PATHWAY ESTATES LTD

Hellopages » Greater London » Westminster » NW1 5LF

Company number 03763158
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address FORDGATE HOUSE 1 ALLSOP PLACE, LONDON, NW1 5LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Simon Jacobs on 5 June 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 . The most likely internet sites of PATHWAY ESTATES LTD are www.pathwayestates.co.uk, and www.pathway-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Pathway Estates Ltd is a Private Limited Company. The company registration number is 03763158. Pathway Estates Ltd has been working since 30 April 1999. The present status of the company is Active. The registered address of Pathway Estates Ltd is Fordgate House 1 Allsop Place London Nw1 5lf. . JACOBS, Simon is a Secretary of the company. GERTNER, Moises is a Director of the company. JACOBS, Simon is a Director of the company. WECHSLER, Michael 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 "Buying and selling of own real estate".


Current Directors

Secretary
JACOBS, Simon
Appointed Date: 08 November 1999

Director
GERTNER, Moises
Appointed Date: 08 November 1999
68 years old

Director
JACOBS, Simon
Appointed Date: 08 November 1999
63 years old

Director
WECHSLER, Michael
Appointed Date: 01 August 2001
69 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 10 May 1999
Appointed Date: 30 April 1999

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 10 May 1999
Appointed Date: 30 April 1999

PATHWAY ESTATES LTD Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Director's details changed for Simon Jacobs on 5 June 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

05 May 2016
Director's details changed for Simon Jacobs on 5 July 2015
05 May 2016
Director's details changed for Simon Jacobs on 5 June 2015
...
... and 60 more events
29 Nov 1999
New secretary appointed;new director appointed
16 Jun 1999
Secretary resigned
16 Jun 1999
Director resigned
16 Jun 1999
Registered office changed on 16/06/99 from: 43 wellington avenue london N15 6AX
30 Apr 1999
Incorporation

PATHWAY ESTATES LTD Charges

10 December 2001
Mortgage
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 933 finchley road golders green t/no MX387837…
10 December 2001
Deed of rental assignment
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of assignment all right title benefit and interest…
14 August 2001
Mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First legal charge over 14 summit close, edgware, HA8 6EJ…
30 November 2000
Floating charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over the whole of the company's present and…
30 November 2000
Mortgage deed
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/Hold property known as 77 montpelier rise london NW11;…
27 September 2000
Floating charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the present and future undertaking and assets…
27 September 2000
Legal mortgage
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property at 6 hamilton road golders green london NW11…
2 February 2000
Mortgage deed
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 100 grove vale east dulwich london SE22 8EL t/no: 276273…
6 January 2000
Floating charge
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
6 January 2000
Floating charge
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
6 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2A western avenue golders green london NW11. T/no…
6 January 2000
Mortgage
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2 western avenue golders green london NW11. T/no. MX161605…
6 January 2000
Mortgage
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H 23 hurstwood road london NW11 t/n MX154908, benefit of…
6 January 2000
Floating charge
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and assets.
23 December 1999
Floating charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The undertaking and assets.
23 December 1999
Mortgage
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 48 eagle lodge golders green road and…
23 December 1999
Mortgage
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a 209 golders green road london NW11 t/no…
23 December 1999
Floating charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the undertaking and assets.