Company NamePathtop Property Co. Limited
Company StatusActive
Company Number00855117
CategoryPrivate Limited Company
Incorporation Date26 July 1965(58 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ann Veronica Avens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(25 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director Of This Company
Country of ResidenceUnited Kingdom
Correspondence AddressEarlywood Spinney Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameMrs Fiona Susan Bird
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(26 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Christchurch Place
Eastbourne
East Sussex
BN23 5AP
Director NameJonathan William Avens
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(40 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleInformation Technology Control
Country of ResidenceUnited Kingdom
Correspondence Address46 Morley Road
Twickenham
TW1 2HF
Director NameSally Patricia Avens
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(40 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleRadio Producer Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor Cottage 17 Ferry Lane
Twickenham
TW1 3DW
Director NameHayley Kathleen Bird
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(40 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleNanny
Country of ResidenceEngland
Correspondence Address29 Christchurch Place
Eastbourne
East Sussex
BN23 5AP
Director NameGeorgina Bayony Amy Bird
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(41 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleStudent Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Merton Close
Sandhurst
Surrey
GU47 0TU
Director NameMrs Georgina Bayony Amy Eggleton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(41 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address14 Haydock Close
Alton
GU34 2TL
Secretary NameJonathan William Avens
NationalityBritish
StatusCurrent
Appointed01 November 2012(47 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address46 Morley Road
Twickenham
Middlesex
TW1 2HF
Director NameMr Neville Eric Avens
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 02 October 2013)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressEarleywood Spinney
Coronation Road
South Ascot
Berkshire
SL5 9LQ
Director NameMrs Margaret Stella Edwards
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressSherfield Court
Sherfield On Loddon
Basingstoke
Hampshire
RG27 0JB
Secretary NameMr Neville Eric Avens
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarleywood Spinney
Coronation Road
South Ascot
Berkshire
SL5 9LQ

Location

Registered Address46 Morley Road
Twickenham
Middlesex
TW1 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

800 at £1Jonathan William Avens
8.00%
Ordinary
800 at £1Mrs Caroline Jill De La Bedoyere
8.00%
Ordinary
800 at £1Sally Patrica Avens
8.00%
Ordinary
2.9k at £1Executors Of Margaret Stella Edwards
29.00%
Ordinary
2.6k at £1Mrs Ann Veronica Avens
26.00%
Ordinary
2.1k at £1Mrs Fiona Susan Bird
21.00%
Ordinary

Financials

Year2014
Net Worth£111,314
Cash£21,373
Current Liabilities£15,981

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

25 November 1981Delivered on: 3 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 31, high street, sunninghill, berks.
Outstanding
25 November 1981Delivered on: 3 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 100 & 102, high street, byfleet, surrey. Title no:- sy 409535.
Outstanding
6 November 1979Delivered on: 13 November 1979
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 chertsey road, woking, surrey. Sy 473562.
Outstanding
1 July 1979Delivered on: 16 July 1979
Persons entitled: Valient Development Company Limited

Classification: Legal charge
Secured details: £10,000.
Particulars: 100 high road, byfleet title no. Sy 4095353.
Outstanding
26 November 1971Delivered on: 15 December 1971
Persons entitled: Lombard North Central LTD.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 mill street, kingsbridge, devon, with all fixtures.
Outstanding
10 September 1971Delivered on: 23 September 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 high road, byfleet, surrey.
Outstanding
21 December 1966Delivered on: 5 January 1967
Persons entitled: Sheila Milroy

Classification: Deposit of deeds no instrument
Secured details: £2,880.
Particulars: 1 & 2 high street, chobham, surrey.
Outstanding

Filing History

7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
5 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
23 December 2018Micro company accounts made up to 31 December 2017 (7 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(10 pages)
20 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
(10 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(10 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(10 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(10 pages)
25 April 2014Termination of appointment of Neville Avens as a director (1 page)
25 April 2014Termination of appointment of Neville Avens as a secretary (1 page)
25 April 2014Director's details changed for Sally Patricia Avens on 16 July 2012 (2 pages)
25 April 2014Director's details changed for Sally Patricia Avens on 16 July 2012 (2 pages)
25 April 2014Termination of appointment of Neville Avens as a secretary (1 page)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(10 pages)
25 April 2014Termination of appointment of Neville Avens as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Secretary's details changed for Mr Neville Eric Avens on 11 November 2012 (1 page)
15 April 2013Secretary's details changed for Mr Neville Eric Avens on 11 November 2012 (1 page)
15 April 2013Termination of appointment of a secretary (1 page)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
15 April 2013Termination of appointment of a secretary (1 page)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
20 February 2013Appointment of Jonathan William Avens as a secretary (3 pages)
20 February 2013Appointment of Jonathan William Avens as a secretary (3 pages)
21 December 2012Director's details changed for Sally Patricia Avens on 22 August 2012 (3 pages)
21 December 2012Registered office address changed from Earlywood Spinney Coronation Road Ascot Berkshire SL5 9LQ on 21 December 2012 (2 pages)
21 December 2012Registered office address changed from Earlywood Spinney Coronation Road Ascot Berkshire SL5 9LQ on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Sally Patricia Avens on 22 August 2012 (3 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
3 April 2012Director's details changed for Jonathan William Avens on 31 March 2011 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
3 April 2012Director's details changed for Jonathan William Avens on 31 March 2011 (2 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
31 March 2010Director's details changed for Georgina Bayony Amy Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jonathan William Avens on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Mrs Ann Veronica Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Fiona Susan Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Georgina Bayony Amy Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Neville Eric Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Neville Eric Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Sally Patricia Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Fiona Susan Bird on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Hayley Kathleen Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Sally Patricia Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jonathan William Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Fiona Susan Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Neville Eric Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Hayley Kathleen Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Hayley Kathleen Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Sally Patricia Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Georgina Bayony Amy Bird on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Jonathan William Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Ann Veronica Avens on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Ann Veronica Avens on 1 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 May 2009Return made up to 31/03/09; full list of members (6 pages)
18 May 2009Return made up to 31/03/09; full list of members (6 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 June 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2007Return made up to 31/03/07; full list of members (9 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Return made up to 31/03/07; full list of members (9 pages)
4 October 2007New director appointed (1 page)
23 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
13 June 2006Return made up to 31/03/06; full list of members (8 pages)
13 June 2006Return made up to 31/03/06; full list of members (8 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 April 2005Return made up to 31/03/05; full list of members (8 pages)
12 April 2005Return made up to 31/03/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 August 2004Return made up to 31/03/04; full list of members (7 pages)
18 August 2004Return made up to 31/03/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 May 2003Return made up to 31/03/03; full list of members (8 pages)
27 May 2003Return made up to 31/03/03; full list of members (8 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 May 2002Return made up to 31/03/02; full list of members (8 pages)
23 May 2002Return made up to 31/03/02; full list of members (8 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
11 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
21 April 2000Return made up to 31/03/00; full list of members (8 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
4 June 1999Return made up to 31/03/99; change of members (6 pages)
4 June 1999Return made up to 31/03/99; change of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1998Full accounts made up to 31 December 1997 (10 pages)
20 May 1998Return made up to 31/03/98; full list of members (6 pages)
20 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 April 1993Ad 01/12/92--------- £ si 9950@1 (2 pages)
1 April 1993Ad 01/12/92--------- £ si 9950@1 (2 pages)
19 March 1993£ nc 100/10000 01/11/92 (1 page)
19 March 1993£ nc 100/10000 01/11/92 (1 page)
11 April 1985Accounts made up to 31 December 1982 (10 pages)
11 April 1985Accounts made up to 31 December 1982 (10 pages)