Company NamePortfolio Space Design Limited
DirectorCostakis Pieri
Company StatusActive
Company Number05054217
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCostakis Pieri
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Secretary NameMichelle Sharon
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleLettings Agent
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSuite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Costakis Pieri
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

16 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
16 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
29 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
29 March 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 29 March 2022 (1 page)
22 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
25 November 2020Termination of appointment of Michelle Sharon as a secretary on 25 November 2020 (1 page)
1 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
10 April 2019Confirmation statement made on 24 February 2019 with updates (3 pages)
26 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
29 March 2017Secretary's details changed for Michelle Sharon on 28 February 2017 (1 page)
29 March 2017Director's details changed for Costakis Pieri on 28 February 2017 (2 pages)
29 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 March 2017Director's details changed for Costakis Pieri on 28 February 2017 (2 pages)
29 March 2017Secretary's details changed for Michelle Sharon on 28 February 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
30 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 April 2015 (1 page)
23 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
13 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 June 2010Director's details changed for Costakis Pieri on 24 February 2010 (2 pages)
1 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Costakis Pieri on 24 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 May 2009Return made up to 24/02/09; full list of members (3 pages)
13 May 2009Return made up to 24/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 May 2008Return made up to 24/02/08; full list of members (3 pages)
27 May 2008Return made up to 24/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 June 2007Return made up to 24/02/07; full list of members (2 pages)
4 June 2007Return made up to 24/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Registered office changed on 24/01/05 from: martin greene chartered accountants 698 green lanes winchmore hill london (1 page)
24 January 2005Registered office changed on 24/01/05 from: martin greene chartered accountants 698 green lanes winchmore hill london (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New director appointed (2 pages)
3 March 2004Ad 24/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Ad 24/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2004Registered office changed on 03/03/04 from: portfolio space design LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 March 2004Registered office changed on 03/03/04 from: portfolio space design LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Incorporation (18 pages)
24 February 2004Incorporation (18 pages)