Company NameKingspath Ltd
DirectorAsher Isiah Perelman
Company StatusActive
Company Number04671471
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Asher Isiah Perelman
NationalityBritish
StatusCurrent
Appointed08 April 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitekingspath.co.uk

Location

Registered Address39 Leweston Place
London
N16 6RJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Dina Perelman Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

8 October 2007Delivered on: 11 October 2007
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All 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: 144 friargate preston lancashire and all fixtures and fitting,specific charge all income. See the mortgage charge document for full details.
Outstanding
24 June 2003Delivered on: 4 July 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
24 June 2003Delivered on: 4 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 144 friargate preston title number LA766799. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

21 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 September 2016Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 19/02/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
9 March 2007Return made up to 19/02/07; full list of members (6 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 19/02/06; full list of members (6 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
16 February 2005Return made up to 19/02/05; full list of members (6 pages)
21 December 2004Full accounts made up to 31 March 2004 (10 pages)
16 February 2004Return made up to 19/02/04; full list of members (6 pages)
19 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 43 wellington avenue london N15 6AX (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
19 February 2003Incorporation (14 pages)