Company NamePyramid Estates Limited
Company StatusDissolved
Company Number00414938
CategoryPrivate Limited Company
Incorporation Date12 July 1946(77 years, 10 months ago)
Dissolution Date15 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Aura Bar Yaacov
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(46 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 15 August 2015)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address1 Rashba Street
Jerusalem
Israel
Director NameMr Michael Allen Brasier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(46 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 15 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressForest End
Doggetts Wood Lane
Chalfont St Giles
Bucks
HP8 2TJ
Director NameDr Edward Stonehill
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(46 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 15 August 2015)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address5 Prince Albert Road
London
NW1 7SN
Director NameGillian Margaret Stonehill
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(46 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 15 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Prince Albert Road
London
NW1 7SN
Secretary NameGillian Margaret Stonehill
NationalityBritish
StatusClosed
Appointed26 September 1992(46 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 15 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Prince Albert Road
London
NW1 7SN

Contact

Websitewww.pyramidestates.org

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1David Brasier
6.67%
Ordinary
300 at £1Linda Cherie Brasier
6.67%
Ordinary
1.2k at £1Dr Edward Stonehill
25.56%
Ordinary
100 at £1Michael A. Brasier
2.22%
Ordinary
825 at £1Mrs Claire A. Bar Yaacov
18.33%
Ordinary
825 at £1Nissim Bar-yaacov
18.33%
Ordinary
500 at £1Josephine Paula Brasier
11.11%
Ordinary
500 at £1Mrs Gillian Margaret Stonehill
11.11%
Ordinary

Financials

Year2014
Net Worth£3,917,640
Cash£2,425,551
Current Liabilities£527,015

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2015Final Gazette dissolved following liquidation (1 page)
15 August 2015Final Gazette dissolved following liquidation (1 page)
15 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
15 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
12 November 2014Registered office address changed from 8 Dorset Square London NW1 6PU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 8 Dorset Square London NW1 6PU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 12 November 2014 (2 pages)
11 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-03
(1 page)
11 November 2014Appointment of a voluntary liquidator (1 page)
11 November 2014Declaration of solvency (3 pages)
11 November 2014Appointment of a voluntary liquidator (1 page)
11 November 2014Declaration of solvency (3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,500
(8 pages)
4 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 4,500
(8 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages)
20 June 2011Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages)
20 June 2011Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages)
20 June 2011Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages)
20 June 2011Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages)
20 June 2011Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
12 June 2010Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages)
12 June 2010Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages)
12 June 2010Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages)
12 June 2010Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages)
12 June 2010Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages)
12 June 2010Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 July 2009Return made up to 12/06/09; full list of members (5 pages)
18 July 2009Return made up to 12/06/09; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Location of register of members (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 12/06/07; full list of members (4 pages)
14 June 2007Return made up to 12/06/07; full list of members (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 12/06/06; full list of members (4 pages)
20 June 2006Return made up to 12/06/06; full list of members (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 12/06/05; full list of members (9 pages)
5 September 2005Return made up to 12/06/05; full list of members (9 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Return made up to 12/06/04; no change of members (8 pages)
2 August 2004Return made up to 12/06/04; no change of members (8 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 12/06/03; no change of members (8 pages)
29 July 2003Return made up to 12/06/03; no change of members (8 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 June 2002Return made up to 12/06/02; full list of members (8 pages)
15 June 2002Return made up to 12/06/02; full list of members (8 pages)
3 October 2001Full accounts made up to 31 March 2001 (13 pages)
3 October 2001Full accounts made up to 31 March 2001 (13 pages)
5 July 2001Return made up to 12/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 12/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2001Memorandum and Articles of Association (7 pages)
25 June 2001Memorandum and Articles of Association (7 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
22 March 2001Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 12/06/00; no change of members (7 pages)
27 June 2000Return made up to 12/06/00; no change of members (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 12/06/98; full list of members (6 pages)
30 June 1998Return made up to 12/06/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
2 July 1997Return made up to 12/06/97; no change of members (4 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
7 October 1996Return made up to 26/09/96; no change of members (6 pages)
7 October 1996Return made up to 26/09/96; no change of members (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 August 1996Return made up to 28/02/96; full list of members (8 pages)
16 August 1996Return made up to 28/02/96; full list of members (8 pages)
19 April 1996Registered office changed on 19/04/96 from: 8,dorset square london NW1 6PU (1 page)
19 April 1996Registered office changed on 19/04/96 from: 8,dorset square london NW1 6PU (1 page)
24 November 1995Return made up to 28/02/95; no change of members (4 pages)
24 November 1995Return made up to 28/02/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
4 October 1993Return made up to 26/09/93; full list of members (7 pages)
4 October 1993Return made up to 26/09/93; full list of members (7 pages)
9 October 1992Return made up to 26/09/92; full list of members (7 pages)
9 October 1992Return made up to 26/09/92; full list of members (7 pages)
9 October 1992Return made up to 26/09/92; full list of members (7 pages)
1 October 1991Return made up to 26/09/91; full list of members (8 pages)
1 October 1991Return made up to 26/09/91; full list of members (8 pages)
4 March 1991Return made up to 26/09/90; change of members (8 pages)
4 March 1991Return made up to 26/09/90; change of members (8 pages)
8 December 1989Return made up to 18/10/89; full list of members (5 pages)
8 December 1989Return made up to 18/10/89; full list of members (5 pages)
20 February 1989Return made up to 25/10/88; full list of members (4 pages)
20 February 1989Return made up to 25/10/88; full list of members (4 pages)
31 October 1987Return made up to 18/09/87; full list of members (4 pages)
31 October 1987Return made up to 18/09/87; full list of members (4 pages)
6 March 1987Alter mem and arts (7 pages)
6 March 1987Alter mem and arts (7 pages)
20 September 1986Return made up to 24/07/86; full list of members (6 pages)
20 September 1986Return made up to 24/07/86; full list of members (6 pages)
10 August 1982Annual return made up to 06/08/82 (4 pages)
10 August 1982Annual return made up to 06/08/82 (4 pages)
12 July 1946Incorporation (18 pages)
12 July 1946Incorporation (18 pages)