Company Name38 Tetherdown Limited
Company StatusActive
Company Number05673444
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Previous Name38 Tethertown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Hopewell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(7 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Perminder Singh Dubb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameDr Nisha Rani Kainth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameRosa Maria Moratiel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleTV Production Executive
Correspondence Address1st Floor Flat 38 Tetherdown
Muswell Hill
London
N10 1NG
Director NameAndrew Pearson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleAcctury
Correspondence AddressFlat 1
38 Tetherdown
London
N10 1NG
Director NameMr Andros Pantelli
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameAndrew Pearson
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleAcctury
Correspondence AddressFlat 1
38 Tetherdown
London
N10 1NG
Director NameSean Barry Calvin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameSean Barry Calvin
NationalityBritish
StatusResigned
Appointed01 September 2006(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Daniel Carmen Naua Barreda Hopewell & Carmen Maria Barreda Hopewell
33.33%
Ordinary
100 at £1Michael Ketonis
33.33%
Ordinary
100 at £1Sean Barry Calvin
33.33%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

22 January 2021Accounts for a dormant company made up to 30 January 2020 (6 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
29 October 2019Accounts for a dormant company made up to 30 January 2019 (6 pages)
1 October 2019Change of details for Mr Daniel Hopewell as a person with significant control on 23 September 2019 (2 pages)
28 September 2019Director's details changed for Mr Daniel Hopewell on 23 September 2019 (2 pages)
28 September 2019Director's details changed for Mr Perminder Singh Dubb on 23 September 2019 (2 pages)
28 September 2019Director's details changed for Dr Nisha Rani Kainth on 23 September 2019 (2 pages)
28 September 2019Change of details for Dr Nisha Rani Kainth as a person with significant control on 23 September 2019 (2 pages)
28 September 2019Registered 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 2019Change of details for Mr Perminder Singh Dubb as a person with significant control on 23 September 2019 (2 pages)
21 February 2019Appointment of Dr Nisha Rani Kainth as a director on 12 December 2018 (2 pages)
21 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Perminder Singh Dubb as a director on 12 December 2018 (2 pages)
21 December 2018Accounts for a dormant company made up to 30 January 2018 (6 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
26 February 2018Notification of Daniel Hopewell as a person with significant control on 14 December 2017 (2 pages)
26 February 2018Cessation of Daniel Hopewell as a person with significant control on 13 January 2017 (1 page)
26 February 2018Notification of Perminder Singh Dubb as a person with significant control on 13 January 2017 (2 pages)
26 February 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
23 February 2018Notification of Nisha Rani Kainth as a person with significant control on 13 January 2017 (2 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
23 February 2018Notification of Daniel Hopewell as a person with significant control on 13 January 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
21 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
2 April 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
17 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(4 pages)
17 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 January 2016Accounts for a dormant company made up to 31 January 2015 (6 pages)
14 January 2016Termination of appointment of Sean Barry Calvin as a director on 31 March 2015 (1 page)
14 January 2016Termination of appointment of Sean Barry Calvin as a director on 31 March 2015 (1 page)
14 January 2016Termination of appointment of Sean Barry Calvin as a secretary on 31 March 2015 (1 page)
14 January 2016Termination of appointment of Sean Barry Calvin as a secretary on 31 March 2015 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page)
7 July 2015Termination of appointment of Andros Pantelli as a director on 4 July 2015 (1 page)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(4 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 March 2014Appointment of Mr Daniel Hopewell as a director (2 pages)
28 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(4 pages)
28 March 2014Appointment of Mr Daniel Hopewell as a director (2 pages)
28 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 300
(4 pages)
5 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
5 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
4 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Sean Barry Calvin on 12 January 2013 (2 pages)
4 April 2013Director's details changed for Sean Barry Calvin on 12 January 2013 (2 pages)
4 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Sean Barry Calvin on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Sean Barry Calvin on 12 January 2012 (2 pages)
12 January 2012Secretary's details changed for Sean Barry Calvin on 12 January 2012 (1 page)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Andrew Pantelli on 12 January 2012 (2 pages)
12 January 2012Secretary's details changed for Sean Barry Calvin on 12 January 2012 (1 page)
12 January 2012Director's details changed for Andrew Pantelli on 12 January 2012 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 March 2010Registered 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 2010Director's details changed for Sean Barry Calvin on 12 January 2010 (2 pages)
1 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
1 March 2010Registered 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 2010Director's details changed for Sean Barry Calvin on 12 January 2010 (2 pages)
1 March 2010Registered 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 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
24 April 2009Return made up to 12/01/09; full list of members (4 pages)
24 April 2009Return made up to 12/01/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 April 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
23 April 2009Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
23 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 April 2009Registered office changed on 23/04/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 March 2007Return made up to 12/01/07; full list of members (7 pages)
7 March 2007Return made up to 12/01/07; full list of members (7 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Company name changed 38 tethertown LIMITED\certificate issued on 13/02/06 (2 pages)
13 February 2006Company name changed 38 tethertown LIMITED\certificate issued on 13/02/06 (2 pages)
6 February 2006Registered office changed on 06/02/06 from: c/o freemans 282 chase road london N14 6NZ (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: c/o freemans 282 chase road london N14 6NZ (1 page)
17 January 2006Registered 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 2006Secretary resigned (1 page)
17 January 2006£ nc 1000/10000 12/01/06 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 January 2006Incorporation (16 pages)
12 January 2006Incorporation (16 pages)