London
EC3N 2EX
Director Name | Mr Stephen Thomas Pillinger |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Edward Richard Stevens |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Nicholas Henry Stevens |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Peter James Archard |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6 Gracechurch Street London EC3V 0AT |
Secretary Name | Mr Nicholas Henry Stevens |
---|---|
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Website | tempestresourcing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36513181 |
Telephone region | London |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,867 |
Cash | £30,195 |
Current Liabilities | £1,316,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 14 May 2024 (3 weeks, 3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
28 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
19 March 2015 | Delivered on: 19 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 March 2013 | Delivered on: 3 April 2013 Satisfied on: 28 January 2016 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, securities, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
16 August 2011 | Delivered on: 2 September 2011 Satisfied on: 25 April 2015 Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
24 April 2023 | Purchase of own shares.
|
31 March 2023 | Resolutions
|
28 March 2023 | Cancellation of shares. Statement of capital on 20 March 2023
|
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 July 2022 | Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP England to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022 (1 page) |
1 December 2021 | Purchase of own shares.
|
11 November 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
4 November 2021 | Resolutions
|
4 November 2021 | Memorandum and Articles of Association (43 pages) |
2 November 2021 | Cancellation of shares. Statement of capital on 4 October 2021
|
5 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
16 June 2021 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021 (1 page) |
10 November 2020 | Cancellation of shares. Statement of capital on 5 June 2020
|
27 October 2020 | Termination of appointment of Peter James Archard as a director on 5 June 2020 (1 page) |
26 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
6 October 2020 | Resolutions
|
6 October 2020 | Change of share class name or designation (2 pages) |
2 October 2020 | Purchase of own shares.
|
18 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
18 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 August 2017 | Registered office address changed from 7 Bishopsgate London EC2N 3AR to 6 Gracechurch Street London EC3V 0AT on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Edward Richard Stevens as a director on 29 June 2017 (1 page) |
30 August 2017 | Termination of appointment of Edward Richard Stevens as a director on 29 June 2017 (1 page) |
30 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
30 August 2017 | Termination of appointment of Nicholas Henry Stevens as a secretary on 29 June 2017 (1 page) |
30 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
30 August 2017 | Registered office address changed from 7 Bishopsgate London EC2N 3AR to 6 Gracechurch Street London EC3V 0AT on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Nicholas Henry Stevens as a director on 29 June 2017 (1 page) |
30 August 2017 | Termination of appointment of Nicholas Henry Stevens as a secretary on 29 June 2017 (1 page) |
30 August 2017 | Termination of appointment of Nicholas Henry Stevens as a director on 29 June 2017 (1 page) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Sub-division of shares on 29 June 2017 (4 pages) |
16 August 2017 | Sub-division of shares on 29 June 2017 (4 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
28 February 2017 | Auditor's resignation (1 page) |
28 February 2017 | Auditor's resignation (1 page) |
24 January 2017 | Sub-division of shares on 6 August 2015 (6 pages) |
24 January 2017 | Sub-division of shares on 6 August 2015 (6 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
24 August 2016 | Change of share class name or designation (2 pages) |
24 August 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 January 2016 | Satisfaction of charge 2 in full (1 page) |
28 January 2016 | Satisfaction of charge 2 in full (1 page) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Registration of charge 077249800004, created on 28 April 2015 (24 pages) |
28 April 2015 | Registration of charge 077249800004, created on 28 April 2015 (24 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
25 April 2015 | Satisfaction of charge 1 in full (4 pages) |
19 March 2015 | Registration of charge 077249800003, created on 19 March 2015 (23 pages) |
19 March 2015 | Registration of charge 077249800003, created on 19 March 2015 (23 pages) |
18 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
23 September 2014 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 7 Bishopsgate London EC2N 3AR on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 7 Bishopsgate London EC2N 3AR on 23 September 2014 (1 page) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 August 2013 | Director's details changed for Mr Peter Archard on 1 January 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Paul Jonathon Bromwich on 1 January 2013 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Paul Jonathon Bromwich on 1 January 2013 (2 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Peter Archard on 1 January 2013 (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 March 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
11 March 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
16 January 2013 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 16 January 2013 (1 page) |
30 November 2012 | Termination of appointment of Stephen Pillinger as a director (2 pages) |
30 November 2012 | Termination of appointment of Stephen Pillinger as a director (2 pages) |
28 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 9 October 2012 (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|