Company NameRoadville Properties Limited
DirectorJanet Bogen
Company StatusActive
Company Number00506781
CategoryPrivate Limited Company
Incorporation Date8 April 1952(72 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Bogen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(58 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameMrs Mandy Krisman
StatusCurrent
Appointed06 April 2010(58 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameBasil Meyer Plaskow
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(39 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 07 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameMr Daniel Phillip Plaskow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(39 years, 9 months after company formation)
Appointment Duration29 years, 10 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Secretary NameBasil Meyer Plaskow
NationalityBritish
StatusResigned
Appointed16 January 1992(39 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2,630,824
Cash£500,766
Current Liabilities£1,424,993

Accounts

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

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

20 August 1959Delivered 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 1959Delivered 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 1958Delivered 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 1958Delivered 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 1958Delivered 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 1958Delivered 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 1958Delivered 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 1994Delivered 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 1993Delivered 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 1984Delivered 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 1976Delivered 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 1972Delivered 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 1958Delivered 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 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1963Delivered 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 1957Delivered 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

Filing History

9 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 August 2020Secretary's details changed for Mrs Mandy Krisman on 12 August 2020 (1 page)
12 August 2020Director's details changed for Mr Daniel Phillip Plaskow on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mrs Janet Bogen on 12 August 2018 (2 pages)
13 July 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
16 April 2020Withdrawal of a person with significant control statement on 16 April 2020 (2 pages)
16 April 2020Notification of Plexit One Limited as a person with significant control on 1 April 2020 (2 pages)
11 March 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
12 February 2020Secretary's details changed for Mrs Mandy Krisman on 5 February 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 155
(6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 155
(6 pages)
18 January 2016Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page)
18 January 2016Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 155
(7 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 155
(7 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 155
(7 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 155
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 March 2012Change of share class name or designation (2 pages)
20 March 2012Change of share class name or designation (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Registered office address changed from 4 Crowstone Close Westcliff-on-Sea Essex SS0 8BB United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 4 Crowstone Close Westcliff-on-Sea Essex SS0 8BB United Kingdom on 10 January 2011 (1 page)
18 November 2010Registered office address changed from 39 Chalkwell Esplanade Westcliff on Sea Essex SS0 8JQ on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 39 Chalkwell Esplanade Westcliff on Sea Essex SS0 8JQ on 18 November 2010 (1 page)
5 August 2010Appointment of Mrs Mandy Krisman as a secretary (2 pages)
5 August 2010Termination of appointment of Basil Plaskow as a secretary (1 page)
5 August 2010Appointment of Mrs Janet Bogen as a director (2 pages)
5 August 2010Appointment of Mrs Janet Bogen as a director (2 pages)
5 August 2010Appointment of Mrs Mandy Krisman as a secretary (2 pages)
5 August 2010Termination of appointment of Basil Plaskow as a secretary (1 page)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Mr Daniel Phillip Plaskow on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Mr Daniel Phillip Plaskow on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Daniel Phillip Plaskow on 8 April 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 March 2009Return made up to 16/01/09; full list of members (6 pages)
9 March 2009Return made up to 16/01/09; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2008Return made up to 16/01/08; full list of members (3 pages)
31 January 2008Return made up to 16/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
23 January 2007Return made up to 16/01/07; full list of members (9 pages)
23 January 2007Return made up to 16/01/07; full list of members (9 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2006Return made up to 16/01/06; full list of members (9 pages)
31 January 2006Return made up to 16/01/06; full list of members (9 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 January 2005Return made up to 16/01/05; full list of members (9 pages)
26 January 2005Return made up to 16/01/05; full list of members (9 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
18 June 2003Return made up to 16/01/03; full list of members (9 pages)
18 June 2003Return made up to 16/01/03; full list of members (9 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Full accounts made up to 31 March 2001 (13 pages)
20 September 2001Full accounts made up to 31 March 2001 (13 pages)
16 January 2001Return made up to 16/01/01; no change of members (5 pages)
16 January 2001Return made up to 16/01/01; no change of members (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 16/01/00; full list of members (7 pages)
23 January 2000Return made up to 16/01/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 1999Location of register of members (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Location of register of members (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Return made up to 16/01/99; full list of members (7 pages)
25 January 1999Return made up to 16/01/99; full list of members (7 pages)
3 September 1998Full accounts made up to 31 March 1998 (13 pages)
3 September 1998Full accounts made up to 31 March 1998 (13 pages)
25 January 1998Return made up to 16/01/98; full list of members (7 pages)
25 January 1998Return made up to 16/01/98; full list of members (7 pages)
23 December 1997Location of register of members (1 page)
23 December 1997Location of register of members (1 page)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Return made up to 16/01/97; full list of members (7 pages)
9 January 1997Return made up to 16/01/97; full list of members (7 pages)
2 October 1996Full accounts made up to 31 March 1996 (15 pages)
2 October 1996Full accounts made up to 31 March 1996 (15 pages)
19 January 1996Return made up to 16/01/96; full list of members (7 pages)
19 January 1996Return made up to 16/01/96; full list of members (7 pages)
8 December 1995Full accounts made up to 31 March 1995 (15 pages)
8 December 1995Full accounts made up to 31 March 1995 (15 pages)
30 May 1995Return made up to 16/01/95; full list of members (14 pages)
30 May 1995Return made up to 16/01/95; full list of members (14 pages)
12 December 1994Full accounts made up to 31 March 1994 (11 pages)
12 December 1994Full accounts made up to 31 March 1994 (11 pages)
18 November 1993Full accounts made up to 31 March 1993 (14 pages)
18 November 1993Full accounts made up to 31 March 1993 (14 pages)
5 November 1992Full accounts made up to 31 March 1992 (17 pages)
5 November 1992Full accounts made up to 31 March 1992 (17 pages)
24 January 1992Full accounts made up to 31 March 1991 (15 pages)
24 January 1992Full accounts made up to 31 March 1991 (15 pages)
31 January 1991Full accounts made up to 31 March 1990 (15 pages)
31 January 1991Full accounts made up to 31 March 1990 (15 pages)
25 January 1990Full accounts made up to 31 March 1989 (14 pages)
25 January 1990Full accounts made up to 31 March 1989 (14 pages)
10 January 1977Accounts (9 pages)
10 January 1977Accounts (9 pages)
8 April 1952Incorporation (14 pages)
8 April 1952Incorporation (14 pages)