Background WavePink WaveYellow Wave

TOTALSTAY LIMITED (03709151)

TOTALSTAY LIMITED (03709151) is an active UK company. incorporated on 5 February 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TOTALSTAY LIMITED has been registered for 27 years. Current directors include BEASLEY, Shelley Lynne Earhart, CHANDLER, Christopher James, GUSCIC, John.

Company Number
03709151
Status
active
Type
ltd
Incorporated
5 February 1999
Age
27 years
Address
30 Brock Street, London, NW1 3FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BEASLEY, Shelley Lynne Earhart, CHANDLER, Christopher James, GUSCIC, John
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALSTAY LIMITED

TOTALSTAY LIMITED is an active company incorporated on 5 February 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TOTALSTAY LIMITED was registered 27 years ago.(SIC: 79110)

Status

active

Active since 27 years ago

Company No

03709151

LTD Company

Age

27 Years

Incorporated 5 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

PUFFIN TRAVEL LIMITED
From: 5 February 1999To: 18 February 2003
Contact
Address

30 Brock Street 6th Floor London, NW1 3FG,

Previous Addresses

14th Floor 338 Euston Road London NW1 3BT England
From: 3 July 2023To: 29 January 2026
8 Holmes Road Kentish Town London NW5 3AB England
From: 3 October 2017To: 3 July 2023
21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England
From: 12 September 2017To: 3 October 2017
30 City Road London EC1Y 2AB
From: 14 November 2015To: 12 September 2017
64 New Cavendish Street London W1G 8TB
From: 1 November 2012To: 14 November 2015
98 Great North Road London N2 Onl
From: 5 February 1999To: 1 November 2012
Timeline

37 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Nov 11
Loan Secured
Feb 14
Director Joined
Jul 14
Loan Secured
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Director Joined
Jun 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Jan 19
Director Left
Mar 19
Owner Exit
Jul 20
Director Left
Jun 21
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BEASLEY, Shelley Lynne Earhart

Active
Brock Street, LondonNW1 3FG
Born December 1969
Director
Appointed 31 Aug 2017

CHANDLER, Christopher James

Active
Euston Road, LondonNW1 3BT
Born February 1979
Director
Appointed 10 Jun 2024

GUSCIC, John

Active
Brock Street, LondonNW1 3FG
Born February 1964
Director
Appointed 31 Aug 2017

LEVY, Simon Alexander

Resigned
17 Reddings Close, LondonNW7 4JL
Secretary
Appointed 05 Feb 1999
Resigned 06 Nov 2007

MIDDLETON, Christopher Alan

Resigned
14 St Edwards Walk, CheltenhamGL53 7RS
Secretary
Appointed 06 Nov 2007
Resigned 25 Jan 2013

BERGER, Nigel Jeremy

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1969
Director
Appointed 04 Sept 2013
Resigned 26 Mar 2015

CLEMENTS, Peter Harold

Resigned
Holmes Road, LondonNW5 3AB
Born March 1970
Director
Appointed 31 Aug 2017
Resigned 31 Dec 2018

CLEMENTS, Peter

Resigned
New Cavendish Street, LondonW1G 8TB
Born March 1970
Director
Appointed 05 Feb 1999
Resigned 26 Mar 2015

CLEMENTS, Tanya Georgia

Resigned
68 Deansway, LondonN2 0HY
Born September 1972
Director
Appointed 14 Feb 1999
Resigned 13 Sept 2011

ELLIS, Stuart Richard

Resigned
City Road, LondonEC1Y 2AB
Born November 1970
Director
Appointed 26 Mar 2015
Resigned 31 Aug 2017

HORNE, Nigel Peter

Resigned
Holmes Road, LondonNW5 3AB
Born May 1969
Director
Appointed 06 Apr 2018
Resigned 07 May 2021

MONTGOMERY, Christopher Colin

Resigned
Holmes Road, LondonNW5 3AB
Born January 1972
Director
Appointed 08 May 2018
Resigned 05 Dec 2023

NASSOS, Stuart Edward

Resigned
Holmes Road, LondonNW5 3AB
Born January 1968
Director
Appointed 08 May 2018
Resigned 31 Mar 2019

NASSOS, Stuart Edward

Resigned
City Road, LondonEC1Y 2AB
Born January 1968
Director
Appointed 26 Mar 2015
Resigned 31 Aug 2017

SHEEHY, Michael Neil

Resigned
Holmes Road, LondonNW5 3AB
Born September 1968
Director
Appointed 31 Aug 2017
Resigned 08 May 2018

TORRENTE, Marco

Resigned
Calle Calcat 6, Poligono Son Valenti
Born April 1975
Director
Appointed 31 Aug 2017
Resigned 03 Jun 2024

WILLIAMS, Nicholas

Resigned
Holmes Road, LondonNW5 3AB
Born June 1970
Director
Appointed 11 Jun 2015
Resigned 03 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Brock Street, LondonNW1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Holmes Road, LondonNW5 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

150

Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Auditors Resignation Company
9 November 2015
AUDAUD
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 June 2015
AA01Change of Accounting Reference Date
Memorandum Articles
1 May 2015
MAMA
Resolution
1 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Legacy
4 July 2008
190190
Legacy
4 July 2008
287Change of Registered Office
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2006
AAAnnual Accounts
Legacy
8 December 2005
244244
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
353353
Legacy
11 March 2005
287Change of Registered Office
Accounts With Accounts Type Medium
29 November 2004
AAAnnual Accounts
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
21 October 2003
395Particulars of Mortgage or Charge
Legacy
9 June 2003
353353
Legacy
9 June 2003
363aAnnual Return
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
288cChange of Particulars
Legacy
24 February 2003
88(2)R88(2)R
Legacy
24 February 2003
123Notice of Increase in Nominal Capital
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
20 June 1999
287Change of Registered Office
Legacy
21 February 1999
288aAppointment of Director or Secretary
Incorporation Company
5 February 1999
NEWINCIncorporation