PATHCOAST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04362495
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
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-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of PATHCOAST LIMITED are www.pathcoast.co.uk, and www.pathcoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Pathcoast Limited is a Private Limited Company. The company registration number is 04362495. Pathcoast Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Pathcoast Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 30 January 2002
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 30 January 2002
68 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 30 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 January 2002
Appointed Date: 29 January 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 January 2002
Appointed Date: 29 January 2002

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Persons With Significant Control

Timecoast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATHCOAST LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
17 Jan 2017
Full accounts made up to 31 May 2016
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
23 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

13 Nov 2015
Full accounts made up to 31 May 2015
...
... and 48 more events
08 Feb 2002
Secretary resigned
08 Feb 2002
Registered office changed on 08/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Feb 2002
New director appointed
08 Feb 2002
New secretary appointed
29 Jan 2002
Incorporation

PATHCOAST LIMITED Charges

11 September 2003
Supplemental debenture
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property at 143 and 145 moor lane preston t/n…
9 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 143-145 moor lane preston and a small area of land…
30 July 2002
Guarantee & debenture
Delivered: 9 August 2002
Status: Satisfied on 29 January 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of moor lane preston part t/ns…