TOTALSTAY LIMITED
LONDON PUFFIN TRAVEL LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03709151
Status Active
Incorporation Date 5 February 1999
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100,100 ; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100,100 . The most likely internet sites of TOTALSTAY LIMITED are www.totalstay.co.uk, and www.totalstay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totalstay Limited is a Private Limited Company. The company registration number is 03709151. Totalstay Limited has been working since 05 February 1999. The present status of the company is Active. The registered address of Totalstay Limited is 30 City Road London Ec1y 2ab. . ELLIS, Stuart Richard is a Director of the company. NASSOS, Stuart Edward is a Director of the company. WILLIAMS, Nicholas is a Director of the company. Secretary LEVY, Simon Alexander has been resigned. Secretary MIDDLETON, Christopher Alan has been resigned. Director BERGER, Nigel Jeremy has been resigned. Director CLEMENTS, Peter has been resigned. Director CLEMENTS, Tanya has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
ELLIS, Stuart Richard
Appointed Date: 26 March 2015
54 years old

Director
NASSOS, Stuart Edward
Appointed Date: 26 March 2015
57 years old

Director
WILLIAMS, Nicholas
Appointed Date: 11 June 2015
55 years old

Resigned Directors

Secretary
LEVY, Simon Alexander
Resigned: 06 November 2007
Appointed Date: 05 February 1999

Secretary
MIDDLETON, Christopher Alan
Resigned: 25 January 2013
Appointed Date: 06 November 2007

Director
BERGER, Nigel Jeremy
Resigned: 26 March 2015
Appointed Date: 04 September 2013
55 years old

Director
CLEMENTS, Peter
Resigned: 26 March 2015
Appointed Date: 05 February 1999
55 years old

Director
CLEMENTS, Tanya
Resigned: 13 September 2011
Appointed Date: 14 February 1999
53 years old

TOTALSTAY LIMITED Events

05 Aug 2016
Full accounts made up to 31 October 2015
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,100

07 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,100

14 Nov 2015
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 30 City Road London EC1Y 2AB on 14 November 2015
09 Nov 2015
Auditor's resignation
...
... and 83 more events
02 Mar 2000
Return made up to 20/01/00; full list of members
24 Jul 1999
Particulars of mortgage/charge
20 Jun 1999
Registered office changed on 20/06/99 from: flat 4 81A belsize park gardens london NW3 4NJ
21 Feb 1999
New director appointed
05 Feb 1999
Incorporation

TOTALSTAY LIMITED Charges

26 March 2015
Charge code 0370 9151 0009
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as Security Trustee
Description: Intellectual property:. Trademark: "totalstay" (logo);…
3 September 2014
Charge code 0370 9151 0008
Delivered: 3 September 2014
Status: Satisfied on 21 April 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 February 2014
Charge code 0370 9151 0007
Delivered: 6 February 2014
Status: Satisfied on 6 March 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
12 December 2007
Charge of deposit
Delivered: 20 December 2007
Status: Satisfied on 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposut initially of £50,000 credited to account…
18 October 2006
Charge of deposit
Delivered: 21 October 2006
Status: Satisfied on 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to account…
17 October 2003
Charge of deposit
Delivered: 21 October 2003
Status: Satisfied on 6 March 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 May 2003
Rent deposit
Delivered: 23 May 2003
Status: Satisfied on 6 March 2015
Persons entitled: Mawpart Developments Limited
Description: A deposit account. See the mortgage charge document for…
15 October 2001
Charge of deposit
Delivered: 24 October 2001
Status: Satisfied on 13 November 2004
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £250,000 credited to account…
20 July 1999
Debenture
Delivered: 24 July 1999
Status: Satisfied on 18 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…