Southend On Sea
Essex
SS1 1EG
Secretary Name | Mrs Mandy Krisman |
---|---|
Status | Current |
Appointed | 06 April 2010(58 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
Director Name | Mr Daniel Phillip Plaskow |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
Director Name | Basil Meyer Plaskow |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 07 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Secretary Name | Basil Meyer Plaskow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(39 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Registered Address | 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,630,824 |
Cash | £500,766 |
Current Liabilities | £1,424,993 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 April 2023 (3 weeks from now) |
20 August 1959 | Delivered on: 24 August 1959 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: "Stanilaus" 33. warwick rd., Rayleigh, essex, including all trade & other fixtures present & future. Outstanding |
---|---|
31 March 1959 | Delivered on: 10 April 1959 Persons entitled: Westminister Bank LTD. Classification: Instr of charge Secured details: All moneys due etc. Particulars: 7. dartmouth grove, lewisham S.E. title no. 276035. Outstanding |
29 December 1958 | Delivered on: 2 January 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 9 gopsall street shoreditch london, title no 452582. Outstanding |
29 December 1958 | Delivered on: 2 January 1959 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 3. elmdene road, woolwich london title no 211912. Outstanding |
29 December 1958 | Delivered on: 2 January 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 109 and 111 reidhaven road, plumstead, london title no. Ln. 155082. Outstanding |
29 December 1958 | Delivered on: 2 January 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due ect. Particulars: 70 and 72 westdale road, woolwich, london, title no. Ln. 121206. Outstanding |
29 December 1958 | Delivered on: 2 January 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 50 warwickshire street, st. Paul, deptford london. Title no. Lh. 128441. Outstanding |
7 March 1994 | Delivered on: 22 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or A.plaskow holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 December 1993 | Delivered on: 11 January 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or A.plaskow holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 May 1984 | Delivered on: 30 May 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 1976 | Delivered on: 13 October 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164, high st, sheerness, kent. Outstanding |
18 December 1972 | Delivered on: 1 January 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 norwood road, lambeth. London. Outstanding |
1 May 1958 | Delivered on: 16 May 1958 Persons entitled: The Right Hon. H. M. Baron Terrington K.B.E. L. Wood G. G. Shield Classification: Mortgage Secured details: £400. Particulars: 148 hemingford road, islington, N.1. Outstanding |
14 May 1965 | Delivered on: 28 May 1965 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 513, abbey road, abbey wood, london, S.E. 2. Outstanding |
7 September 1964 | Delivered on: 11 September 1964 Persons entitled: Miss M. A. J. Asplin. Classification: Mortgage Secured details: £700. Particulars: 69, hamilton road, west norwood, london S.E. 27. Outstanding |
27 May 1964 | Delivered on: 4 June 1964 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 25 randolph street,st pancras,london title no.267248. Outstanding |
12 May 1964 | Delivered on: 29 May 1964 Persons entitled: The Right Hon. H. M. Baron Terrington K.B.E. L. Wood G. G. Shield R B Asplin T N Grayebroak Classification: Legal charge Secured details: £1,250. Particulars: 15 marine parade,sheerness,kent. Outstanding |
17 February 1964 | Delivered on: 5 March 1964 Persons entitled: The Right Hon. H. M. Baron Terrington K.B.E. L. Wood G. G. Shield R B Asplin T N Grayebroak A. M. Channer. R. B. Asplin. Classification: Charge Secured details: £550. Particulars: 59. thurlow hill, lambeth, london. Outstanding |
20 January 1964 | Delivered on: 27 January 1964 Persons entitled: The Right Hon. H. M. Baron Terrington K.B.E. L. Wood G. G. Shield R B Asplin T N Grayebroak A. M. Channer. R. B. Asplin. H. G. Asplin J. M. Channer Classification: Legal charge Secured details: £500. Particulars: 103 high street, northfleet, kent. Outstanding |
20 January 1964 | Delivered on: 27 January 1964 Persons entitled: Margaret A. J. Asplin. Classification: Legal charge Secured details: £600. Particulars: 5, the causeway, great baddow, essex. Outstanding |
20 January 1964 | Delivered on: 27 January 1964 Persons entitled: Margaret A. J. Asplin. Classification: Legal charge Secured details: £500. Particulars: 28, station avenue, wickford, essex. Outstanding |
31 December 1963 | Delivered on: 10 January 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 95, jefferson road, sheerness kent. Outstanding |
30 December 1963 | Delivered on: 7 January 1964 Persons entitled: Margaret A. J. Asplin Classification: Charge Secured details: £500. Particulars: 90 raglan road. S.E. 18. Outstanding |
7 June 1957 | Delivered on: 12 June 1957 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 14 copenhagen street, islington N. title no ln 131216. Outstanding |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
---|---|
14 December 2021 | Memorandum and Articles of Association (23 pages) |
14 December 2021 | Resolutions
|
7 December 2021 | Termination of appointment of Daniel Phillip Plaskow as a director on 3 December 2021 (1 page) |
5 November 2021 | Notification of Plexit Three Limited as a person with significant control on 31 July 2021 (2 pages) |
5 November 2021 | Cessation of Plexit One Limited as a person with significant control on 31 July 2021 (1 page) |
15 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 August 2020 | Director's details changed for Mr Daniel Phillip Plaskow on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mrs Janet Bogen on 12 August 2018 (2 pages) |
12 August 2020 | Secretary's details changed for Mrs Mandy Krisman on 12 August 2020 (1 page) |
13 July 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
16 April 2020 | Notification of Plexit One Limited as a person with significant control on 1 April 2020 (2 pages) |
16 April 2020 | Withdrawal of a person with significant control statement on 16 April 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
12 February 2020 | Secretary's details changed for Mrs Mandy Krisman on 5 February 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 March 2012 | Change of share class name or designation (2 pages) |
20 March 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Registered office address changed from 4 Crowstone Close Westcliff-on-Sea Essex SS0 8BB United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 4 Crowstone Close Westcliff-on-Sea Essex SS0 8BB United Kingdom on 10 January 2011 (1 page) |
18 November 2010 | Registered office address changed from 39 Chalkwell Esplanade Westcliff on Sea Essex SS0 8JQ on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 39 Chalkwell Esplanade Westcliff on Sea Essex SS0 8JQ on 18 November 2010 (1 page) |
5 August 2010 | Appointment of Mrs Mandy Krisman as a secretary (2 pages) |
5 August 2010 | Appointment of Mrs Janet Bogen as a director (2 pages) |
5 August 2010 | Termination of appointment of Basil Plaskow as a secretary (1 page) |
5 August 2010 | Appointment of Mrs Mandy Krisman as a secretary (2 pages) |
5 August 2010 | Appointment of Mrs Janet Bogen as a director (2 pages) |
5 August 2010 | Termination of appointment of Basil Plaskow as a secretary (1 page) |
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Mr Daniel Phillip Plaskow on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Daniel Phillip Plaskow on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Mr Daniel Phillip Plaskow on 8 April 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
9 March 2009 | Return made up to 16/01/09; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (9 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (9 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
18 June 2003 | Return made up to 16/01/03; full list of members (9 pages) |
18 June 2003 | Return made up to 16/01/03; full list of members (9 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members
|
24 January 2002 | Return made up to 16/01/02; full list of members
|
20 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 January 2001 | Return made up to 16/01/01; no change of members (5 pages) |
16 January 2001 | Return made up to 16/01/01; no change of members (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
25 January 1999 | Location of register of members (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
25 January 1999 | Location of register of members (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
25 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
23 December 1997 | Location of register of members (1 page) |
23 December 1997 | Location of register of members (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
9 January 1997 | Return made up to 16/01/97; full list of members (7 pages) |
9 January 1997 | Return made up to 16/01/97; full list of members (7 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 January 1996 | Return made up to 16/01/96; full list of members (7 pages) |
19 January 1996 | Return made up to 16/01/96; full list of members (7 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
30 May 1995 | Return made up to 16/01/95; full list of members (14 pages) |
30 May 1995 | Return made up to 16/01/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
12 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
18 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
18 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
5 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
5 November 1992 | Full accounts made up to 31 March 1992 (17 pages) |
24 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
24 January 1992 | Full accounts made up to 31 March 1991 (15 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |
10 January 1977 | Accounts (9 pages) |
10 January 1977 | Accounts (9 pages) |
8 April 1952 | Incorporation (14 pages) |
8 April 1952 | Incorporation (14 pages) |