Company NamePathwise Limited
Company StatusActive
Company Number01953754
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameArti Manoj Voralia
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Kenton Gardens
Kenton
Middlesex
HA3 8DE
Director NameManoj Dayalji Voralia
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Kenton Gardens
Kenton
Middlesex
HA3 8DE
Secretary NameArti Manoj Voralia
NationalityBritish
StatusCurrent
Appointed20 October 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kenton Gardens
Kenton
Middlesex
HA3 8DE
Director NameMr Jai Manoj Voralia
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Kenton Gardens
Kenton
Middlesex
HA3 8DE

Contact

Telephone020 89071152
Telephone regionLondon

Location

Registered Address4 Kenton Gardens
Kenton
Middlesex
HA3 8DE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

2.5k at £1Arti Manoj Voralia
50.00%
Ordinary
2.5k at £1Manoj Voralia
50.00%
Ordinary

Financials

Year2014
Net Worth£1,010,572
Cash£401,223
Current Liabilities£93,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

19 October 1988Delivered on: 4 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over the undermentioned property if any and the proceeds of sale thereof. All that l/h property k/a 6 kenton park parade kenton road harrow middlesex.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
20 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 5,000
(6 pages)
20 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 5,000
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,000
(6 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,000
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5,000
(6 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5,000
(6 pages)
18 October 2013Appointment of Mr Jai Manoj Voralia as a director (2 pages)
18 October 2013Appointment of Mr Jai Manoj Voralia as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Manoj Dayalji Voralia on 1 November 2010 (2 pages)
13 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Manoj Dayalji Voralia on 1 November 2010 (2 pages)
13 January 2011Director's details changed for Manoj Dayalji Voralia on 1 November 2010 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
11 January 2010Director's details changed for Arti Manoj Voralia on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Arti Manoj Voralia on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Arti Manoj Voralia on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 15/11/07; no change of members (7 pages)
11 December 2007Return made up to 15/11/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Return made up to 15/11/06; full list of members (7 pages)
8 December 2006Return made up to 15/11/06; full list of members (7 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 December 2005Return made up to 15/11/05; full list of members (7 pages)
16 December 2005Return made up to 15/11/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 November 2004Return made up to 15/11/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Return made up to 15/11/04; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
26 November 2003Return made up to 15/11/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Return made up to 15/11/02; full list of members (7 pages)
21 November 2002Return made up to 15/11/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Return made up to 15/11/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Return made up to 15/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 November 1999Return made up to 20/10/99; full list of members (6 pages)
21 November 1999Return made up to 20/10/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1997Return made up to 20/10/97; full list of members (6 pages)
27 October 1997Return made up to 20/10/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 December 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 November 1995Return made up to 20/10/95; full list of members (6 pages)
21 November 1995Return made up to 20/10/95; full list of members (6 pages)