Company NamePathline Limited
DirectorMichael McHugh
Company StatusActive
Company Number03145249
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMichael McHugh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(1 week, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleCarpet Salesman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 10 Hampden Square
Southgate
London
N14 5JR
Secretary NameLorraine McHugh
NationalityBritish
StatusResigned
Appointed22 January 1996(1 week, 4 days after company formation)
Appointment Duration14 years, 11 months (resigned 20 December 2010)
RoleCompany Director
Correspondence Address11 Park Close
Bushey
Watford
Hertfordshire
WD2 2DE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitemandlcarpets.co.uk

Location

Registered Address1st Floor 10 Hampden Square
Southgate
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Michael Mchugh
80.00%
Ordinary
20 at £1Lorraine Mchugh
20.00%
Ordinary

Financials

Year2014
Net Worth£10,676
Cash£10,874
Current Liabilities£42,837

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

24 September 1996Delivered on: 3 October 1996
Persons entitled: Brian Cole David Geoffrey Bussey and Sherwood Cleaning Group Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 30/11/90.
Particulars: Ground floor shop premises at 54 crouch end hill london N8.
Outstanding

Filing History

2 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Lorraine Mchugh as a secretary (1 page)
1 February 2011Termination of appointment of Lorraine Mchugh as a secretary (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 February 2010Director's details changed for Michael Mchugh on 5 January 2010 (2 pages)
5 February 2010Director's details changed for Michael Mchugh on 5 January 2010 (2 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Michael Mchugh on 5 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 February 2009Return made up to 11/01/09; full list of members (3 pages)
3 February 2009Return made up to 11/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Return made up to 11/01/08; full list of members (3 pages)
28 February 2008Return made up to 11/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 February 2007Return made up to 11/01/07; full list of members (2 pages)
20 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
30 January 2006Return made up to 11/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 January 2004Return made up to 11/01/04; full list of members (6 pages)
17 January 2004Return made up to 11/01/04; full list of members (6 pages)
13 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 January 2003Return made up to 11/01/03; full list of members (6 pages)
16 January 2003Return made up to 11/01/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 October 2002Registered office changed on 30/10/02 from: first floor 103A tollington park london N4 3AH (1 page)
30 October 2002Registered office changed on 30/10/02 from: first floor 103A tollington park london N4 3AH (1 page)
11 January 2002Return made up to 11/01/02; full list of members (6 pages)
11 January 2002Return made up to 11/01/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
14 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 January 2001Return made up to 11/01/01; full list of members (6 pages)
12 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 January 2000Return made up to 11/01/00; full list of members (6 pages)
12 January 2000Return made up to 11/01/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 January 1999Return made up to 11/01/99; no change of members (4 pages)
7 January 1999Return made up to 11/01/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 January 1998Return made up to 11/01/98; no change of members (4 pages)
16 January 1998Return made up to 11/01/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 January 1997Return made up to 11/01/97; full list of members (6 pages)
10 January 1997Return made up to 11/01/97; full list of members (6 pages)
3 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Particulars of mortgage/charge (7 pages)
1 July 1996Ad 25/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996Ad 25/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1996Accounting reference date notified as 28/02 (1 page)
1 July 1996Accounting reference date notified as 28/02 (1 page)
8 February 1996Memorandum and Articles of Association (4 pages)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1996Memorandum and Articles of Association (4 pages)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1996Secretary resigned (1 page)
6 February 1996New secretary appointed (2 pages)
6 February 1996Secretary resigned (1 page)
6 February 1996New director appointed (2 pages)
6 February 1996Registered office changed on 06/02/96 from: 6 stoke newington road london N16 7XN (1 page)
6 February 1996New secretary appointed (2 pages)
6 February 1996Director resigned (1 page)
6 February 1996Registered office changed on 06/02/96 from: 6 stoke newington road london N16 7XN (1 page)
6 February 1996Director resigned (1 page)
6 February 1996New director appointed (2 pages)
11 January 1996Incorporation (13 pages)
11 January 1996Incorporation (13 pages)