PRIVATE LABEL MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PRIVATE LABEL MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02096862

Incorporation date

04/02/1987

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon25/04/2012
Final Gazette dissolved following liquidation
dot icon25/01/2012
Return of final meeting in a members' voluntary winding up
dot icon03/08/2011
Termination of appointment of James Young as a director
dot icon23/06/2011
Termination of appointment of Mark Gray as a director
dot icon09/01/2011
Declaration of solvency
dot icon09/01/2011
Appointment of a voluntary liquidator
dot icon09/01/2011
Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 2011-01-10
dot icon09/01/2011
Resolutions
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2010
Termination of appointment of Phillip Simpson as a secretary
dot icon19/08/2010
Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2010-08-20
dot icon19/08/2010
Appointment of Mr Mark Russel Gray as a director
dot icon19/08/2010
Appointment of Mr James Young as a director
dot icon19/08/2010
Termination of appointment of Simon Knight as a director
dot icon19/08/2010
Termination of appointment of Godfrey Blight as a director
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon06/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Jefrey Lundgren as a director
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Resolutions
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon01/06/2009
Location of register of members
dot icon01/06/2009
Location of debenture register
dot icon31/05/2009
Director's Change of Particulars / jefrey lundgren / 30/05/2009 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
dot icon31/05/2009
Director's Change of Particulars / godfrey blight / 30/05/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
dot icon31/05/2009
Director's Change of Particulars / simon knight / 30/05/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
dot icon14/07/2008
Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ
dot icon11/06/2008
Resolutions
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon30/12/2007
Secretary's particulars changed
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon26/06/2007
Return made up to 30/05/07; full list of members
dot icon30/04/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon11/09/2006
Secretary's particulars changed
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 30/05/06; full list of members
dot icon07/08/2005
Director's particulars changed
dot icon12/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon16/06/2005
Return made up to 30/05/05; full list of members
dot icon07/06/2005
Location of register of members
dot icon08/05/2005
Full accounts made up to 2004-12-31
dot icon06/06/2004
Return made up to 30/05/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 30/05/03; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon05/08/2002
Director's particulars changed
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon16/06/2002
Secretary resigned
dot icon10/06/2002
Return made up to 30/05/02; full list of members
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon04/06/2001
Return made up to 30/05/01; full list of members
dot icon04/06/2001
Secretary's particulars changed
dot icon21/05/2001
Secretary's particulars changed
dot icon16/04/2001
Full accounts made up to 2000-12-31
dot icon28/08/2000
New secretary appointed
dot icon02/08/2000
Return made up to 30/05/00; full list of members
dot icon02/08/2000
Director's particulars changed
dot icon02/08/2000
Location of register of members address changed
dot icon02/08/2000
Location of debenture register address changed
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon02/09/1999
Registered office changed on 03/09/99 from: 14 great queen st london WC2B 5DW
dot icon23/06/1999
Return made up to 30/05/99; no change of members
dot icon05/04/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed
dot icon01/06/1998
Return made up to 30/05/98; full list of members
dot icon19/04/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
New director appointed
dot icon11/12/1997
New secretary appointed
dot icon11/12/1997
Secretary resigned;director resigned
dot icon22/06/1997
Return made up to 30/05/97; no change of members
dot icon22/06/1997
Director's particulars changed
dot icon21/04/1997
Full accounts made up to 1996-12-31
dot icon16/06/1996
Return made up to 30/05/96; full list of members
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
New director appointed
dot icon08/06/1995
Return made up to 30/05/95; no change of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon07/07/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Return made up to 30/05/94; no change of members
dot icon21/06/1994
Director's particulars changed
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon21/06/1993
Return made up to 30/05/93; full list of members
dot icon21/06/1993
Secretary's particulars changed;director's particulars changed
dot icon17/04/1993
Memorandum and Articles of Association
dot icon17/04/1993
Ad 30/03/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon17/04/1993
Resolutions
dot icon17/04/1993
Resolutions
dot icon17/04/1993
Resolutions
dot icon17/04/1993
£ nc 100/50000 30/03/93
dot icon17/04/1993
Conve 30/03/93
dot icon03/04/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Registered office changed on 10/02/93 from: brettenham house, 14/15,lancaster place, london, WC2E 7EB
dot icon18/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/06/1992
Return made up to 30/05/92; no change of members
dot icon08/05/1992
Particulars of mortgage/charge
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon30/05/1991
Return made up to 30/05/91; no change of members
dot icon30/10/1990
Return made up to 05/06/90; full list of members
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon29/05/1990
Particulars of mortgage/charge
dot icon03/01/1990
Resolutions
dot icon05/10/1989
Director resigned
dot icon17/09/1989
Full accounts made up to 1988-12-31
dot icon11/06/1989
Return made up to 25/04/89; full list of members
dot icon11/06/1989
Return made up to 28/07/88; full list of members
dot icon15/03/1989
Full accounts made up to 1987-12-31
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon11/09/1988
£ nc 10000/100
dot icon17/08/1988
New director appointed
dot icon16/08/1988
Auditor's resignation
dot icon29/06/1988
New director appointed
dot icon27/06/1988
Director resigned;new director appointed
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon25/04/1988
Registered office changed on 26/04/88 from: 12 coutton street london SW1H 0QS
dot icon03/11/1987
Secretary resigned;new secretary appointed
dot icon03/11/1987
Accounting reference date extended from 31/03 to 30/06
dot icon13/10/1987
New director appointed
dot icon15/07/1987
Accounting reference date notified as 31/03
dot icon09/02/1987
Resolutions
dot icon05/02/1987
New director appointed
dot icon04/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garfield, John Stuart Godwin
Director
01/01/1993 - 17/11/1998
13
Knight, Simon Timothy Talbot
Director
10/07/2007 - 20/08/2010
23
Knight, Simon Timothy Talbot
Director
01/01/1996 - 17/11/1998
23
Blight, Godfrey
Director
11/06/2002 - 20/08/2010
17
Bradley, Colin Walter
Director
11/06/2002 - 28/06/2005
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIVATE LABEL MORTGAGE SERVICES LIMITED

PRIVATE LABEL MORTGAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 04/02/1987 with the registered office located at 43-45 Portman Square, London W1H 6LY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIVATE LABEL MORTGAGE SERVICES LIMITED?

toggle

PRIVATE LABEL MORTGAGE SERVICES LIMITED is currently Dissolved. It was registered on 04/02/1987 and dissolved on 25/04/2012.

Where is PRIVATE LABEL MORTGAGE SERVICES LIMITED located?

toggle

PRIVATE LABEL MORTGAGE SERVICES LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does PRIVATE LABEL MORTGAGE SERVICES LIMITED do?

toggle

PRIVATE LABEL MORTGAGE SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PRIVATE LABEL MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 25/04/2012: Final Gazette dissolved following liquidation.