Jerusalem
Israel
Director Name | Mr Michael Allen Brasier |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1992(46 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 15 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Forest End Doggetts Wood Lane Chalfont St Giles Bucks HP8 2TJ |
Director Name | Dr Edward Stonehill |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1992(46 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 15 August 2015) |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | 5 Prince Albert Road London NW1 7SN |
Director Name | Gillian Margaret Stonehill |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1992(46 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 15 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Prince Albert Road London NW1 7SN |
Secretary Name | Gillian Margaret Stonehill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1992(46 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 15 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Prince Albert Road London NW1 7SN |
Website | www.pyramidestates.org |
---|
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | David Brasier 6.67% Ordinary |
---|---|
300 at £1 | Linda Cherie Brasier 6.67% Ordinary |
1.2k at £1 | Dr Edward Stonehill 25.56% Ordinary |
100 at £1 | Michael A. Brasier 2.22% Ordinary |
825 at £1 | Mrs Claire A. Bar Yaacov 18.33% Ordinary |
825 at £1 | Nissim Bar-yaacov 18.33% Ordinary |
500 at £1 | Josephine Paula Brasier 11.11% Ordinary |
500 at £1 | Mrs Gillian Margaret Stonehill 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,917,640 |
Cash | £2,425,551 |
Current Liabilities | £527,015 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 November 2014 | Registered 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 2014 | Registered 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 2014 | Declaration of solvency (3 pages) |
11 November 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2014 | Declaration of solvency (3 pages) |
11 November 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2014 | Resolutions
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages) |
20 June 2011 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
12 June 2010 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Gillian Margaret Stonehill on 12 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Dr Edward Stonehill on 12 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Mrs Claire Aura Bar Yaacov on 12 June 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
18 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (4 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (4 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 12/06/06; full list of members (4 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 12/06/05; full list of members (9 pages) |
5 September 2005 | Return made up to 12/06/05; full list of members (9 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Return made up to 12/06/04; no change of members (8 pages) |
2 August 2004 | Return made up to 12/06/04; no change of members (8 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 12/06/03; no change of members (8 pages) |
29 July 2003 | Return made up to 12/06/03; no change of members (8 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
15 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 July 2001 | Return made up to 12/06/01; no change of members
|
5 July 2001 | Return made up to 12/06/01; no change of members
|
25 June 2001 | Memorandum and Articles of Association (7 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Memorandum and Articles of Association (7 pages) |
25 June 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Return made up to 12/06/00; no change of members (7 pages) |
27 June 2000 | Return made up to 12/06/00; no change of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 June 1999 | Return made up to 12/06/99; full list of members
|
23 June 1999 | Return made up to 12/06/99; full list of members
|
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
7 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
7 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 August 1996 | Return made up to 28/02/96; full list of members (8 pages) |
16 August 1996 | Return made up to 28/02/96; full list of members (8 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 8,dorset square london NW1 6PU (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 8,dorset square london NW1 6PU (1 page) |
24 November 1995 | Return made up to 28/02/95; no change of members (4 pages) |
24 November 1995 | Return made up to 28/02/95; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
4 October 1993 | Return made up to 26/09/93; full list of members (7 pages) |
4 October 1993 | Return made up to 26/09/93; full list of members (7 pages) |
9 October 1992 | Return made up to 26/09/92; full list of members (7 pages) |
9 October 1992 | Return made up to 26/09/92; full list of members (7 pages) |
9 October 1992 | Return made up to 26/09/92; full list of members (7 pages) |
1 October 1991 | Return made up to 26/09/91; full list of members (8 pages) |
1 October 1991 | Return made up to 26/09/91; full list of members (8 pages) |
4 March 1991 | Return made up to 26/09/90; change of members (8 pages) |
4 March 1991 | Return made up to 26/09/90; change of members (8 pages) |
8 December 1989 | Return made up to 18/10/89; full list of members (5 pages) |
8 December 1989 | Return made up to 18/10/89; full list of members (5 pages) |
20 February 1989 | Return made up to 25/10/88; full list of members (4 pages) |
20 February 1989 | Return made up to 25/10/88; full list of members (4 pages) |
31 October 1987 | Return made up to 18/09/87; full list of members (4 pages) |
31 October 1987 | Return made up to 18/09/87; full list of members (4 pages) |
6 March 1987 | Alter mem and arts (7 pages) |
6 March 1987 | Alter mem and arts (7 pages) |
20 September 1986 | Return made up to 24/07/86; full list of members (6 pages) |
20 September 1986 | Return made up to 24/07/86; full list of members (6 pages) |
10 August 1982 | Annual return made up to 06/08/82 (4 pages) |
10 August 1982 | Annual return made up to 06/08/82 (4 pages) |
12 July 1946 | Incorporation (18 pages) |
12 July 1946 | Incorporation (18 pages) |