Company NameKeith Tempany Ltd
DirectorKeith Frederick Tempany
Company StatusActive
Company Number05692758
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Previous NameWestbourne Contact Lens Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Keith Frederick Tempany
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleContact Lens Optician
Country of ResidenceEngland
Correspondence AddressCedar Pines
High Street, Spetisbury
Blandford Forum
Dorset
DT11 9DW
Director NameHedley Ralph Lacey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleOptometrist
Correspondence Address15 Queens Park Avenue
Bournemouth
Dorset
BH8 9LH
Secretary NameKeith Frederick Tempany
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleContact Lens Optician
Correspondence AddressBadbury View
Blandford Road
Sturminster Marshall
Dorset
BH21 4AF
Secretary NameJackie Addison Clements
NationalityBritish
StatusResigned
Appointed21 February 2007(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2012)
RoleCivil Servant
Correspondence AddressCedar Pines
High Street
Spetisbury
Dorset
DT11 9DW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.tempanys.com
Telephone01202 678244
Telephone regionBournemouth

Location

Registered Address2nd Floor 201, Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

10 at £1Keith Frederick Tempany
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,391
Cash£1,219
Current Liabilities£167,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 April 2013Registered office address changed from Keith Tempany Opticians 185a the Broadway Lower Blandford Road Broadstone Dorset BH18 8DH on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Keith Tempany Opticians 185a the Broadway Lower Blandford Road Broadstone Dorset BH18 8DH on 15 April 2013 (1 page)
12 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
12 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 April 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 July 2012Termination of appointment of Jackie Clements as a secretary (1 page)
27 July 2012Company name changed westbourne contact lens clinic LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Termination of appointment of Jackie Clements as a secretary (1 page)
27 July 2012Company name changed westbourne contact lens clinic LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Keith Frederick Tempany on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Keith Frederick Tempany on 25 February 2010 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 February 2008Return made up to 31/01/08; full list of members (3 pages)
25 February 2008Return made up to 31/01/08; full list of members (3 pages)
21 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Secretary resigned (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: 37-39 seamoor road, westbourne bournemouth dorset BH4 9AE (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 37-39 seamoor road, westbourne bournemouth dorset BH4 9AE (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
31 January 2006Incorporation (12 pages)
31 January 2006Incorporation (12 pages)