PATHTOWN LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1DG

Company number 05148264
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address THE CLUB HOUSE, EAST STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registration of charge 051482640045, created on 16 March 2017; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of PATHTOWN LIMITED are www.pathtown.co.uk, and www.pathtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Pathtown Limited is a Private Limited Company. The company registration number is 05148264. Pathtown Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Pathtown Limited is The Club House East Street Chesham Buckinghamshire Hp5 1dg. The company`s financial liabilities are £2316.02k. It is £-147.32k against last year. The cash in hand is £59.76k. It is £36.38k against last year. And the total assets are £69.04k, which is £35.55k against last year. LUNDBERG, Terence is a Secretary of the company. LUNDBERG, Terence is a Director of the company. SMITH, Martin David is a Director of the company. STANLEY, David William is a Director of the company. STANLEY, Douglas Joseph is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ROBERTSON, Samantha has been resigned. Director STANLEY, Jason Douglas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pathtown Key Finiance

LIABILITIES £2316.02k
-6%
CASH £59.76k
+155%
TOTAL ASSETS £69.04k
+106%
All Financial Figures

Current Directors

Secretary
LUNDBERG, Terence
Appointed Date: 25 June 2004

Director
LUNDBERG, Terence
Appointed Date: 22 September 2009
78 years old

Director
SMITH, Martin David
Appointed Date: 22 September 2009
68 years old

Director
STANLEY, David William
Appointed Date: 22 September 2009
87 years old

Director
STANLEY, Douglas Joseph
Appointed Date: 22 September 2009
89 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 June 2004
Appointed Date: 08 June 2004

Director
ROBERTSON, Samantha
Resigned: 01 June 2006
Appointed Date: 25 June 2004
56 years old

Director
STANLEY, Jason Douglas
Resigned: 24 September 2009
Appointed Date: 25 June 2004
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 June 2004
Appointed Date: 08 June 2004

PATHTOWN LIMITED Events

18 Mar 2017
Registration of charge 051482640045, created on 16 March 2017
06 Oct 2016
Total exemption small company accounts made up to 30 April 2016
17 Aug 2016
Satisfaction of charge 1 in full
28 Jul 2016
Registration of charge 051482640043, created on 13 July 2016
28 Jul 2016
Registration of charge 051482640040, created on 13 July 2016
...
... and 101 more events
03 Aug 2004
New director appointed
03 Aug 2004
Registered office changed on 03/08/04 from: marquess court 69 southampton row london WC1B 4ET
03 Aug 2004
Director resigned
03 Aug 2004
Secretary resigned
08 Jun 2004
Incorporation

PATHTOWN LIMITED Charges

16 March 2017
Charge code 0514 8264 0045
Delivered: 18 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a hartlands 4A kendal avenue epping essex…
13 July 2016
Charge code 0514 8264 0044
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 42 gwendoline avenue upton park london t/no EGL271804…
13 July 2016
Charge code 0514 8264 0043
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 53 dawlish road leyton london t/no EGL555428…
13 July 2016
Charge code 0514 8264 0042
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 42A gwendoline avenue upton park london t/no EGL271739…
13 July 2016
Charge code 0514 8264 0041
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 29 primrose road leyton london t/no EGL4307…
13 July 2016
Charge code 0514 8264 0040
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 23 fairview road streatham london t/no SY154678…
13 July 2015
Charge code 0514 8264 0025
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
9 July 2015
Charge code 0514 8264 0038
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 35 perth road plaistow london t/no EGL78263…
9 July 2015
Charge code 0514 8264 0037
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 2 loxford avenue, east ham, london, t/no EGL167356…
9 July 2015
Charge code 0514 8264 0036
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 56 trumpington road london title…
9 July 2015
Charge code 0514 8264 0035
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 85 elizabeth road east ham title…
9 July 2015
Charge code 0514 8264 0034
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 10 first avenue plaistow london t/no.LN252049…
9 July 2015
Charge code 0514 8264 0033
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 289 upton lane forest gate london t/no EGL127255…
9 July 2015
Charge code 0514 8264 0032
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 54 faringford road stratford london t/no EGL160843…
9 July 2015
Charge code 0514 8264 0031
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 59 pevensey road forest gate london t/no.EX33928…
9 July 2015
Charge code 0514 8264 0030
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 35 clacton road east ham london t/no EGL48324…
9 July 2015
Charge code 0514 8264 0029
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 41 cheneys road leytonstone london t/no EGL51126…
9 July 2015
Charge code 0514 8264 0028
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 49 and 51 wise road stratford london t/no EGL341730…
9 July 2015
Charge code 0514 8264 0027
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 40A stanley road manor park london t/no…
9 July 2015
Charge code 0514 8264 0026
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 43 adine road london title…
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 54 faringford road stratford london E15 4DW t/n EGL160843.
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 41 cheneys road leytonstone london E11 3LL t/n EGL51126.
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 10 first avenue london E13 8AR t/n LN252049.
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 59 pevensey road forest gate london E7 0AR t/n EX33928.
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 56 trumpington road forest gate london E7 9EJ t/n EGL81603.
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 62 vansittart road forest gate london E7 0AA t/n EGL231981.
24 March 2010
Legal charge
Delivered: 25 March 2010
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 43 ardine road london E13 8LL NGL130167.
19 May 2009
Legal mortgage
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 53 dawlish road leyton london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 49-51 wise road, stratford, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 53 dawlish road, leyton, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 2 loxford avenue, east ham, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 35 perth road, plaistow, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 40-40A stanley road, manor park, london…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 289A upton lane, forest gate, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 29/29A primrose road, london t/no EGL4307…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 29 treewall gardens, bromley, kent t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 6A grove green, leytonstone, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 42 gwendoline avenue, upton park, london…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 425A-425B barking road, east ham, london…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 35 clacton road, east ham, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 1 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 85 elizabeth road, east ham, london t/no…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 23-23A fairview road, london t/no SY154678…
1 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a flat 11 mavery court, grasmere road…
11 November 2005
Debenture
Delivered: 23 November 2005
Status: Satisfied on 17 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…