London
N17 0AP
Secretary Name | Mr Miles Fallman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(54 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Eastcastle Street London W1W 8DL |
Director Name | Mr Matthew John Collecott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(56 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 09 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 748 High Road London N17 0AP |
Director Name | Mr Yoshio Mitsuyama |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 July 1991(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 5 Links Drive Totteridge London N20 8QU |
Director Name | David John Rosenberg |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(42 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7685 Debeaubien Drive Orlando Florida 32835 United States |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(42 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 28 July 2010) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | Lynn Jenner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2000) |
Role | Personal Assistant |
Correspondence Address | 1 Ash Court Maybank Road South Woodford Essex E18 1EN |
Website | www.pmlgroup.com |
---|
Registered Address | 1st Floor, 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
7.1m at £0.2 | Pml Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,332,340 |
Cash | £33,928 |
Current Liabilities | £44,066 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
7 October 2014 | (7 pages) |
7 October 2014 | (7 pages) |
4 August 2014 | Secretary's details changed for Mr Miles Fallman on 15 July 2014 (1 page) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Secretary's details changed for Mr Miles Fallman on 15 July 2014 (1 page) |
4 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 November 2013 | (7 pages) |
22 November 2013 | (7 pages) |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Secretary's details changed for Mr Miles Fallman on 27 September 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Mr Miles Fallman on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 July 2011 | Director's details changed for Mr Matthew John Collecott on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Mr Matthew John Collecott on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Mr Matthew John Collecott on 1 January 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Termination of appointment of Wendy Brooker as a secretary (1 page) |
29 September 2010 | Termination of appointment of Wendy Brooker as a secretary (1 page) |
24 August 2010 | Termination of appointment of Wendy Brooker as a secretary (1 page) |
24 August 2010 | Termination of appointment of Wendy Brooker as a secretary (1 page) |
24 August 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY on 24 August 2010 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | New director appointed (4 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
9 August 2002 | Return made up to 16/07/02; full list of members
|
9 August 2002 | Return made up to 16/07/02; full list of members
|
4 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
3 August 2001 | Return made up to 16/07/01; full list of members (5 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 conduit street london W1R 9TG (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 conduit street london W1R 9TG (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: second floor regent house 235/241 regent street london (1 page) |
16 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: second floor regent house 235/241 regent street london (1 page) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
25 October 1996 | Memorandum and Articles of Association (12 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Memorandum and Articles of Association (12 pages) |
25 October 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 October 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 October 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 October 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
25 October 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
25 October 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 October 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 16/07/96; no change of members (5 pages) |
9 August 1996 | Return made up to 16/07/96; no change of members (5 pages) |
9 August 1996 | Director resigned (1 page) |
26 July 1995 | Return made up to 16/07/95; full list of members (7 pages) |
26 July 1995 | Return made up to 16/07/95; full list of members (7 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
4 September 1993 | Particulars of mortgage/charge (3 pages) |
4 September 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 August 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1992 | Particulars of mortgage/charge (3 pages) |
4 August 1992 | Particulars of mortgage/charge (3 pages) |
27 August 1987 | Company name changed paul michael leisurewear PUBLIC LIMITED COMPANY\certificate issued on 26/08/87 (2 pages) |
27 August 1987 | Company name changed paul michael leisurewear PUBLIC LIMITED COMPANY\certificate issued on 26/08/87 (2 pages) |
27 March 1972 | Company name changed\certificate issued on 27/03/72 (2 pages) |
27 March 1972 | Company name changed\certificate issued on 27/03/72 (2 pages) |
13 August 1948 | Incorporation (11 pages) |
13 August 1948 | Incorporation (11 pages) |