Company NamePathfield Estates Ltd
DirectorsNathan Schwartz and Mordechai Aksler
Company StatusActive
Company Number04229855
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nathan Schwartz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darenth Road
London
N16 6EJ
Secretary NameMr Mordechai Aksler
NationalityBritish
StatusCurrent
Appointed27 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wellington Avenue
London
N15 6AX
Director NameMr Mordechai Aksler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(1 year, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address67 Wellington Avenue
London
N15 6AX
Director NameMr Eliyohu Anshel Babad
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(18 years, 2 months after company formation)
Appointment Duration4 days (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£205,280
Cash£30,454
Current Liabilities£212,394

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

22 May 2006Delivered on: 26 May 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor flat 13 bounds green road london.
Outstanding
23 January 2006Delivered on: 25 January 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as 13 bounds green road wood green london t/n EGL291297.
Outstanding
15 April 2002Delivered on: 1 May 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3 clive court fortunegate road london NW10 9RJ floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
21 January 2002Delivered on: 24 January 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £135,000.00 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: 6 newnton close,london N4 2RQ.
Outstanding
21 January 2002Delivered on: 24 January 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
13 May 2022Delivered on: 18 May 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 1 clive court, fortune gate road, london, NW10 9RJ registered with title absolute under title number NGL611978.
Outstanding
25 March 2022Delivered on: 15 April 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 7 clive court, fortune gate road, london, NW10 9RJ registered under title number AGL192341.
Outstanding
18 December 2001Delivered on: 3 January 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge the undertaking an all other property, assets and rights of the borrower whatsoever both present and future.
Outstanding
14 April 2022Delivered on: 15 April 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 8 clive court, fortune gate road, london, NW10 9RJ registered under title number AGL192407.
Outstanding
12 October 2021Delivered on: 14 October 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 6 newnton close london N4 2RQ registered under title number EGL445665.
Outstanding
28 June 2019Delivered on: 1 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 3 clive court. Fortunegate road. London. NW10 9JR.
Outstanding
6 November 2018Delivered on: 26 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Fourth floor flat, 10 clive court, fortunegate road, london, NW10 9RJ.
Outstanding
8 May 2015Delivered on: 27 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 38 thackeray avenue london.
Outstanding
29 January 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 September 2008Delivered on: 6 September 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £150000.00 due or to become due from the company to the chargee.
Particulars: Flat 8 clive court fortune gate road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
5 September 2008Delivered on: 6 September 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £150000.00 due or to become due from the company to the chargee.
Particulars: Flat 7 clive court fortune gate road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
16 April 2008Delivered on: 18 April 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £170,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 clive court fortunegate road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 July 2007Delivered on: 9 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 clive court fortune gate road london t/n NGL507184 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 December 2001Delivered on: 3 January 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: 38 thackeray avenue, london.
Outstanding
4 December 2003Delivered on: 18 December 2003
Satisfied on: 26 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee and to the intent that the security hereby created shall rank as a continuing security by way of floating charge the undertaking and all the property assets and rights whatsoever and wheresoever present and/or future belonging to the company.
Fully Satisfied
4 December 2003Delivered on: 10 December 2003
Satisfied on: 30 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property I clive court fortungate road willesden london NW10 t/no NGL611978 and the benefit of all rental income arising.
Fully Satisfied

Filing History

2 November 2023Registration of charge 042298550022, created on 31 October 2023 (4 pages)
22 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
24 March 2023Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page)
17 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
18 May 2022Registration of charge 042298550021, created on 13 May 2022 (4 pages)
29 April 2022Satisfaction of charge 11 in full (1 page)
15 April 2022Registration of charge 042298550020, created on 25 March 2022 (4 pages)
15 April 2022Registration of charge 042298550019, created on 14 April 2022 (4 pages)
25 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
23 February 2022Satisfaction of charge 3 in full (1 page)
23 February 2022Satisfaction of charge 4 in full (1 page)
14 October 2021Registration of charge 042298550018, created on 12 October 2021 (4 pages)
12 October 2021Satisfaction of charge 1 in full (1 page)
12 October 2021Satisfaction of charge 12 in full (1 page)
12 October 2021Satisfaction of charge 13 in full (1 page)
12 October 2021Satisfaction of charge 10 in full (1 page)
12 October 2021Satisfaction of charge 2 in full (1 page)
12 October 2021Satisfaction of charge 5 in full (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
23 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
17 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
16 September 2019Termination of appointment of Eliyohu Anshel Babad as a director on 9 August 2019 (1 page)
5 August 2019Appointment of Mr Eliyohu Anshel Babad as a director on 5 August 2019 (2 pages)
17 July 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
1 July 2019Registration of charge 042298550017, created on 28 June 2019 (3 pages)
21 June 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
27 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
26 November 2018Registration of charge 042298550016, created on 6 November 2018 (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
20 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
17 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 May 2015Registration of charge 042298550015, created on 8 May 2015 (45 pages)
27 May 2015Registration of charge 042298550015, created on 8 May 2015 (45 pages)
27 May 2015Registration of charge 042298550015, created on 8 May 2015 (45 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
6 February 2015Registration of charge 042298550014, created on 29 January 2015 (44 pages)
6 February 2015Registration of charge 042298550014, created on 29 January 2015 (44 pages)
30 October 2014Satisfaction of charge 6 in full (4 pages)
30 October 2014Satisfaction of charge 6 in full (4 pages)
28 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 July 2009Return made up to 06/06/09; full list of members (3 pages)
23 July 2009Return made up to 06/06/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 July 2008Return made up to 06/06/08; full list of members (3 pages)
4 July 2008Return made up to 06/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 July 2007Return made up to 06/06/07; full list of members (2 pages)
30 July 2007Return made up to 06/06/07; full list of members (2 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
20 June 2007Return made up to 06/06/06; full list of members (2 pages)
20 June 2007Return made up to 06/06/06; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
3 November 2005Return made up to 06/06/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 November 2005Return made up to 06/06/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 July 2004Return made up to 06/06/04; full list of members (7 pages)
5 July 2004Return made up to 06/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
3 July 2003Return made up to 06/06/03; full list of members (7 pages)
3 July 2003Return made up to 06/06/03; full list of members (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 September 2002Return made up to 06/06/02; full list of members (6 pages)
6 September 2002Return made up to 06/06/02; full list of members (6 pages)
1 May 2002Particulars of mortgage/charge (7 pages)
1 May 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page)
4 July 2001Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2001Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2001Incorporation (14 pages)
6 June 2001Incorporation (14 pages)