PATH LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1PE

Company number 04982637
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address 3 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Partial exemption accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PATH LIMITED are www.path.co.uk, and www.path.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Path Limited is a Private Limited Company. The company registration number is 04982637. Path Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Path Limited is 3 Northfields Prospect Putney Bridge Road London Sw18 1pe. . COLLINS, Timothy Paul is a Secretary of the company. BOUSFIELD, Timothy John is a Director of the company. COLLINS, Timothy Paul is a Director of the company. GREENE, Kevin Joseph is a Director of the company. HERMAN, Thomas Edward is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MELFORD, Steven, Dr has been resigned. Director MOORE, Alistair John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
COLLINS, Timothy Paul
Appointed Date: 17 December 2003

Director
BOUSFIELD, Timothy John
Appointed Date: 01 June 2007
61 years old

Director
COLLINS, Timothy Paul
Appointed Date: 17 December 2003
55 years old

Director
GREENE, Kevin Joseph
Appointed Date: 17 December 2003
60 years old

Director
HERMAN, Thomas Edward
Appointed Date: 29 October 2004
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 December 2003
Appointed Date: 02 December 2003

Director
MELFORD, Steven, Dr
Resigned: 10 November 2006
Appointed Date: 17 January 2006
52 years old

Director
MOORE, Alistair John
Resigned: 10 November 2006
Appointed Date: 17 January 2006
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 December 2003
Appointed Date: 02 December 2003

Persons With Significant Control

Mr Kevin Joseph Greene
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Collins
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Edward Herman
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATH LIMITED Events

30 Dec 2016
Confirmation statement made on 2 December 2016 with updates
17 Nov 2016
Partial exemption accounts made up to 31 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,020

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
17 Jan 2004
New secretary appointed;new director appointed
31 Dec 2003
Registered office changed on 31/12/03 from: 80 station road west byfleet surrey KT14 6DX
05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
02 Dec 2003
Incorporation

PATH LIMITED Charges

5 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 northfield prospect, putney bridge road, london.
1 June 2010
Rent deposit deed
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Ian Bailey
Description: £7,500.
28 July 2008
Rent deposit deed
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Ian Bailey
Description: £3,000.00.
17 April 2008
Rent deposit deed
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Ian Bailey
Description: £3,000.00.