UKBizDB.co.uk

38 TETHERDOWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 38 Tetherdown Limited. The company was founded 18 years ago and was given the registration number 05673444. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:38 TETHERDOWN LIMITED
Company Number:05673444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2006
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England, EN6 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director12 December 2018Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director06 April 2013Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director12 December 2018Active
Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Secretary01 September 2006Active
Flat 1, 38 Tetherdown, London, N10 1NG

Secretary12 January 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 January 2006Active
Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director01 September 2006Active
1st Floor Flat 38 Tetherdown, Muswell Hill, London, N10 1NG

Director12 January 2006Active
Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director12 January 2006Active
Flat 1, 38 Tetherdown, London, N10 1NG

Director12 January 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 January 2006Active

People with Significant Control

Mr Daniel Hopewell
Notified on:14 December 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Hopewell
Notified on:13 January 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Plc, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nisha Rani Kainth
Notified on:13 January 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, United Kingdom, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Perminder Singh Dubb
Notified on:13 January 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-04-08Gazette

Gazette filings brought up to date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-28Officers

Change person director company with change date.

Download
2019-09-28Officers

Change person director company with change date.

Download
2019-09-28Persons with significant control

Change to a person with significant control.

Download
2019-09-28Persons with significant control

Change to a person with significant control.

Download
2019-09-28Officers

Change person director company with change date.

Download
2019-09-28Address

Change registered office address company with date old address new address.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-10-29Accounts

Change account reference date company previous shortened.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.