Pharaoh Ants Limited LONDON


Founded in 1999, Pharaoh Ants, classified under reg no. 03866504 is an active company. Currently registered at C/o Pineflat Management Limited, Third Floor EC4A 2BU, London the company has been in the business for twenty five years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 5 directors, namely Oscar B., Leo B. and Carlos F. and others. Of them, Elizabeth G. has been with the company the longest, being appointed on 27 October 1999 and Oscar B. has been with the company for the least time - from 11 September 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pharaoh Ants Limited Address / Contact

Office Address C/o Pineflat Management Limited, Third Floor
Office Address2 146 Fleet Street
Town London
Post code EC4A 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866504
Date of Incorporation Wed, 27th Oct 1999
Industry Residents property management
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Pineflat Management Limited

Position: Corporate Secretary

Appointed: 01 December 2018

Oscar B.

Position: Director

Appointed: 11 September 2017

Leo B.

Position: Director

Appointed: 19 November 2014

Carlos F.

Position: Director

Appointed: 30 July 2013

Jamie I.

Position: Director

Appointed: 24 May 2010

Elizabeth G.

Position: Director

Appointed: 27 October 1999

Pineflat Ltd

Position: Corporate Secretary

Appointed: 13 October 2015

Resigned: 01 December 2018

Pineflat Limited

Position: Corporate Secretary

Appointed: 02 June 2014

Resigned: 31 October 2015

Adam B.

Position: Director

Appointed: 30 July 2013

Resigned: 29 September 2015

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 07 January 2011

Resigned: 29 March 2014

Christopher M.

Position: Director

Appointed: 24 May 2010

Resigned: 30 July 2013

Murray C.

Position: Secretary

Appointed: 02 December 2007

Resigned: 07 January 2011

Elizabeth E.

Position: Secretary

Appointed: 15 July 2004

Resigned: 31 October 2007

Lucy J.

Position: Director

Appointed: 27 October 1999

Resigned: 31 March 2010

Harish O.

Position: Secretary

Appointed: 27 October 1999

Resigned: 15 July 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth27 04127 04127 04127 041      
Balance Sheet
Current Assets10101010101040 07051 42342 76239 691
Net Assets Liabilities   27 04127 04127 04138 54848 88341 14738 453
Net Assets Liabilities Including Pension Asset Liability27 04127 04127 04127 041      
Reserves/Capital
Shareholder Funds27 04127 04127 04127 041      
Other
Creditors   1 4691 4691 4691 5222 5401 6151 238
Fixed Assets28 50028 50028 50028 50028 50028 50040 071   
Net Current Assets Liabilities10101010101038 54848 88341 14738 453
Total Assets Less Current Liabilities28 51028 51028 51028 51028 51028 51040 07148 88341 14738 453
Provisions For Liabilities Charges1 4691 4691 4691 469      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 10th, July 2023
Free Download (3 pages)

Company search