Company NamePML Group
Company StatusDissolved
Company Number00457867
CategoryPrivate Unlimited Company
Incorporation Date13 August 1948(75 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NamesLouis Israel (Holdings) Limited and Paul Michael Leisurewear Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(42 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Secretary NameMr Miles Fallman
NationalityBritish
StatusClosed
Appointed01 December 2002(54 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eastcastle Street
London
W1W 8DL
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(56 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 09 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address748 High Road
London
N17 0AP
Director NameMr Yoshio Mitsuyama
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed16 July 1991(42 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address5 Links Drive
Totteridge
London
N20 8QU
Director NameDavid John Rosenberg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(42 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 1992)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7685 Debeaubien Drive
Orlando
Florida 32835
United States
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed16 July 1991(42 years, 11 months after company formation)
Appointment Duration19 years (resigned 28 July 2010)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameLynn Jenner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1996(48 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2000)
RolePersonal Assistant
Correspondence Address1 Ash Court
Maybank Road
South Woodford
Essex
E18 1EN

Contact

Websitewww.pmlgroup.com

Location

Registered Address1st Floor, 7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

7.1m at £0.2Pml Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,332,340
Cash£33,928
Current Liabilities£44,066

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
1 December 2014Resolutions
  • RES13 ‐ Cancellation of share premium account & capital redemption reserve 19/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2014Resolutions
  • RES13 ‐ Cancellation of share premium account & capital redemption reserve 19/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2014 (7 pages)
7 October 2014 (7 pages)
4 August 2014Secretary's details changed for Mr Miles Fallman on 15 July 2014 (1 page)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,785,781.5
(5 pages)
4 August 2014Secretary's details changed for Mr Miles Fallman on 15 July 2014 (1 page)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,785,781.5
(5 pages)
22 November 2013 (7 pages)
22 November 2013 (7 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
15 October 2012Secretary's details changed for Mr Miles Fallman on 27 September 2012 (2 pages)
15 October 2012Secretary's details changed for Mr Miles Fallman on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
28 November 2011Full accounts made up to 31 December 2010 (18 pages)
28 November 2011Full accounts made up to 31 December 2010 (18 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 July 2011Director's details changed for Mr Matthew John Collecott on 1 January 2011 (2 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Mr Matthew John Collecott on 1 January 2011 (2 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Mr Matthew John Collecott on 1 January 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 September 2010Termination of appointment of Wendy Brooker as a secretary (1 page)
29 September 2010Termination of appointment of Wendy Brooker as a secretary (1 page)
24 August 2010Termination of appointment of Wendy Brooker as a secretary (1 page)
24 August 2010Termination of appointment of Wendy Brooker as a secretary (1 page)
24 August 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 24 August 2010 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
6 August 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
18 July 2006Return made up to 16/07/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Return made up to 16/07/05; full list of members (7 pages)
11 August 2005Return made up to 16/07/05; full list of members (7 pages)
8 March 2005New director appointed (4 pages)
8 March 2005New director appointed (4 pages)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 July 2004Return made up to 16/07/04; full list of members (7 pages)
23 July 2004Return made up to 16/07/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 August 2003Return made up to 16/07/03; full list of members (7 pages)
13 August 2003Return made up to 16/07/03; full list of members (7 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page)
6 May 2003Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page)
26 March 2003Director's particulars changed (1 page)
26 March 2003Director's particulars changed (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
9 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 August 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2001Resolutions
  • RES13 ‐ Change of auditors 28/09/01
(1 page)
27 October 2001Resolutions
  • RES13 ‐ Change of auditors 28/09/01
(1 page)
3 August 2001Return made up to 16/07/01; full list of members (5 pages)
3 August 2001Return made up to 16/07/01; full list of members (5 pages)
3 August 2001Registered office changed on 03/08/01 from: 1 conduit street london W1R 9TG (1 page)
3 August 2001Registered office changed on 03/08/01 from: 1 conduit street london W1R 9TG (1 page)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2000Registered office changed on 16/08/00 from: second floor regent house 235/241 regent street london (1 page)
16 August 2000Return made up to 16/07/00; full list of members (6 pages)
16 August 2000Return made up to 16/07/00; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: second floor regent house 235/241 regent street london (1 page)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 August 1999Return made up to 16/07/99; no change of members (4 pages)
6 August 1999Return made up to 16/07/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 December 1997 (11 pages)
30 November 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Return made up to 16/07/98; full list of members (6 pages)
24 July 1998Return made up to 16/07/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
6 December 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 December 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
6 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1996Memorandum and Articles of Association (12 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1996Memorandum and Articles of Association (12 pages)
25 October 1996Certificate of re-registration from Limited to Unlimited (1 page)
25 October 1996Application for reregistration from LTD to UNLTD (2 pages)
25 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1996Members' assent for rereg from LTD to UNLTD (1 page)
25 October 1996Certificate of re-registration from Limited to Unlimited (1 page)
25 October 1996Application for reregistration from LTD to UNLTD (2 pages)
25 October 1996Declaration of assent for reregistration to UNLTD (1 page)
25 October 1996Members' assent for rereg from LTD to UNLTD (1 page)
25 October 1996Declaration of assent for reregistration to UNLTD (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 August 1996Director resigned (1 page)
9 August 1996Return made up to 16/07/96; no change of members (5 pages)
9 August 1996Return made up to 16/07/96; no change of members (5 pages)
9 August 1996Director resigned (1 page)
26 July 1995Return made up to 16/07/95; full list of members (7 pages)
26 July 1995Return made up to 16/07/95; full list of members (7 pages)
20 June 1995Full accounts made up to 31 December 1994 (12 pages)
20 June 1995Full accounts made up to 31 December 1994 (12 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
4 September 1993Particulars of mortgage/charge (3 pages)
4 September 1993Particulars of mortgage/charge (3 pages)
18 August 1992Certificate of re-registration from Public Limited Company to Private (1 page)
18 August 1992Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 1992Particulars of mortgage/charge (3 pages)
4 August 1992Particulars of mortgage/charge (3 pages)
27 August 1987Company name changed paul michael leisurewear PUBLIC LIMITED COMPANY\certificate issued on 26/08/87 (2 pages)
27 August 1987Company name changed paul michael leisurewear PUBLIC LIMITED COMPANY\certificate issued on 26/08/87 (2 pages)
27 March 1972Company name changed\certificate issued on 27/03/72 (2 pages)
27 March 1972Company name changed\certificate issued on 27/03/72 (2 pages)
13 August 1948Incorporation (11 pages)
13 August 1948Incorporation (11 pages)