Company NameTempest Consultants Limited
Company StatusDissolved
Company Number02715984
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen James Parker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleConsultant
Correspondence Address44 Cautley Avenue
London
SW4 9HU
Secretary NameMr Stephen James Parker
NationalityBritish
StatusCurrent
Appointed05 August 1992(2 months, 2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleConsultant
Correspondence Address44 Cautley Avenue
London
SW4 9HU
Director NameMr Robert Jack Kandel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleManagement Consultant
Correspondence Address74 Barn Hill
Wembley
Middlesex
HA9 9LQ
Director NameChristopher Palmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressThe Cottage Furlong Road
Westcott
Dorking
Surrey
RH4 3PP
Director NameMr Michael Tarlton Phillipps
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed25 March 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
31 Redcliffe Square
London
SW10 9HF
Director NameMichael Cowling
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(5 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address23 Kings Down
Hitchin
Hertfordshire
SG4 9QP
Director NameRichard Adrian Stephenson Willis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(6 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleMarketing
Correspondence AddressAshfield Balcombe Road
Haywards Heath
West Sussex
RH16 1PA
Director NameMr Torquil James Montague-Johnstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(8 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNine Elms Farmhouse
The Avenue Bucklebury
Reading
Berkshire
RG7 6NS
Secretary NameLucy Rosellan Parker
NationalityBritish
StatusResigned
Appointed06 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 05 August 1992)
RoleCompany Director
Correspondence Address44 Cautley Avenue
London
SW4 9HU
Director NameMr Reg Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 1995)
RoleFinancier
Correspondence Address1 Maze Road
Kew
Surrey
TW9 3DA
Director NameMiss Sharon Harris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 2000)
RoleConsultant
Correspondence Address75 Highlands Heath
Putney
London
SW15 3TX
Director NameAndreas Serenus Hoffmann
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed10 February 1995(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2000)
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence Address16 Thurloe Square
London
SW7 2TE
Director NameMr Torquil James Montague-Johnstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(6 years after company formation)
Appointment Duration2 years (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNine Elms Farmhouse
The Avenue Bucklebury
Reading
Berkshire
RG7 6NS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£2,060,853
Gross Profit£1,600,569
Net Worth-£234,827
Cash£1,086
Current Liabilities£1,886,048

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 November 2006Dissolved (1 page)
31 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (7 pages)
17 November 2001Declaration of mortgage charge released/ceased (2 pages)
15 August 2001Statement of affairs (9 pages)
15 August 2001Appointment of a voluntary liquidator (1 page)
15 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2001Registered office changed on 06/08/01 from: cheapside house 138 cheapside london EC2V 6BJ (1 page)
24 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
23 October 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
8 June 2000Ad 03/07/98--------- £ si [email protected] (2 pages)
8 June 2000Return made up to 19/05/00; full list of members (9 pages)
8 June 2000Ad 01/06/98--------- £ si [email protected] (2 pages)
31 May 2000Full accounts made up to 30 April 1999 (16 pages)
30 May 2000New director appointed (2 pages)
25 May 2000Auditor's resignation (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000Return made up to 16/06/99; full list of members (9 pages)
17 May 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
14 March 2000Director's particulars changed (1 page)
7 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
22 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
24 November 1999Registered office changed on 24/11/99 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
27 August 1999Particulars of mortgage/charge (3 pages)
30 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
13 January 1999Return made up to 19/05/98; full list of members (8 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
31 December 1997Registered office changed on 31/12/97 from: 44 cautley avenue london SW4 9HU (1 page)
18 December 1997Ad 04/11/97--------- £ si [email protected]=1279 £ ic 31531/32810 (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
5 December 1997Ad 25/09/96--------- £ si [email protected] (2 pages)
5 December 1997Return made up to 19/05/97; full list of members (6 pages)
5 December 1997Ad 04/11/97--------- £ si [email protected]=1279 £ ic 30252/31531 (2 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 July 1996Return made up to 19/05/96; full list of members (6 pages)
15 November 1995Director resigned (2 pages)
31 October 1995Accounting reference date extended from 31/10 to 30/04 (1 page)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 July 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
17 July 1995£ nc 30002/50002 31/01/95 (1 page)
17 July 1995Ad 10/02/95--------- £ si [email protected] (2 pages)
17 July 1995Memorandum and Articles of Association (50 pages)
13 July 1995Return made up to 19/05/95; full list of members (6 pages)
15 July 1992Company name changed bartya LIMITED\certificate issued on 16/07/92 (2 pages)
19 May 1992Incorporation (16 pages)