Company NameExclusively Hotels Limited
Company StatusDissolved
Company Number05307850
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameSoulfully 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
StatusClosed
Appointed31 August 2017(12 years, 8 months 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(12 years, 8 months 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(12 years, 8 months 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, 4 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, 5 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 NamePola Sanu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleChartered Secretary
Correspondence Address8 Pinemartin
Gladstone Park
London
NW2 6YY
Director NameMr Peter Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 202 Creighton Avenue
London
N2 9BJ
Secretary NameLynley Gilchrist Lunn
NationalityKiwi
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address141 Bower Street
Bedford
Bedfordshire
MK40 3RA
Secretary NameMr Simon Alexander Levy
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Reddings Close
London
NW7 4JL
Secretary NameChristopher Alan Middleton
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 11 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 Stuart Richard Ellis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(10 years, 3 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, 6 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(12 years, 8 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(12 years, 8 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 Stuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2018(13 years, 5 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

Contact

Websiteexclusivelyhotels.com

Location

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

Shareholders

1 at £1Totalstay Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

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 no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (9 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 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
29 June 2018Register inspection address has been changed to 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 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
16 May 2018Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 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)
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 Totalstay 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 2017Termination of appointment of Stuart Edward Nassos as a director 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 Michael Neil Sheehy 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 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 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Michael Neil Sheehy 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 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 Richard Ellis as a director on 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 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 Marco Torrente 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 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 October 2016 (9 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)
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)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (7 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 1
(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 1
(4 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
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)
1 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (4 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)
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)
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)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 September 2013Accounts for a small company made up to 31 January 2013 (5 pages)
16 September 2013Accounts for a small company made up to 31 January 2013 (5 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)
1 February 2013Termination of appointment of Christopher Middleton as a secretary (1 page)
1 February 2013Termination of appointment of Christopher Middleton as a secretary (1 page)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from Bishopsview House 98 Great North Road London N2 0NL on 1 November 2012 (2 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (5 pages)
1 November 2012Registered office address changed from Bishopsview House 98 Great North Road London N2 0NL on 1 November 2012 (2 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (5 pages)
1 November 2012Registered office address changed from Bishopsview House 98 Great North Road London N2 0NL on 1 November 2012 (2 pages)
21 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
7 April 2011Full accounts made up to 31 January 2010 (10 pages)
7 April 2011Full accounts made up to 31 January 2010 (10 pages)
4 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Peter Clements on 1 November 2009 (2 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Peter Clements on 1 November 2009 (2 pages)
5 February 2010Director's details changed for Mr Peter Clements on 1 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 January 2009 (9 pages)
25 November 2009Full accounts made up to 31 January 2009 (9 pages)
4 March 2009Return made up to 08/12/08; full list of members (3 pages)
4 March 2009Return made up to 08/12/08; full list of members (3 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
10 January 2008Return made up to 08/12/07; full list of members (2 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 08/12/07; full list of members (2 pages)
10 January 2008Location of register of members (1 page)
19 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
21 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2006Return made up to 08/12/06; 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 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
12 October 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
18 March 2005Registered office changed on 18/03/05 from: 30 old burlington street london W1S 3NL (1 page)
18 March 2005Registered office changed on 18/03/05 from: 30 old burlington street london W1S 3NL (1 page)
15 March 2005Location of register of members (1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Location of register of members (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
11 February 2005Company name changed soulfully LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed soulfully LIMITED\certificate issued on 11/02/05 (2 pages)
8 December 2004Incorporation (21 pages)
8 December 2004Incorporation (21 pages)