London
EC3A 5AF
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2018(10 years, 12 months after company formation) |
Appointment Duration | 5 years (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stephen Colin Corner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Stephen James Kempe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Stephen Bernard Turner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Secretary Name | Stephen Colin Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pharos House Honeywood Road Whitfield Dover Kent CT16 3EH |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | www.pharos.co.uk/ |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
400 at £1 | Stephen Bernard Turner 40.00% Ordinary |
---|---|
300 at £1 | Stephen Colin Corner 30.00% Ordinary |
300 at £1 | Stephen James Kempe 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,470,326 |
Cash | £247,702 |
Current Liabilities | £241,800 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
14 February 2014 | Delivered 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 2007 | Delivered 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 |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2023 | Application to strike the company off the register (3 pages) |
19 December 2022 | Resolutions
|
19 December 2022 | Statement by Directors (1 page) |
19 December 2022 | Statement of capital on 19 December 2022
|
19 December 2022 | Solvency Statement dated 12/12/22 (1 page) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
12 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page) |
20 May 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages) |
12 May 2022 | Registered 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 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages) |
29 September 2021 | Satisfaction of charge 063807110003 in full (1 page) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 August 2021 | Termination of appointment of Stephen Bernard Turner as a director on 23 July 2021 (1 page) |
17 August 2021 | Termination of appointment of Stephen James Kempe as a director on 23 July 2021 (1 page) |
17 August 2021 | Termination of appointment of Stephen Colin Corner as a director on 23 July 2021 (1 page) |
29 January 2021 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page) |
9 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
11 October 2019 | Director's details changed for Mr Stephen Bernard Turner on 11 October 2019 (2 pages) |
11 October 2019 | Registered 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 2019 | Director's details changed for Mr Timothy Mark Holland on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Stuart Paul Rootham on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Carl Whitmore Brown on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Peter William Blanc on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Stephen Colin Corner on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Stephen James Kempe on 11 October 2019 (2 pages) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
13 March 2019 | Cessation of Stephen Colin Corner as a person with significant control on 21 September 2018 (1 page) |
13 March 2019 | Cessation of Stephen James Kempe as a person with significant control on 21 September 2018 (1 page) |
13 March 2019 | Cessation of Stephen Bernard Turner as a person with significant control on 21 September 2018 (1 page) |
13 March 2019 | Notification of Asg Risk Management Limited as a person with significant control on 21 September 2018 (2 pages) |
13 March 2019 | Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages) |
13 March 2019 | Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages) |
15 February 2019 | Registered 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 2018 | Termination of appointment of Stephen Colin Corner as a secretary on 21 November 2018 (1 page) |
12 November 2018 | Registration of charge 063807110003, created on 1 November 2018 (17 pages) |
9 November 2018 | Resolutions
|
31 October 2018 | Appointment of Mr Carl Whitmore Brown as a director on 21 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Timothy Mark Holland as a director on 21 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Stuart Paul Rootham as a director on 21 September 2018 (2 pages) |
31 October 2018 | Appointment of Mr Peter William Blanc as a director on 21 September 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
3 October 2018 | Satisfaction of charge 063807110002 in full (1 page) |
30 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
29 February 2016 | Auditor's resignation (1 page) |
29 February 2016 | Auditor's resignation (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
19 February 2016 | Auditor's resignation (1 page) |
6 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 July 2015 | Section 519 (1 page) |
14 July 2015 | Section 519 (1 page) |
17 October 2014 | Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
22 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 March 2014 | Satisfaction of charge 1 in full (1 page) |
17 March 2014 | Satisfaction of charge 1 in full (1 page) |
14 March 2014 | Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Stephen Bernard Turner on 12 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Stephen Bernard Turner on 12 March 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page) |
14 March 2014 | Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Stephen James Kempe on 12 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Stephen James Kempe on 12 March 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page) |
18 February 2014 | Registration of charge 063807110002 (26 pages) |
18 February 2014 | Registration of charge 063807110002 (26 pages) |
28 January 2014 | Registered office address changed from Pharos House, 20 London Road Dover Kent CT17 0ST on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Pharos House, 20 London Road Dover Kent CT17 0ST on 28 January 2014 (1 page) |
17 October 2013 | Director's details changed for Stephen James Kempe on 13 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Stephen James Kempe on 13 September 2013 (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
5 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
5 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Memorandum and Articles of Association (8 pages) |
9 January 2008 | Memorandum and Articles of Association (8 pages) |
9 January 2008 | Resolutions
|
11 December 2007 | Particulars of mortgage/charge (8 pages) |
11 December 2007 | Particulars of mortgage/charge (8 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Nc dec already adjusted 16/11/07 (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Nc dec already adjusted 16/11/07 (1 page) |
25 September 2007 | Incorporation (18 pages) |
25 September 2007 | Incorporation (18 pages) |