement of affairs (3 pages)
22 February 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2005Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
21 February 2005Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page)
21 February 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
21 February 2005Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page)
10 January 2005Registered office changed on 10/01/05 from: 235 old marylebone road london NW1 5QT (1 page)
10 January 2005New secretary appointed (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 235 old marylebone road london NW1 5QT (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
27 August 2004Incorporation (15 pages)
27 August 2004Incorporation (15 pages)