Potters Bar
EN6 3JN
Director Name | Mr Phillip Dimitri Patsias |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B1 Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Secretary Name | Mr Benjamin Pierre Theodore Georget |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B1 Hodge House Unit B1 Hodge House Cranborne Road Potters Bar Herts EN6 3JN |
Website | page-global.com |
---|---|
Email address | [email protected] |
Telephone | 020 79359005 |
Telephone region | London |
Registered Address | Block A Unit 9d Cranborne Road Potters Bar Herts EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Year | 2013 |
---|---|
Net Worth | £1,433 |
Current Liabilities | £35,067 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
8 August 2023 | Register inspection address has been changed from Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN England to Block a, Unit 9D, Cranborne Road Cranborne Road Potters Bar EN6 3JN (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from Unit B1 Hodge House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to Block a Unit 9D Cranborne Road Potters Bar Herts EN6 3JN on 1 August 2022 (1 page) |
1 June 2022 | Registration of charge 055219700001, created on 31 May 2022 (24 pages) |
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
7 August 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Unit B1 Hodge House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 7 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 July 2019 | Director's details changed for Mr Phillip Dimitri Patsias on 30 July 2019 (2 pages) |
30 July 2019 | Change of details for Mr Phillip Dimitri Patsias as a person with significant control on 30 July 2019 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 January 2015 | Registered office address changed from 6 Long Yard Off Lambs Conduit Street Russell Square London WC1N 3LU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Phillip Patsias on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 6 Long Yard Off Lambs Conduit Street Russell Square London WC1N 3LU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Benjamin Georget on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Benjamin Georget on 23 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Benjamin Georget on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Phillip Patsias on 23 January 2015 (2 pages) |
23 January 2015 | Secretary's details changed for Benjamin Georget on 23 January 2015 (1 page) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Register(s) moved to registered inspection location Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page) |
8 August 2014 | Register inspection address has been changed from Unit B Millers Yard Millers Yard Rear of 28 Long Lane London N3 2QG England to Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page) |
8 August 2014 | Register(s) moved to registered inspection location Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page) |
8 August 2014 | Register inspection address has been changed from Unit B Millers Yard Millers Yard Rear of 28 Long Lane London N3 2QG England to Unit B1, Hodge House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Register inspection address has been changed (1 page) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
20 August 2013 | Register inspection address has been changed (1 page) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Phillip Patsias on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Benjamin Georget on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Phillip Patsias on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Benjamin Georget on 28 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 July 2009 | Memorandum and Articles of Association (1 page) |
31 July 2009 | Memorandum and Articles of Association (1 page) |
25 July 2009 | Company name changed bespoke arcades LIMITED\certificate issued on 27/07/09 (2 pages) |
25 July 2009 | Company name changed bespoke arcades LIMITED\certificate issued on 27/07/09 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 July 2005 | Incorporation (13 pages) |
28 July 2005 | Incorporation (13 pages) |