Company NameThe Beaches Guest House Limited
Company StatusDissolved
Company Number08747135
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Barry Norman Mather
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Tanya Jane Mather
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Anthony Paul Mather
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMiss Linda May Mather
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Contact

Websitewww.thebeachesguesthouse.com

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 March 2016Delivered 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 2016Delivered on: 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered 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 2014Delivered on: 6 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 February 2021Registered 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 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 September 2017Termination of appointment of Linda May Mather as a director on 4 August 2017 (1 page)
15 September 2017Termination of appointment of Linda May Mather as a director on 4 August 2017 (1 page)
30 August 2017Change of details for Stockplace Investments Limited as a person with significant control on 4 August 2017 (2 pages)
30 August 2017Cessation of Linda May Mather as a person with significant control on 30 August 2017 (1 page)
30 August 2017Change of details for Stockplace Investments Limited as a person with significant control on 4 August 2017 (2 pages)
30 August 2017Cessation of Linda May Mather as a person with significant control on 4 August 2017 (1 page)
30 August 2017Cessation of Linda May Mather as a person with significant control on 4 August 2017 (1 page)
19 May 2017Appointment of Tanya Jane Mather as a director on 4 May 2017 (2 pages)
19 May 2017Appointment of Mr Barry Norman Mather as a director on 4 May 2017 (2 pages)
19 May 2017Appointment of Tanya Jane Mather as a director on 4 May 2017 (2 pages)
19 May 2017Appointment of Mr Barry Norman Mather as a director on 4 May 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
18 April 2016Satisfaction of charge 087471350001 in full (1 page)
18 April 2016Satisfaction of charge 087471350001 in full (1 page)
13 April 2016Director's details changed for Miss Linda May Mather on 4 April 2016 (2 pages)
13 April 2016Director's details changed for Miss Linda May Mather on 4 April 2016 (2 pages)
4 April 2016Registration of charge 087471350004, created on 30 March 2016 (7 pages)
4 April 2016Registration of charge 087471350004, created on 30 March 2016 (7 pages)
1 April 2016Satisfaction of charge 087471350002 in full (1 page)
1 April 2016Satisfaction of charge 087471350002 in full (1 page)
24 March 2016Registration of charge 087471350003, created on 23 March 2016 (5 pages)
24 March 2016Registration of charge 087471350003, created on 23 March 2016 (5 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
29 July 2015Director's details changed for Miss Linda May Mather on 27 July 2015 (2 pages)
29 July 2015Director's details changed for Miss Linda May Mather on 27 July 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
4 February 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
14 February 2014Registration of charge 087471350002 (18 pages)
14 February 2014Registration of charge 087471350002 (18 pages)
6 February 2014Registration of charge 087471350001 (13 pages)
6 February 2014Registration of charge 087471350001 (13 pages)
31 October 2013Termination of appointment of Anthony Mather as a director (1 page)
31 October 2013Termination of appointment of Anthony Mather as a director (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(48 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(48 pages)