About

Registered Number: 02452611
Date of Incorporation: 14/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Minton Place, Victoria Street, Windsor, SL4 1EG,

 

Having been setup in 1989, Minster Pathways (Colchester) Ltd have registered office in Windsor, it has a status of "Active". There are 4 directors listed as Pampapathi, Manjula, Pampapathi, Mysore, Dr, Sahi, Suresh Pratap, Dr, Singh, Anirudh Prasad, Dr for this organisation at Companies House. Currently we aren't aware of the number of employees at the Minster Pathways (Colchester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAMPAPATHI, Manjula 18 May 1994 01 June 2005 1
PAMPAPATHI, Mysore, Dr N/A 18 May 1994 1
SAHI, Suresh Pratap, Dr N/A 06 December 1993 1
SINGH, Anirudh Prasad, Dr N/A 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 29 April 2018
AA01 - Change of accounting reference date 29 March 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 17 December 2017
TM01 - Termination of appointment of director 01 December 2017
PSC05 - N/A 16 August 2017
AD01 - Change of registered office address 07 August 2017
AA01 - Change of accounting reference date 05 July 2017
AD01 - Change of registered office address 25 May 2017
RESOLUTIONS - N/A 19 May 2017
AP01 - Appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
MR01 - N/A 10 May 2017
RESOLUTIONS - N/A 08 May 2017
MR01 - N/A 04 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 25 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 06 April 2006
225 - Change of Accounting Reference Date 23 March 2006
363s - Annual Return 27 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
AAMD - Amended Accounts 27 July 2005
CERTNM - Change of name certificate 01 July 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
225 - Change of Accounting Reference Date 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
395 - Particulars of a mortgage or charge 13 November 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 12 May 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 03 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 02 October 1996
395 - Particulars of a mortgage or charge 24 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 27 July 1995
363a - Annual Return 15 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 08 July 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 28 February 1994
288 - N/A 05 January 1994
AA - Annual Accounts 14 February 1993
363s - Annual Return 02 February 1993
395 - Particulars of a mortgage or charge 07 April 1992
363b - Annual Return 10 January 1992
RESOLUTIONS - N/A 05 December 1991
AA - Annual Accounts 05 December 1991
288 - N/A 19 November 1991
287 - Change in situation or address of Registered Office 31 October 1991
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
123 - Notice of increase in nominal capital 11 June 1990
288 - N/A 26 March 1990
NEWINC - New incorporation documents 14 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

Debenture 20 January 2006 Outstanding

N/A

Legal charge 20 January 2006 Outstanding

N/A

Legal mortgage 20 January 2006 Outstanding

N/A

Legal charge 20 January 2006 Outstanding

N/A

Legal charge 20 January 2006 Outstanding

N/A

Legal charge 11 November 2002 Fully Satisfied

N/A

Legal charge 04 July 2000 Fully Satisfied

N/A

Legal charge 04 July 2000 Fully Satisfied

N/A

Legal charge 04 July 2000 Fully Satisfied

N/A

Debenture 02 May 2000 Fully Satisfied

N/A

Legal mortgage 27 May 1997 Fully Satisfied

N/A

Legal mortgage 22 January 1996 Fully Satisfied

N/A

Mortgage debenture 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.