About

Registered Number: 02927849
Date of Incorporation: 11/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Bruce Kenrick House, 2 Killick Street, London, N1 9FL,

 

Based in London, Pathmeads Residential Ltd was established in 1994. There are 14 directors listed as Nankivell, Andrew, Bligh, Jacqueline, Garvey, Stephen, Milne, Hilary, Wynne, Doug, Acharya, Asit, Barcroft, Roger, Bell, Rosemary, Buchanan, Carole, Kathryn, Wilby, Ladimeji, Dapo Alani, Lohr, Eleanor, Male, Samantha Jane, Parkhill, Richard for Pathmeads Residential Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHARYA, Asit 04 September 2000 27 November 2000 1
BARCROFT, Roger 27 November 2000 14 June 2001 1
BELL, Rosemary 03 September 2009 10 June 2013 1
BUCHANAN, Carole 30 May 1995 25 June 1996 1
KATHRYN, Wilby 26 February 2002 31 March 2007 1
LADIMEJI, Dapo Alani 29 July 2003 31 March 2007 1
LOHR, Eleanor 25 June 1996 27 November 2000 1
MALE, Samantha Jane 03 September 2009 17 August 2011 1
PARKHILL, Richard 14 June 2001 29 July 2003 1
Secretary Name Appointed Resigned Total Appointments
NANKIVELL, Andrew 03 April 2018 - 1
BLIGH, Jacqueline 17 September 2013 26 September 2014 1
GARVEY, Stephen 27 November 2000 30 June 2001 1
MILNE, Hilary 05 January 2015 03 April 2018 1
WYNNE, Doug 26 September 2014 05 January 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 27 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 24 October 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AD01 - Change of registered office address 06 April 2018
AP03 - Appointment of secretary 05 April 2018
TM02 - Termination of appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 27 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 02 September 2015
AP03 - Appointment of secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AR01 - Annual Return 26 November 2014
AP03 - Appointment of secretary 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 02 September 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 01 November 2013
AP03 - Appointment of secretary 01 November 2013
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AP01 - Appointment of director 01 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AR01 - Annual Return 09 November 2009
AP01 - Appointment of director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 23 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
MEM/ARTS - N/A 25 June 2007
MEM/ARTS - N/A 18 June 2007
RESOLUTIONS - N/A 12 June 2007
363a - Annual Return 07 June 2007
CERTNM - Change of name certificate 06 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 13 November 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
395 - Particulars of a mortgage or charge 15 July 2000
395 - Particulars of a mortgage or charge 21 June 2000
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 13 June 2000
395 - Particulars of a mortgage or charge 08 June 2000
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
AA - Annual Accounts 07 October 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
363s - Annual Return 17 August 1999
395 - Particulars of a mortgage or charge 26 May 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 28 January 1997
288 - N/A 15 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 12 January 1996
395 - Particulars of a mortgage or charge 27 October 1995
395 - Particulars of a mortgage or charge 19 July 1995
363s - Annual Return 10 July 1995
288 - N/A 21 June 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1994
RESOLUTIONS - N/A 21 July 1994
MEM/ARTS - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
287 - Change in situation or address of Registered Office 21 July 1994
NEWINC - New incorporation documents 11 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 2000 Outstanding

N/A

Legal charge 20 June 2000 Outstanding

N/A

Legal charge 01 June 2000 Outstanding

N/A

Legal charge 30 May 2000 Outstanding

N/A

Legal charge 15 October 1999 Outstanding

N/A

Mortgage debenture 15 October 1999 Outstanding

N/A

Floating charge 07 October 1999 Outstanding

N/A

Fixed charge 19 May 1999 Outstanding

N/A

Legal charge 24 October 1995 Outstanding

N/A

Legal charge 10 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.