Company NameA.Plaskow Holdings Limited
Company StatusActive
Company Number00623204
CategoryPrivate Limited Company
Incorporation Date16 March 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Phillip Plaskow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(51 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Max Cassidy Plaskow
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(62 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Jacob Brandon Plaskow
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(63 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameCyril Selig Plaskow
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(33 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 April 2010)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address8 Crosby Road
Westcliff On Sea
Essex
SS0 8LG
Director NameBasil Meyer Plaskow
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(33 years, 7 months after company formation)
Appointment Duration23 years (resigned 07 November 2015)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address39 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameCyril Selig Plaskow
NationalityBritish
StatusResigned
Appointed20 October 1992(33 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crosby Road
Westcliff On Sea
Essex
SS0 8LG
Director NameMrs Janet Bogen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(51 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Secretary NameMrs Mandy Krisman
StatusResigned
Appointed06 April 2010(51 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 03 December 2021)
RoleCompany Director
Correspondence Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG

Contact

Telephone01702 343205
Telephone regionSouthend-on-Sea

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

Shareholders

5.9k at £1Roadville Properties LTD
66.67%
Ordinary
2.3k at £1Basil Meyer Plaskow
26.13%
Ordinary
213 at £1Daniel Philip Plaskow
2.42%
Ordinary
211 at £1Janet Bogen
2.39%
Ordinary
211 at £1Mrs Mandy Krisman
2.39%
Ordinary

Financials

Year2014
Net Worth£3,857,106
Cash£542,377
Current Liabilities£112,108

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 Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

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 roadville properties 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 roadville properties 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
16 March 1988Delivered on: 23 March 1988
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: 2 penroses terrace, bodmin street, holsworthy, devon.
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
10 February 1964Delivered on: 18 February 1964
Persons entitled: Barclays Bank PLC

Classification: Inster of charge
Secured details: All monies due etc.
Particulars: 15 feveyfield road, blackhesth, london.
Outstanding
3 June 1960Delivered on: 14 June 1960
Persons entitled: Westminster Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 30, 32, 36, 38, 40 & 42 north road, queenborough, kent title no. K 95846.
Outstanding

Filing History

9 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 August 2020Secretary's details changed for Mrs Mandy Krisman on 12 August 2020 (1 page)
12 August 2020Director's details changed for Mrs Janet Bogen on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Daniel Phillip Plaskow on 12 August 2020 (2 pages)
13 July 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
16 April 2020Cessation of Mandy Krisman as a person with significant control on 2 April 2020 (1 page)
16 April 2020Cessation of Janet Bogen as a person with significant control on 2 April 2020 (1 page)
16 April 2020Cessation of Daniel Phillip Plaskow as a person with significant control on 2 April 2020 (1 page)
16 April 2020Notification of Plexit One Limited as a person with significant control on 2 April 2020 (2 pages)
11 March 2020Change of details for Mrs Mandy Krisman as a person with significant control on 5 February 2020 (2 pages)
11 March 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 (7 pages)
11 November 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
29 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page)
22 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,815
(7 pages)
22 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,815
(7 pages)
22 December 2015Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,815
(7 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 8,815
(7 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 8,815
(7 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 8,815
(7 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)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Registered office address changed from 57 Milton Road Westcliff-on-Sea Essex SS0 7JP United Kingdom on 10 January 2011 (1 page)
10 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
10 January 2011Registered office address changed from 57 Milton Road Westcliff-on-Sea Essex SS0 7JP United Kingdom on 10 January 2011 (1 page)
10 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
18 November 2010Registered office address changed from 57a Milton Road Westcliff-on-Sea Essex SS0 7JP on 18 November 2010 (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Registered office address changed from 57a Milton Road Westcliff-on-Sea Essex SS0 7JP on 18 November 2010 (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Appointment of Mrs Janet Bogen as a director (2 pages)
5 August 2010Termination of appointment of Cyril Plaskow as a director (1 page)
5 August 2010Termination of appointment of Cyril Plaskow as a secretary (1 page)
5 August 2010Termination of appointment of Cyril Plaskow as a director (1 page)
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 2010Appointment of Mrs Mandy Krisman as a secretary (2 pages)
5 August 2010Appointment of Mr Daniel Phillip Plaskow as a director (2 pages)
5 August 2010Termination of appointment of Cyril Plaskow as a secretary (1 page)
5 August 2010Appointment of Mr Daniel Phillip Plaskow as a director (2 pages)
16 November 2009Director's details changed for Cyril Selig Plaskow on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Basil Meyer Plaskow on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Basil Meyer Plaskow on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Cyril Selig Plaskow on 13 November 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Return made up to 20/10/08; full list of members (4 pages)
25 November 2008Return made up to 20/10/08; full list of members (4 pages)
21 December 2007Return made up to 20/10/07; no change of members (7 pages)
21 December 2007Return made up to 20/10/07; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2006Return made up to 20/10/06; full list of members (8 pages)
3 November 2006Return made up to 20/10/06; full list of members (8 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 20/10/05; full list of members (8 pages)
15 November 2005Return made up to 20/10/05; full list of members (8 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
28 October 2004Return made up to 20/10/04; full list of members (8 pages)
28 October 2004Return made up to 20/10/04; full list of members (8 pages)
20 November 2003Return made up to 20/10/03; full list of members (8 pages)
20 November 2003Return made up to 20/10/03; full list of members (8 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 November 2002Return made up to 20/10/02; full list of members (8 pages)
1 November 2002Return made up to 20/10/02; full list of members (8 pages)
7 November 2001Return made up to 20/10/01; full list of members (7 pages)
7 November 2001Return made up to 20/10/01; full list of members (7 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2000Return made up to 20/10/00; full list of members (7 pages)
16 November 2000Return made up to 20/10/00; full list of members (7 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 November 1999Return made up to 20/10/99; full list of members (7 pages)
19 November 1999Return made up to 20/10/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Return made up to 20/10/98; full list of members (6 pages)
18 November 1998Return made up to 20/10/98; full list of members (6 pages)
24 November 1997Return made up to 20/10/97; full list of members (6 pages)
24 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 November 1997Return made up to 20/10/97; full list of members (6 pages)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Full accounts made up to 31 March 1996 (12 pages)
26 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Return made up to 20/10/96; full list of members (6 pages)
19 November 1996Return made up to 20/10/96; full list of members (6 pages)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 1995Return made up to 20/10/95; full list of members (6 pages)
20 November 1995Return made up to 20/10/95; full list of members (6 pages)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1959Incorporation (16 pages)