Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALSTAY LIMITED
Company Information for

TOTALSTAY LIMITED

14TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BT,
Company Registration Number
03709151
Private Limited Company
Active

Company Overview

About Totalstay Ltd
TOTALSTAY LIMITED was founded on 1999-02-05 and has its registered office in London. The organisation's status is listed as "Active". Totalstay Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOTALSTAY LIMITED
 
Legal Registered Office
14TH FLOOR
338 EUSTON ROAD
LONDON
NW1 3BT
Other companies in W1G
 
Filing Information
Company Number 03709151
Company ID Number 03709151
Date formed 1999-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB735728510  
Last Datalog update: 2024-03-05 18:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALSTAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOTALSTAY LIMITED
The following companies were found which have the same name as TOTALSTAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOTALSTAY HOLDINGS LIMITED 8 HOLMES ROAD KENTISH TOWN LONDON NW5 3AB Active - Proposal to Strike off Company formed on the 2004-08-27

Company Officers of TOTALSTAY LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY LYNNE EARHART BEASLEY
Director 2017-08-31
PETER HAROLD CLEMENTS
Director 2017-08-31
JOHN GUSCIC
Director 2017-08-31
NIGEL PETER HORNE
Director 2018-04-06
CHRISTOPHER MONTGOMERY
Director 2018-05-08
STUART EDWARD NASSOS
Director 2018-05-08
MARCO TORRENTE
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NEIL SHEEHY
Director 2017-08-31 2018-05-08
NICHOLAS WILLIAMS
Director 2015-06-11 2018-04-03
STUART RICHARD ELLIS
Director 2015-03-26 2017-08-31
STUART EDWARD NASSOS
Director 2015-03-26 2017-08-31
NIGEL JEREMY BERGER
Director 2013-09-04 2015-03-26
PETER CLEMENTS
Director 1999-02-05 2015-03-26
CHRISTOPHER ALAN MIDDLETON
Company Secretary 2007-11-06 2013-01-25
TANYA CLEMENTS
Director 1999-02-14 2011-09-13
SIMON ALEXANDER LEVY
Company Secretary 1999-02-05 2007-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLEY LYNNE EARHART BEASLEY HOTEL PRONTO LIMITED Director 2017-08-31 CURRENT 2003-05-29 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2017-08-31 CURRENT 2014-02-18 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY GOSEE TRAVEL LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
PETER HAROLD CLEMENTS HOTEL PRONTO LIMITED Director 2017-08-31 CURRENT 2003-05-29 Active - Proposal to Strike off
PETER HAROLD CLEMENTS EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2017-08-31 CURRENT 2014-02-18 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
PETER HAROLD CLEMENTS TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
PETER HAROLD CLEMENTS JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
PETER HAROLD CLEMENTS JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off
JOHN GUSCIC HOTEL PRONTO LIMITED Director 2017-08-31 CURRENT 2003-05-29 Active - Proposal to Strike off
JOHN GUSCIC EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
JOHN GUSCIC TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
JOHN GUSCIC JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
JOHN GUSCIC JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
JOHN GUSCIC JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
JOHN GUSCIC JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
JOHN GUSCIC JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
JOHN GUSCIC JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
JOHN GUSCIC JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off
JOHN GUSCIC GOSEE TRAVEL LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
JOHN GUSCIC SUNHOTELS LTD Director 2014-07-01 CURRENT 2002-03-08 Active
NIGEL PETER HORNE HOTEL PRONTO LIMITED Director 2018-04-06 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL PETER HORNE EXCLUSIVELY HOTELS LIMITED Director 2018-04-06 CURRENT 2004-12-08 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2018-04-06 CURRENT 2014-02-18 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2018-04-06 CURRENT 2014-06-17 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2018-04-06 CURRENT 2014-06-17 Active - Proposal to Strike off
NIGEL PETER HORNE TOTALSTAY HOLDINGS LIMITED Director 2018-04-06 CURRENT 2004-08-27 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL CHINA LIMITED Director 2018-04-06 CURRENT 1996-04-30 Active - Proposal to Strike off
NIGEL PETER HORNE JAC GROUP (HOLDINGS) LIMITED Director 2018-04-06 CURRENT 2007-07-27 Active
NIGEL PETER HORNE JAC TRAVEL GROUP FINANCING LIMITED Director 2018-04-06 CURRENT 2014-06-17 Active - Proposal to Strike off
NIGEL PETER HORNE JACOB ONLINE LIMITED Director 2018-04-06 CURRENT 1975-10-10 Active - Proposal to Strike off
NIGEL PETER HORNE JAC GROUP OF COMPANIES LIMITED Director 2018-04-06 CURRENT 1998-05-14 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL LIMITED Director 2018-04-06 CURRENT 2003-03-28 Active
NIGEL PETER HORNE JAC TRAVEL SCOTLAND LIMITED Director 2018-04-06 CURRENT 2004-07-19 Active - Proposal to Strike off
NIGEL PETER HORNE WEBBEDS LIMITED Director 2015-08-31 CURRENT 2011-09-05 Active
NIGEL PETER HORNE SUNHOTELS LTD Director 2015-07-31 CURRENT 2002-03-08 Active
NIGEL PETER HORNE FYRKANT LTD Director 2015-07-31 CURRENT 2009-10-14 Active
NIGEL PETER HORNE INCOMING UK INC LTD Director 2015-07-02 CURRENT 2012-03-26 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY HOTEL PRONTO LIMITED Director 2018-05-08 CURRENT 2003-05-29 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY EXCLUSIVELY HOTELS LIMITED Director 2018-05-08 CURRENT 2004-12-08 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2018-05-08 CURRENT 2014-02-18 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY TOTALSTAY HOLDINGS LIMITED Director 2018-05-08 CURRENT 2004-08-27 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL CHINA LIMITED Director 2018-05-08 CURRENT 1996-04-30 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2007-07-27 Active
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP FINANCING LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JACOB ONLINE LIMITED Director 2018-05-08 CURRENT 1975-10-10 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC GROUP OF COMPANIES LIMITED Director 2018-05-08 CURRENT 1998-05-14 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL LIMITED Director 2018-05-08 CURRENT 2003-03-28 Active
CHRISTOPHER MONTGOMERY JAC TRAVEL SCOTLAND LIMITED Director 2018-05-08 CURRENT 2004-07-19 Active - Proposal to Strike off
STUART EDWARD NASSOS ENTERPRISING LIMPSFIELD LTD Director 2018-05-16 CURRENT 2017-10-09 Active
STUART EDWARD NASSOS HOTEL PRONTO LIMITED Director 2018-05-08 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART EDWARD NASSOS EXCLUSIVELY HOTELS LIMITED Director 2018-05-08 CURRENT 2004-12-08 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2018-05-08 CURRENT 2014-02-18 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
STUART EDWARD NASSOS TOTALSTAY HOLDINGS LIMITED Director 2018-05-08 CURRENT 2004-08-27 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL CHINA LIMITED Director 2018-05-08 CURRENT 1996-04-30 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2007-07-27 Active
STUART EDWARD NASSOS JAC TRAVEL GROUP FINANCING LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
STUART EDWARD NASSOS JACOB ONLINE LIMITED Director 2018-05-08 CURRENT 1975-10-10 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC GROUP OF COMPANIES LIMITED Director 2018-05-08 CURRENT 1998-05-14 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL LIMITED Director 2018-05-08 CURRENT 2003-03-28 Active
STUART EDWARD NASSOS JAC TRAVEL SCOTLAND LIMITED Director 2018-05-08 CURRENT 2004-07-19 Active - Proposal to Strike off
MARCO TORRENTE HOTEL PRONTO LIMITED Director 2017-08-31 CURRENT 2003-05-29 Active - Proposal to Strike off
MARCO TORRENTE EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2017-08-31 CURRENT 2014-02-18 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
MARCO TORRENTE TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
MARCO TORRENTE JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
MARCO TORRENTE JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
MARCO TORRENTE JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
MARCO TORRENTE JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
MARCO TORRENTE JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLIN MONTGOMERY
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-07-03CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-07-03Director's details changed for Mr John Guscic on 2020-11-01
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 8 Holmes Road Kentish Town London NW5 3AB England
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER HORNE
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-12AA01Current accounting period shortened from 30/06/21 TO 31/03/21
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-07-10PSC07CESSATION OF JAC GROUP (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10PSC02Notification of Webbeds Limited as a person with significant control on 2019-06-06
2020-07-10CH01Director's details changed for Mr John Guscic on 2017-08-31
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD NASSOS
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD CLEMENTS
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-29AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2018-06-29AD02Register inspection address changed to 30 City Road London EC1Y 2AB
2018-06-29AA01Current accounting period shortened from 31/08/18 TO 30/06/18
2018-06-29CH01Director's details changed for Mr John Guscic on 2018-06-14
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MONTGOMERY
2018-05-16AP01DIRECTOR APPOINTED MR STUART EDWARD NASSOS
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL SHEEHY
2018-04-09AP01DIRECTOR APPOINTED MR NIGEL PETER HORNE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2018-01-05PSC05Change of details for Jac Group (Holdings) Limited as a person with significant control on 2017-10-03
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 30 City Road London EC1Y 2AB
2017-09-12AA01Previous accounting period shortened from 31/10/17 TO 31/08/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART NASSOS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART ELLIS
2017-09-12AP01DIRECTOR APPOINTED MICHAEL NEIL SHEEHY
2017-09-12AP01DIRECTOR APPOINTED SHELLEY LYNNE EARHART BEASLEY
2017-09-12AP01DIRECTOR APPOINTED MARCO TORRENTE
2017-09-12AP01DIRECTOR APPOINTED MR PETER HAROLD CLEMENTS
2017-09-12AP01DIRECTOR APPOINTED JOHN GUSCIC
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037091510009
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAMS / 16/06/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD NASSOS / 16/06/2017
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-27AR0115/06/16 FULL LIST
2016-03-07AR0105/02/16 FULL LIST
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2015-11-09AUDAUDITOR'S RESIGNATION
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAMS
2015-06-08AA01CURRSHO FROM 31/12/2015 TO 31/10/2015
2015-05-01MEM/ARTSARTICLES OF ASSOCIATION
2015-05-01RES01ALTER ARTICLES 25/03/2015
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037091510008
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037091510009
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BERGER
2015-03-31AP01DIRECTOR APPOINTED MR STUART EDWARD NASSOS
2015-03-30AP01DIRECTOR APPOINTED MR STUART RICHARD ELLIS
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037091510007
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100100
2015-02-23AR0105/02/15 FULL LIST
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037091510008
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED MR NIGEL JEREMY BERGER
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100100
2014-02-10AR0105/02/14 FULL LIST
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037091510007
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-02AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-02-07AR0105/02/13 FULL LIST
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MIDDLETON
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 98 GREAT NORTH ROAD LONDON N2 ONL
2012-03-21AR0105/02/12 FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TANYA CLEMENTS
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-20AR0105/02/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-12AR0105/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA CLEMENTS / 05/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLEMENTS / 01/12/2009
2009-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-03-05363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-07-04363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BISHOPSVIEW 98 GREAT NORTH ROAD LONDON N2 0NL
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-12-08244DELIVERY EXT'D 3 MTH 31/01/05
2005-05-12ELRESS386 DISP APP AUDS 16/03/05
2005-05-12ELRESS366A DISP HOLDING AGM 16/03/05
2005-03-16363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-03-15353LOCATION OF REGISTER OF MEMBERS
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2004-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24363aRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09363aRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-06-09353LOCATION OF REGISTER OF MEMBERS
2003-05-23288cSECRETARY'S PARTICULARS CHANGED
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-24123NC INC ALREADY ADJUSTED 18/11/02
2003-02-24RES14CAPITALISE £100,000 18/11/02
2003-02-24RES04£ NC 100/100100 18/11
2003-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-18CERTNMCOMPANY NAME CHANGED PUFFIN TRAVEL LIMITED CERTIFICATE ISSUED ON 18/02/03
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-08363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-12363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to TOTALSTAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALSTAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-26 Satisfied SANNE FIDUCIARY SERVICES LIMITED AS SECURITY TRUSTEE
2014-09-03 Satisfied HSBC BANK PLC
2014-02-06 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2007-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2006-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2003-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT 2003-05-23 Satisfied MAWPART DEVELOPMENTS LIMITED
CHARGE OF DEPOSIT 2001-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TOTALSTAY LIMITED registering or being granted any patents
Domain Names

TOTALSTAY LIMITED owns 4 domain names.

hotel-pronto.co.uk   hotelspronto.co.uk   nofrillshotels.co.uk   totalstay.co.uk  

Trademarks

Trademark applications by TOTALSTAY LIMITED

TOTALSTAY LIMITED is the Original Applicant for the trademark Image for mark UK00003067763 totalstay ™ (UK00003067763) through the UKIPO on the 2014-08-08
Trademark classes: Travel booking agencies;Travel reservation and booking services;Agency services for arranging travel;Booking agency services for travel;Services for the booking of travel;Travel agency services for arranging travel;Travel reservation and booking services;Booking agency services for travel;Booking agency services relating to travel;Booking of hire cars. Accommodation reservation services;Hotel accommodation services;Hotel reservation services;Agency services for booking hotel accommodation;Booking of hotel accommodation;Booking of hotel rooms for travellers;Booking services for hotels;Hotel room booking services;Booking of campground accommodation;Booking of temporary accommodation;Hotel accommodation services;Hotel reservation services;Agency services for booking hotel accommodation;Booking of hotel accommodation;Booking of hotel rooms for travellers;Booking services for accommodation;Booking services for hotels;Hotel room booking services;Hotel reservations.
TOTALSTAY LIMITED is the Original Applicant for the trademark Image for mark UK00003070599 totalstay rest assured ™ (UK00003070599) through the UKIPO on the 2014-09-01
Trademark classes: Travel booking agencies;Travel reservation and booking services;Agency services for arranging travel;Booking agency services for travel;Services for the booking of travel;Travel agency services for arranging travel;Travel reservation and booking services;Booking agency services for travel;Booking agency services relating to travel;Booking of hire cars. Accommodation reservation services;Hotel accommodation services;Hotel reservation services;Agency services for booking hotel accommodation;Booking of hotel accommodation;Booking of hotel rooms for travellers;Booking services for hotels;Hotel room booking services;Booking of campground accommodation;Booking of temporary accommodation;Hotel accommodation services;Hotel reservation services;Agency services for booking hotel accommodation;Booking of hotel accommodation;Booking of hotel rooms for travellers;Booking services for accommodation;Booking services for hotels;Hotel room booking services;Hotel reservations.
TOTALSTAY LIMITED is the Original Applicant for the trademark hotelpronto ™ (UK00003106912) through the UKIPO on the 2015-05-02
Trademark classes: Travel booking agencies;Travel reservation and booking services;Agency services for arranging travel;Booking agency services for travel;Services for the booking of travel;Travel agency services for arranging travel;Travel reservation and booking services;Booking agency services for travel;Booking agency services relating to travel;Booking of hire cars. Accommodation reservation services;Hotel accommodation services;Hotel reservation services;Agency services for booking hotel accommodation;Booking of hotel accommodation;Booking of hotel rooms for travellers;Booking services for hotels;Hotel room booking services;Booking of campground accommodation;Booking of temporary accommodation;Hotel accommodation services;Hotel reservation services;Agency services for booking hotel accommodation;Booking of hotel accommodation;Booking of hotel rooms for travellers;Booking services for accommodation;Booking services for hotels;Hotel room booking services;Hotel reservations.
Income
Government Income
We have not found government income sources for TOTALSTAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TOTALSTAY LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where TOTALSTAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALSTAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALSTAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.