PATHFIELD ESTATES LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 04229855
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, 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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PATHFIELD ESTATES LTD are www.pathfieldestates.co.uk, and www.pathfield-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Pathfield Estates Ltd is a Private Limited Company. The company registration number is 04229855. Pathfield Estates Ltd has been working since 06 June 2001. The present status of the company is Active. The registered address of Pathfield Estates Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £67.82k. It is £50.03k against last year. The cash in hand is £177.19k. It is £-54.3k against last year. And the total assets are £210.65k, which is £-52.82k against last year. AKSLER, Mordechai is a Secretary of the company. AKSLER, Mordechai is a Director of the company. SCHWARTZ, Nathan is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED 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".


pathfield estates Key Finiance

LIABILITIES £67.82k
+281%
CASH £177.19k
-24%
TOTAL ASSETS £210.65k
-21%
All Financial Figures

Current Directors

Secretary
AKSLER, Mordechai
Appointed Date: 27 June 2001

Director
AKSLER, Mordechai
Appointed Date: 05 March 2003
57 years old

Director
SCHWARTZ, Nathan
Appointed Date: 27 June 2001
55 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 22 June 2001
Appointed Date: 06 June 2001

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 27 June 2001
Appointed Date: 06 June 2001

PATHFIELD ESTATES LTD Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2

23 Jun 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
16 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

...
... and 47 more events
05 Jul 2001
Secretary resigned
05 Jul 2001
New secretary appointed
05 Jul 2001
New director appointed
04 Jul 2001
Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2
06 Jun 2001
Incorporation

PATHFIELD ESTATES LTD Charges

8 May 2015
Charge code 0422 9855 0015
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 thackeray avenue london…
29 January 2015
Charge code 0422 9855 0014
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 September 2008
Mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 8 clive court fortune gate road london fixed charge…
5 September 2008
Mortgage
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 7 clive court fortune gate road london fixed charge…
16 April 2008
Deed of charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 clive court fortunegate road london fixed charge over all…
3 July 2007
Mortgage
Delivered: 9 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 clive court fortune gate road london t/n NGL507184 fixed…
22 May 2006
Mortgage
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Ground floor flat 13 bounds green road london.
23 January 2006
Mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 13 bounds green road wood green…
4 December 2003
Mortgage debenture
Delivered: 18 December 2003
Status: Satisfied on 26 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: With full title guarantee and to the intent that the…
4 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 30 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property I clive court fortungate road willesden london…
15 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a flat 3 clive court fortunegate road london…
21 January 2002
Mortgage deed
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6 newnton close,london N4 2RQ.
21 January 2002
Floating charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
18 December 2001
Floating charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge the undertaking an all other…
18 December 2001
Mortgage
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 38 thackeray avenue, london.