BASE2STAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BASE2STAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06250954

Incorporation date

17/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 4, The Whitehouse, 9 Belvedere Road, London SE1 8YSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2007)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Application to strike the company off the register
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Solvency Statement dated 15/11/24
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/06/2023
Director's details changed for Mr Robert Henry Haldane Peto on 2023-06-07
dot icon16/06/2023
Director's details changed for Mr Robert Henry Haldane Peto on 2023-06-07
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon20/04/2023
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 2023-04-20
dot icon20/04/2023
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
dot icon22/01/2023
Director's details changed for Mr John Peter Anthony Adams on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr John Peter Anthony Adams on 2022-11-02
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Director's details changed for Mr William Karl David Laxton on 2019-11-01
dot icon28/06/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/09/2020
Termination of appointment of Charles Henry Prew as a director on 2020-08-28
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon01/05/2020
Change of details for Mactaggart Hotel Holdings Limited as a person with significant control on 2019-11-25
dot icon01/05/2020
Cessation of The Western Heritable Investment Company Limited as a person with significant control on 2019-11-25
dot icon01/05/2020
Cessation of A Person with Significant Control as a person with significant control on 2016-04-06
dot icon30/04/2020
Notification of The Western Heritable Investment Company Limited as a person with significant control on 2019-11-25
dot icon05/03/2020
Change of details for Nadler Holdings Limited as a person with significant control on 2017-09-26
dot icon05/03/2020
Cessation of Robert Arthur Nadler as a person with significant control on 2019-11-25
dot icon29/01/2020
Termination of appointment of Peter Robert Clack as a director on 2019-03-12
dot icon18/12/2019
Termination of appointment of Robert Arthur Nadler as a director on 2019-11-25
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon31/10/2018
Termination of appointment of Calum Nicol as a secretary on 2018-10-05
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Registered office address changed from 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom to 5th Floor 112 Jermyn Street London SW1Y 6LS on 2018-05-10
dot icon09/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon27/02/2018
Appointment of Mr William Karl David Laxton as a director on 2017-11-20
dot icon19/10/2017
Registered office address changed from 2 Babmaes Street London SW1Y 6HD to 2nd Floor 6 Sloane Street London SW1X 9LF on 2017-10-19
dot icon21/09/2017
Appointment of Mr Calum Nicol as a secretary on 2017-09-20
dot icon21/09/2017
Termination of appointment of Guy Marwood as a secretary on 2017-09-20
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/04/2017
Director's details changed for Mr Charles Henry Prew on 2017-04-05
dot icon19/07/2016
Appointment of Mr John Peter Anthony Adams as a director on 2016-06-29
dot icon19/07/2016
Register inspection address has been changed to C/O Nadler Hotels 6 Sloane Street 2nd Floor London SW1X 9LF
dot icon18/07/2016
Termination of appointment of John Auld Mactaggart as a director on 2016-06-12
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon02/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon29/05/2015
Termination of appointment of Richard Paul Mellish as a secretary on 2015-05-08
dot icon28/05/2015
Appointment of Mr Guy Marwood as a secretary on 2015-05-08
dot icon17/12/2014
Appointment of Mr Robert Henry Haldane Peto as a director on 2014-10-01
dot icon20/10/2014
Appointment of Mr Charles Henry Prew as a director on 2014-10-01
dot icon20/10/2014
Termination of appointment of Rupert James Clarke as a director on 2014-10-01
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Richard Mellish as a director
dot icon04/06/2014
Termination of appointment of Richard Mellish as a director
dot icon13/06/2013
Accounts for a small company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/09/2012
Director's details changed for Sir John Auld Mactaggart on 2012-09-05
dot icon05/09/2012
Accounts for a small company made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of . The Marquess of Downshire as a director
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon24/04/2012
Appointment of Mr Rupert James Clarke as a director
dot icon03/06/2011
Accounts for a small company made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon31/08/2010
Director's details changed for Peter Robert Clack on 2010-08-30
dot icon19/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon19/06/2010
Director's details changed for The Marquess of Downshire on 2010-05-17
dot icon19/06/2010
Director's details changed for Richard Paul Mellish on 2010-05-17
dot icon13/04/2010
Registered office address changed from 1 Red Place London W1K 6PL on 2010-04-13
dot icon01/04/2010
Accounts for a small company made up to 2009-12-31
dot icon17/06/2009
Return made up to 17/05/09; full list of members
dot icon13/04/2009
Accounts for a small company made up to 2008-12-31
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 17/05/08; full list of members
dot icon22/05/2008
Appointment terminated secretary reed smith corporate services LIMITED
dot icon21/05/2008
Ad 17/05/07\gbp si [email protected]=100\gbp ic 99/199\
dot icon07/11/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon24/07/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon31/05/2007
Ad 17/05/07-17/05/07 £ si [email protected]=67 £ ic 32/99
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
New director appointed
dot icon17/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
17/05/2007 - 17/05/2007
127
Prew, Charles Henry
Director
01/10/2014 - 28/08/2020
34
Mactaggart, John Auld, Sir
Director
17/05/2007 - 12/06/2016
55
Nadler, Robert Arthur
Director
17/05/2007 - 25/11/2019
64
Clarke, Rupert James
Director
23/04/2012 - 01/10/2014
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE2STAY DEVELOPMENTS LIMITED

BASE2STAY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 17/05/2007 with the registered office located at Unit 4, The Whitehouse, 9 Belvedere Road, London SE1 8YS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASE2STAY DEVELOPMENTS LIMITED?

toggle

BASE2STAY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 17/05/2007 and dissolved on 15/04/2025.

Where is BASE2STAY DEVELOPMENTS LIMITED located?

toggle

BASE2STAY DEVELOPMENTS LIMITED is registered at Unit 4, The Whitehouse, 9 Belvedere Road, London SE1 8YS.

What does BASE2STAY DEVELOPMENTS LIMITED do?

toggle

BASE2STAY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BASE2STAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.