Company Name43 St. Mary's Road Limited
DirectorsAnthony Stephen Hill and Sylvia Alice Moore
Company StatusActive
Company Number02969610
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Anthony Stephen Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(17 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMrs Sylvia Alice Moore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(19 years after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Brunel Road
Clacton On Sea
Essex
CO15 4LU
Director NameChristopher Francis Hubbard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleBank Official
Correspondence Address70 Headley Chase
Warley
Brentwood
Essex
CM14 5DH
Director NameMoira Ann Saban
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleArtistic Consultant
Correspondence Address43c St Marys Road
Frinton On Sea
Essex
CO13 9HT
Secretary NameMr Frank Alfred Greenaway
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleAccountant
Correspondence Address90 Fourth Avenue
Frinton On Sea
Essex
CO13 9DZ
Secretary NameMr Frank Alfred Greenaway
NationalityBritish
StatusResigned
Appointed20 August 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2001)
RoleAccountant
Correspondence Address90 Fourth Avenue
Frinton On Sea
Essex
CO13 9DZ
Director NameAndrew Oxley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(6 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 21 February 2011)
RoleLandscaping
Correspondence Address43c Saint Marys Road
Frinton On Sea
Essex
CO13 9HT
Secretary NameAndrew Oxley
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2005)
RoleLandscaper
Correspondence Address43c Saint Marys Road
Frinton On Sea
Essex
CO13 9HT
Director NameMiriam Seth Ward
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 November 2010)
RoleCompany Director
Correspondence Address43d Saint Marys Road
Frinton
Essex
CO13 9HT
Director NameMargaret Rose Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2005(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43b St Mary's Road
Frinton On Sea
Essex
CO13 9HT
Secretary NameMargaret Rose Jones
NationalityIrish
StatusResigned
Appointed10 November 2005(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43b St Mary's Road
Frinton On Sea
Essex
CO13 9HT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address20 Brunel Road
Clacton On Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1A. Hill
50.00%
Ordinary
1 at £1Mrs Sylvia A. Moore
25.00%
Ordinary
1 at £1Sean William Jones
25.00%
Ordinary

Financials

Year2014
Net Worth-£99
Cash£320
Current Liabilities£423

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

12 October 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Director's details changed for Mr Anthony Stephen Hill on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Anthony Stephen Hill on 23 September 2016 (2 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(4 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Appointment of Mrs Sylvia Alice Moore as a director on 1 October 2013 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(4 pages)
22 September 2014Appointment of Mrs Sylvia Alice Moore as a director on 1 October 2013 (2 pages)
22 September 2014Appointment of Mrs Sylvia Alice Moore as a director on 1 October 2013 (2 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(3 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 August 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
16 August 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
16 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 February 2012Termination of appointment of Margaret Jones as a director (1 page)
15 February 2012Termination of appointment of Margaret Jones as a director (1 page)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
13 October 2011Director's details changed for Margaret Rose Jones on 13 October 2011 (2 pages)
13 October 2011Appointment of Mr Anthony Stephen Hill as a director (2 pages)
13 October 2011Appointment of Mr Anthony Stephen Hill as a director (2 pages)
13 October 2011Registered office address changed from 43 St Marys Road Frinton-on-Sea Essex CO13 9HT on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 43 St Marys Road Frinton-on-Sea Essex CO13 9HT on 13 October 2011 (1 page)
13 October 2011Director's details changed for Margaret Rose Jones on 13 October 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
23 February 2011Termination of appointment of Margaret Jones as a secretary (2 pages)
23 February 2011Termination of appointment of Margaret Jones as a secretary (2 pages)
23 February 2011Termination of appointment of Andrew Oxley as a director (2 pages)
23 February 2011Termination of appointment of Andrew Oxley as a director (2 pages)
12 November 2010Termination of appointment of Miriam Seth Ward as a director (2 pages)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
12 November 2010Termination of appointment of Miriam Seth Ward as a director (2 pages)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 December 2008Return made up to 20/09/08; full list of members (7 pages)
23 December 2008Return made up to 20/09/08; full list of members (7 pages)
23 December 2008Director appointed margaret rose jones (1 page)
23 December 2008Director appointed margaret rose jones (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 October 2007Return made up to 20/09/07; no change of members (7 pages)
1 October 2007Return made up to 20/09/07; no change of members (7 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 October 2006Return made up to 20/09/06; full list of members (8 pages)
24 October 2006Return made up to 20/09/06; full list of members (8 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
20 October 2005Return made up to 20/09/05; full list of members (8 pages)
20 October 2005Return made up to 20/09/05; full list of members (8 pages)
11 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
11 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
21 September 2004Return made up to 20/09/04; full list of members (8 pages)
21 September 2004Return made up to 20/09/04; full list of members (8 pages)
9 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
9 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
2 October 2003Return made up to 20/09/03; full list of members (8 pages)
2 October 2003Return made up to 20/09/03; full list of members (8 pages)
8 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(8 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(8 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
9 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
28 September 2001Return made up to 20/09/01; full list of members (7 pages)
28 September 2001Return made up to 20/09/01; full list of members (7 pages)
18 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
3 October 2000Return made up to 20/09/00; full list of members (7 pages)
3 October 2000Return made up to 20/09/00; full list of members (7 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 September 1999Return made up to 20/09/99; no change of members (4 pages)
27 September 1999Return made up to 20/09/99; no change of members (4 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
13 April 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
13 April 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
5 October 1998Return made up to 20/09/98; full list of members (6 pages)
5 October 1998Return made up to 20/09/98; full list of members (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
23 March 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
23 March 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
30 September 1997Return made up to 20/09/97; no change of members (4 pages)
30 September 1997Return made up to 20/09/97; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
24 September 1996Return made up to 20/09/96; no change of members (4 pages)
24 September 1996Return made up to 20/09/96; no change of members (4 pages)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
28 November 1995Return made up to 20/09/95; full list of members (8 pages)
28 November 1995Registered office changed on 28/11/95 from: 62A connaught avenue frinton on sea essex CO13 9QH (1 page)
28 November 1995Registered office changed on 28/11/95 from: 62A connaught avenue frinton on sea essex CO13 9QH (1 page)
28 November 1995Return made up to 20/09/95; full list of members (8 pages)
22 November 1995Secretary's particulars changed (2 pages)
22 November 1995Secretary's particulars changed (2 pages)