Company NamePathone Ltd
DirectorMordechai Aksler
Company StatusActive
Company Number05011025
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 2 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 Mordechai Aksler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(3 weeks, 2 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wellington Avenue
London
N15 6AX
Secretary NameMrs Chana Aksler
NationalityBritish
StatusResigned
Appointed01 February 2004(3 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wellington Avenue
London
N15 6AX
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address42 Wargrave Avenue
London
N15 6UB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Mordechai Aksler
100.00%
Ordinary

Financials

Year2014
Net Worth£76,270
Cash£2,774
Current Liabilities£112,093

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due27 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return25 December 2023 (3 months ago)
Next Return Due8 January 2025 (9 months, 2 weeks from now)

Charges

23 August 2017Delivered on: 24 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 98 elm park avenue, london, N15 6UY, united kingdom, with land registry title number NGL57164.
Outstanding
12 June 2006Delivered on: 13 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 98 elm park avenue, london.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
27 January 2023Current accounting period shortened from 28 January 2022 to 27 January 2022 (1 page)
28 October 2022Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
16 February 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
11 January 2022Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
11 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
9 April 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
4 October 2019Registered office address changed from 206 High Road London N15 4NP to 42 Wargrave Avenue London N15 6UB on 4 October 2019 (1 page)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
9 October 2018Previous accounting period extended from 24 January 2018 to 31 January 2018 (1 page)
26 December 2017Confirmation statement made on 25 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 25 December 2017 with no updates (3 pages)
17 December 2017Micro company accounts made up to 24 January 2017 (2 pages)
17 December 2017Micro company accounts made up to 24 January 2017 (2 pages)
22 October 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
22 October 2017Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page)
15 September 2017Satisfaction of charge 1 in full (1 page)
15 September 2017Satisfaction of charge 1 in full (1 page)
24 August 2017Registration of charge 050110250002, created on 23 August 2017 (23 pages)
24 August 2017Registration of charge 050110250002, created on 23 August 2017 (23 pages)
28 March 2017Termination of appointment of Chana Aksler as a secretary on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Chana Aksler as a secretary on 27 March 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 25 January 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 25 January 2016 (3 pages)
28 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 25 December 2016 with updates (5 pages)
25 December 2016Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
25 December 2016Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 September 2014Previous accounting period shortened from 28 January 2014 to 27 January 2014 (1 page)
22 September 2014Previous accounting period shortened from 28 January 2014 to 27 January 2014 (1 page)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 28 January 2013 (3 pages)
9 October 2013Previous accounting period shortened from 29 January 2013 to 28 January 2013 (1 page)
9 October 2013Previous accounting period shortened from 29 January 2013 to 28 January 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 29 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 29 January 2012 (4 pages)
21 September 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
21 September 2012Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
27 September 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Director's details changed for Mordechai Aksler on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mordechai Aksler on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mordechai Aksler on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
11 February 2008Return made up to 09/01/08; no change of members (6 pages)
11 February 2008Return made up to 09/01/08; no change of members (6 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 March 2007Return made up to 09/01/07; full list of members (6 pages)
9 March 2007Return made up to 09/01/07; full list of members (6 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
26 January 2006Return made up to 09/01/06; full list of members (6 pages)
26 January 2006Return made up to 09/01/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Return made up to 09/01/05; full list of members (6 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Return made up to 09/01/05; full list of members (6 pages)
28 June 2005Registered office changed on 28/06/05 from: 67 wellington avenue london N15 6AX (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 67 wellington avenue london N15 6AX (1 page)
28 June 2005New secretary appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: 43 wellington avenue london N15 6AX (1 page)
1 April 2005Registered office changed on 01/04/05 from: 43 wellington avenue london N15 6AX (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
9 January 2004Incorporation (14 pages)
9 January 2004Incorporation (14 pages)