UKBizDB.co.uk

PSL PROPERTY & LOANS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Psl Property & Loans Ltd. The company was founded 16 years ago and was given the registration number 06425079. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PSL PROPERTY & LOANS LTD
Company Number:06425079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Secretary13 November 2007Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director13 November 2007Active
2nd Floor, Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director13 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 November 2007Active

People with Significant Control

Mr Stephen Paul Fisher
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Simon Marks
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Gadd House, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Gazette

Gazette dissolved liquidation.

Download
2023-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.