Company Name2 Tetherdown Limited
DirectorsGrace Chen and Eleftherios Georgiou
Company StatusActive
Company Number02052895
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1986(37 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGrace Chen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(14 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleEconomist
Country of ResidenceEngland
Correspondence Address36 Nightingale Road
Wood Green
London
N22 8PU
Director NameMr Eleftherios Georgiou
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(18 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 80 Paramount Court 41 University Street
London
WC1E 6JW
Secretary NameMr Eleftherios Georgiou
StatusCurrent
Appointed04 July 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressFlat 80, Paramount Court 41 University Street
London
WC1E 6JW
Director NameMr Douglas Ronald Briggs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 April 1992)
RoleConsultants
Correspondence Address2 Tetherdown
London
N10 1NB
Director NameAlan Stuart Dobbie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 April 2005)
RoleAudio Visual Producer
Correspondence AddressFlat 2
2 Tetherdown
London
N10 1NB
Director NameMr William Lewis Lloyd
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 May 1991)
RoleArt Director
Correspondence AddressFlat 3
No 2 Tetherdown Muswell Hill
London
N10 1NB
Secretary NameMr Douglas Ronald Briggs
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address2 Tetherdown
London
N10 1NB
Director NameKatherine Gabriel Anne O Brien
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 September 2000)
RoleArchivist
Correspondence AddressFlat 3
2 Tetherdown
London
N10 1NB
Director NameMr Robert Lane Saunders
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1994)
RoleGovernment Legal Service
Correspondence AddressFlat 1 2 Tetherdown
Muswell Hill
London
N10 1NB
Director NameMr Robert Lane Saunders
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1994)
RoleGovernment Legal Service
Correspondence AddressFlat 1 2 Tetherdown
Muswell Hill
London
N10 1NB
Secretary NameKatherine Gabriel Anne O Brien
NationalityBritish
StatusResigned
Appointed11 January 1993(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 2000)
RoleArchivist
Correspondence AddressFlat 3
2 Tetherdown
London
N10 1NB
Secretary NameMr Robert Lane Saunders
NationalityBritish
StatusResigned
Appointed28 March 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2002)
RoleBarrister
Correspondence AddressFlat 1 2 Tetherdown
Muswell Hill
London
N10 1NB
Director NameMarianne MacDonald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(15 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 07 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Tetherdown
Muswell Hill
London
N10 1NB
Secretary NameGrace Chen
NationalityBritish
StatusResigned
Appointed23 November 2002(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 2003)
RoleEconomist
Correspondence Address2 Tetherdown Flat 3
Muswell Hill
London
N10 1NB
Secretary NameMarianne MacDonald
NationalityBritish
StatusResigned
Appointed12 November 2003(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 July 2010)
RoleRetired
Correspondence AddressFlat 1 2 Tetherdown
Muswell Hill
London
N10 1NB

Contact

Websitemuswellhillurc.org.uk
Telephone020 88831910
Telephone regionLondon

Location

Registered Address12 Gateway Mews
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,052
Cash£562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

6 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 January 2020Termination of appointment of Marianne Macdonald as a director on 7 January 2020 (1 page)
16 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
28 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 June 2015Registered office address changed from 2 Tetherdown Muswell Hill London N10 1NB to 12 Gateway Mews Bounds Green London N11 2UT on 27 June 2015 (1 page)
27 June 2015Registered office address changed from 2 Tetherdown Muswell Hill London N10 1NB to 12 Gateway Mews Bounds Green London N11 2UT on 27 June 2015 (1 page)
25 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
25 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
26 June 2014Secretary's details changed for Mr. Eleftherios Georgiou on 5 December 2013 (1 page)
26 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
26 June 2014Director's details changed for Eleftherios Georgiou on 5 December 2013 (2 pages)
26 June 2014Director's details changed for Eleftherios Georgiou on 5 December 2013 (2 pages)
26 June 2014Secretary's details changed for Mr. Eleftherios Georgiou on 5 December 2013 (1 page)
26 June 2014Director's details changed for Eleftherios Georgiou on 5 December 2013 (2 pages)
26 June 2014Secretary's details changed for Mr. Eleftherios Georgiou on 5 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
21 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 14 June 2012 no member list (5 pages)
5 July 2012Annual return made up to 14 June 2012 no member list (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
29 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Appointment of Mr. Eleftherios Georgiou as a secretary (2 pages)
28 September 2010Appointment of Mr. Eleftherios Georgiou as a secretary (2 pages)
28 September 2010Termination of appointment of Marianne Macdonald as a secretary (1 page)
28 September 2010Termination of appointment of Marianne Macdonald as a secretary (1 page)
12 July 2010Director's details changed for Grace Chen on 31 March 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
12 July 2010Annual return made up to 14 June 2010 no member list (4 pages)
12 July 2010Director's details changed for Grace Chen on 31 March 2010 (2 pages)
12 July 2010Director's details changed for Marianne Macdonald on 31 March 2010 (2 pages)
12 July 2010Director's details changed for Marianne Macdonald on 31 March 2010 (2 pages)
12 July 2010Secretary's details changed for Marianne Macdonald on 31 March 2010 (1 page)
12 July 2010Secretary's details changed for Marianne Macdonald on 31 March 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Annual return made up to 31/03/09 (10 pages)
12 August 2009Annual return made up to 31/03/09 (10 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Annual return made up to 14/06/08 (4 pages)
22 August 2008Annual return made up to 14/06/08 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
25 June 2007Annual return made up to 14/06/07 (4 pages)
25 June 2007Annual return made up to 14/06/07 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Annual return made up to 14/06/06 (4 pages)
23 June 2006Annual return made up to 14/06/06 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
28 July 2005Annual return made up to 14/06/05 (4 pages)
28 July 2005Annual return made up to 14/06/05 (4 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Annual return made up to 14/06/04 (4 pages)
13 July 2004Annual return made up to 14/06/04 (4 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003New secretary appointed (1 page)
5 August 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
18 June 2002Annual return made up to 14/06/02 (4 pages)
18 June 2002Annual return made up to 14/06/02 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
3 April 2001Full accounts made up to 31 March 2000 (9 pages)
3 April 2001Full accounts made up to 31 March 2000 (9 pages)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000Secretary resigned;director resigned (1 page)
12 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 2000Annual return made up to 14/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (8 pages)
12 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1999Annual return made up to 14/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
3 July 1998Annual return made up to 14/06/98 (4 pages)
3 July 1998Annual return made up to 14/06/98 (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
14 July 1997Annual return made up to 14/06/97 (4 pages)
14 July 1997Annual return made up to 14/06/97 (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
12 July 1996Annual return made up to 14/06/96 (4 pages)
12 July 1996Annual return made up to 14/06/96 (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 September 1986Certificate of Incorporation (2 pages)