Company NameTSL Education Finance Limited
Company StatusDissolved
Company Number05560466
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameDe Facto 1290 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(10 years after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusClosed
Appointed21 September 2015(10 years after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Bernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 30 September 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameStuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2007)
RoleCompany Director
Correspondence AddressAdmiral House
66-68 East Smithfield
London
E1W 1BX
Secretary NameBernard Peter Gray
NationalityBritish
StatusResigned
Appointed28 September 2005(2 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 2006)
RoleChief Executive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameMr Christopher Michael Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(2 weeks, 3 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Buckhurst
Withyham
East Sussex
TN7 4BA
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(4 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMrs Niamh O'Donnell Keenan
NationalityIrish
StatusResigned
Appointed23 January 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Matthew O'Sullivan
NationalityBritish
StatusResigned
Appointed06 March 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr William Joseph Donoghue
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.tsleducation.com
Telephone020 31943266
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,123,000
Current Liabilities£25,344,000

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

17 July 2014Delivered 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
5 August 2013Delivered on: 5 August 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Pursuant to clause 2.4(a) of the accession deed, the company charges by way of first fixed charge all its rights, title and interest from time to time in and to its real property, except for leasehold interests of less than 15 years with no option to acquire the freehold or which have a market value of less than £2,500,000, or freehold interests which have a market value of less than £2,500,000.. pursuant to clause 2.4(I) of the accession deed, the company charges by way of first fixed charge all its rights, title and interest present and future in and to its intellectual property.. Notification of addition to or amendment of charge.
Outstanding
11 June 2007Delivered on: 16 June 2007
Satisfied on: 8 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)

Classification: Accession deed
Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 26 June 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
31 May 2017Satisfaction of charge 055604660003 in full (1 page)
31 May 2017Satisfaction of charge 055604660003 in full (1 page)
31 May 2017Satisfaction of charge 055604660004 in full (1 page)
31 May 2017Satisfaction of charge 055604660004 in full (1 page)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
30 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2016Statement of capital on 30 August 2016
  • GBP 70.8225
(3 pages)
30 August 2016Statement of capital on 30 August 2016
  • GBP 70.8225
(3 pages)
30 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2016Statement by Directors (1 page)
30 August 2016Solvency Statement dated 30/08/16 (1 page)
30 August 2016Statement by Directors (1 page)
30 August 2016Solvency Statement dated 30/08/16 (1 page)
30 March 2016Full accounts made up to 31 August 2015 (19 pages)
30 March 2016Full accounts made up to 31 August 2015 (19 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 70,822,500
(4 pages)
29 September 2015Appointment of Mr Nathan Runnicles as a director on 21 September 2015 (2 pages)
29 September 2015Appointment of Mr Nathan Runnicles as a director on 21 September 2015 (2 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 70,822,500
(4 pages)
13 April 2015Full accounts made up to 31 August 2014 (20 pages)
13 April 2015Full accounts made up to 31 August 2014 (20 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 70,822,500
(4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 70,822,500
(4 pages)
16 September 2014Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page)
16 September 2014Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page)
24 July 2014Registration of charge 055604660004, created on 17 July 2014 (68 pages)
24 July 2014Registration of charge 055604660004, created on 17 July 2014 (68 pages)
2 June 2014Full accounts made up to 31 August 2013 (13 pages)
2 June 2014Full accounts made up to 31 August 2013 (13 pages)
10 December 2013Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 70,822,500
(4 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 70,822,500
(4 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
8 August 2013Satisfaction of charge 2 in full (4 pages)
5 August 2013Registration of charge 055604660003 (10 pages)
5 August 2013Registration of charge 055604660003 (10 pages)
23 May 2013Full accounts made up to 31 August 2012 (13 pages)
23 May 2013Full accounts made up to 31 August 2012 (13 pages)
10 April 2013Appointment of Mr William Donoghue as a director (2 pages)
10 April 2013Appointment of Mr William Donoghue as a director (2 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 31 August 2011 (13 pages)
14 February 2012Full accounts made up to 31 August 2011 (13 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
24 May 2011Full accounts made up to 31 August 2010 (13 pages)
24 May 2011Full accounts made up to 31 August 2010 (13 pages)
28 October 2010Termination of appointment of Bernard Gray as a director (1 page)
28 October 2010Termination of appointment of Bernard Gray as a director (1 page)
22 September 2010Secretary's details changed for Mr Matthew O'sullivan on 12 September 2010 (1 page)
22 September 2010Director's details changed for Mr Matthew O'sullivan on 12 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Bernard Peter Gray on 12 September 2010 (2 pages)
22 September 2010Director's details changed for Louise Ann Rogers on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Bernard Peter Gray on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Matthew O'sullivan on 12 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mr Matthew O'sullivan on 12 September 2010 (1 page)
22 September 2010Director's details changed for Louise Ann Rogers on 12 September 2010 (2 pages)
7 May 2010Full accounts made up to 31 August 2009 (13 pages)
7 May 2010Full accounts made up to 31 August 2009 (13 pages)
15 October 2009Director's details changed for Louise Rogers on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Louise Rogers on 7 October 2009 (2 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Louise Rogers on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bernard Peter Gray on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew O'sullivan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew O'sullivan on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew O'sullivan on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Matthew O'sullivan on 7 October 2009 (1 page)
7 October 2009Director's details changed for Bernard Peter Gray on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bernard Peter Gray on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Matthew O'sullivan on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Matthew O'sullivan on 7 October 2009 (1 page)
16 May 2009Full accounts made up to 31 August 2008 (13 pages)
16 May 2009Full accounts made up to 31 August 2008 (13 pages)
19 September 2008Return made up to 12/09/08; full list of members (4 pages)
19 September 2008Return made up to 12/09/08; full list of members (4 pages)
4 June 2008Full accounts made up to 31 August 2007 (14 pages)
4 June 2008Full accounts made up to 31 August 2007 (14 pages)
4 October 2007Return made up to 12/09/07; full list of members (2 pages)
4 October 2007Return made up to 12/09/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page)
4 October 2007Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page)
10 July 2007Full accounts made up to 31 August 2006 (13 pages)
10 July 2007Full accounts made up to 31 August 2006 (13 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Director resigned (1 page)
22 June 2007Declaration of assistance for shares acquisition (12 pages)
22 June 2007Declaration of assistance for shares acquisition (12 pages)
22 June 2007Declaration of assistance for shares acquisition (3 pages)
22 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2007Director resigned (1 page)
22 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2007Declaration of assistance for shares acquisition (47 pages)
22 June 2007Declaration of assistance for shares acquisition (3 pages)
22 June 2007Declaration of assistance for shares acquisition (47 pages)
16 June 2007Particulars of mortgage/charge (15 pages)
16 June 2007Particulars of mortgage/charge (15 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
10 November 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: admiral house 60-66 east smithfield london E1W 1AW (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: admiral house 60-66 east smithfield london E1W 1AW (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
14 November 2005Accounting reference date extended from 20/06/06 to 31/08/06 (1 page)
14 November 2005Accounting reference date extended from 20/06/06 to 31/08/06 (1 page)
28 October 2005Nc inc already adjusted 18/10/05 (1 page)
28 October 2005Registered office changed on 28/10/05 from: 10 snow hill london EC1A 2AL (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 October 2005Ad 18/10/05--------- £ si 70822498@1=70822498 £ ic 2/70822500 (2 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 October 2005Registered office changed on 28/10/05 from: 10 snow hill london EC1A 2AL (1 page)
28 October 2005Ad 18/10/05--------- £ si 70822498@1=70822498 £ ic 2/70822500 (2 pages)
28 October 2005Nc inc already adjusted 18/10/05 (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Accounting reference date shortened from 30/09/06 to 20/06/06 (1 page)
21 October 2005Accounting reference date shortened from 30/09/06 to 20/06/06 (1 page)
21 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Resolutions
  • RES13 ‐ Agreements 30/09/05
(3 pages)
14 October 2005Resolutions
  • RES13 ‐ Agreements 30/09/05
(3 pages)
7 October 2005Particulars of mortgage/charge (19 pages)
7 October 2005Particulars of mortgage/charge (19 pages)
21 September 2005Company name changed de facto 1290 LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed de facto 1290 LIMITED\certificate issued on 21/09/05 (2 pages)
12 September 2005Incorporation (17 pages)
12 September 2005Incorporation (17 pages)