Company NameTempora Holding Limited
DirectorsSarah Ann Maria Trillo-Blanco and Woodford Directors Limited
Company StatusActive
Company Number04614490
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3, The Shrubberies, George Lane
South Woodford
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusCurrent
Appointed13 May 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed13 May 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 11 months
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameHurst Jean Louis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2004(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 May 2013)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressVia Arbostra 21a
Pregassona
Lugano Ch 6963
Switzerland
Secretary NameRoberto Audino
NationalityItalian
StatusResigned
Appointed31 March 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleAccountant
Correspondence AddressVia Cantonale 19
Lugano
6901 Switzerland
Foreign
Secretary NameClaudio Valnegri
NationalitySwiss
StatusResigned
Appointed31 December 2006(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2008)
RoleConsultant
Correspondence AddressVia Cantonale 19
Lugano
6900
Switzerland
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameCopperfield Corporate Management Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameBankside Corporate Services Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY

Location

Registered Address3, The Shrubberies, George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Louis Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,508
Current Liabilities£1,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

15 March 2024Micro company accounts made up to 31 December 2022 (8 pages)
15 March 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
29 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 December 2021 (7 pages)
11 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
27 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 December 2017 (7 pages)
19 October 2018Change of details for Mr Fabio Cerboni as a person with significant control on 19 October 2018 (2 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies, George Lane South Woodford London E18 1BD on 1 August 2018 (1 page)
9 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
9 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
9 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
9 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
25 November 2013Amended accounts made up to 31 December 2012 (5 pages)
25 November 2013Amended accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Registered office address changed from 42 Cooperfield Street London SE1 0DY on 22 May 2013 (1 page)
22 May 2013Termination of appointment of Hurst Jean Louis as a director (1 page)
22 May 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
22 May 2013Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
22 May 2013Appointment of Woodford Services Limited as a secretary (2 pages)
22 May 2013Termination of appointment of Hurst Jean Louis as a director (1 page)
22 May 2013Appointment of Woodford Services Limited as a secretary (2 pages)
22 May 2013Registered office address changed from 42 Cooperfield Street London SE1 0DY on 22 May 2013 (1 page)
22 May 2013Appointment of Woodford Directors Limited as a director (2 pages)
22 May 2013Appointment of Woodford Directors Limited as a director (2 pages)
8 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Hurst Jean Louis on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Hurst Jean Louis on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Hurst Jean Louis on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
12 February 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Secretary appointed bankside corporate services LIMITED (1 page)
27 April 2009Appointment terminated secretary claudio valnegri (1 page)
27 April 2009Appointment terminated secretary claudio valnegri (1 page)
27 April 2009Secretary appointed bankside corporate services LIMITED (1 page)
28 January 2009Return made up to 11/12/08; full list of members (3 pages)
28 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (2 pages)
20 February 2007Secretary resigned (2 pages)
19 February 2007Return made up to 11/12/06; full list of members (2 pages)
19 February 2007Return made up to 11/12/06; full list of members (2 pages)
21 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
21 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
16 January 2006Return made up to 11/12/05; full list of members (2 pages)
16 January 2006Return made up to 11/12/05; full list of members (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 February 2005Return made up to 11/12/04; full list of members; amend (7 pages)
8 February 2005Return made up to 11/12/04; full list of members; amend (7 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
9 December 2004Return made up to 11/12/04; full list of members (6 pages)
9 December 2004Return made up to 11/12/04; full list of members (6 pages)
12 February 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 February 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 January 2004Return made up to 11/12/03; full list of members (6 pages)
25 January 2004Return made up to 11/12/03; full list of members (6 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
11 December 2002Incorporation (9 pages)
11 December 2002Incorporation (9 pages)