GOODPATH LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0EB

Company number 06734152
Status Active
Incorporation Date 27 October 2008
Company Type Private Limited Company
Address 40 GROSVENOR GARDENS, LONDON, SW1W 0EB
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 forty events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 067341520010, created on 18 May 2016. The most likely internet sites of GOODPATH LIMITED are www.goodpath.co.uk, and www.goodpath.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodpath Limited is a Private Limited Company. The company registration number is 06734152. Goodpath Limited has been working since 27 October 2008. The present status of the company is Active. The registered address of Goodpath Limited is 40 Grosvenor Gardens London Sw1w 0eb. . OWEN, Sarah is a Secretary of the company. HANCOCK, Christopher is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OWEN, Sarah
Appointed Date: 24 September 2009

Director
HANCOCK, Christopher
Appointed Date: 09 December 2008
60 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 09 December 2008
Appointed Date: 27 October 2008

Director
WING, Clifford Donald
Resigned: 09 December 2008
Appointed Date: 27 October 2008
65 years old

Persons With Significant Control

Mr Christopher Hancock
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GOODPATH LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 May 2016
Registration of charge 067341520010, created on 18 May 2016
25 May 2016
Registration of charge 067341520009, created on 18 May 2016
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

...
... and 30 more events
10 Dec 2008
Director appointed christopher hancock
10 Dec 2008
Registered office changed on 10/12/2008 from 134 percival rd enfield EN1 1QU uk
09 Dec 2008
Appointment terminated director clifford wing
09 Dec 2008
Appointment terminated secretary rwl registrars LIMITED
27 Oct 2008
Incorporation

GOODPATH LIMITED Charges

18 May 2016
Charge code 0673 4152 0010
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited of 31 Windsor Place, Cardiff CF10 3UR
Description: The rental income payable to the company under any lease…
18 May 2016
Charge code 0673 4152 0009
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited of 31 Windsor Place, Cardiff CF10 3UR
Description: The freehold property known as 27 market street, falmouth…
14 November 2014
Charge code 0673 4152 0008
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 31 high street barnstaple title no DN434267…
14 November 2014
Charge code 0673 4152 0007
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
14 November 2014
Charge code 0673 4152 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H 12 st nicholas street, truro t/no CL141687…
14 November 2014
Charge code 0673 4152 0005
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H 31 high street, barnstaple t/no DN434267…
14 November 2014
Charge code 0673 4152 0004
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
14 November 2014
Charge code 0673 4152 0003
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Contains fixed charge…
2 March 2010
Legal and general charge
Delivered: 13 March 2010
Status: Satisfied on 11 December 2014
Persons entitled: Santander UK PLC
Description: F/H 12 st nicholas street truro cornwall t/no CL141687; by…
2 March 2010
Assignment of rental income
Delivered: 13 March 2010
Status: Satisfied on 11 December 2014
Persons entitled: Santander UK PLC
Description: All right title and interest in and to any income arising…