Leigh-On-Sea
Essex
SS9 2UA
Director Name | Mr Max Cassidy Plaskow |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mrs Mandy Krisman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2525 Alexander Court Tustin California 92 782 |
Director Name | Mr Daniel Phillip Plaskow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crowstone Close Westcliff On Sea Essex SS0 8BB |
Director Name | Mrs Janet Bogen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chalk Lane Cockfosters Barnet London EN4 9HZ |
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Aaron Krisman 16.67% Ordinary |
---|---|
10 at £1 | Alexander Bogen 16.67% Ordinary |
10 at £1 | Jacob Plaskow 16.67% Ordinary |
10 at £1 | Leo Plaskow 16.67% Ordinary |
10 at £1 | Max Plaskow 16.67% Ordinary |
10 at £1 | Rosie Krisman 16.67% Ordinary |
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 | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
28 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in 89 shortlands road, sittingbourne, kent, ME10 3JY registered under title number K306358. Outstanding |
---|---|
28 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of a legal mortgage all interest in 59 york road, southend on sea, SS1 2BZ registered at the land registry under title number EX120505. Outstanding |
11 April 2019 | Delivered on: 18 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 July 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
---|---|
18 April 2023 | Cessation of Leo Plaskow as a person with significant control on 18 April 2023 (1 page) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from C/O Wilkins Kennedy Llp 1 - 5 Nelson Street Southend on Sea Essex SS1 1EF to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 7 February 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 November 2019 | Registration of charge 084657090002, created on 28 October 2019 (34 pages) |
5 November 2019 | Registration of charge 084657090003, created on 28 October 2019 (36 pages) |
30 May 2019 | Termination of appointment of Janet Bogen as a director on 22 January 2019 (1 page) |
29 May 2019 | Appointment of Mr Jacob Brandon Plaskow as a director on 22 January 2019 (2 pages) |
29 May 2019 | Termination of appointment of Mandy Krisman as a director on 22 January 2019 (1 page) |
29 May 2019 | Appointment of Mr Max Cassidy Plaskow as a director on 22 January 2019 (2 pages) |
29 May 2019 | Termination of appointment of Daniel Phillip Plaskow as a director on 21 May 2019 (1 page) |
13 May 2019 | Notification of Leo Plaskow as a person with significant control on 22 January 2019 (2 pages) |
13 May 2019 | Withdrawal of a person with significant control statement on 13 May 2019 (2 pages) |
13 May 2019 | Notification of Jacob Plaskow as a person with significant control on 22 January 2019 (2 pages) |
13 May 2019 | Notification of Max Plaskow as a person with significant control on 22 January 2019 (2 pages) |
18 April 2019 | Registration of charge 084657090001, created on 11 April 2019 (41 pages) |
26 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 April 2013 | Director's details changed for Mrs Mandy Krisman on 16 April 2013 (2 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 Mandy Krisman on 16 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|