Company NamePath Assets Limited
DirectorsAboobaker Ahmed and Muhammed Ayyaz Ahmed
Company StatusActive
Company Number05119267
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 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 Aboobaker Ahmed
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed26 May 2004(3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address20 Goodge Place
London
W1T 4SH
Director NameMr Muhammed Ayyaz Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySouth African
StatusCurrent
Appointed06 July 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleTravel Agent
Country of ResidenceSouth Africa
Correspondence Address20 Goodge Place
London
W1T 4SH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameYousuf Pahad
Date of BirthJune 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 2004(3 weeks after company formation)
Appointment Duration1 year (resigned 21 June 2005)
RoleBusinessman
Correspondence Address36 Hiddineh Avenue
New Lands
Cape Town
Foreign
Director NameMr Usman Ahmed
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed26 May 2004(3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 23 December 2016)
RoleTravel Agent
Country of ResidenceSouth Africa
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Secretary NameMr Jayendra Sunderji Lakhani
NationalityBritish
StatusResigned
Appointed26 May 2004(3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 12 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynx House Ferndown
Northwood
Middlesex
HA6 1PQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£120,168
Cash£6,839
Current Liabilities£229,644

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

31 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 December 2022Registered office address changed from C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ England to 20 Goodge Place London W1T 4SH on 9 December 2022 (1 page)
16 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
15 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 May 2020 (2 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 August 2020Memorandum and Articles of Association (26 pages)
21 August 2020Statement of company's objects (2 pages)
1 June 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
21 May 2020Notification of Faredah Stuart-Ahmed as a person with significant control on 5 May 2020 (2 pages)
15 May 2020Change of details for Mr Aboobaker Ahmed as a person with significant control on 5 May 2020 (2 pages)
29 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Muhammed Ayyaz Ahmed on 11 May 2018 (2 pages)
10 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
10 May 2019Director's details changed for Mr Aboobaker Ahmed on 6 May 2018 (2 pages)
10 May 2019Change of details for Mr Aboobaker Ahmed as a person with significant control on 6 May 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
12 June 2018Withdrawal of a person with significant control statement on 12 June 2018 (2 pages)
11 June 2018Withdrawal of a person with significant control statement on 11 June 2018 (2 pages)
11 June 2018Withdrawal of a person with significant control statement on 11 June 2018 (2 pages)
8 June 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Termination of appointment of Jayendra Sunderji Lakhani as a secretary on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Muhammed Ayyaz Ahmed as a director on 6 July 2017 (2 pages)
12 July 2017Termination of appointment of Jayendra Sunderji Lakhani as a secretary on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Muhammed Ayyaz Ahmed as a director on 6 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of Aboobaker Ahmed as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Termination of appointment of Usman Ahmed as a director on 23 December 2016 (1 page)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
7 July 2017Termination of appointment of Usman Ahmed as a director on 23 December 2016 (1 page)
7 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
7 July 2017Notification of Aboobaker Ahmed as a person with significant control on 6 April 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
14 April 2016Director's details changed for Mr Aboobaker Ahmed on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Usman Ahmed on 14 April 2016 (2 pages)
14 April 2016Secretary's details changed for Mr Jayendra Sunderji Lakhani on 14 April 2016 (1 page)
14 April 2016Secretary's details changed for Mr Jayendra Sunderji Lakhani on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Usman Ahmed on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Aboobaker Ahmed on 14 April 2016 (2 pages)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to C/O Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex HA6 1PQ on 8 October 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Director's details changed for Aboobaker Ahmed on 5 May 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Aboobaker Ahmed on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Usman Ahmed on 5 May 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Usman Ahmed on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Aboobaker Ahmed on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Usman Ahmed on 5 May 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 May 2007Return made up to 05/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Return made up to 05/05/05; full list of members (3 pages)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Return made up to 05/05/05; full list of members (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
5 May 2004Incorporation (15 pages)
5 May 2004Incorporation (15 pages)