Company NamePharos Insurance Brokers (Kent) Limited
Company StatusDissolved
Company Number02392471
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)
Previous NamePharos Insurance Brokers (Folkestone) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(29 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr John Robert Vinson Graeme
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 November 2007)
RoleInsurance Broker
Correspondence Address7 Herdson Road
Folkestone
Kent
CT20 2PB
Director NameMr Robert Charles Hayward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2001)
RoleInsurance Broker
Correspondence Address9 River Meadow
River
Dover
Kent
CT17 0XA
Secretary NameMr Robert Charles Hayward
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address9 River Meadow
River
Dover
Kent
CT17 0XA
Director NameMartin James Bridges
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2001)
RoleInsurance Broker
Correspondence AddressFlat 2 22 Kingsnorth Gardens
Folkestone
Kent
CT20 2QP
Secretary NameElaine Ann Graeme
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 November 2007)
RoleCompany Director
Correspondence Address7 Herdson Road
Folkestone
Kent
CT20 2PB
Director NameMr Stephen Bernard Turner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(16 years after company formation)
Appointment Duration16 years (resigned 23 July 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Secretary NameStephen Colin Corner
NationalityBritish
StatusResigned
Appointed27 November 2007(18 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 November 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPharos House Honeywood Road
Whitfield
Dover
Kent
CT16 3EH
Director NameMr Stephen Colin Corner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(18 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 July 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameStephen James Kempe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(18 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 July 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitepharos.co.uk
Telephone01303 270255
Telephone regionFolkestone

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Pharos Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

14 February 2014Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
6 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
30 March 2023Cessation of Pharos Holdings Limited as a person with significant control on 29 March 2023 (1 page)
30 March 2023Notification of Aston Lark Group Limited as a person with significant control on 29 March 2023 (2 pages)
19 December 2022Statement of capital on 19 December 2022
  • GBP 1
(3 pages)
19 December 2022Solvency Statement dated 12/12/22 (1 page)
19 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2022Statement by Directors (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
27 June 2022Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page)
20 May 2022Change of details for Pharos Holdings Limited as a person with significant control on 12 May 2022 (2 pages)
12 May 2022Registered 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 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
16 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
15 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
17 August 2021Termination of appointment of Stephen Bernard Turner as a director on 23 July 2021 (1 page)
17 August 2021Termination of appointment of Stephen Colin Corner as a director on 23 July 2021 (1 page)
17 August 2021Termination of appointment of Stephen James Kempe as a director on 23 July 2021 (1 page)
6 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (5 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 October 2019Director's details changed for Stephen James Kempe on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Carl Whitmore Brown on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stuart Paul Rootham on 11 October 2019 (2 pages)
11 October 2019Change of details for Pharos Holdings Limited as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Registered 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 2019Director's details changed for Mr Stephen Bernard Turner on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Peter William Blanc on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stephen Colin Corner on 11 October 2019 (2 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (5 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
17 May 2019Notification of Bowmark Capital Llp as a person with significant control on 21 September 2018 (2 pages)
13 March 2019Change of details for Pharos Holdings Limited as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Registered 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 2018Termination of appointment of Stephen Colin Corner as a secretary on 21 November 2018 (1 page)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 October 2018Appointment of Mr Peter William Blanc as a director on 21 September 2018 (2 pages)
31 October 2018Appointment of Mr Stuart Paul Rootham as a director on 21 September 2018 (2 pages)
31 October 2018Appointment of Mr Timothy Mark Holland as a director on 21 September 2018 (2 pages)
31 October 2018Appointment of Mr Carl Whitmore Brown as a director on 21 September 2018 (2 pages)
3 October 2018Satisfaction of charge 023924710003 in full (1 page)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
29 February 2016Auditor's resignation (1 page)
29 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
10 September 2015Full accounts made up to 31 December 2014 (11 pages)
10 September 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Section 519 (1 page)
14 July 2015Section 519 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
17 October 2014Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages)
17 October 2014Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages)
22 August 2014Full accounts made up to 31 December 2013 (11 pages)
22 August 2014Full accounts made up to 31 December 2013 (11 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
17 March 2014Satisfaction of charge 2 in full (1 page)
17 March 2014Satisfaction of charge 2 in full (1 page)
14 March 2014Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages)
14 March 2014Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page)
14 March 2014Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages)
14 March 2014Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages)
14 March 2014Director's details changed for Stephen Bernard Turner on 20 September 2013 (2 pages)
14 March 2014Director's details changed for Stephen Bernard Turner on 20 September 2013 (2 pages)
14 March 2014Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages)
14 March 2014Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page)
14 March 2014Director's details changed for Stephen James Kempe on 4 November 2013 (2 pages)
18 February 2014Registration of charge 023924710003 (26 pages)
18 February 2014Registration of charge 023924710003 (26 pages)
10 February 2014Satisfaction of charge 1 in full (2 pages)
10 February 2014Satisfaction of charge 1 in full (2 pages)
28 January 2014Registered office address changed from Pharos House 20 London Road Dover Kent CT17 0ST United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Pharos House 20 London Road Dover Kent CT17 0ST United Kingdom on 28 January 2014 (1 page)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Director's details changed for Stephen James Kempe on 30 April 2013 (2 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
14 May 2013Director's details changed for Stephen James Kempe on 30 April 2013 (2 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (13 pages)
17 June 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from 1/3 Risborough Lane Cheriton Folkestone CT19 4JH on 17 May 2011 (1 page)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from 1/3 Risborough Lane Cheriton Folkestone CT19 4JH on 17 May 2011 (1 page)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 July 2009Director appointed stephen colin corner (2 pages)
2 July 2009Director appointed stephen colin corner (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
21 May 2008Return made up to 04/05/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / stephen corner / 31/12/2007 (2 pages)
21 May 2008Secretary's change of particulars / stephen corner / 31/12/2007 (2 pages)
21 May 2008Return made up to 04/05/08; full list of members (3 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2007Resolutions
  • RES13 ‐ Sole mem to vote on res 27/11/07
(2 pages)
14 December 2007Resolutions
  • RES13 ‐ Sole mem to vote on res 27/11/07
(2 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Declaration of assistance for shares acquisition (4 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Declaration of assistance for shares acquisition (4 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 September 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Return made up to 04/05/07; no change of members (7 pages)
4 June 2007Return made up to 04/05/07; no change of members (7 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
15 May 2006Return made up to 04/05/06; full list of members (7 pages)
15 May 2006Return made up to 04/05/06; full list of members (7 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
16 May 2005Return made up to 09/05/05; full list of members (6 pages)
16 May 2005Return made up to 09/05/05; full list of members (6 pages)
8 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2004Full accounts made up to 31 December 2003 (12 pages)
24 May 2004Return made up to 17/05/04; full list of members (6 pages)
24 May 2004Return made up to 17/05/04; full list of members (6 pages)
22 July 2003Full accounts made up to 31 December 2002 (13 pages)
22 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 June 2003Return made up to 31/05/03; full list of members (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 June 2002Return made up to 31/05/02; full list of members (6 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 June 2001Full accounts made up to 31 December 2000 (12 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
16 June 2001Return made up to 31/05/01; full list of members (7 pages)
16 June 2001Return made up to 31/05/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
23 June 1998Full accounts made up to 31 December 1997 (12 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
17 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
15 December 1995Company name changed pharos insurance brokers (folkes tone) LIMITED\certificate issued on 18/12/95 (4 pages)
15 December 1995Company name changed pharos insurance brokers (folkes tone) LIMITED\certificate issued on 18/12/95 (4 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 April 1994Accounts for a small company made up to 31 December 1993 (5 pages)
26 August 1993New director appointed (2 pages)
10 June 1993Return made up to 31/05/93; full list of members (5 pages)
22 April 1993Accounts for a small company made up to 31 December 1992 (5 pages)
20 July 1992Accounts for a small company made up to 31 December 1991 (9 pages)
4 July 1992Return made up to 31/05/92; no change of members (4 pages)
19 June 1991Return made up to 31/05/91; no change of members (5 pages)
18 June 1990Accounts for a small company made up to 31 December 1989 (5 pages)
18 June 1990Return made up to 14/06/90; full list of members (5 pages)
23 June 1989Wd 16/06/89 ad 06/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1989Accounting reference date notified as 31/12 (1 page)
16 June 1989Registered office changed on 16/06/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 1989New director appointed (2 pages)
16 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
6 June 1989Incorporation (15 pages)
6 June 1989Incorporation (15 pages)