London
SW1W 9BE
Director Name | Mr Stephen Charles Knight |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 July 2007) |
Role | Chartered Banker |
Country of Residence | United Kingdom |
Correspondence Address | G M A C Rfc Eastern Gate, Brants Bridge Bracknell Berks RG12 9BZ |
Director Name | Mr Michael John Ruthven Kelly |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 November 1998) |
Role | Financial Services Director |
Country of Residence | England |
Correspondence Address | Foxwood Fishery Road Bray Maidenhead Berkshire SL6 1UP |
Director Name | Barry John Field |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppets Lowicks Road Tilford Farnham Surrey GU10 2EZ |
Director Name | Mr Godfrey Blight |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Crossways Onslow Village Guildford Surrey GU2 7QG |
Secretary Name | Barry John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppets Lowicks Road Tilford Farnham Surrey GU10 2EZ |
Director Name | John Stuart Godwin Garfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 26 Musgrave Crescent London SW6 4QE |
Director Name | Mr Robert William Murison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Lordington Chichester West Sussex PO18 9DX |
Secretary Name | Mr Robert William Murison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Lordington Chichester West Sussex PO18 9DX |
Director Name | Mr Simon Timothy Talbot Knight |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 1998) |
Role | Mortgage Marketing |
Country of Residence | England |
Correspondence Address | Ashbury Wood Compton Way Moor Park Farnham Surrey GU10 1RD |
Secretary Name | Sukhen Majithia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 47 Oakfield Avenue Harrow Middlesex HA3 8TH |
Director Name | Barry Roy Searle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 November 1998) |
Role | Operations Director |
Correspondence Address | 17 Waverley Way Wokingham Berkshire RG40 4YD |
Director Name | Mr Timothy Freeman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2002) |
Role | Mortgage Company Executive |
Country of Residence | England |
Correspondence Address | 94 Oak Hill Crescent Woodford Green Essex IG8 9PQ |
Director Name | Christopher Jon Nordeen |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2002) |
Role | Mortgage Co Executive |
Correspondence Address | The Turnberry 8 Sheridan Grange Broomhall Lane Sunningdale Berkshire SL5 0BX |
Secretary Name | Tammy Hamzehpour |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2002) |
Role | Attorney |
Correspondence Address | 7816 Bush Lake Drive Bloomington Minnesota Mn 55438 United States |
Secretary Name | Mrs Karen Britt Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Barn Farthings Paddock Alford Somerset BA7 7QA |
Director Name | Mr Godfrey Blight |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 August 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Colin Walter Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2005) |
Role | Financial Director |
Correspondence Address | Williamsgate The Street Eversley Hampshire RG27 0PJ |
Director Name | William Brian Acheson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2005(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Eastern Gate Brants Bridge Bracknell Berkshire RG12 9BZ |
Director Name | Mr Jefrey Andrew Lundgren |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Director Name | Mr Simon Timothy Talbot Knight |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Secretary Name | Mr Phillip Bertram Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Gatscombe Crescent Hanover Park Ascot SL5 7HA |
Director Name | Mr Mark Russel Gray |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 20 August 2010(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr James Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2010(23 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at 1 | Private Label Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,457 |
Net Worth | £9,016,506 |
Cash | £66,506 |
Current Liabilities | £1,094,683 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
26 April 2012 | Final Gazette dissolved following liquidation (1 page) |
26 January 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 January 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 August 2011 | Termination of appointment of James Young as a director (1 page) |
4 August 2011 | Termination of appointment of James Young as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Gray as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Gray as a director (1 page) |
10 January 2011 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Declaration of solvency (7 pages) |
10 January 2011 | Declaration of solvency (7 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
10 January 2011 | Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011 (2 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2010 | Termination of appointment of Phillip Simpson as a secretary (1 page) |
18 October 2010 | Termination of appointment of Phillip Simpson as a secretary (1 page) |
20 August 2010 | Termination of appointment of Simon Knight as a director (1 page) |
20 August 2010 | Appointment of Mr Mark Russel Gray as a director (2 pages) |
20 August 2010 | Termination of appointment of Simon Knight as a director (1 page) |
20 August 2010 | Termination of appointment of Godfrey Blight as a director (1 page) |
20 August 2010 | Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page) |
20 August 2010 | Termination of appointment of Godfrey Blight as a director (1 page) |
20 August 2010 | Appointment of Mr James Young as a director (2 pages) |
20 August 2010 | Appointment of Mr James Young as a director (2 pages) |
20 August 2010 | Appointment of Mr Mark Russel Gray as a director (2 pages) |
20 August 2010 | Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010 (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
1 December 2009 | Termination of appointment of Jefrey Lundgren as a director (1 page) |
1 December 2009 | Termination of appointment of Jefrey Lundgren as a director (1 page) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 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 (1 page) |
1 June 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 (1 page) |
1 June 2009 | Director's change of particulars / simon knight / 30/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / godfrey blight / 30/05/2009 (1 page) |
1 June 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 (1 page) |
1 June 2009 | Director's change of particulars / jefrey lundgren / 30/05/2009 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from eastern gate brants bridge bracknell berkshire RG12 9BZ (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
11 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
9 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
18 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 30/05/01; full list of members
|
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
3 August 2000 | Return made up to 30/05/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 14 great queen st london WC2B 5DW (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 14 great queen st london WC2B 5DW (1 page) |
24 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
2 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
12 December 1997 | Secretary resigned;director resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Return made up to 30/05/97; no change of members
|
23 June 1997 | Return made up to 30/05/97; no change of members (8 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 June 1996 | Return made up to 30/05/96; full list of members (9 pages) |
17 June 1996 | Return made up to 30/05/96; full list of members (9 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 January 1996 | New director appointed (2 pages) |
9 June 1995 | Return made up to 30/05/95; no change of members (7 pages) |
9 June 1995 | Return made up to 30/05/95; no change of members (8 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 May 1992 | Particulars of mortgage/charge (3 pages) |
9 May 1992 | Particulars of mortgage/charge (3 pages) |
30 May 1990 | Particulars of mortgage/charge (4 pages) |
30 May 1990 | Particulars of mortgage/charge (4 pages) |