BASE2STAY DEVELOPMENTS LIMITED
Overview
| Company Name | BASE2STAY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06250954 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BASE2STAY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is BASE2STAY DEVELOPMENTS LIMITED located?
| Registered Office Address | Unit 4, The Whitehouse 9 Belvedere Road SE1 8YS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BASE2STAY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BASE2STAY DEVELOPMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 10, 2024 |
What are the latest filings for BASE2STAY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on Mar 12, 2025 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 04, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2024
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF England to 10 Queen Street Place London EC4R 1AG | 1 pages | AD02 | ||||||||||
Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Director's details changed for Mr William Karl David Laxton on Nov 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BASE2STAY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, John Peter Anthony | Director | The Broadway TN3 6DA Lamberhurst Manor Den Kent United Kingdom | United Kingdom | British | 21607990003 | |||||
| LAXTON, William Karl David | Director | Babmaes Street SW1Y 6HD London 2 United Kingdom | England | British | 296063550001 | |||||
| PETO, Robert Henry Haldane | Director | Lubborn Lane Baltonsborough BA6 8QP Glastonbury Grove House Somerset United Kingdom | England | British | 66604550004 | |||||
| MARWOOD, Guy | Secretary | Babmaes Street SW1Y 6HD London 2 | 198058360001 | |||||||
| MELLISH, Richard Paul | Secretary | 18 Graham Avenue W13 9TQ London | British | 121886140001 | ||||||
| NICOL, Calum | Secretary | 6 Sloane Street SW1X 9LF London Nadler Hotels, 2nd Floor England | 238164970001 | |||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
| CLACK, Peter Robert | Director | Nelson Road ME7 4LR Gillingham 28 Kent United Kingdom | United Kingdom | British | 23553370002 | |||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 England | England | British | 47830950002 | |||||
| DOWNSHIRE, Arthur Francis Nicholas Wills, Lord | Director | Clifton Castle HG4 4AB Ripon North Yorkshire | United Kingdom | British | 60546920002 | |||||
| MACTAGGART, John Auld, Sir | Director | Redcliffe Gardens Flat 166 SW5 0DX London Coleherne Court United Kingdom | United Kingdom | British | 60482500003 | |||||
| MELLISH, Richard Paul | Director | 18 Graham Avenue W13 9TQ London | United Kingdom | British | 121886140001 | |||||
| NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | 33752790002 | |||||
| PREW, Charles Henry | Director | St. Peter Street SL7 1NQ Marlow 2 England | England | British | 100043280007 |
Who are the persons with significant control of BASE2STAY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Western Heritable Investment Company Limited | Nov 25, 2019 | 229 Fenwick Road Giffnock G46 6JQ Glasgow C/O Campbell Riddle Breeze Paterson Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Arthur Nadler | Apr 06, 2016 | 112 Jermyn Street SW1Y 6LS London 5th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mactaggart Hotel Holdings Limited | Apr 06, 2016 | Babmaes Street SW1Y 6HD London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0