Company NamePyramids Construction Limited
DirectorPola Baheeg Ramzy Mikhail
Company StatusActive
Company Number07203468
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Pola Baheeg Ramzy Mikhail
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleBuilding/Construction
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North Landmark House
Hammersmith Bridge Road
London
W6 9DP
Director NameMrs Joanna Mikhail
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Glenthorne Road
Hammersmith
London
W6 0LH

Contact

Websitewww.pyramidsconstruction.com/
Telephone0800 4681616
Telephone regionFreephone

Location

Registered AddressBritannia House Glenthorne Road
Hammersmith
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Mikhail
100.00%
Ordinary

Financials

Year2014
Turnover£520,791
Gross Profit£193,662
Net Worth£54,642
Cash£34,698
Current Liabilities£30,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
24 January 2022Termination of appointment of Joanna Mikhail as a director on 31 December 2021 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
19 May 2020Registered office address changed from Britannia House 1-11 Clenthorne Road Hammersmith London W6 0LH England to Britannia House Glenthorne Road Hammersmith London W6 0LH on 19 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 October 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 151
(3 pages)
3 October 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 200
(3 pages)
2 October 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 201
(3 pages)
13 June 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
25 April 2019Registered office address changed from Ground Floor North Landmark House Hammersmith Bridge Road London W6 9DP England to Britannia House 1-11 Clenthorne Road Hammersmith London W6 0LH on 25 April 2019 (1 page)
10 January 2019Director's details changed for Mr Paul Mikhail on 10 January 2019 (2 pages)
10 January 2019Change of details for Mr Paul Mikhail as a person with significant control on 10 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Director's details changed for Mr Paul Mikhail on 5 April 2018 (2 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
5 April 2018Registered office address changed from Ground Floor North Landmark House Hammersmith Bridge Road London England to Ground Floor North Landmark House Hammersmith Bridge Road London W6 9DP on 5 April 2018 (1 page)
5 April 2018Registered office address changed from 9 Bearcroft House Elysium Street London SW6 4nd to Ground Floor North Landmark House Hammersmith Bridge Road London on 5 April 2018 (1 page)
7 November 2017Appointment of Mrs Joanna Mikhail as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mrs Joanna Mikhail as a director on 7 November 2017 (2 pages)
16 October 2017Termination of appointment of Joanna Mikhail as a director on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Joanna Mikhail as a director on 13 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
(4 pages)
17 June 2015Appointment of Joanna Mikhail as a director on 1 May 2015 (3 pages)
17 June 2015Appointment of Joanna Mikhail as a director on 1 May 2015 (3 pages)
17 June 2015Appointment of Joanna Mikhail as a director on 1 May 2015 (3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 April 2013Director's details changed for Mr Pola Mikhail on 23 April 2012 (2 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Mr Pola Mikhail on 23 April 2012 (2 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
30 May 2012Administrative restoration application (3 pages)
30 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (14 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2012Annual return made up to 25 March 2011 with a full list of shareholders (12 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2012Annual return made up to 25 March 2011 with a full list of shareholders (12 pages)
30 May 2012Administrative restoration application (3 pages)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)