Company NamePharos Architectural Controls Limited
Company StatusActive
Company Number05286891
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Secretary NameMr Christopher Hunt
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orchard Lane
East Molesey
KT8 0BN
Director NameMr Christopher Hunt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Richard John Mead
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 7 High Street
Ealing Broadway
London
W5 5DB
Director NameMr Nicholas Edward Archdale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 7 High Street
London
W5 5DB
Director NameThomas Appleton Ladd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr William Henry Wagner
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 7 High Street
Ealing Broadway
London
W5 5DB
Director NameMr Timothy Mark Richard Edwards
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameMr Simon John Mansell Hicks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Product And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address272 Gunnersbury Avenue
London
W4 5QB
Director NameSimon John Hicks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building, Studio G20
Rockley Road
London
W14 0DA
Director NameCarallon Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressShepherds Building Studio G20, Rockley Road
London
W14 0DA
Director NamePharos Controls Limited (Corporation)
StatusResigned
Appointed03 September 2010(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2010)
Correspondence AddressShepherds Building Unit G20
Rockley Road
London
W14 0DA

Contact

Websitewww.pharoscontrols.com
Email address[email protected]
Telephone08707064012
Telephone regionUnknown

Location

Registered Address272 Gunnersbury Avenue
London
W4 5QB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£1,977,174
Gross Profit£848,414
Net Worth£408,838
Cash£140,702
Current Liabilities£1,149,525

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

25 March 2021Delivered on: 6 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

11 September 2023Termination of appointment of Thomas Appleton Ladd as a director on 1 September 2023 (1 page)
11 September 2023Director's details changed for Mr Simon John Mansell Hicks on 22 December 2022 (2 pages)
31 August 2023Accounts for a small company made up to 30 November 2022 (12 pages)
17 July 2023Change of details for Mr Nicholas Edward Archdale as a person with significant control on 15 August 2022 (2 pages)
17 July 2023Change of details for Mr Richard John Mead as a person with significant control on 15 August 2022 (2 pages)
21 June 2023Secretary's details changed for Mr Christopher Hunt on 21 June 2023 (1 page)
20 June 2023Termination of appointment of Nicholas Edward Archdale as a director on 15 June 2023 (1 page)
21 February 2023Director's details changed for Mr Richard John Mead on 15 August 2022 (2 pages)
21 February 2023Director's details changed for Mr William Henry Wagner on 15 August 2022 (2 pages)
21 February 2023Director's details changed for Mr Nicholas Edward Archdale on 15 August 2022 (2 pages)
28 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 30 November 2021 (12 pages)
15 August 2022Registered office address changed from International House 7 High Street London W5 5DB England to 272 Gunnersbury Avenue London W4 5QB on 15 August 2022 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
22 September 2021Appointment of Mr Timothy Mark Richard Edwards as a director on 19 September 2021 (2 pages)
22 September 2021Appointment of Mr Simon John Mansell Hicks as a director on 19 September 2021 (2 pages)
7 July 2021Accounts for a small company made up to 30 November 2020 (12 pages)
6 April 2021Registration of charge 052868910001, created on 25 March 2021 (57 pages)
25 March 2021Appointment of Thomas Appleton Ladd as a director on 18 January 2021 (2 pages)
25 March 2021Appointment of William Henry Wagner as a director on 18 January 2021 (2 pages)
22 March 2021Change of details for Mr Richard John Mead as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Director's details changed for Mr Richard John Mead on 22 March 2021 (2 pages)
23 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
18 June 2020Accounts for a small company made up to 30 November 2019 (12 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
13 November 2019Change of details for Mr Nicholas Edward Archdale as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Nicholas Edward Archdale on 13 November 2019 (2 pages)
21 August 2019Accounts for a small company made up to 30 November 2018 (12 pages)
7 August 2019Director's details changed for Mr Nicholas Edward Archdale on 7 August 2019 (2 pages)
7 August 2019Director's details changed for Mr Christopher Hunt on 7 August 2019 (2 pages)
7 August 2019Change of details for Mr Christopher Hunt as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Change of details for Mr Nicholas Edward Archdale as a person with significant control on 7 August 2019 (2 pages)
22 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 30 November 2017 (11 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (6 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (6 pages)
22 June 2017Secretary's details changed for Mr Christopher Hunt on 10 June 2017 (1 page)
22 June 2017Secretary's details changed for Mr Christopher Hunt on 10 June 2017 (1 page)
22 June 2017Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages)
20 April 2017Director's details changed for Mr Richard John Mead on 1 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Richard John Mead on 1 April 2017 (2 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
8 September 2016Accounts for a small company made up to 30 November 2015 (8 pages)
8 September 2016Accounts for a small company made up to 30 November 2015 (8 pages)
21 March 2016Registered office address changed from Shepherds Building, Studio G20 Rockley Road London W14 0DA to International House 7 High Street London W5 5DB on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Shepherds Building, Studio G20 Rockley Road London W14 0DA to International House 7 High Street London W5 5DB on 21 March 2016 (1 page)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
14 May 2014Termination of appointment of Simon Hicks as a director (1 page)
14 May 2014Termination of appointment of Simon Hicks as a director (1 page)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
20 July 2012Appointment of Simon John Hicks as a director (2 pages)
20 July 2012Appointment of Simon John Hicks as a director (2 pages)
16 November 2011Appointment of Nicholas Edward Archdale as a director (2 pages)
16 November 2011Termination of appointment of Pharos Controls Limited as a director (1 page)
16 November 2011Appointment of Nicholas Edward Archdale as a director (2 pages)
16 November 2011Appointment of Christopher Hunt as a director (2 pages)
16 November 2011Appointment of Richard John Mead as a director (2 pages)
16 November 2011Termination of appointment of Pharos Controls Limited as a director (1 page)
16 November 2011Appointment of Richard John Mead as a director (2 pages)
16 November 2011Appointment of Christopher Hunt as a director (2 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
9 December 2010Termination of appointment of Carallon Limited as a director (1 page)
9 December 2010Termination of appointment of Carallon Limited as a director (1 page)
9 December 2010Appointment of Pharos Controls Limited as a director (2 pages)
9 December 2010Appointment of Pharos Controls Limited as a director (2 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
19 July 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
30 November 2009Director's details changed for Carallon Limited on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Carallon Limited on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
29 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
10 December 2008Return made up to 15/11/08; full list of members (3 pages)
10 December 2008Return made up to 15/11/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
4 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
4 December 2006Return made up to 15/11/06; full list of members (2 pages)
4 December 2006Return made up to 15/11/06; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Registered office changed on 02/12/05 from: shepherds building studio G9 rockley road london W14 0DA (1 page)
2 December 2005Registered office changed on 02/12/05 from: shepherds building studio G9 rockley road london W14 0DA (1 page)
2 December 2005Location of register of members (1 page)
2 December 2005Return made up to 15/11/05; full list of members (2 pages)
2 December 2005Location of debenture register (1 page)
2 December 2005Return made up to 15/11/05; full list of members (2 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Location of debenture register (1 page)
2 December 2005Director's particulars changed (1 page)
15 November 2004Incorporation (8 pages)
15 November 2004Incorporation (8 pages)