TEMVALE LIMITED
KESTON

Hellopages » Greater London » Bromley » BR2 6HQ

Company number 03527197
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address 2 LEONARD PLACE, WESTERHAM ROAD, KESTON, KENT, BR2 6HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 23 March 2017 with updates; Confirmation statement made on 3 February 2017 with updates. The most likely internet sites of TEMVALE LIMITED are www.temvale.co.uk, and www.temvale.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. Temvale Limited is a Private Limited Company. The company registration number is 03527197. Temvale Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Temvale Limited is 2 Leonard Place Westerham Road Keston Kent Br2 6hq. The company`s financial liabilities are £654.44k. It is £8.86k against last year. The cash in hand is £390.98k. It is £22.54k against last year. And the total assets are £692.5k, which is £23.86k against last year. JONES, Stephen Gareth is a Secretary of the company. FERNBACK, Alan Geoffrey is a Director of the company. FERNBACK, Paul Simon is a Director of the company. SEEDS, Colin John is a Director of the company. SEEDS, Grant is a Director of the company. Secretary HARDACRE, John has been resigned. Secretary SEEDS, Colin John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


temvale Key Finiance

LIABILITIES £654.44k
+1%
CASH £390.98k
+6%
TOTAL ASSETS £692.5k
+3%
All Financial Figures

Current Directors

Secretary
JONES, Stephen Gareth
Appointed Date: 07 May 2005

Director
FERNBACK, Alan Geoffrey
Appointed Date: 30 March 1998
78 years old

Director
FERNBACK, Paul Simon
Appointed Date: 24 March 2014
49 years old

Director
SEEDS, Colin John
Appointed Date: 30 March 1998
77 years old

Director
SEEDS, Grant
Appointed Date: 24 March 2014
50 years old

Resigned Directors

Secretary
HARDACRE, John
Resigned: 06 May 2005
Appointed Date: 26 April 1999

Secretary
SEEDS, Colin John
Resigned: 26 April 1999
Appointed Date: 30 March 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 March 1998
Appointed Date: 13 March 1998

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 March 1998
Appointed Date: 13 March 1998

Persons With Significant Control

Mr Alan Geoffrey Fernback
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

TEMVALE LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
28 Feb 2017
Confirmation statement made on 3 February 2017 with updates
30 Mar 2016
Total exemption full accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

...
... and 62 more events
27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Registered office changed on 27/05/98 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1998
Incorporation

TEMVALE LIMITED Charges

21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81-83 high street and 1 west street gravesend. By way of…
21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 high street gravesend. By way of fixed charge the…
13 October 2005
Debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2004
Mortgage debenture
Delivered: 8 January 2005
Status: Satisfied on 17 November 2005
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2004
Legal mortgage
Delivered: 27 July 2004
Status: Satisfied on 7 April 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 21 high street, gravesend, kent t/no…
14 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Satisfied on 7 April 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 81/83 high st,gravesend,kent;…