Company NamePyramid Builders Limited
DirectorLiam Clear
Company StatusActive
Company Number02993516
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Liam Clear
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 1994(same day as company formation)
RoleGeneral Builder/Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address597 Atlas Road
Wembley
HA9 0JH
Secretary NameDebbie White
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address53 Mount Pleasant Road
London
NW10 3EH
Director NameDebbie White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 25 January 2006)
RoleSubcontractor
Correspondence Address53 Mount Pleasant Road
London
NW10 3EH
Director NameDavid Vincent Murnaghan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2002(7 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Milton Road
Hanwell
Middlesex
W7 1LE
Director NameBrid Cleere
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2006(11 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 July 2006)
RoleAccountancy
Correspondence Address53 Mount Pleasant Road
Brondesbury
London
NW10 3EH
Secretary NameBrid Cleere
NationalityIrish
StatusResigned
Appointed27 July 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2009)
RoleAccountancy
Correspondence Address53 Mount Pleasant Road
Brondesbury
London
NW10 3EH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepyramidbuildersltd.co.uk
Email address[email protected]
Telephone020 87953371
Telephone regionLondon

Location

Registered Address597 Atlas Road
Wembley
HA9 0JH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Liam Clear
100.00%
Ordinary

Financials

Year2014
Net Worth£2,256,608
Cash£4,341,615
Current Liabilities£694,311

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

21 March 2022Delivered on: 22 March 2022
Persons entitled: Handelsbankenplc

Classification: A registered charge
Outstanding
12 June 2008Delivered on: 13 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches see image for full details.
Outstanding
23 July 1996Delivered on: 1 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage 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.
Outstanding

Filing History

9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
3 September 2019Change of details for Mr Liam Clear as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 February 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Director's details changed for Liam Clear on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Liam Clear on 19 September 2014 (2 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
17 September 2014Registered office address changed from 53a Mount Pleasant Road Brondesbury London NW10 3EH to 38a Fourth Way Wembley Middlesex HA9 0LH on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 53a Mount Pleasant Road Brondesbury London NW10 3EH to 38a Fourth Way Wembley Middlesex HA9 0LH on 17 September 2014 (1 page)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Director's details changed for Liam Clear on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Liam Clear on 1 October 2009 (2 pages)
8 February 2010Director's details changed for David Vincent Murnaghan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for David Vincent Murnaghan on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for David Vincent Murnaghan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Liam Clear on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of David Murnaghan as a director (1 page)
6 January 2010Termination of appointment of David Murnaghan as a director (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Appointment terminated secretary brid cleere (1 page)
30 September 2009Appointment terminated secretary brid cleere (1 page)
5 January 2009Return made up to 23/11/08; full list of members (3 pages)
5 January 2009Return made up to 23/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 January 2008Accounts for a medium company made up to 31 December 2006 (16 pages)
3 January 2008Accounts for a medium company made up to 31 December 2006 (16 pages)
4 December 2007Return made up to 23/11/07; full list of members (2 pages)
4 December 2007Return made up to 23/11/07; full list of members (2 pages)
9 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
9 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Return made up to 23/11/06; full list of members (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Return made up to 23/11/06; full list of members (2 pages)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
17 August 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
17 February 2006Accounts for a small company made up to 30 September 2004 (6 pages)
17 February 2006Accounts for a small company made up to 30 September 2004 (6 pages)
19 January 2006Return made up to 23/11/05; full list of members (3 pages)
19 January 2006Return made up to 23/11/05; full list of members (3 pages)
28 January 2005Return made up to 23/11/04; full list of members (7 pages)
28 January 2005Return made up to 23/11/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 December 2003Return made up to 23/11/03; full list of members (7 pages)
16 December 2003Return made up to 23/11/03; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 November 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 November 2002Return made up to 23/11/02; full list of members (7 pages)
25 November 2002Return made up to 23/11/02; full list of members (7 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
13 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 February 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Registered office changed on 14/09/01 from: 76 mount pleasant road brondesbury london NW10 3EJ (1 page)
14 September 2001Registered office changed on 14/09/01 from: 76 mount pleasant road brondesbury london NW10 3EJ (1 page)
28 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 August 2001Return made up to 23/11/00; full list of members (6 pages)
23 August 2001Return made up to 23/11/00; full list of members (6 pages)
8 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
28 March 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999Secretary's particulars changed;director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Return made up to 23/11/98; full list of members (6 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Secretary's particulars changed;director's particulars changed (1 page)
1 March 1999Return made up to 23/11/98; full list of members (6 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Registered office changed on 18/08/98 from: 29 charteris road kilburn london NW6 7EY (1 page)
18 August 1998Registered office changed on 18/08/98 from: 29 charteris road kilburn london NW6 7EY (1 page)
28 January 1998Return made up to 23/11/97; full list of members (6 pages)
28 January 1998Return made up to 23/11/97; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 23/11/96; full list of members (6 pages)
17 December 1996Return made up to 23/11/96; full list of members (6 pages)
17 December 1996New director appointed (2 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
4 January 1996Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1995Ad 23/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1995Ad 23/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 November 1994Incorporation (20 pages)
23 November 1994Incorporation (20 pages)