Company NamePaypath Limited
DirectorMohammad Nawaz Khokhar
Company StatusActive
Company Number04487208
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Nawaz Khokhar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(11 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Pembroke Road
Northwood
Middlesex
HA6 2HR
Secretary NameFahmida Khokhar
NationalityPakistani
StatusCurrent
Appointed25 June 2003(11 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleDoctor
Correspondence Address2 Pembroke Road
Northwood
Middlesex
HA6 2HR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address69 Station Road
Hampton
TW12 2BT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£84,780
Cash£11

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

19 July 2004Delivered on: 4 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper ground floor flat b 68 anson road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 September 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 September 2014Registered office address changed from 2 Pembroke Road Northwood Middlesex HA6 2HR to 2 Pembroke Road Moor Park Northwood Middlesex HA6 2HR on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 2 Pembroke Road Northwood Middlesex HA6 2HR to 2 Pembroke Road Moor Park Northwood Middlesex HA6 2HR on 15 September 2014 (2 pages)
11 September 2014Director's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (2 pages)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Secretary's details changed for Fahmida Khokhar on 1 July 2014 (1 page)
11 September 2014Registered office address changed from 45 Barn Hill Wembley Middlesex HA9 9LL to 2 Pembroke Road Northwood Middlesex HA6 2HR on 11 September 2014 (1 page)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Secretary's details changed for Fahmida Khokhar on 1 July 2014 (1 page)
11 September 2014Secretary's details changed for Fahmida Khokhar on 1 July 2014 (1 page)
11 September 2014Registered office address changed from 45 Barn Hill Wembley Middlesex HA9 9LL to 2 Pembroke Road Northwood Middlesex HA6 2HR on 11 September 2014 (1 page)
11 September 2014Director's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (2 pages)
11 September 2014Director's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
12 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
29 June 2010Total exemption full accounts made up to 31 July 2008 (12 pages)
29 June 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
29 June 2010Total exemption full accounts made up to 31 July 2008 (12 pages)
9 February 2010Total exemption full accounts made up to 31 July 2004 (11 pages)
9 February 2010Total exemption full accounts made up to 31 July 2007 (12 pages)
9 February 2010Total exemption full accounts made up to 31 July 2007 (12 pages)
9 February 2010Total exemption full accounts made up to 31 July 2006 (12 pages)
9 February 2010Total exemption full accounts made up to 31 July 2004 (11 pages)
9 February 2010Total exemption full accounts made up to 31 July 2005 (12 pages)
9 February 2010Total exemption full accounts made up to 31 July 2006 (12 pages)
9 February 2010Total exemption full accounts made up to 31 July 2005 (12 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Return made up to 16/07/09; full list of members (3 pages)
1 October 2009Return made up to 16/07/09; full list of members (3 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 16/07/08; no change of members (6 pages)
3 December 2008Return made up to 16/07/08; no change of members (6 pages)
9 October 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2007Return made up to 16/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2007Return made up to 16/07/06; full list of members (6 pages)
26 January 2007Return made up to 16/07/06; full list of members (6 pages)
15 August 2006Registered office changed on 15/08/06 from: 60 goldhurst terrace london NW6 3HT (1 page)
15 August 2006Registered office changed on 15/08/06 from: 60 goldhurst terrace london NW6 3HT (1 page)
18 October 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Total exemption full accounts made up to 31 July 2003 (11 pages)
5 April 2005Total exemption full accounts made up to 31 July 2003 (11 pages)
27 September 2004Return made up to 16/07/04; full list of members (6 pages)
27 September 2004Return made up to 16/07/04; full list of members (6 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
23 August 2003Ad 23/06/03--------- £ si 230603@1 (2 pages)
23 August 2003Ad 23/06/03--------- £ si 230603@1 (2 pages)
13 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 16 st john street london EC1M 4NT (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 16 st john street london EC1M 4NT (1 page)
8 July 2003New director appointed (2 pages)
16 July 2002Incorporation (15 pages)
16 July 2002Incorporation (15 pages)