London
WC1R 4HQ
Director Name | Mr Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2015(10 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Nathan Runnicles |
---|---|
Status | Closed |
Appointed | 21 September 2015(10 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 30 September 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | Admiral House 66-68 East Smithfield London E1W 1BX |
Secretary Name | Bernard Peter Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 January 2006) |
Role | Chief Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | Mr Christopher Michael Graham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Old Buckhurst Withyham East Sussex TN7 4BA |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mrs Niamh O'Donnell Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 September 2015) |
Role | Finance Director |
Country of Residence | England |
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(7 years, 6 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 | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.tsleducation.com |
---|---|
Telephone | 020 31943266 |
Telephone region | London |
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 |
Year | 2013 |
---|---|
Net Worth | -£12,123,000 |
Current Liabilities | £25,344,000 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
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 |
---|---|
5 August 2013 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Satisfaction of charge 055604660003 in full (1 page) |
31 May 2017 | Satisfaction of charge 055604660003 in full (1 page) |
31 May 2017 | Satisfaction of charge 055604660004 in full (1 page) |
31 May 2017 | Satisfaction of charge 055604660004 in full (1 page) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Statement of capital on 30 August 2016
|
30 August 2016 | Statement of capital on 30 August 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Statement by Directors (1 page) |
30 August 2016 | Solvency Statement dated 30/08/16 (1 page) |
30 August 2016 | Statement by Directors (1 page) |
30 August 2016 | Solvency Statement dated 30/08/16 (1 page) |
30 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
30 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
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 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 | 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 | Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Appointment of Mr Nathan Runnicles as a director on 21 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Nathan Runnicles as a director on 21 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 April 2015 | Full accounts made up to 31 August 2014 (20 pages) |
13 April 2015 | Full accounts made up to 31 August 2014 (20 pages) |
7 April 2015 | Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 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 | Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page) |
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) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
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) |
24 July 2014 | Registration of charge 055604660004, created on 17 July 2014 (68 pages) |
24 July 2014 | Registration of charge 055604660004, created on 17 July 2014 (68 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (13 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (13 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) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
8 August 2013 | Satisfaction of charge 2 in full (4 pages) |
5 August 2013 | Registration of charge 055604660003 (10 pages) |
5 August 2013 | Registration of charge 055604660003 (10 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director (2 pages) |
10 April 2013 | Appointment of Mr William Donoghue as a director (2 pages) |
18 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 12 September 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) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
28 October 2010 | Termination of appointment of Bernard Gray as a director (1 page) |
28 October 2010 | Termination of appointment of Bernard Gray as a director (1 page) |
22 September 2010 | Secretary's details changed for Mr Matthew O'sullivan on 12 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Matthew O'sullivan on 12 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Bernard Peter Gray on 12 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Louise Ann Rogers on 12 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Bernard Peter Gray on 12 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Matthew O'sullivan on 12 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Matthew O'sullivan on 12 September 2010 (1 page) |
22 September 2010 | Director's details changed for Louise Ann Rogers on 12 September 2010 (2 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
7 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
15 October 2009 | Director's details changed for Louise Rogers on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Louise Rogers on 7 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Louise Rogers on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bernard Peter Gray on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew O'sullivan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew O'sullivan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Matthew O'sullivan on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Matthew O'sullivan on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Bernard Peter Gray on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bernard Peter Gray on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Matthew O'sullivan on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Matthew O'sullivan on 7 October 2009 (1 page) |
16 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
16 May 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
4 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
4 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page) |
10 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (3 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Declaration of assistance for shares acquisition (47 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (3 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (47 pages) |
16 June 2007 | Particulars of mortgage/charge (15 pages) |
16 June 2007 | Particulars of mortgage/charge (15 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 12/09/06; full list of members
|
10 November 2006 | Return made up to 12/09/06; full list of members
|
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: admiral house 60-66 east smithfield london E1W 1AW (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: admiral house 60-66 east smithfield london E1W 1AW (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
14 November 2005 | Accounting reference date extended from 20/06/06 to 31/08/06 (1 page) |
14 November 2005 | Accounting reference date extended from 20/06/06 to 31/08/06 (1 page) |
28 October 2005 | Nc inc already adjusted 18/10/05 (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 10 snow hill london EC1A 2AL (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Ad 18/10/05--------- £ si 70822498@1=70822498 £ ic 2/70822500 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Registered office changed on 28/10/05 from: 10 snow hill london EC1A 2AL (1 page) |
28 October 2005 | Ad 18/10/05--------- £ si 70822498@1=70822498 £ ic 2/70822500 (2 pages) |
28 October 2005 | Nc inc already adjusted 18/10/05 (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Resolutions
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Accounting reference date shortened from 30/09/06 to 20/06/06 (1 page) |
21 October 2005 | Accounting reference date shortened from 30/09/06 to 20/06/06 (1 page) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
7 October 2005 | Particulars of mortgage/charge (19 pages) |
7 October 2005 | Particulars of mortgage/charge (19 pages) |
21 September 2005 | Company name changed de facto 1290 LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed de facto 1290 LIMITED\certificate issued on 21/09/05 (2 pages) |
12 September 2005 | Incorporation (17 pages) |
12 September 2005 | Incorporation (17 pages) |