HURSTPATH HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3NW

Company number 03703694
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address THE LONG LODGE 265-269 KINGSTON ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 3NW
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-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registration of charge 037036940008, created on 26 October 2016; Registration of charge 037036940007, created on 26 October 2016. The most likely internet sites of HURSTPATH HOLDINGS LIMITED are www.hurstpathholdings.co.uk, and www.hurstpath-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brentford Rail Station is 6.8 miles; to Barbican Rail Station is 8.8 miles; to Brondesbury Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hurstpath Holdings Limited is a Private Limited Company. The company registration number is 03703694. Hurstpath Holdings Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Hurstpath Holdings Limited is The Long Lodge 265 269 Kingston Road Wimbledon London England Sw19 3nw. The company`s financial liabilities are £81.08k. It is £-2.61k against last year. The cash in hand is £5.04k. It is £-0.91k against last year. And the total assets are £91.86k, which is £-1.31k against last year. BIRD, John Richard is a Director of the company. Secretary BIRD, Tamara Kate has been resigned. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hurstpath holdings Key Finiance

LIABILITIES £81.08k
-4%
CASH £5.04k
-16%
TOTAL ASSETS £91.86k
-2%
All Financial Figures

Current Directors

Director
BIRD, John Richard
Appointed Date: 28 January 1999
57 years old

Resigned Directors

Secretary
BIRD, Tamara Kate
Resigned: 01 January 2008
Appointed Date: 28 January 1999

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Persons With Significant Control

Mr John Richard Bird
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HURSTPATH HOLDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
29 Oct 2016
Registration of charge 037036940008, created on 26 October 2016
29 Oct 2016
Registration of charge 037036940007, created on 26 October 2016
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Registration of a charge
...
... and 54 more events
08 Feb 1999
New director appointed
08 Feb 1999
Registered office changed on 08/02/99 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Feb 1999
Director resigned
08 Feb 1999
Secretary resigned
28 Jan 1999
Incorporation

HURSTPATH HOLDINGS LIMITED Charges

26 October 2016
Charge code 0370 3694 0008
Delivered: 29 October 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 273B leigham and parking space 28 london…
26 October 2016
Charge code 0370 3694 0007
Delivered: 29 October 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: None…
5 August 2016
Charge code 0370 3694 0006
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
5 August 2016
Charge code 0370 3694 0005
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Flat 3 1 pinfold road london…
25 June 2009
Deed of substituted security
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H lower maisonette 32 acre road london. See image for…
10 April 2002
Legal charge
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property k/a 32 acre road london t/n SGL285863.
20 July 2001
Legal charge
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 (known as flat 5) 1 pinfold road london t/n…
16 June 2000
Legal mortgage
Delivered: 21 June 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 273B leigham court road streatham london.