Company NamePathway Project 1 Ltd
DirectorTina Chopra
Company StatusActive
Company Number10055154
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)

Business Activity

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

Director

Director NameMs Tina Chopra
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHill View 28 Vicarage Lane
Chigwell
Essex
IG7 6LS

Location

Registered Address902 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 December 2023 (4 months, 1 week ago)
Next Return Due9 January 2025 (8 months, 1 week from now)

Charges

14 February 2023Delivered on: 21 February 2023
Persons entitled: Grove Green Estates LTD

Classification: A registered charge
Particulars: (1) 113 bullsmoore lane and (2) land at 113 bullsmoore lane, enfield (EN3 6TQ) land registry titles (1) NGL428525 and (2) AGL458166.
Outstanding
12 November 2021Delivered on: 15 November 2021
Persons entitled: Aspen Bridging Limited

Classification: A registered charge
Particulars: (Flats 1,3,4 and the house) 113 bullsmoor lane, enfield, EN3 6TQ land at 113 bullsmoor lane, enfield, EN3 6TQ title numbers: NGL428525 & AGL458166 for more details please refer to the instrument.
Outstanding
18 March 2020Delivered on: 19 March 2020
Persons entitled: Pbf Investments LTD Company No 10756531

Classification: A registered charge
Particulars: All that freehold property known as land lying to the north east of bramble lane, wye, ashford (former goods yard, bramble lane, wye, TN25 5EE) as the same is more particularly registered at the land registry under title number K782551.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: 113 bullsmoor lane, enfield EN3 6TQ title number NGL428525 and land at 113 bullsmoor lane, enfield EN3 6TQ title number AGL458166.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: 113 bullsmoor lane, enfield EN3 6TQ title number NGL428525 and land at 113 bullsmoor lane, enfield EN3 6TQ title number AGL458166.
Outstanding
2 April 2019Delivered on: 3 April 2019
Persons entitled: Kseye Capital No.1 Limited and Kseye Capital No.2 Limited

Classification: A registered charge
Particulars: The freehold property known as 113 bullsmoor lane, enfield EN3 6TQ as the same is registered at the land registry under title number NGL428525 and title number AGL458166.
Outstanding

Filing History

5 January 2024Confirmation statement made on 26 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
21 February 2023Registration of charge 100551540006, created on 14 February 2023 (8 pages)
15 January 2023Satisfaction of charge 100551540003 in full (1 page)
15 January 2023Satisfaction of charge 100551540002 in full (1 page)
15 January 2023Satisfaction of charge 100551540005 in full (1 page)
27 December 2022Confirmation statement made on 26 December 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
31 December 2021Confirmation statement made on 26 December 2021 with no updates (3 pages)
15 November 2021Registration of charge 100551540005, created on 12 November 2021 (40 pages)
8 November 2021Satisfaction of charge 100551540004 in full (1 page)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
23 June 2020Satisfaction of charge 100551540001 in full (1 page)
19 March 2020Registration of charge 100551540004, created on 18 March 2020 (12 pages)
24 January 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 January 2020Registration of charge 100551540003, created on 10 January 2020 (24 pages)
14 January 2020Registration of charge 100551540002, created on 10 January 2020 (31 pages)
29 December 2019Confirmation statement made on 26 December 2019 with no updates (3 pages)
3 April 2019Registration of charge 100551540001, created on 2 April 2019 (44 pages)
24 March 2019Registered office address changed from PO Box IG7 6LS 902 Property Finance and Law Eastern Avenue Ilford Essex IG2 7HZ United Kingdom to 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ on 24 March 2019 (1 page)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
26 December 2018Confirmation statement made on 26 December 2018 with updates (5 pages)
18 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Registered office address changed from Hill View 28 Vicarage Lane Chigwell Essex IG7 6LS England to PO Box IG7 6LS 902 Property Finance and Law Eastern Avenue Ilford Essex IG2 7HZ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Hill View 28 Vicarage Lane Chigwell Essex IG7 6LS England to PO Box IG7 6LS 902 Property Finance and Law Eastern Avenue Ilford Essex IG2 7HZ on 16 March 2017 (1 page)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)