London
EC3A 5AF
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2018(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 August 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(1 year, 11 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 Charles Hayward |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 11 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(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 9 River Meadow River Dover Kent CT17 0XA |
Director Name | Martin James Bridges |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2001) |
Role | Insurance Broker |
Correspondence Address | Flat 2 22 Kingsnorth Gardens Folkestone Kent CT20 2QP |
Secretary Name | Elaine Ann Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 4 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 Bernard Turner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years after company formation) |
Appointment Duration | 16 years (resigned 23 July 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(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 November 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pharos House Honeywood Road Whitfield Dover Kent CT16 3EH |
Director Name | Mr Stephen Colin Corner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 July 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Stephen James Kempe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 July 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(29 years, 3 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 | 21 September 2018(29 years, 3 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 |
Website | pharos.co.uk |
---|---|
Telephone | 01303 270255 |
Telephone region | Folkestone |
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 |
1000 at £1 | Pharos Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
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 |
15 September 2005 | Delivered on: 17 September 2005 Satisfied on: 10 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 risborough lane folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
6 April 2023 | Confirmation statement made on 5 April 2023 with updates (5 pages) |
30 March 2023 | Cessation of Pharos Holdings Limited as a person with significant control on 29 March 2023 (1 page) |
30 March 2023 | Notification of Aston Lark Group Limited as a person with significant control on 29 March 2023 (2 pages) |
19 December 2022 | Statement of capital on 19 December 2022
|
19 December 2022 | Solvency Statement dated 12/12/22 (1 page) |
19 December 2022 | Resolutions
|
19 December 2022 | Statement by Directors (1 page) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
27 June 2022 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page) |
20 May 2022 | Change of details for Pharos Holdings Limited as a person with significant control on 12 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
16 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
15 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
15 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages) |
17 August 2021 | Termination of appointment of Stephen Bernard Turner as a director on 23 July 2021 (1 page) |
17 August 2021 | Termination of appointment of Stephen Colin Corner as a director on 23 July 2021 (1 page) |
17 August 2021 | Termination of appointment of Stephen James Kempe as a director on 23 July 2021 (1 page) |
6 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
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 (5 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
11 October 2019 | Director's details changed for Stephen James Kempe on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Carl Whitmore Brown 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 | Change of details for Pharos Holdings Limited as a person with significant control 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 Bernard Turner 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 Stephen Colin Corner on 11 October 2019 (2 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (5 pages) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page) |
17 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
17 May 2019 | Notification of Bowmark Capital Llp as a person with significant control on 21 September 2018 (2 pages) |
13 March 2019 | Change of details for Pharos Holdings Limited as a person with significant control on 15 February 2019 (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) |
9 November 2018 | Resolutions
|
31 October 2018 | Appointment of Mr Peter William Blanc as a director on 21 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Stuart Paul Rootham as a director on 21 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Timothy Mark Holland as a director on 21 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Carl Whitmore Brown as a director on 21 September 2018 (2 pages) |
3 October 2018 | Satisfaction of charge 023924710003 in full (1 page) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
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) |
10 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 July 2015 | Section 519 (1 page) |
14 July 2015 | Section 519 (1 page) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
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 (11 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 March 2014 | Satisfaction of charge 2 in full (1 page) |
17 March 2014 | Satisfaction of charge 2 in full (1 page) |
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) |
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 20 September 2013 (2 pages) |
14 March 2014 | Director's details changed for Stephen Bernard Turner on 20 September 2013 (2 pages) |
14 March 2014 | Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages) |
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 James Kempe on 4 November 2013 (2 pages) |
18 February 2014 | Registration of charge 023924710003 (26 pages) |
18 February 2014 | Registration of charge 023924710003 (26 pages) |
10 February 2014 | Satisfaction of charge 1 in full (2 pages) |
10 February 2014 | Satisfaction of charge 1 in full (2 pages) |
28 January 2014 | Registered office address changed from Pharos House 20 London Road Dover Kent CT17 0ST United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Pharos House 20 London Road Dover Kent CT17 0ST United Kingdom 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) |
14 May 2013 | Director's details changed for Stephen James Kempe on 30 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Director's details changed for Stephen James Kempe on 30 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from 1/3 Risborough Lane Cheriton Folkestone CT19 4JH on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from 1/3 Risborough Lane Cheriton Folkestone CT19 4JH on 17 May 2011 (1 page) |
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) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Director appointed stephen colin corner (2 pages) |
2 July 2009 | Director appointed stephen colin corner (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) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / stephen corner / 31/12/2007 (2 pages) |
21 May 2008 | Secretary's change of particulars / stephen corner / 31/12/2007 (2 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
11 December 2007 | Particulars of mortgage/charge (8 pages) |
11 December 2007 | Particulars of mortgage/charge (8 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
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) |
4 June 2007 | Return made up to 04/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 04/05/07; no change of members (7 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) |
15 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 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) |
16 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (6 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) |
24 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (6 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 (6 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
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) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
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) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 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) |
15 December 1995 | Company name changed pharos insurance brokers (folkes tone) LIMITED\certificate issued on 18/12/95 (4 pages) |
15 December 1995 | Company name changed pharos insurance brokers (folkes tone) LIMITED\certificate issued on 18/12/95 (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (7 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 April 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
26 August 1993 | New director appointed (2 pages) |
10 June 1993 | Return made up to 31/05/93; full list of members (5 pages) |
22 April 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
20 July 1992 | Accounts for a small company made up to 31 December 1991 (9 pages) |
4 July 1992 | Return made up to 31/05/92; no change of members (4 pages) |
19 June 1991 | Return made up to 31/05/91; no change of members (5 pages) |
18 June 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
18 June 1990 | Return made up to 14/06/90; full list of members (5 pages) |
23 June 1989 | Wd 16/06/89 ad 06/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1989 | Accounting reference date notified as 31/12 (1 page) |
16 June 1989 | Registered office changed on 16/06/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 June 1989 | New director appointed (2 pages) |
16 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
6 June 1989 | Incorporation (15 pages) |
6 June 1989 | Incorporation (15 pages) |