London
EC3A 5AF
Director Name | Stephen James Kempe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(41 years, 12 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 26 September 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2018(56 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2018(56 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr John Robert Vinson Graeme |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 November 2007) |
Role | Insurance Broker |
Correspondence Address | 7 Herdson Road Folkestone Kent CT20 2PB |
Director Name | Mr Robert John Vinson Graeme |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 April 2002) |
Role | Insurance Broker |
Correspondence Address | 79 Leyburne Road Dover Kent CT16 1SH |
Director Name | Mr Robert Charles Hayward |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2001) |
Role | Insurance Broker |
Correspondence Address | 9 River Meadow River Dover Kent CT17 0XA |
Secretary Name | Mr Robert Charles Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 9 River Meadow River Dover Kent CT17 0XA |
Secretary Name | Elaine Ann Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 7 Herdson Road Folkestone Kent CT20 2PB |
Director Name | Mr Stephen Colin Corner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(42 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 November 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Secretary Name | Stephen Colin Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(45 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pharos House Honeywood Road Whitfield Dover Kent CT16 3EH |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stephen John Starling Lark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Website | pharos.co.uk |
---|---|
Telephone | 01304 215522 |
Telephone region | Dover |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.4k at £1 | Pharos Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,564,702 |
Gross Profit | £790,359 |
Net Worth | £123,884 |
Cash | £628,025 |
Current Liabilities | £579,287 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
14 February 2014 | Delivered on: 18 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2007 | Delivered on: 11 December 2007 Satisfied on: 17 March 2014 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 January 2021 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page) |
---|---|
8 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
11 October 2019 | Director's details changed for Mr Timothy Mark Holland on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Stephen Colin Corner on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Stephen Bernard Turner on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Stuart Paul Rootham on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Stephen James Kempe on 11 October 2019 (2 pages) |
11 October 2019 | Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL United Kingdom to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 11 October 2019 (1 page) |
11 October 2019 | Director's details changed for Mr Stephen John Starling Lark on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Peter William Blanc on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Carl Whitmore Brown on 11 October 2019 (2 pages) |
10 October 2019 | Cessation of Pharos Holdings Limited as a person with significant control on 7 May 2019 (1 page) |
10 October 2019 | Notification of Aston Lark Group Limited as a person with significant control on 7 May 2019 (2 pages) |
18 September 2019 | Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page) |
30 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 July 2019 | Appointment of Mr Stephen John Starling Lark as a director on 20 May 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
13 March 2019 | Change of details for Pharos Holdings Limited as a person with significant control on 15 February 2019 (2 pages) |
13 March 2019 | Notification of Bowmark Capital Llp as a person with significant control on 21 September 2018 (2 pages) |
15 February 2019 | Registered office address changed from Pharos House Honeywood Road Whitfield Dover Kent CT16 3EH to Malling House Town Hill West Malling Kent ME19 6QL on 15 February 2019 (1 page) |
22 November 2018 | Termination of appointment of Stephen Colin Corner as a secretary on 21 November 2018 (1 page) |
12 November 2018 | Registration of charge 007169390003, created on 1 November 2018 (17 pages) |
9 November 2018 | Resolutions
|
31 October 2018 | Appointment of Mr Peter William Blanc as a director on 25 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Timothy Mark Holland as a director on 25 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Carl Whitmore Brown as a director on 25 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Stuart Paul Rootham as a director on 25 September 2018 (2 pages) |
3 October 2018 | Satisfaction of charge 007169390002 in full (1 page) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 February 2016 | Auditor's resignation (1 page) |
29 February 2016 | Auditor's resignation (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 July 2015 | Section 519 (1 page) |
14 July 2015 | Section 519 (1 page) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 October 2014 | Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Satisfaction of charge 1 in full (1 page) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Satisfaction of charge 1 in full (1 page) |
14 March 2014 | Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page) |
14 March 2014 | Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages) |
14 March 2014 | Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages) |
14 March 2014 | Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages) |
14 March 2014 | Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages) |
14 March 2014 | Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages) |
14 March 2014 | Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page) |
18 February 2014 | Registration of charge 007169390002 (26 pages) |
18 February 2014 | Registration of charge 007169390002 (26 pages) |
28 January 2014 | Registered office address changed from 20 London Road Dover CT17 0ST on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 20 London Road Dover CT17 0ST on 28 January 2014 (1 page) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Director's details changed for Stephen Colin Corner on 31 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Stephen James Kempe on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Bernard Turner on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Bernard Turner on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen James Kempe on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Stephen Colin Corner on 31 December 2009 (2 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
11 December 2007 | Particulars of mortgage/charge (8 pages) |
11 December 2007 | Particulars of mortgage/charge (8 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
24 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (8 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members
|
26 June 2002 | Return made up to 31/05/02; full list of members
|
7 May 2002 | £ ic 1700/1420 10/04/02 £ sr 280@1=280 (1 page) |
7 May 2002 | £ ic 1700/1420 10/04/02 £ sr 280@1=280 (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | £ ic 3120/1700 30/09/01 £ sr 1420@1=1420 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | £ ic 3120/1700 30/09/01 £ sr 1420@1=1420 (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
26 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
2 March 1962 | Incorporation (14 pages) |
2 March 1962 | Incorporation (14 pages) |