Company NameTemporal Investment Limited
Company StatusActive
Company Number02940052
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tina Kokshui Leung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(17 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Secretary NameMr Adrian Leung
StatusCurrent
Appointed27 September 2015(21 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(27 years after company formation)
Appointment Duration2 years, 10 months
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMrs Jeannie Beard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(27 years after company formation)
Appointment Duration2 years, 10 months
RoleP/T Paralegal
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameSandy Leung
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleAccountant
Correspondence Address24 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Secretary NameHelen Millar
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Blenheim Avenue
Faversham
Kent
ME13 8NW
Secretary NameFrederick Reader
NationalityBritish
StatusResigned
Appointed09 January 1996(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 July 1996)
RoleEngineer
Correspondence Address42 Dunedin Way
Hayes
Middlesex
UB4 9LQ
Secretary NameBarbara Anne Gooding
NationalityBritish
StatusResigned
Appointed15 July 1996(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address26 Parkfield Street
Rowhedge
Colchester
Essex
CO5 7EL
Secretary NameSandra Legg
NationalityBritish
StatusResigned
Appointed17 June 1998(4 years after company formation)
Appointment Duration5 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Director NameSandra Legg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Old Heath Road
Colchester
Essex
CO2 8DD
Director NameSandra Legg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Old Heath Road
Colchester
Essex
CO2 8DD
Secretary NameSandy Leung
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2012)
RoleAccountant
Correspondence Address24 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Secretary NameSandy Leung
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2012)
RoleAccountant
Correspondence Address24 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2015)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameDicksmith Properties Ltd. (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5NQ
Secretary NameTrend Properties Ltd (Corporation)
StatusResigned
Appointed30 June 2003(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2007)
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Director NamePlaceview Properties Ltd (Corporation)
StatusResigned
Appointed08 August 2006(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 November 2006)
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG

Location

Registered Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

700k at £1Trend Properties LTD
100.00%
Preference
1 at £1Sandy K. Leung
0.00%
Ordinary

Financials

Year2014
Net Worth£509,924
Current Liabilities£76

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 Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
22 June 2021Appointment of Mrs Jeannie Beard as a director on 18 June 2021 (2 pages)
19 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
19 June 2021Appointment of Mr Adrian Leung as a director on 18 June 2021 (2 pages)
6 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
20 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 19 July 2017 (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 700,001
(6 pages)
15 July 2016Director's details changed for Mrs Tina Kokshui Leung on 12 July 2016 (2 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 700,001
(6 pages)
15 July 2016Director's details changed for Mrs Tina Kokshui Leung on 12 July 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
9 October 2015Registered office address changed from Foresters House 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Foresters House 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 700,001
(4 pages)
22 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 700,001
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 700,001
(4 pages)
1 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 700,001
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Termination of appointment of Sandy Leung as a secretary (2 pages)
18 July 2012Termination of appointment of Sandy Leung as a secretary (2 pages)
13 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
13 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
13 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
13 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
13 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
27 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 July 2010Annual return made up to 17 June 2010 (14 pages)
29 July 2010Annual return made up to 17 June 2010 (14 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
11 August 2009Return made up to 17/06/09; full list of members (6 pages)
11 August 2009Return made up to 17/06/09; full list of members (6 pages)
31 December 2008Return made up to 17/06/08; no change of members; amend (4 pages)
31 December 2008Return made up to 17/06/08; no change of members; amend (4 pages)
11 December 2008Nc inc already adjusted 01/12/06 (1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Nc inc already adjusted 01/12/06 (1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
27 August 2008Statement of rights attached to allotted shares (1 page)
27 August 2008Statement of rights attached to allotted shares (1 page)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Capitals not rolled up (2 pages)
11 July 2008Return made up to 17/06/08; no change of members (6 pages)
11 July 2008Return made up to 17/06/08; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
27 June 2006Return made up to 17/06/06; full list of members (6 pages)
27 June 2006Return made up to 17/06/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 July 2004Return made up to 17/06/04; full list of members (6 pages)
6 July 2004Return made up to 17/06/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
24 June 2003Return made up to 17/06/03; full list of members (6 pages)
24 June 2003Return made up to 17/06/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
25 June 2002Return made up to 17/06/02; full list of members (6 pages)
25 June 2002Return made up to 17/06/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 June 2000Return made up to 17/06/00; full list of members (6 pages)
16 June 2000Return made up to 17/06/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 August 1999Registered office changed on 06/08/99 from: foresters house 25 winnock road colchester essex CO1 2BG (1 page)
6 August 1999Registered office changed on 06/08/99 from: foresters house 25 winnock road colchester essex CO1 2BG (1 page)
15 July 1999Return made up to 17/06/99; no change of members (4 pages)
15 July 1999Registered office changed on 15/07/99 from: 50 london road sevenoakss kent TN13 1AS (1 page)
15 July 1999Registered office changed on 15/07/99 from: 50 london road sevenoakss kent TN13 1AS (1 page)
15 July 1999Return made up to 17/06/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Return made up to 17/06/98; full list of members (6 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Return made up to 17/06/98; full list of members (6 pages)
19 June 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1997Ad 31/03/97--------- £ si 99@1 (2 pages)
23 July 1997Ad 31/03/97--------- £ si 99@1 (2 pages)
29 June 1997Return made up to 17/06/97; no change of members (6 pages)
29 June 1997Return made up to 17/06/97; no change of members (6 pages)
6 November 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
6 November 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (2 pages)
10 June 1996Return made up to 17/06/96; no change of members (4 pages)
10 June 1996Return made up to 17/06/96; no change of members (4 pages)
26 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
26 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1995Ad 10/06/94--------- £ si 1@1 (2 pages)
17 July 1995Ad 10/06/94--------- £ si 1@1 (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 50 london roadreet 50 london road sevenoaks kent TN13 (1 page)
17 July 1995New secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 50 london roadreet 50 london road sevenoaks kent TN13 (1 page)
17 July 1995Return made up to 17/06/95; full list of members (6 pages)
17 July 1995Return made up to 17/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)