ARCHPATH LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BL

Company number 04248221
Status Active - Proposal to Strike off
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, ENGLAND, N15 6BL
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 sixty-seven events have happened. The last three records are Registered office address changed from 96 Darenth Road London N16 6ED England to 115 Craven Park Road London N15 6BL on 22 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of ARCHPATH LTD are www.archpath.co.uk, and www.archpath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Archpath Ltd is a Private Limited Company. The company registration number is 04248221. Archpath Ltd has been working since 09 July 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Archpath Ltd is 115 Craven Park Road London England N15 6bl. . GOLDMAN, Aaron is a Director of the company. Secretary ETKINS, Simon has been resigned. Secretary SILVER, Jacob has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director GELDZAHLER, Eliezer has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOLDMAN, Aaron
Appointed Date: 25 August 2004
68 years old

Resigned Directors

Secretary
ETKINS, Simon
Resigned: 25 August 2004
Appointed Date: 20 September 2001

Secretary
SILVER, Jacob
Resigned: 01 June 2015
Appointed Date: 19 February 2004

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 04 September 2001
Appointed Date: 09 July 2001

Director
DREYFUSS, Jacob Meir
Resigned: 20 July 2014
Appointed Date: 20 September 2001
58 years old

Director
GELDZAHLER, Eliezer
Resigned: 25 February 2004
Appointed Date: 23 February 2002
49 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 04 September 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Ms Judith Shechter
Notified on: 9 July 2016
40 years old
Nature of control: Ownership of shares – 75% or more

ARCHPATH LTD Events

22 Mar 2017
Registered office address changed from 96 Darenth Road London N16 6ED England to 115 Craven Park Road London N15 6BL on 22 March 2017
04 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
Confirmation statement made on 9 July 2016 with updates
29 Dec 2016
Current accounting period shortened from 29 December 2015 to 28 December 2015
09 Oct 2016
Registered office address changed from 214 Stamford Hill London N16 6RA to 96 Darenth Road London N16 6ED on 9 October 2016
...
... and 57 more events
16 Nov 2001
Particulars of mortgage/charge
16 Nov 2001
Particulars of mortgage/charge
19 Oct 2001
New director appointed
19 Oct 2001
New secretary appointed
09 Jul 2001
Incorporation

ARCHPATH LTD Charges

13 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 13 dartmouth road londo. Together with all…
13 December 2007
Debenture (floating charge)
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
14 May 2004
Debenture
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets both…
14 May 2004
Legal charge
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h unit F3 whinney hill road huncoat accrington BB5…
21 November 2003
Charge deed
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property known as unit F3, whinney hill road…
8 November 2001
Deed of fixed and floating charge
Delivered: 16 November 2001
Status: Satisfied on 21 May 2004
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Legal charge
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: L/H property k/a unit F3 whinney hill road accrington…