Southend-On-Sea
Essex
SS1 1AB
Director Name | Mrs Tanya Jane Mather |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Anthony Paul Mather |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Miss Linda May Mather |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Website | www.thebeachesguesthouse.com |
---|
Registered Address | 1st Floor 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The beaches guest house, 192 eastern esplanade, southend-on-sea, SS1 3AA. Outstanding |
---|---|
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 14 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Beaches guest house 192 eastern esplanade thorpe bay essex t/no EX362033. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 (1 page) |
---|---|
7 December 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 September 2017 | Termination of appointment of Linda May Mather as a director on 4 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Linda May Mather as a director on 4 August 2017 (1 page) |
30 August 2017 | Change of details for Stockplace Investments Limited as a person with significant control on 4 August 2017 (2 pages) |
30 August 2017 | Cessation of Linda May Mather as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Change of details for Stockplace Investments Limited as a person with significant control on 4 August 2017 (2 pages) |
30 August 2017 | Cessation of Linda May Mather as a person with significant control on 4 August 2017 (1 page) |
30 August 2017 | Cessation of Linda May Mather as a person with significant control on 4 August 2017 (1 page) |
19 May 2017 | Appointment of Tanya Jane Mather as a director on 4 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Barry Norman Mather as a director on 4 May 2017 (2 pages) |
19 May 2017 | Appointment of Tanya Jane Mather as a director on 4 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Barry Norman Mather as a director on 4 May 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
18 April 2016 | Satisfaction of charge 087471350001 in full (1 page) |
18 April 2016 | Satisfaction of charge 087471350001 in full (1 page) |
13 April 2016 | Director's details changed for Miss Linda May Mather on 4 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Miss Linda May Mather on 4 April 2016 (2 pages) |
4 April 2016 | Registration of charge 087471350004, created on 30 March 2016 (7 pages) |
4 April 2016 | Registration of charge 087471350004, created on 30 March 2016 (7 pages) |
1 April 2016 | Satisfaction of charge 087471350002 in full (1 page) |
1 April 2016 | Satisfaction of charge 087471350002 in full (1 page) |
24 March 2016 | Registration of charge 087471350003, created on 23 March 2016 (5 pages) |
24 March 2016 | Registration of charge 087471350003, created on 23 March 2016 (5 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 July 2015 | Director's details changed for Miss Linda May Mather on 27 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Miss Linda May Mather on 27 July 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
4 February 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 February 2014 | Registration of charge 087471350002 (18 pages) |
14 February 2014 | Registration of charge 087471350002 (18 pages) |
6 February 2014 | Registration of charge 087471350001 (13 pages) |
6 February 2014 | Registration of charge 087471350001 (13 pages) |
31 October 2013 | Termination of appointment of Anthony Mather as a director (1 page) |
31 October 2013 | Termination of appointment of Anthony Mather as a director (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|