Company NameTemperance Seven Limited(The)
DirectorJohn Michael Watson
Company StatusActive
Company Number00701529
CategoryPrivate Limited Company
Incorporation Date24 August 1961(62 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Michael Watson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(29 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address14 Saint Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameJohn Ross Twiston Davies
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(29 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 May 2004)
RoleMusician
Correspondence Address1 Walnut Tree Cottages
Burnham
Buckinghamshire
SL1 8DH
Director NameBrian Stanley Innes
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(29 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 14 July 2014)
RolePublishing Consultant
Correspondence AddressLes Forges De Montgaillard
Montgaillard
11330
France
Director NameCephas Howard
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(29 years, 5 months after company formation)
Appointment Duration30 years, 8 months (resigned 26 September 2021)
RoleMusician
Country of ResidenceFrance
Correspondence AddressMaison Howard Rue De Saint Pierre De Nids
St Generi-Le-Gerei
Normandie
61 250
Secretary NameBrian Stanley Innes
NationalityBritish
StatusResigned
Appointed30 January 1991(29 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 14 July 2014)
RoleCompany Director
Correspondence AddressLes Forges De Montgaillard
Montgaillard
11330
France

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,171
Cash£1,882
Current Liabilities£1,354

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
19 October 2022Unaudited abridged accounts made up to 31 May 2022 (6 pages)
11 October 2022Termination of appointment of Cephas Howard as a director on 26 September 2021 (1 page)
26 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
25 October 2021Unaudited abridged accounts made up to 31 May 2021 (6 pages)
25 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 September 2020Unaudited abridged accounts made up to 31 May 2020 (6 pages)
24 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
21 August 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
9 October 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
25 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Termination of appointment of Brian Stanley Innes as a secretary on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Brian Stanley Innes as a director on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Brian Stanley Innes as a secretary on 14 July 2014 (1 page)
28 August 2014Termination of appointment of Brian Stanley Innes as a director on 14 July 2014 (1 page)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 July 2011Director's details changed for Cephas Howard on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Cephas Howard on 28 June 2011 (2 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Return made up to 22/01/09; full list of members (5 pages)
26 February 2009Return made up to 22/01/09; full list of members (5 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
12 February 2007Return made up to 22/01/07; full list of members (3 pages)
12 February 2007Return made up to 22/01/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2006Return made up to 22/01/06; full list of members (3 pages)
22 March 2006Return made up to 22/01/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 February 2004Return made up to 22/01/04; full list of members (9 pages)
12 February 2004Return made up to 22/01/04; full list of members (9 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 February 2002Return made up to 22/01/02; full list of members (8 pages)
6 February 2002Return made up to 22/01/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 March 2000Return made up to 22/01/00; full list of members (8 pages)
8 March 2000Return made up to 22/01/00; full list of members (8 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 February 1999Return made up to 22/01/99; no change of members (4 pages)
15 February 1999Return made up to 22/01/99; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
7 February 1997Return made up to 22/01/97; full list of members (6 pages)
7 February 1997Return made up to 22/01/97; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (3 pages)
8 February 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)