Company NamePathmanor Limited
Company StatusDissolved
Company Number04266680
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Secretary NameEnrique Elliott
NationalityBritish
StatusClosed
Appointed23 October 2009(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 23 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 23 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(8 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 23 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGrove Lodge Regents Park Road
London
N3 3JY
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed30 August 2001(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Jonathan Samuels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2011(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ovalport LTD
100.00%
Ordinary

Financials

Year2014
Turnover£859
Gross Profit-£14,514
Net Worth-£28,805
Cash£2,215
Current Liabilities£449,391

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

22 August 2013Delivered on: 24 August 2013
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 23 (ground floor) college hill road harrow. Notification of addition to or amendment of charge.
Outstanding
30 October 2009Delivered on: 6 November 2009
Persons entitled: Bridgeco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h known as 92-178 bishop ken road and 17-23B college hill road harrow weald t/n NGL775179 undertaking & all property & assets.
Outstanding
30 October 2009Delivered on: 6 November 2009
Persons entitled: Bridgeco Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 September 2009Delivered on: 24 September 2009
Satisfied on: 14 October 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92-174 bishop ken road harrow weald 17-23B college hill road harrow weald 579 - 585B kenton lane harrow weald 1-12 (inclusive) dunford court cornwall road t/no's NGL775179 and MX35576 all fixtures fittings plant machinery and equipment see image for full details.
Fully Satisfied
10 September 2009Delivered on: 24 September 2009
Satisfied on: 14 October 2009
Persons entitled: Bank Leumi (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 August 2001Delivered on: 8 September 2001
Satisfied on: 10 August 2007
Persons entitled: Galliard Homes Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a house 2, 22-24 bromells road, clapham, london SW4.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Termination of appointment of Jonathan Samuels as a director on 1 March 2019 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(7 pages)
15 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(7 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(7 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(7 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(7 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
5 January 2014Full accounts made up to 31 March 2013 (14 pages)
24 August 2013Registration of charge 042666800006 (21 pages)
24 August 2013Registration of charge 042666800006 (21 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
24 October 2011Appointment of Mr Jonathan Samuels as a director (2 pages)
24 October 2011Appointment of Mr Jonathan Samuels as a director (2 pages)
21 October 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
26 July 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 February 2010Appointment of Mr Gerard Alan Lee as a director (2 pages)
16 February 2010Appointment of Mr Gerard Alan Lee as a director (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 December 2009Termination of appointment of George Angus as a secretary (1 page)
10 December 2009Appointment of Enrique Elliott as a secretary (3 pages)
10 December 2009Appointment of Edward Azouz as a director (3 pages)
10 December 2009Termination of appointment of Stephen Conway as a director (1 page)
10 December 2009Appointment of Jeffrey Azouz as a director (4 pages)
10 December 2009Termination of appointment of Stephen Conway as a director (1 page)
10 December 2009Appointment of Edward Azouz as a director (3 pages)
10 December 2009Termination of appointment of George Angus as a secretary (1 page)
10 December 2009Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 December 2009 (2 pages)
10 December 2009Appointment of Jeffrey Azouz as a director (4 pages)
10 December 2009Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 December 2009 (2 pages)
10 December 2009Appointment of Enrique Elliott as a secretary (3 pages)
24 November 2009Resolutions
  • RES13 ‐ Change of ro, resignations & sale agreement 30/10/2009
(3 pages)
24 November 2009Resolutions
  • RES13 ‐ Change of ro, resignations & sale agreement 30/10/2009
(3 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 10/03/08; full list of members (4 pages)
8 April 2008Return made up to 10/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 08/08/06; full list of members (2 pages)
24 August 2006Return made up to 08/08/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
17 December 2004Return made up to 08/08/04; full list of members (5 pages)
17 December 2004Return made up to 08/08/04; full list of members (5 pages)
11 September 2003Return made up to 08/08/03; full list of members (5 pages)
11 September 2003Return made up to 08/08/03; full list of members (5 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 March 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
9 March 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
19 September 2002Return made up to 08/08/02; full list of members (5 pages)
19 September 2002Return made up to 08/08/02; full list of members (5 pages)
22 November 2001Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2001Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
3 November 2001Registered office changed on 03/11/01 from: 18 queen anne street london W1G 8HB (1 page)
3 November 2001Registered office changed on 03/11/01 from: 18 queen anne street london W1G 8HB (1 page)
3 November 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
14 September 2001New director appointed (6 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (6 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page)
3 September 2001Registered office changed on 03/09/01 from: 120 east road london N1 6AA (1 page)
8 August 2001Incorporation (15 pages)
8 August 2001Incorporation (15 pages)