Company number 00623204
Status Active
Incorporation Date 16 March 1959
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015. The most likely internet sites of A.PLASKOW HOLDINGS LIMITED are www.aplaskowholdings.co.uk, and www.a-plaskow-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. A Plaskow Holdings Limited is a Private Limited Company.
The company registration number is 00623204. A Plaskow Holdings Limited has been working since 16 March 1959.
The present status of the company is Active. The registered address of A Plaskow Holdings Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . KRISMAN, Mandy is a Secretary of the company. BOGEN, Janet is a Director of the company. PLASKOW, Daniel Phillip is a Director of the company. Secretary PLASKOW, Cyril Selig has been resigned. Director PLASKOW, Basil Meyer has been resigned. Director PLASKOW, Cyril Selig has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Janet Bogen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Daniel Phillip Plaskow
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Mandy Krisman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A.PLASKOW HOLDINGS LIMITED Events
29 Nov 2016
Confirmation statement made on 20 October 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Termination of appointment of Basil Meyer Plaskow as a director on 7 November 2015
22 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
23 Mar 1988
Particulars of mortgage/charge
12 Feb 1988
Return made up to 14/01/88; full list of members
27 Jan 1988
Full accounts made up to 31 March 1987
06 Apr 1987
Full accounts made up to 31 March 1986
20 Feb 1987
Return made up to 29/12/86; full list of members
7 March 1994
Guarantee and debenture
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1993
Guarantee and debenture
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1988
Legal charge
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 penroses terrace, bodmin street, holsworthy, devon.
18 May 1984
Guarantee & debenture
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1964
Inster of charge
Delivered: 18 February 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 feveyfield road, blackhesth, london.
3 June 1960
Inst. Of charge
Delivered: 14 June 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 30, 32, 36, 38, 40 & 42 north road, queenborough, kent…