Company NameTempest Smith & Company Limited
DirectorsEmma Gordon-Smith and David Robyn Gordon-Smith
Company StatusActive
Company Number04925668
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Emma Gordon-Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(5 years, 12 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House Edinburgh Way
Harlow
CM20 2HJ
Director NameMr David Robyn Gordon-Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Director NameJonathan Edge
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleManager In Chartered Accountan
Correspondence Address18 Vicarage Lane
Charminster
Dorchester
Dorset
DT2 9QF
Secretary NameTracey Ellen Hartley
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
163 Abbotsbury Road
Weymouth
Dorset
DT4 0JX
Director NameEmma Parr
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2007)
RolePersonal Assistant
Correspondence Address2 Coachmans Halt
West Street
Hambledon
Hampshire
PO7 4RN
Secretary NameJonathan Edge
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 June 2007)
RoleAccountant
Correspondence Address18 Maumbury Road
Dorchester
Dorset
DT1 1QN
Secretary NameBen Murphy
NationalityBritish
StatusResigned
Appointed24 June 2007(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2007)
RoleAccounts Clerk
Correspondence Address56 Westmead Park
West Allington
Bridport
Dorset
DT6 5BS
Director NameMerlin Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2007(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 12 July 2016)
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT
Secretary NameCb Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 October 2007(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
Correspondence Address13 Rodden Row
Abbotsbury
Weymouth
Dorset
DT3 4JL
Secretary NameMerlin Nominess Limited (Corporation)
StatusResigned
Appointed01 October 2009(5 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 January 2020)
Correspondence AddressPrince Albert House 20 King Street
Maidenhead
Berkshire
SL6 1DT

Location

Registered AddressAllen House
Edinburgh Way
Harlow
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

16 October 2018Delivered on: 5 November 2018
Persons entitled:
William Timpson
Shelly Timpson
Marc Boulden
Gary Hollister

Classification: A registered charge
Particulars: Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. For more details please refer to the debenture.
Outstanding

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
7 December 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
23 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
24 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 July 2020Termination of appointment of Merlin Nominess Limited as a secretary on 3 January 2020 (1 page)
31 July 2020Cessation of Alan Glen Pearce as a person with significant control on 12 November 2019 (1 page)
31 July 2020Notification of David Robyn Gordon-Smith as a person with significant control on 12 November 2019 (2 pages)
31 July 2020Change of details for David Robyn Gordon-Smith as a person with significant control on 3 January 2020 (2 pages)
5 November 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
12 July 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 400
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 400
(3 pages)
11 July 2019Notification of Alan Glen Pearce as a person with significant control on 25 March 2019 (2 pages)
11 July 2019Cessation of Emma Gordon-Smith as a person with significant control on 25 March 2019 (1 page)
11 July 2019Cessation of David Robyn Gordon-Smith as a person with significant control on 25 March 2019 (1 page)
11 July 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 400
(3 pages)
16 November 2018Notification of Emma Gordon-Smith as a person with significant control on 21 October 2018 (2 pages)
16 November 2018Cessation of Daniel Charles William Reid as a person with significant control on 21 October 2018 (1 page)
5 November 2018Registration of charge 049256680001, created on 16 October 2018 (48 pages)
19 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
17 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 100
(3 pages)
17 September 2018Notification of Daniel Charles William Reid as a person with significant control on 11 September 2018 (2 pages)
17 September 2018Appointment of David Robyn Gordon-Smith as a director on 11 September 2018 (2 pages)
17 September 2018Cessation of Merlin Nominees Limited as a person with significant control on 11 September 2018 (1 page)
17 September 2018Notification of David Robyn Gordon-Smith as a person with significant control on 11 September 2018 (2 pages)
20 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Termination of appointment of Merlin Nominees Limited as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Merlin Nominees Limited as a director on 12 July 2016 (1 page)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 December 2009Appointment of Merlin Nominess Limited as a secretary (3 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 December 2009Appointment of Merlin Nominess Limited as a secretary (3 pages)
3 December 2009Appointment of Emma Gordon-Smith as a director (3 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 December 2009Termination of appointment of Cb Secretarial Services Ltd as a secretary (2 pages)
3 December 2009Appointment of Emma Gordon-Smith as a director (3 pages)
3 December 2009Termination of appointment of Cb Secretarial Services Ltd as a secretary (2 pages)
5 November 2009Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 5 November 2009 (1 page)
5 November 2009Director's details changed for Merlin Nominees Limited on 5 November 2009 (1 page)
5 November 2009Director's details changed for Merlin Nominees Limited on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 5 November 2009 (1 page)
5 November 2009Director's details changed for Merlin Nominees Limited on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 5 November 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
15 December 2006Return made up to 08/10/06; full list of members (2 pages)
15 December 2006Return made up to 08/10/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 December 2005Return made up to 08/10/05; full list of members (6 pages)
13 December 2005Return made up to 08/10/05; full list of members (6 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (1 page)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
4 November 2004Director resigned (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
8 October 2003Incorporation (18 pages)
8 October 2003Incorporation (18 pages)