London
WC1R 4HQ
Director Name | Mr Roderick John Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2020(18 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 08 June 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Miss Catherine Joanne Trevorrow |
---|---|
Status | Closed |
Appointed | 07 July 2020(18 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Hurbert Mathias |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Transport Manager |
Correspondence Address | Llain Ganol Hebron Whitland Carmarthenshire SA34 0YP Wales |
Director Name | Selina Chantel Mathias |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Llainganol Hebron Whitland Carmarthenshire SA34 0YP Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Selina Chantel Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Llainganol Hebron Whitland Carmarthenshire SA34 0YP Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Hubert Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | Llainganol Hebron Whitland Dyfed SA34 0YP Wales |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Matthew O'Sullivan |
---|---|
Status | Resigned |
Appointed | 03 December 2009(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr William Joseph Donoghue |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Robert Ian Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Nathan Runnicles |
---|---|
Status | Resigned |
Appointed | 21 September 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Website | www.tes.co.uk/english-secondary-teaching-resources/ |
---|
Registered Address | 26 Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Tes Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,000 |
Gross Profit | £36,000 |
Net Worth | £200,316 |
Current Liabilities | £13,735 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 July 2014 | Delivered on: 24 July 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge. Outstanding |
---|
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2021 | Application to strike the company off the register (3 pages) |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages) |
8 July 2020 | Appointment of Miss Catherine Joanne Trevorrow as a secretary on 7 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
26 November 2019 | Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
26 November 2019 | Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 February 2019 | Satisfaction of charge 043270200001 in full (4 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (3 pages) |
15 May 2018 | Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
30 March 2016 | Full accounts made up to 31 August 2015 (16 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages) |
13 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
13 April 2015 | Full accounts made up to 31 August 2014 (17 pages) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 September 2014 | Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page) |
16 September 2014 | Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
24 July 2014 | Registration of charge 043270200001 (68 pages) |
24 July 2014 | Registration of charge 043270200001 (68 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (12 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (12 pages) |
10 December 2013 | Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (12 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director on 4 April 2013 (2 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
14 February 2012 | Full accounts made up to 31 August 2011 (13 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Louise Ann Rogers on 17 November 2010 (2 pages) |
24 February 2010 | Appointment of Mr Matthew O'sullivan as a secretary (1 page) |
24 February 2010 | Appointment of Mr Matthew O'sullivan as a secretary (1 page) |
22 January 2010 | Termination of appointment of Selina Mathias as a director (2 pages) |
22 January 2010 | Appointment of Louise Rogers as a director (3 pages) |
22 January 2010 | Appointment of Matthew O'sullivan as a director (3 pages) |
22 January 2010 | Appointment of Louise Rogers as a director (3 pages) |
22 January 2010 | Termination of appointment of Selina Mathias as a director (2 pages) |
22 January 2010 | Appointment of Matthew O'sullivan as a director (3 pages) |
20 January 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
20 January 2010 | Registered office address changed from Llainganol Hebron Whitland Carmarthenshire SA34 0YP on 20 January 2010 (1 page) |
20 January 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
20 January 2010 | Termination of appointment of Hubert Mathias as a secretary (1 page) |
20 January 2010 | Registered office address changed from Llainganol Hebron Whitland Carmarthenshire SA34 0YP on 20 January 2010 (1 page) |
20 January 2010 | Termination of appointment of Hubert Mathias as a secretary (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Selina Chantel Mathias on 1 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Selina Chantel Mathias on 1 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Selina Chantel Mathias on 1 November 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 22/11/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
17 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
27 October 2004 | Company name changed fret LIMITED\certificate issued on 27/10/04 (2 pages) |
27 October 2004 | Company name changed fret LIMITED\certificate issued on 27/10/04 (2 pages) |
28 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
15 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
20 December 2002 | Return made up to 22/11/02; full list of members
|
20 December 2002 | Return made up to 22/11/02; full list of members
|
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 December 2001 | Secretary resigned (1 page) |
22 November 2001 | Incorporation (14 pages) |
22 November 2001 | Incorporation (14 pages) |