81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Perminder Singh Dubb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Dr Nisha Rani Kainth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Rosa Maria Moratiel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | TV Production Executive |
Correspondence Address | 1st Floor Flat 38 Tetherdown Muswell Hill London N10 1NG |
Director Name | Andrew Pearson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Acctury |
Correspondence Address | Flat 1 38 Tetherdown London N10 1NG |
Director Name | Mr Andros Pantelli |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Andrew Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Acctury |
Correspondence Address | Flat 1 38 Tetherdown London N10 1NG |
Director Name | Sean Barry Calvin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Sean Barry Calvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Daniel Carmen Naua Barreda Hopewell & Carmen Maria Barreda Hopewell 33.33% Ordinary |
---|---|
100 at £1 | Michael Ketonis 33.33% Ordinary |
100 at £1 | Sean Barry Calvin 33.33% Ordinary |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
22 January 2021 | Accounts for a dormant company made up to 30 January 2020 (6 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
24 March 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
29 October 2019 | Accounts for a dormant company made up to 30 January 2019 (6 pages) |
1 October 2019 | Change of details for Mr Daniel Hopewell as a person with significant control on 23 September 2019 (2 pages) |
28 September 2019 | Director's details changed for Mr Daniel Hopewell on 23 September 2019 (2 pages) |
28 September 2019 | Director's details changed for Mr Perminder Singh Dubb on 23 September 2019 (2 pages) |
28 September 2019 | Director's details changed for Dr Nisha Rani Kainth on 23 September 2019 (2 pages) |
28 September 2019 | Change of details for Dr Nisha Rani Kainth as a person with significant control on 23 September 2019 (2 pages) |
28 September 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 September 2019 (1 page) |
28 September 2019 | Change of details for Mr Perminder Singh Dubb as a person with significant control on 23 September 2019 (2 pages) |
21 February 2019 | Appointment of Dr Nisha Rani Kainth as a director on 12 December 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 February 2019 | Appointment of Mr Perminder Singh Dubb as a director on 12 December 2018 (2 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 January 2018 (6 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
26 February 2018 | Notification of Daniel Hopewell as a person with significant control on 14 December 2017 (2 pages) |
26 February 2018 | Cessation of Daniel Hopewell as a person with significant control on 13 January 2017 (1 page) |
26 February 2018 | Notification of Perminder Singh Dubb as a person with significant control on 13 January 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
23 February 2018 | Notification of Nisha Rani Kainth as a person with significant control on 13 January 2017 (2 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
23 February 2018 | Notification of Daniel Hopewell as a person with significant control on 13 January 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
21 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
2 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
2 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
17 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
14 January 2016 | Termination of appointment of Sean Barry Calvin as a director on 31 March 2015 (1 page) |
14 January 2016 | Termination of appointment of Sean Barry Calvin as a director on 31 March 2015 (1 page) |
14 January 2016 | Termination of appointment of Sean Barry Calvin as a secretary on 31 March 2015 (1 page) |
14 January 2016 | Termination of appointment of Sean Barry Calvin as a secretary on 31 March 2015 (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
5 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
28 March 2014 | Appointment of Mr Daniel Hopewell as a director (2 pages) |
28 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Appointment of Mr Daniel Hopewell as a director (2 pages) |
28 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
5 April 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
4 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Sean Barry Calvin on 12 January 2013 (2 pages) |
4 April 2013 | Director's details changed for Sean Barry Calvin on 12 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Sean Barry Calvin on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Sean Barry Calvin on 12 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Sean Barry Calvin on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Andrew Pantelli on 12 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Sean Barry Calvin on 12 January 2012 (1 page) |
12 January 2012 | Director's details changed for Andrew Pantelli on 12 January 2012 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
1 March 2010 | Registered office address changed from C/O C/O, Michael Filiou Plc Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Sean Barry Calvin on 12 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from C/O C/O, Michael Filiou Plc Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Sean Barry Calvin on 12 January 2010 (2 pages) |
1 March 2010 | Registered office address changed from C/O C/O, Michael Filiou Plc Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
27 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Company name changed 38 tethertown LIMITED\certificate issued on 13/02/06 (2 pages) |
13 February 2006 | Company name changed 38 tethertown LIMITED\certificate issued on 13/02/06 (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: c/o freemans 282 chase road london N14 6NZ (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: c/o freemans 282 chase road london N14 6NZ (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 January 2006 | £ nc 1000/10000 12/01/06 (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | £ nc 1000/10000 12/01/06 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 January 2006 | Incorporation (16 pages) |
12 January 2006 | Incorporation (16 pages) |