Potters Bar
Hertfordshire
EN6 1AF
Secretary Name | Ms Zoe Andrea |
---|---|
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Cavell Road London N17 7BJ |
Registered Address | C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Christofis Andrea 66.67% Ordinary |
---|---|
500 at £1 | Mario Georghiades 33.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Mr Christofis Andrea on 2 July 2021 (2 pages) |
21 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 October 2020 | Registered office address changed from Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF on 5 October 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 January 2019 | Notification of Christofis Andrea as a person with significant control on 22 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Dr Christofis Andrea on 22 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Christofis Andrea on 18 January 2019 (2 pages) |
9 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 August 2014 | Registered office address changed from C/O Georghiades & Associates 87 Uvedale Road Enfield EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page) |
3 August 2014 | Registered office address changed from C/O Georghiades & Associates 87 Uvedale Road Enfield EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page) |
3 August 2014 | Registered office address changed from C/O Georghiades & Associates 87 Uvedale Road Enfield EN2 6HD United Kingdom to Suite 85 C/O Georghiades & Associates 56 Tavistock Place London London WC1H 9RG on 3 August 2014 (1 page) |
3 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
3 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
14 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|