Company NamePharaoh Ants Limited
Company StatusActive
Company Number03866504
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameElizabeth Lezley George
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityWelsh
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleDir/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4,56 Cleveland Way
London
E1 4UF
Director NameJamie Douglas Irvine
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 May 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 56 Cleveland Way
London
E1 4UF
Director NameMr Carlos Fernandez Aransay
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed30 July 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Pineflat Management Limited, Third Floor 146 F
London
EC4A 2BU
Director NameMr Leo Bertram Bedford
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(15 years after company formation)
Appointment Duration9 years, 5 months
RolePromoter
Country of ResidenceEngland
Correspondence Address2/56 Cleveland Way
London
E1 4UF
Director NameMr Oscar Brito
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed11 September 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 58 Cleveland Way
London
E1 4UF
Secretary NamePineflat Management Limited (Corporation)
StatusCurrent
Appointed01 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressThird Floor 146 Fleet Street
London
EC4A 2BU
Director NameLucy Jenkins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
58 Cleveland Way
Whitchapel
London
E1 4UF
Secretary NameHarish Odedra
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleBank Official
Correspondence AddressFlat 1, 56 Cleveland Way
London
E1 4UF
Secretary NameElizabeth Jane Evans
NationalityBritish
StatusResigned
Appointed15 July 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2007)
RoleTeacher
Correspondence AddressFlat 1 56 Cleveland Way
Stepney
London
E1 4UF
Secretary NameMurray Campion
NationalityBritish
StatusResigned
Appointed02 December 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressFlat 3 56 Cleveland Way
London
E1 4UF
Director NameMr Christopher John Mather
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRendall And Rittner Limited C/O Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Adam Hedley Baradon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Pineflat Limited Third Floor
146 Fleet Street
London
EC4A 2BU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameRendall & Rittner Limited (Corporation)
StatusResigned
Appointed07 January 2011(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2014)
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1LJ
Secretary NamePineflat Limited (Corporation)
StatusResigned
Appointed02 June 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2015)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU
Secretary NamePineflat Ltd (Corporation)
StatusResigned
Appointed13 October 2015(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2018)
Correspondence AddressThird Floor, 146 Fleet Street
London
EC4A 2BU

Location

Registered AddressC/O Pineflat Management Limited, Third Floor
146 Fleet Street
London
EC4A 2BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1A. Baradon
10.00%
Ordinary
1 at £1Amanda Saunders
10.00%
Ordinary
1 at £1Andrew Smith & Murray Campion
10.00%
Ordinary
1 at £1Carols Fernandez
10.00%
Ordinary
1 at £1Christopher Mather
10.00%
Ordinary
1 at £1Elizabeth Lezley George
10.00%
Ordinary
1 at £1Jamie Douglas Irvine & Jan Dodds
10.00%
Ordinary
1 at £1John Bernard
10.00%
Ordinary
1 at £1Mr J. Mehta
10.00%
Ordinary
1 at £1Robert Abbott
10.00%
Ordinary

Financials

Year2014
Net Worth£27,041

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
4 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Termination of appointment of Pineflat Ltd as a secretary on 1 December 2018 (1 page)
12 December 2018Appointment of Pineflat Management Limited as a secretary on 1 December 2018 (2 pages)
12 December 2018Registered office address changed from C/O Pineflat Limited Third Floor 146 Fleet Street London EC4A 2BU to C/O Pineflat Management Limited, Third Floor 146 Fleet Street London EC4A 2BU on 12 December 2018 (1 page)
10 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
19 September 2017Appointment of Mr Oscar Brito as a director on 11 September 2017 (2 pages)
19 September 2017Appointment of Mr Oscar Brito as a director on 11 September 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(8 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(8 pages)
16 December 2015Termination of appointment of Pineflat Limited as a secretary on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Pineflat Limited as a secretary on 31 October 2015 (1 page)
16 December 2015Termination of appointment of Adam Hedley Baradon as a director on 29 September 2015 (1 page)
16 December 2015Termination of appointment of Adam Hedley Baradon as a director on 29 September 2015 (1 page)
16 December 2015Micro company accounts made up to 31 October 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 October 2015 (2 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages)
4 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
4 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(8 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
(8 pages)
19 November 2014Appointment of Mr Leo Bertram Bedford as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Leo Bertram Bedford as a director on 19 November 2014 (2 pages)
27 June 2014Appointment of Pineflat Limited as a secretary (2 pages)
27 June 2014Appointment of Pineflat Limited as a secretary (2 pages)
16 April 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
16 April 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
3 April 2014Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Rendall and Ritner Limited as a secretary (1 page)
3 April 2014Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Rendall and Ritner Limited as a secretary (1 page)
21 January 2014Termination of appointment of Christopher Mather as a director (1 page)
21 January 2014Termination of appointment of Christopher Mather as a director (1 page)
31 December 2013Appointment of Mr Carlos Fernandez Aransay as a director (2 pages)
31 December 2013Appointment of Mr Carlos Fernandez Aransay as a director (2 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(7 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10
(7 pages)
20 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
20 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
19 August 2013Appointment of Mr Adam Hedley Baradon as a director (2 pages)
19 August 2013Appointment of Mr Adam Hedley Baradon as a director (2 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
20 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
20 January 2011Termination of appointment of Lucy Jenkins as a director (1 page)
20 January 2011Director's details changed for Elizabeth Lezley George on 3 December 2010 (2 pages)
20 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (8 pages)
20 January 2011Director's details changed for Elizabeth Lezley George on 3 December 2010 (2 pages)
20 January 2011Director's details changed for Elizabeth Lezley George on 3 December 2010 (2 pages)
20 January 2011Registered office address changed from Rendall and Ritner Limited Co Portsoken House 155-157 155-157 Minories London EC3N 1LJ on 20 January 2011 (1 page)
20 January 2011Termination of appointment of Murray Campion as a secretary (1 page)
20 January 2011Registered office address changed from Rendall and Ritner Limited Co Portsoken House 155-157 155-157 Minories London EC3N 1LJ on 20 January 2011 (1 page)
20 January 2011Termination of appointment of Lucy Jenkins as a director (1 page)
20 January 2011Termination of appointment of Murray Campion as a secretary (1 page)
17 January 2011Appointment of Rendall and Ritner Limited as a secretary (2 pages)
17 January 2011Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 January 2011 (2 pages)
17 January 2011Appointment of Rendall and Ritner Limited as a secretary (2 pages)
18 November 2010Appointment of Christopher John Mather as a director (2 pages)
18 November 2010Appointment of Christopher John Mather as a director (2 pages)
12 November 2010Appointment of Jamie Douglas Irvine as a director (3 pages)
12 November 2010Appointment of Jamie Douglas Irvine as a director (3 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
22 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 March 2009Return made up to 27/10/08; full list of members (7 pages)
11 March 2009Return made up to 27/10/08; full list of members (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 June 2008Return made up to 27/10/07; full list of members (7 pages)
9 June 2008Return made up to 27/10/07; full list of members (7 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 July 2007Return made up to 27/10/06; full list of members (5 pages)
23 July 2007Return made up to 27/10/06; full list of members (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 July 2006Return made up to 27/10/05; full list of members (4 pages)
11 July 2006Return made up to 27/10/05; full list of members (4 pages)
19 August 2005Registered office changed on 19/08/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page)
19 August 2005Registered office changed on 19/08/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 July 2005Return made up to 27/10/04; full list of members (11 pages)
30 July 2005Return made up to 27/10/04; full list of members (11 pages)
17 November 2004New secretary appointed (3 pages)
17 November 2004New secretary appointed (3 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
28 October 2004Registered office changed on 28/10/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 March 2004Return made up to 27/10/03; full list of members (11 pages)
22 March 2004Return made up to 27/10/03; full list of members (11 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 January 2003Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(11 pages)
9 January 2003Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(11 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 November 2001Return made up to 27/10/01; full list of members (10 pages)
20 November 2001Return made up to 27/10/01; full list of members (10 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
20 December 2000Return made up to 27/10/00; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Return made up to 27/10/00; full list of members (7 pages)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
27 October 1999Incorporation (16 pages)
27 October 1999Incorporation (16 pages)