Company NameWest Green Securities Limited
DirectorSusan Baker
Company StatusActive
Company Number00535951
CategoryPrivate Limited Company
Incorporation Date20 July 1954(69 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr David Plaskow
NationalityBritish
StatusCurrent
Appointed12 February 2008(53 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bramble Road
Benfleet
Essex
SS7 2UR
Director NameMrs Susan Baker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(55 years after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Director NameCyril Selig Plaskow
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(37 years after company formation)
Appointment Duration18 years, 2 months (resigned 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crosby Road
Westcliff On Sea
Essex
SS0 8LG
Director NameMrs Renee Plaskow
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(37 years after company formation)
Appointment Duration16 years, 6 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address8 Crosby Road
Westcliff On Sea
Essex
SS0 8LG
Secretary NameCyril Selig Plaskow
NationalityBritish
StatusResigned
Appointed03 August 1991(37 years after company formation)
Appointment Duration16 years, 6 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crosby Road
Westcliff On Sea
Essex
SS0 8LG

Contact

Telephone01702 351806
Telephone regionSouthend-on-Sea

Location

Registered Address8 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr David Plaskow
50.00%
Ordinary
50 at £1Mrs Susan Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£62,429
Cash£85
Current Liabilities£67,424

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 Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

1 July 1968Delivered on: 8 July 1968
Persons entitled: Margaret Ann Judith Asplin

Classification: Legal charge
Secured details: £1,400.
Particulars: 55 cranley rd, westcliff on sea essex.
Outstanding
20 February 1965Delivered on: 8 March 1965
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 55 and 57 beaconsfield road, tottenham, middlesex.
Outstanding
10 October 1963Delivered on: 18 October 1963
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 84,88,90 charles street, stave, kent title no K189782.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
6 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Registered office address changed from 57 Milton Road Westcliff-on-Sea Essex SS0 7JP to 8 Ladram Way Thorpe Bay Essex SS1 3PZ on 7 October 2019 (1 page)
14 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Notification of Melanie Plaskow as a person with significant control on 12 August 2016 (2 pages)
18 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
18 August 2017Notification of Melanie Plaskow as a person with significant control on 12 August 2016 (2 pages)
18 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
18 August 2017Notification of Melanie Plaskow as a person with significant control on 18 August 2017 (2 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 August 2016Secretary's details changed for Mr David Plaskow on 1 August 2016 (1 page)
11 August 2016Secretary's details changed for Mr David Plaskow on 1 August 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Secretary's details changed for Mr David Plaskow on 3 August 2015 (1 page)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Secretary's details changed for Mr David Plaskow on 3 August 2015 (1 page)
18 August 2015Secretary's details changed for Mr David Plaskow on 3 August 2015 (1 page)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2010Registered office address changed from 57a Milton Rd Westcliff-on-Sea Essex SS0 7JP on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 57a Milton Rd Westcliff-on-Sea Essex SS0 7JP on 18 November 2010 (1 page)
6 August 2010Director's details changed for Susan Baker on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Susan Baker on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Susan Baker on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2009Termination of appointment of Cyril Plaskow as a director (1 page)
12 November 2009Termination of appointment of Cyril Plaskow as a director (1 page)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
16 September 2009Director appointed susan baker (1 page)
16 September 2009Director appointed susan baker (1 page)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2008Appointment terminated secretary cyril plaskow (1 page)
24 October 2008Appointment terminated secretary cyril plaskow (1 page)
24 October 2008Secretary appointed david plaskow (2 pages)
24 October 2008Secretary appointed david plaskow (2 pages)
3 October 2008Return made up to 03/08/08; full list of members (4 pages)
3 October 2008Appointment terminated director renee plaskow (1 page)
3 October 2008Appointment terminated director renee plaskow (1 page)
3 October 2008Return made up to 03/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 August 2006Return made up to 03/08/06; full list of members (8 pages)
21 August 2006Return made up to 03/08/06; full list of members (8 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 August 2005Return made up to 03/08/05; full list of members (8 pages)
23 August 2005Return made up to 03/08/05; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2004Return made up to 03/08/04; full list of members (8 pages)
1 September 2004Return made up to 03/08/04; full list of members (8 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 September 2003Return made up to 03/08/03; full list of members (8 pages)
3 September 2003Return made up to 03/08/03; full list of members (8 pages)
2 September 2002Return made up to 03/08/02; full list of members (8 pages)
2 September 2002Return made up to 03/08/02; full list of members (8 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 August 2001Return made up to 03/08/01; full list of members (7 pages)
29 August 2001Return made up to 03/08/01; full list of members (7 pages)
21 June 2001Full accounts made up to 31 March 2001 (10 pages)
21 June 2001Full accounts made up to 31 March 2001 (10 pages)
30 August 2000Return made up to 03/08/00; full list of members (7 pages)
30 August 2000Return made up to 03/08/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 March 2000 (10 pages)
6 July 2000Full accounts made up to 31 March 2000 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Return made up to 03/08/99; full list of members (6 pages)
1 September 1999Return made up to 03/08/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Return made up to 03/08/98; full list of members (6 pages)
1 September 1998Return made up to 03/08/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
28 August 1997Return made up to 03/08/97; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (8 pages)
28 August 1997Return made up to 03/08/97; full list of members (6 pages)
30 August 1996Return made up to 03/08/96; full list of members (6 pages)
30 August 1996Return made up to 03/08/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 March 1996 (8 pages)
30 August 1996Full accounts made up to 31 March 1996 (8 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Full accounts made up to 31 March 1995 (9 pages)
29 August 1995Return made up to 03/08/95; full list of members (6 pages)
29 August 1995Return made up to 03/08/95; full list of members (6 pages)
18 August 1994Return made up to 03/08/94; full list of members (6 pages)
18 August 1994Return made up to 03/08/94; full list of members (6 pages)
22 August 1993Full accounts made up to 31 March 1993 (12 pages)
22 August 1993Full accounts made up to 31 March 1993 (12 pages)
8 September 1992Return made up to 03/08/92; full list of members (5 pages)
8 September 1992Return made up to 03/08/92; full list of members (5 pages)
27 August 1992Ad 17/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1992Ad 17/07/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1982Accounts made up to 31 March 1982 (4 pages)
15 November 1982Accounts made up to 31 March 1982 (4 pages)