Company NameTemvale Limited
Company StatusActive
Company Number03527197
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Geoffrey Fernback
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Director NameColin John Seeds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(2 weeks, 2 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Paul Simon Fernback
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(16 years after company formation)
Appointment Duration10 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Director NameMr Grant Seeds
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(16 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leonard Place Westerham Road
Keston
Kent
BR2 6HQ
Secretary NameColin John Seeds
NationalityBritish
StatusResigned
Appointed30 March 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address25 Ninhams Wood
Locksbottom Farnborough
Orpington
Kent
BR6 8NJ
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed26 April 1999(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 06 May 2005)
RoleAccountant
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Secretary NameMr Stephen Gareth Jones
NationalityBritish
StatusResigned
Appointed07 May 2005(7 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01428 717323
Telephone regionHaslemere

Location

Registered Address2 Leonard Place
Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Centaur Property Group LTD
50.00%
Ordinary
1 at £1Colin John Seeds
50.00%
Ordinary

Financials

Year2014
Turnover£89,261
Gross Profit£83,666
Net Worth£1,458,686
Cash£6,679
Current Liabilities£42,946

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

15 April 2020Delivered on: 16 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Long ferry house 81, 82 and 83 high street and 1 west street, gravesend (K794011) and 21 high street, gravesend (K541625).
Outstanding
19 March 2020Delivered on: 24 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 October 2005Delivered on: 22 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81-83 high street and 1 west street gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 2005Delivered on: 22 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 high street gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 October 2005Delivered on: 20 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
29 December 2004Delivered on: 8 January 2005
Satisfied on: 17 November 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
22 July 2004Delivered on: 27 July 2004
Satisfied on: 7 April 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 high street, gravesend, kent t/no. K541625. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 May 2001Delivered on: 16 May 2001
Satisfied on: 7 April 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 81/83 high st,gravesend,kent; K794011. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

29 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
18 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 April 2020Satisfaction of charge 5 in full (2 pages)
16 April 2020Satisfaction of charge 4 in full (1 page)
16 April 2020Registration of charge 035271970008, created on 15 April 2020 (34 pages)
16 April 2020Satisfaction of charge 6 in full (2 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 March 2020Registration of charge 035271970007, created on 19 March 2020 (41 pages)
16 March 2020Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 16 March 2020 (1 page)
16 March 2020Registered office address changed from 2 Leonard Place Westerham Road Keston Kent BR2 6HQ to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 16 March 2020 (1 page)
30 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Stephen Gareth Jones as a secretary on 15 November 2017 (1 page)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
30 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
10 February 2015Secretary's details changed for Mr Stephen Gareth Jones on 1 January 2015 (1 page)
10 February 2015Secretary's details changed for Mr Stephen Gareth Jones on 1 January 2015 (1 page)
10 February 2015Director's details changed for Colin John Seeds on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Alan Geoffrey Fernback on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Alan Geoffrey Fernback on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Colin John Seeds on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Alan Geoffrey Fernback on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Colin John Seeds on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for Mr Stephen Gareth Jones on 1 January 2015 (1 page)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
24 March 2014Appointment of Mr Paul Simon Fernback as a director (2 pages)
24 March 2014Appointment of Mr Paul Simon Fernback as a director (2 pages)
24 March 2014Appointment of Mr Grant Seeds as a director (2 pages)
24 March 2014Appointment of Mr Grant Seeds as a director (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Crabtree Studios Crabtree Lane Headley Hampshire GU35 8QB on 1 November 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 March 2010Director's details changed for Colin John Seeds on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Colin John Seeds on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Colin John Seeds on 1 February 2010 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page)
30 November 2007Registered office changed on 30/11/07 from: wells house 12 albert street fleet hampshire GU51 3RL (1 page)
17 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Registered office changed on 20/03/07 from: 70 - 71 new bond street london W1S 1DE (1 page)
20 March 2007Registered office changed on 20/03/07 from: 70 - 71 new bond street london W1S 1DE (1 page)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
22 December 2006Registered office changed on 22/12/06 from: 3RD floor 6 market place london W1W 8AF (1 page)
22 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
10 June 2005Registered office changed on 10/06/05 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
8 June 2005Return made up to 03/02/05; full list of members (7 pages)
8 June 2005Return made up to 03/02/05; full list of members (7 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
29 March 2004Return made up to 03/02/04; full list of members (7 pages)
29 March 2004Return made up to 03/02/04; full list of members (7 pages)
28 June 2003Full accounts made up to 30 June 2002 (13 pages)
28 June 2003Full accounts made up to 30 June 2002 (13 pages)
25 February 2003Return made up to 03/02/03; full list of members (7 pages)
25 February 2003Return made up to 03/02/03; full list of members (7 pages)
18 July 2002Full accounts made up to 30 June 2001 (13 pages)
18 July 2002Full accounts made up to 30 June 2001 (13 pages)
14 March 2002Return made up to 13/03/02; full list of members (6 pages)
14 March 2002Return made up to 13/03/02; full list of members (6 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Return made up to 13/03/01; full list of members (6 pages)
3 April 2001Return made up to 13/03/01; full list of members (6 pages)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 18/06/01 to 30/06/01 (1 page)
23 January 2001Full accounts made up to 18 June 2000 (12 pages)
23 January 2001Full accounts made up to 18 June 2000 (12 pages)
14 August 2000Accounting reference date extended from 31/03/00 to 18/06/00 (1 page)
14 August 2000Accounting reference date extended from 31/03/00 to 18/06/00 (1 page)
30 March 2000Return made up to 13/03/00; full list of members (6 pages)
30 March 2000Return made up to 13/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Return made up to 13/03/99; full list of members (6 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999Registered office changed on 16/05/99 from: rothman pantell & co 4 prince george street havant hampshire PO9 1BG (1 page)
16 May 1999Return made up to 13/03/99; full list of members (6 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Registered office changed on 16/05/99 from: rothman pantell & co 4 prince george street havant hampshire PO9 1BG (1 page)
13 March 1998Incorporation (18 pages)
13 March 1998Incorporation (18 pages)