London
SW1Y 6HD
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 31 August 2017(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr William John Cane |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Richard Paul Mellish |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Alexander Mark Gilford |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Justin Andrew Gurney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Richard Paul Mellish |
---|---|
Status | Resigned |
Appointed | 09 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Website | www.basetostay.com |
---|---|
Telephone | 020 37503600 |
Telephone region | London |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2022 (2 years ago) |
---|---|
Next Return Due | 23 April 2023 (overdue) |
21 August 2019 | Delivered on: 29 August 2019 Persons entitled: Western Heritable (Star) Limited Classification: A registered charge Particulars: White lion, portsmouth road, milford, GU8 5BB as registered with hm land registry under title number SY376113. Outstanding |
---|---|
9 November 2017 | Delivered on: 17 November 2017 Persons entitled: P2P Global Investments PLC Zorin Finance Limited Classification: A registered charge Particulars: Freehold property known as white lion portsmouth road milford t/n SY376113. Outstanding |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
3 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Termination of appointment of Justin Andrew Gurney as a director on 10 March 2023 (1 page) |
1 December 2022 | Termination of appointment of John Auld Mactaggart as a director on 1 December 2022 (1 page) |
14 November 2022 | Termination of appointment of Alexander Mark Gilford as a director on 10 November 2022 (1 page) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
15 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
29 August 2019 | Registration of charge 095342140002, created on 21 August 2019 (31 pages) |
1 August 2019 | Appointment of Mr William John Cane as a director on 31 July 2019 (2 pages) |
2 July 2019 | All of the property or undertaking has been released from charge 095342140001 (1 page) |
9 April 2019 | Termination of appointment of Richard Paul Mellish as a director on 1 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
17 November 2017 | Registration of charge 095342140001, created on 9 November 2017 (36 pages) |
17 November 2017 | Registration of charge 095342140001, created on 9 November 2017 (36 pages) |
4 September 2017 | Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
25 April 2017 | Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
28 February 2017 | Sub-division of shares on 23 January 2017 (4 pages) |
28 February 2017 | Sub-division of shares on 23 January 2017 (4 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|
9 April 2015 | Incorporation Statement of capital on 2015-04-09
|