The Pathway
Radlett
Hertfordshire
WD7 8JB
Director Name | Mr Alan Philip Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor, Gallery Court Arcadia Avenue London N3 2FG |
Secretary Name | Mr Victor Ian Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Fir Spring The Pathway Radlett Hertfordshire WD7 8JB |
Director Name | Barbara Ethel Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1996) |
Role | Secretary |
Correspondence Address | 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Betty Greta Cohen |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 62 Parson Street London NW4 1TP |
Director Name | Morris Cohen |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 1994) |
Role | Company Director |
Correspondence Address | Broadmead 2 Cedars Close Hendon London NW4 1TR |
Registered Address | 1st Floor, Gallery Court Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Kingbro Development LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
27 April 1999 | Delivered on: 30 April 1999 Satisfied on: 11 April 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - 31 martin close edmonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
12 April 1999 | Delivered on: 17 April 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 July 1986 | Delivered on: 16 July 1986 Persons entitled: Hill Samuel & Co LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 & 13 poland street, westminster, london fixed &. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 April 1986 | Delivered on: 6 May 1986 Persons entitled: Hill Samuel & Co LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 November 2019 | Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Director's details changed for Mr Alan Philip Cohen on 1 August 2018 (2 pages) |
3 October 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF England to 5 Sandbrook Close Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
10 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
12 April 2006 | Return made up to 13/07/05; full list of members (7 pages) |
12 April 2006 | Return made up to 13/07/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
19 July 2004 | Return made up to 13/07/04; full list of members
|
19 July 2004 | Return made up to 13/07/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
15 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
15 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
30 October 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
1 August 2002 | Director's particulars changed (2 pages) |
1 August 2002 | Director's particulars changed (2 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members
|
27 July 2000 | Return made up to 13/07/00; full list of members
|
4 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
4 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (5 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (5 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
2 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (7 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
20 August 1997 | Return made up to 13/07/97; no change of members
|
20 August 1997 | Return made up to 13/07/97; no change of members
|
11 June 1996 | Accounts made up to 31 December 1995 (13 pages) |
11 June 1996 | Accounts made up to 31 December 1995 (13 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
26 September 1995 | Accounts made up to 31 December 1994 (13 pages) |
26 September 1995 | Accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |
19 July 1995 | Return made up to 13/07/95; full list of members (8 pages) |