Company NameTempo Press Limited
Company StatusDissolved
Company Number01472840
CategoryPrivate Limited Company
Incorporation Date14 January 1980(44 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks 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 Albert John Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address71 Benson Road
Croydon
Surrey
CR0 4LR
Director NameMr Drew Peter Farish
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodview
London Road
Hildenborough
Kent
TN11 8NQ
Secretary NameMr Albert John Couchman
NationalityBritish
StatusClosed
Appointed04 March 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address71 Benson Road
Croydon
Surrey
CR0 4LR

Location

Registered AddressTrinity Court
34 West Street
Sutton
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

333 at £1Albert John Couchman
45.18%
Preferred
333 at £1Drew Peter Maxwell Farish
45.18%
Preferred
35 at £1Albert John Couchman
4.75%
Ordinary
28 at £1Drew Peter Maxwell Farish
3.80%
Ordinary
7 at £1Debra Jean Farish
0.95%
Ordinary
1 at £1Sandra Lilian Iris Jenkins
0.14%
Ordinary

Financials

Year2014
Net Worth£460,481
Cash£157,284
Current Liabilities£1,770

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 January 2002Delivered on: 19 January 2002
Satisfied on: 12 December 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 2 & 3 brook court 3 blakeney road, beckenham london borough of bromley t/no SGL588396 & SGL588395. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 November 1984Delivered on: 4 December 1984
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M14. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1982Delivered on: 27 November 1982
Satisfied on: 12 December 2013
Persons entitled: Jermyn Group Services Limited

Classification: Legal charge
Secured details: Sterling pounds 6880 and all other monies due or to become due from the company to the chargee.
Particulars: Block 2 unit 6 vestry estate sevenoaks kent as comprised in a lease dated 24.11.64.
Fully Satisfied

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Trinity Court 34 West Street Sutton SM1 1SH on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Trinity Court 34 West Street Sutton SM1 1SH on 13 April 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 24 June 2016 (1 page)
24 June 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 24 June 2016 (1 page)
2 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 737
(6 pages)
2 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 737
(6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 737
(6 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 737
(6 pages)
17 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 737
(6 pages)
8 October 2014Purchase of own shares. (2 pages)
8 October 2014Purchase of own shares. (2 pages)
8 October 2014Purchase of own shares. (2 pages)
8 October 2014Purchase of own shares. (2 pages)
28 July 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 737
(3 pages)
28 July 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 737
(3 pages)
28 July 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 737
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
(6 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
(6 pages)
13 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
(6 pages)
12 December 2013Satisfaction of charge 3 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 3 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 4 April 2012 (5 pages)
18 June 2012Annual return made up to 4 April 2012 (5 pages)
18 June 2012Annual return made up to 4 April 2012 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 4 April 2011 (5 pages)
26 April 2011Annual return made up to 4 April 2011 (5 pages)
26 April 2011Annual return made up to 4 April 2011 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
21 November 2009Amended accounts made up to 31 March 2009 (5 pages)
21 November 2009Amended accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
20 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 04/04/08; no change of members (7 pages)
2 May 2008Return made up to 04/04/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 04/04/07; full list of members (7 pages)
2 May 2007Return made up to 04/04/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 04/04/06; full list of members (7 pages)
24 April 2006Return made up to 04/04/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
13 December 2005Deferment of dissolution (voluntary) (1 page)
13 December 2005Deferment of dissolution (voluntary) (1 page)
1 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 November 2005Registered office changed on 01/11/05 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP (1 page)
1 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 November 2005Registered office changed on 01/11/05 from: mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5NP (1 page)
12 September 2005Order of court to wind up (1 page)
12 September 2005Order of court to wind up (1 page)
15 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 April 2004Return made up to 04/04/04; full list of members (7 pages)
16 April 2004Return made up to 04/04/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 June 2002Return made up to 04/04/02; full list of members (6 pages)
17 June 2002Return made up to 04/04/02; full list of members (6 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
7 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
7 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
4 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
11 August 2000Full accounts made up to 31 December 1999 (15 pages)
11 August 2000Full accounts made up to 31 December 1999 (15 pages)
21 April 2000Return made up to 04/04/00; full list of members (6 pages)
21 April 2000Return made up to 04/04/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
28 April 1999Secretary's particulars changed;director's particulars changed (1 page)
28 April 1999Secretary's particulars changed;director's particulars changed (1 page)
28 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Director's particulars changed (1 page)
27 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1998Full accounts made up to 31 December 1997 (16 pages)
22 April 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1997Full accounts made up to 31 December 1996 (14 pages)
7 July 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1996Registered office changed on 26/11/96 from: 42 high street tunbridge wells kent TN1 1XF (1 page)
26 November 1996Registered office changed on 26/11/96 from: 42 high street tunbridge wells kent TN1 1XF (1 page)
12 April 1996Full accounts made up to 31 December 1995 (15 pages)
12 April 1996Full accounts made up to 31 December 1995 (15 pages)
11 April 1996Return made up to 04/04/96; no change of members (4 pages)
11 April 1996Return made up to 04/04/96; no change of members (4 pages)
20 September 1995Full group accounts made up to 31 December 1994 (16 pages)
20 September 1995Full group accounts made up to 31 December 1994 (16 pages)
4 December 1984Particulars of mortgage/charge (3 pages)
4 December 1984Particulars of mortgage/charge (3 pages)
14 January 1980Incorporation (15 pages)
14 January 1980Incorporation (15 pages)