East Molesey
KT8 0BN
Director Name | Mr Christopher Hunt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Richard John Mead |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 7 High Street Ealing Broadway London W5 5DB |
Director Name | Mr Nicholas Edward Archdale |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 7 High Street London W5 5DB |
Director Name | Thomas Appleton Ladd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr William Henry Wagner |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 7 High Street Ealing Broadway London W5 5DB |
Director Name | Mr Timothy Mark Richard Edwards |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Simon John Mansell Hicks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Product And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Simon John Hicks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building, Studio G20 Rockley Road London W14 0DA |
Director Name | Carallon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | Shepherds Building Studio G20, Rockley Road London W14 0DA |
Director Name | Pharos Controls Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2010(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2010) |
Correspondence Address | Shepherds Building Unit G20 Rockley Road London W14 0DA |
Website | www.pharoscontrols.com |
---|---|
Email address | [email protected] |
Telephone | 08707064012 |
Telephone region | Unknown |
Registered Address | 272 Gunnersbury Avenue London W4 5QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,977,174 |
Gross Profit | £848,414 |
Net Worth | £408,838 |
Cash | £140,702 |
Current Liabilities | £1,149,525 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
25 March 2021 | Delivered on: 6 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
11 September 2023 | Termination of appointment of Thomas Appleton Ladd as a director on 1 September 2023 (1 page) |
---|---|
11 September 2023 | Director's details changed for Mr Simon John Mansell Hicks on 22 December 2022 (2 pages) |
31 August 2023 | Accounts for a small company made up to 30 November 2022 (12 pages) |
17 July 2023 | Change of details for Mr Nicholas Edward Archdale as a person with significant control on 15 August 2022 (2 pages) |
17 July 2023 | Change of details for Mr Richard John Mead as a person with significant control on 15 August 2022 (2 pages) |
21 June 2023 | Secretary's details changed for Mr Christopher Hunt on 21 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Nicholas Edward Archdale as a director on 15 June 2023 (1 page) |
21 February 2023 | Director's details changed for Mr Richard John Mead on 15 August 2022 (2 pages) |
21 February 2023 | Director's details changed for Mr William Henry Wagner on 15 August 2022 (2 pages) |
21 February 2023 | Director's details changed for Mr Nicholas Edward Archdale on 15 August 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 30 November 2021 (12 pages) |
15 August 2022 | Registered 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 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
22 September 2021 | Appointment of Mr Timothy Mark Richard Edwards as a director on 19 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Simon John Mansell Hicks as a director on 19 September 2021 (2 pages) |
7 July 2021 | Accounts for a small company made up to 30 November 2020 (12 pages) |
6 April 2021 | Registration of charge 052868910001, created on 25 March 2021 (57 pages) |
25 March 2021 | Appointment of Thomas Appleton Ladd as a director on 18 January 2021 (2 pages) |
25 March 2021 | Appointment of William Henry Wagner as a director on 18 January 2021 (2 pages) |
22 March 2021 | Change of details for Mr Richard John Mead as a person with significant control on 22 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Richard John Mead on 22 March 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
18 June 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
13 November 2019 | Change of details for Mr Nicholas Edward Archdale as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Nicholas Edward Archdale on 13 November 2019 (2 pages) |
21 August 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
7 August 2019 | Director's details changed for Mr Nicholas Edward Archdale on 7 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Christopher Hunt on 7 August 2019 (2 pages) |
7 August 2019 | Change of details for Mr Christopher Hunt as a person with significant control on 7 August 2019 (2 pages) |
7 August 2019 | Change of details for Mr Nicholas Edward Archdale as a person with significant control on 7 August 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
5 September 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
22 June 2017 | Secretary's details changed for Mr Christopher Hunt on 10 June 2017 (1 page) |
22 June 2017 | Secretary's details changed for Mr Christopher Hunt on 10 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Richard John Mead on 1 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Richard John Mead on 1 April 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
8 September 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
8 September 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
21 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
8 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
14 May 2014 | Termination of appointment of Simon Hicks as a director (1 page) |
14 May 2014 | Termination of appointment of Simon Hicks as a director (1 page) |
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
20 July 2012 | Appointment of Simon John Hicks as a director (2 pages) |
20 July 2012 | Appointment of Simon John Hicks as a director (2 pages) |
16 November 2011 | Appointment of Nicholas Edward Archdale as a director (2 pages) |
16 November 2011 | Termination of appointment of Pharos Controls Limited as a director (1 page) |
16 November 2011 | Appointment of Nicholas Edward Archdale as a director (2 pages) |
16 November 2011 | Appointment of Christopher Hunt as a director (2 pages) |
16 November 2011 | Appointment of Richard John Mead as a director (2 pages) |
16 November 2011 | Termination of appointment of Pharos Controls Limited as a director (1 page) |
16 November 2011 | Appointment of Richard John Mead as a director (2 pages) |
16 November 2011 | Appointment of Christopher Hunt as a director (2 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
9 December 2010 | Termination of appointment of Carallon Limited as a director (1 page) |
9 December 2010 | Termination of appointment of Carallon Limited as a director (1 page) |
9 December 2010 | Appointment of Pharos Controls Limited as a director (2 pages) |
9 December 2010 | Appointment of Pharos Controls Limited as a director (2 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
19 July 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
19 July 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
30 November 2009 | Director's details changed for Carallon Limited on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Carallon Limited on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
11 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: shepherds building studio G9 rockley road london W14 0DA (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: shepherds building studio G9 rockley road london W14 0DA (1 page) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
2 December 2005 | Location of debenture register (1 page) |
2 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Location of debenture register (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
15 November 2004 | Incorporation (8 pages) |
15 November 2004 | Incorporation (8 pages) |