Company NameGo Eat Stay Limited
DirectorPeter Alan Baker
Company StatusActive
Company Number04437852
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Alan Baker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(5 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Paddocks Close
Cobham
Surrey
KT11 2BD
Director NameDavid George Wall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleAccountant
Correspondence AddressThe White House 19 Ash Street
Ash
Aldershot
Hampshire
GU12 6LD
Director NameHarold Sidney Baker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(10 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2007)
RoleCompany Director
Correspondence Address23b Cambridge Road North
Chiswick
London
W4 4AA
Director NameShaun Carvill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(10 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Victoria Road
Bridgnorth
Shropshire
WV16 4LF
Director NameBronislava Hofericova Simpson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySlovak
StatusResigned
Appointed08 April 2003(10 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 October 2003)
RoleCompany Director
Correspondence AddressFlat 7 Knights Court
Knights Park
Kingston Upon Thames
Surrey
KT1 2QL
Secretary NameWall & Co (ASH) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe White House
19 Ash Street
Ash
Surrey
GU12 6LD

Location

Registered Address5 5 Greenfield Way
Cuddington
Cheshire
CW8 2YH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Zara Gardner
8.00%
Ordinary A
70 at £1Harold Baker
70.00%
Ordinary A
12 at £1Bronislava Hofericova-simpson
12.00%
Ordinary A
10 at £1Shaun Carvill
10.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
13 May 2020Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 5 5 Greenfield Way Cuddington Cheshire CW8 2YH on 13 May 2020 (1 page)
12 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 May 2020Elect to keep the directors' register information on the public register (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr Peter Alan Baker on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Peter Alan Baker on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Appointment terminated secretary wall & co (ash) LIMITED (1 page)
29 May 2009Appointment terminated secretary wall & co (ash) LIMITED (1 page)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
18 May 2007Return made up to 14/05/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 14/05/06; full list of members (3 pages)
14 June 2006Return made up to 14/05/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 14/05/05; full list of members (3 pages)
25 July 2005Return made up to 14/05/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 14/05/04; full list of members (7 pages)
16 July 2004Return made up to 14/05/04; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
25 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003New director appointed (2 pages)
7 April 2003Company name changed solid security LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed solid security LIMITED\certificate issued on 07/04/03 (2 pages)
14 May 2002Incorporation (28 pages)
14 May 2002Incorporation (28 pages)