BASE2STAY DEVELOPMENTS LIMITED

BASE2STAY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBASE2STAY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06250954
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BASE2STAY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BASE2STAY DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024

    What are the latest filings for BASE2STAY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off 19/11/2024
    RES13

    Statement of capital on Dec 04, 2024

    • Capital: GBP 110.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be reduced 15/11/2024
    RES13

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 110
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023

    2 pagesCH01

    Director's details changed for Mr Robert Henry Haldane Peto on Jun 07, 2023

    2 pagesCH01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD01

    Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022

    2 pagesCH01

    Director's details changed for Mr John Peter Anthony Adams on Nov 02, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mr William Karl David Laxton on Nov 01, 2019

    2 pagesCH01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of BASE2STAY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, John Peter Anthony
    The Broadway
    TN3 6DA Lamberhurst
    Manor Den
    Kent
    United Kingdom
    Director
    The Broadway
    TN3 6DA Lamberhurst
    Manor Den
    Kent
    United Kingdom
    United KingdomBritish21607990003
    LAXTON, William Karl David
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6HD London
    2
    United Kingdom
    EnglandBritish296063550001
    PETO, Robert Henry Haldane
    Lubborn Lane
    Baltonsborough
    BA6 8QP Glastonbury
    Grove House
    Somerset
    United Kingdom
    Director
    Lubborn Lane
    Baltonsborough
    BA6 8QP Glastonbury
    Grove House
    Somerset
    United Kingdom
    EnglandBritish66604550004
    MARWOOD, Guy
    Babmaes Street
    SW1Y 6HD London
    2
    Secretary
    Babmaes Street
    SW1Y 6HD London
    2
    198058360001
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Secretary
    18 Graham Avenue
    W13 9TQ London
    British121886140001
    NICOL, Calum
    6 Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor
    England
    Secretary
    6 Sloane Street
    SW1X 9LF London
    Nadler Hotels, 2nd Floor
    England
    238164970001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    CLACK, Peter Robert
    Nelson Road
    ME7 4LR Gillingham
    28
    Kent
    United Kingdom
    Director
    Nelson Road
    ME7 4LR Gillingham
    28
    Kent
    United Kingdom
    United KingdomBritish23553370002
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    England
    Director
    Killieser Avenue
    SW2 4NX London
    23
    England
    EnglandBritish47830950002
    DOWNSHIRE, Arthur Francis Nicholas Wills, Lord
    Clifton Castle
    HG4 4AB Ripon
    North Yorkshire
    Director
    Clifton Castle
    HG4 4AB Ripon
    North Yorkshire
    United KingdomBritish60546920002
    MACTAGGART, John Auld, Sir
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Coleherne Court
    United Kingdom
    Director
    Redcliffe Gardens
    Flat 166
    SW5 0DX London
    Coleherne Court
    United Kingdom
    United KingdomBritish60482500003
    MELLISH, Richard Paul
    18 Graham Avenue
    W13 9TQ London
    Director
    18 Graham Avenue
    W13 9TQ London
    United KingdomBritish121886140001
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    PREW, Charles Henry
    St. Peter Street
    SL7 1NQ Marlow
    2
    England
    Director
    St. Peter Street
    SL7 1NQ Marlow
    2
    England
    EnglandBritish100043280007

    Who are the persons with significant control of BASE2STAY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    229 Fenwick Road
    Giffnock
    G46 6JQ Glasgow
    C/O Campbell Riddle Breeze Paterson
    Scotland
    Nov 25, 2019
    229 Fenwick Road
    Giffnock
    G46 6JQ Glasgow
    C/O Campbell Riddle Breeze Paterson
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc003247
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Arthur Nadler
    112 Jermyn Street
    SW1Y 6LS London
    5th Floor
    United Kingdom
    Apr 06, 2016
    112 Jermyn Street
    SW1Y 6LS London
    5th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mactaggart Hotel Holdings Limited
    Babmaes Street
    SW1Y 6HD London
    2
    England
    Apr 06, 2016
    Babmaes Street
    SW1Y 6HD London
    2
    England
    No
    Legal FormLimited
    Legal AuthorityLimited
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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