Southend On Sea
Essex
SS2 6GE
Director Name | Mr Max Cassidy Plaskow |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mr Jacob Brandon Plaskow |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(63 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Cyril Selig Plaskow |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(33 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 April 2010) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crosby Road Westcliff On Sea Essex SS0 8LG |
Director Name | Basil Meyer Plaskow |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(33 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 07 November 2015) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 39 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JQ |
Secretary Name | Cyril Selig Plaskow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(33 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crosby Road Westcliff On Sea Essex SS0 8LG |
Director Name | Mrs Janet Bogen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Secretary Name | Mrs Mandy Krisman |
---|---|
Status | Resigned |
Appointed | 06 April 2010(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 December 2021) |
Role | Company Director |
Correspondence Address | 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Telephone | 01702 343205 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
5.9k at £1 | Roadville Properties LTD 66.67% Ordinary |
---|---|
2.3k at £1 | Basil Meyer Plaskow 26.13% Ordinary |
213 at £1 | Daniel Philip Plaskow 2.42% Ordinary |
211 at £1 | Janet Bogen 2.39% Ordinary |
211 at £1 | Mrs Mandy Krisman 2.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,857,106 |
Cash | £542,377 |
Current Liabilities | £112,108 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
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 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 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 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 1988 | Delivered 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 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 |
10 February 1964 | Delivered 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 1960 | Delivered 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 |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 August 2020 | Secretary's details changed for Mrs Mandy Krisman on 12 August 2020 (1 page) |
12 August 2020 | Director's details changed for Mrs Janet Bogen on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Daniel Phillip Plaskow on 12 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
16 April 2020 | Cessation of Mandy Krisman as a person with significant control on 2 April 2020 (1 page) |
16 April 2020 | Cessation of Janet Bogen as a person with significant control on 2 April 2020 (1 page) |
16 April 2020 | Cessation of Daniel Phillip Plaskow as a person with significant control on 2 April 2020 (1 page) |
16 April 2020 | Notification of Plexit One Limited as a person with significant control on 2 April 2020 (2 pages) |
11 March 2020 | Change of details for Mrs Mandy Krisman as a person with significant control on 5 February 2020 (2 pages) |
11 March 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 (7 pages) |
11 November 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page) |
22 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Registered office address changed from 57 Milton Road Westcliff-on-Sea Essex SS0 7JP United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Registered office address changed from 57 Milton Road Westcliff-on-Sea Essex SS0 7JP United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Registered office address changed from 57a Milton Road Westcliff-on-Sea Essex SS0 7JP on 18 November 2010 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Registered office address changed from 57a Milton Road Westcliff-on-Sea Essex SS0 7JP on 18 November 2010 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Appointment of Mrs Janet Bogen as a director (2 pages) |
5 August 2010 | Termination of appointment of Cyril Plaskow as a director (1 page) |
5 August 2010 | Termination of appointment of Cyril Plaskow as a secretary (1 page) |
5 August 2010 | Termination of appointment of Cyril Plaskow as a director (1 page) |
5 August 2010 | Appointment of Mrs Janet Bogen as a director (2 pages) |
5 August 2010 | Appointment of Mrs Mandy Krisman as a secretary (2 pages) |
5 August 2010 | Appointment of Mrs Mandy Krisman as a secretary (2 pages) |
5 August 2010 | Appointment of Mr Daniel Phillip Plaskow as a director (2 pages) |
5 August 2010 | Termination of appointment of Cyril Plaskow as a secretary (1 page) |
5 August 2010 | Appointment of Mr Daniel Phillip Plaskow as a director (2 pages) |
16 November 2009 | Director's details changed for Cyril Selig Plaskow on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Basil Meyer Plaskow on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Basil Meyer Plaskow on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Cyril Selig Plaskow on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
21 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
7 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
24 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
20 November 1995 | Resolutions
|
16 March 1959 | Incorporation (16 pages) |