About

Registered Number: 02835416
Date of Incorporation: 13/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Grove Lodge 287 Regents Park Road, Finchley, London, N3 3JY

 

Pathfinder Recovery 1 Ltd was founded on 13 July 1993, it's status at Companies House is "Active". We do not know the number of employees at the company. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 December 2017
CH03 - Change of particulars for secretary 25 April 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 22 December 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 November 2012
AR01 - Annual Return 29 October 2012
AA01 - Change of accounting reference date 29 August 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 July 2008
353 - Register of members 25 July 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 17 October 2005
353 - Register of members 17 October 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
RESOLUTIONS - N/A 09 October 2002
CERT10 - Re-registration of a company from public to private 09 October 2002
MAR - Memorandum and Articles - used in re-registration 09 October 2002
53 - Application by a public company for re-registration as a private company 09 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
353 - Register of members 08 September 2000
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
AA - Annual Accounts 19 May 2000
169 - Return by a company purchasing its own shares 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
AA - Annual Accounts 22 February 2000
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
MEM/ARTS - N/A 16 December 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 29 July 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 31 July 1997
363a - Annual Return 22 July 1997
395 - Particulars of a mortgage or charge 18 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 March 1997
288 - N/A 26 September 1996
363a - Annual Return 01 August 1996
AA - Annual Accounts 04 July 1996
395 - Particulars of a mortgage or charge 25 October 1995
395 - Particulars of a mortgage or charge 25 July 1995
363x - Annual Return 25 July 1995
395 - Particulars of a mortgage or charge 04 July 1995
395 - Particulars of a mortgage or charge 04 July 1995
395 - Particulars of a mortgage or charge 05 June 1995
395 - Particulars of a mortgage or charge 12 May 1995
AA - Annual Accounts 05 April 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 03 December 1994
363x - Annual Return 26 July 1994
363(C) - N/A 21 July 1994
288 - N/A 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
288 - N/A 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 04 October 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 October 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1993
123 - Notice of increase in nominal capital 08 September 1993
PROSP - Prospectus 07 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
288 - N/A 02 September 1993
CERTNM - Change of name certificate 24 August 1993
NEWINC - New incorporation documents 13 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 2012 Outstanding

N/A

Legal charge 14 July 1997 Fully Satisfied

N/A

Legal charge 23 October 1995 Fully Satisfied

N/A

Legal charge 24 July 1995 Fully Satisfied

N/A

Legal charge 03 July 1995 Fully Satisfied

N/A

Legal charge 03 July 1995 Fully Satisfied

N/A

Legal charge 01 June 1995 Fully Satisfied

N/A

Legal charge 11 May 1995 Fully Satisfied

N/A

Debenture 22 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.