Company NameBushpath Limited
DirectorsCathryn Jane Cooper and Philip David Cooper
Company StatusActive
Company Number03009567
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cathryn Jane Cooper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Philip David Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Secretary NameMrs Cathryn Jane Cooper
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Philip David Cooper
50.00%
Ordinary
50 at £1Mrs Cathryn Jane Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,232
Cash£103,835
Current Liabilities£204,975

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

20 January 1996Delivered on: 30 January 1996
Persons entitled: Kenneth Frank Boardman-Weston

Classification: Debenture
Secured details: £175,000 and all other monies due or to become due from the company to the chargee.
Particulars: First number 32 albert road st philips,bristol t/n AV179121 secondly numbered 312 and 314 high street sutton greater london t/n SGL328241 and all buildings fixtures fixed plant and machinery and by way of first fixed charge all book debts and other debts.
Outstanding
19 January 1996Delivered on: 24 January 1996
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 albert road, st. Philips, bristol, avon t/no. AV179121 and 312 & 314 high street, sutton, surrey t/no. SGL328241 together with all buildings fixtures fixed plant and machinery thereon and a floating charge on all other undertakings and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 January 1996Delivered on: 24 January 1996
Persons entitled: Bristol & West Building Society

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. See the mortgage charge document for full details.
Outstanding
25 August 1995Delivered on: 31 August 1995
Persons entitled: Kenneth Frank Boardman-Weston

Classification: Debenture
Secured details: £240,000 and all other monies due or to become due from the company to the chargee.
Particulars: 32 albert road st. Philips bristol t/n AV179121 and all book debts and other debts owing to the company.
Outstanding

Filing History

25 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
30 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
1 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
15 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
30 January 2020Secretary's details changed for Mrs Cathryn Jane Cooper on 17 January 2020 (1 page)
30 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Philip David Cooper on 17 January 2020 (2 pages)
30 January 2020Director's details changed for Mrs Cathryn Jane Cooper on 17 January 2020 (2 pages)
13 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
28 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 February 2017Director's details changed for Cathryn Jane Cooper on 10 January 2017 (2 pages)
16 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
16 February 2017Director's details changed for Cathryn Jane Cooper on 10 January 2017 (2 pages)
16 February 2017Register(s) moved to registered inspection location C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page)
16 February 2017Register(s) moved to registered inspection location C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page)
16 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 101
(8 pages)
2 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 101
(8 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 January 2017Statement of company's objects (2 pages)
12 January 2017Statement of company's objects (2 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
10 February 2016Register inspection address has been changed from C/O Bcm Llp 17 Grosvenor Street London W1K 4QG to C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page)
10 February 2016Register inspection address has been changed from C/O Bcm Llp 17 Grosvenor Street London W1K 4QG to C/O C/O Bcm St Christophers House 27 st Christophers Place London W1U 1NZ (1 page)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 16 January 2012 (1 page)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 November 2010Register(s) moved to registered inspection location (2 pages)
24 November 2010Register inspection address has been changed (2 pages)
24 November 2010Register inspection address has been changed (2 pages)
24 November 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
4 June 2009Registered office changed on 04/06/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 January 2009Return made up to 13/01/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2008Return made up to 13/01/08; full list of members (3 pages)
29 January 2008Return made up to 13/01/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 March 2007Return made up to 13/01/07; full list of members (3 pages)
16 March 2007Return made up to 13/01/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
2 February 2006Return made up to 13/01/06; full list of members (2 pages)
2 February 2006Return made up to 13/01/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
14 February 2005Return made up to 13/01/05; full list of members (7 pages)
14 February 2005Return made up to 13/01/05; full list of members (7 pages)
4 March 2004Return made up to 13/01/04; full list of members (7 pages)
4 March 2004Return made up to 13/01/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 March 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
25 February 2002Return made up to 13/01/02; full list of members (6 pages)
25 February 2002Return made up to 13/01/02; full list of members (6 pages)
28 October 2001Registered office changed on 28/10/01 from: 24 bedford row london WC1R 4HA (1 page)
28 October 2001Registered office changed on 28/10/01 from: 24 bedford row london WC1R 4HA (1 page)
10 September 2001Full accounts made up to 30 April 2000 (9 pages)
10 September 2001Full accounts made up to 30 April 2000 (9 pages)
14 March 2001Return made up to 13/01/01; full list of members (5 pages)
14 March 2001Return made up to 13/01/01; full list of members (5 pages)
21 March 2000Full accounts made up to 30 April 1999 (8 pages)
21 March 2000Full accounts made up to 30 April 1998 (8 pages)
21 March 2000Full accounts made up to 30 April 1999 (8 pages)
21 March 2000Full accounts made up to 30 April 1998 (8 pages)
16 February 2000Return made up to 13/01/00; full list of members (6 pages)
16 February 2000Return made up to 13/01/00; full list of members (6 pages)
14 February 2000Location of register of members (1 page)
14 February 2000Location of register of members (1 page)
16 April 1999Return made up to 13/01/99; full list of members (6 pages)
16 April 1999Return made up to 13/01/99; full list of members (6 pages)
22 May 1998Full accounts made up to 30 April 1997 (8 pages)
22 May 1998Full accounts made up to 30 April 1997 (8 pages)
14 April 1998Return made up to 13/01/98; no change of members (4 pages)
14 April 1998Return made up to 13/01/98; no change of members (4 pages)
27 May 1997Full accounts made up to 30 April 1996 (7 pages)
27 May 1997Full accounts made up to 30 April 1996 (7 pages)
11 February 1997Return made up to 13/01/97; no change of members (4 pages)
11 February 1997Return made up to 13/01/97; no change of members (4 pages)
4 October 1996Return made up to 13/01/96; full list of members (6 pages)
4 October 1996Return made up to 13/01/96; full list of members (6 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (7 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (7 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
14 July 1995Ad 03/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1995Accounting reference date notified as 30/04 (1 page)
14 July 1995Accounting reference date notified as 30/04 (1 page)
14 July 1995Ad 03/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1995Incorporation (14 pages)
13 January 1995Incorporation (14 pages)