65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Alexander Logie John Sandberg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Downs London SW20 8HG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 31 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
Secretary Name | Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | thecollegegroup.com |
---|---|
Telephone | 020 74572020 |
Telephone region | London |
Registered Address | First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
4.6k at £0.01 | Tower Buyco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,754,000 |
Current Liabilities | £6,344,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 September 2019 | Delivered on: 11 September 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: UK registered trademark with registration number UK00002257459 with renewal date for 10 january 2021. for more details please refer to the instrument. Outstanding |
---|---|
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
1 November 2018 | Delivered on: 16 November 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property and the specified intellectual property including amongst others the trademark tonic and domain name truth.ms owned by the company, in each case specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenure. Outstanding |
6 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 31 December 2018 (18 pages) |
23 September 2019 | Satisfaction of charge 060377450002 in full (1 page) |
23 September 2019 | Satisfaction of charge 1 in full (1 page) |
11 September 2019 | Registration of charge 060377450004, created on 4 September 2019 (17 pages) |
10 September 2019 | Registration of charge 060377450003, created on 4 September 2019 (21 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page) |
10 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 November 2018 | Registration of charge 060377450002, created on 1 November 2018 (74 pages) |
12 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
12 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Tomothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 31 July 2010
|
27 June 2018 | Statement of capital following an allotment of shares on 31 January 2012
|
11 June 2018 | Statement of capital following an allotment of shares on 2 July 2008
|
28 March 2018 | Notification of Tower Buyco Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 March 2017 | Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2014 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
30 July 2014 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders
|
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
25 September 2013 | Appointment of Nicholas James Holgate as a secretary (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Statement of company's objects (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
15 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Termination of appointment of Alexander Sandberg as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
24 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 February 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
24 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
24 February 2011 | Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (17 pages) |
18 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (17 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
22 April 2009 | Appointment terminated secretary philip culver evans (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
22 April 2009 | Secretary appointed mr adrian robert talbot (1 page) |
6 March 2009 | Ad 02/02/09\gbp si [email protected]=0.06\gbp ic 2.46/2.52\ (2 pages) |
6 March 2009 | Ad 02/02/09\gbp si [email protected]=0.06\gbp ic 2.46/2.52\ (2 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (15 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (15 pages) |
8 January 2009 | Ad 28/01/08\gbp si [email protected]=0.02\gbp ic 2.0007/2.0207\ (1 page) |
8 January 2009 | Ad 02/07/08\gbp si [email protected]=0.03\gbp ic 2.2207/2.2507\ (1 page) |
8 January 2009 | Ad 28/01/08\gbp si [email protected]=0.02\gbp ic 2.0007/2.0207\ (1 page) |
8 January 2009 | Ad 02/07/08\gbp si [email protected]=0.03\gbp ic 2.2207/2.2507\ (1 page) |
8 January 2009 | Ad 07/05/08\gbp si [email protected]=0.2\gbp ic 2.0207/2.2207\ (2 pages) |
8 January 2009 | Ad 07/05/08\gbp si [email protected]=0.2\gbp ic 2.0207/2.2207\ (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Ad 13/06/08\gbp si [email protected]=0.0007\gbp ic 2/2.0007\ (2 pages) |
24 June 2008 | Ad 13/06/08\gbp si [email protected]=0.0007\gbp ic 2/2.0007\ (2 pages) |
25 January 2008 | Return made up to 28/12/07; full list of members (9 pages) |
25 January 2008 | Return made up to 28/12/07; full list of members (9 pages) |
14 November 2007 | Ad 16/10/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
14 November 2007 | Ad 16/10/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
13 November 2007 | Ad 08/11/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
13 November 2007 | Ad 08/11/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
9 November 2007 | Ad 01/11/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
9 November 2007 | Ad 01/11/07--------- £ si [email protected] £ ic 2/2 (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
10 September 2007 | S-div 06/07/07 (1 page) |
10 September 2007 | S-div 06/07/07 (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
5 September 2007 | Nc inc already adjusted 03/08/07 (25 pages) |
5 September 2007 | Ad 03/08/07--------- £ si [email protected]=1 £ ic 1/2 (6 pages) |
5 September 2007 | Ad 03/08/07--------- £ si [email protected]=1 £ ic 1/2 (6 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Nc inc already adjusted 03/08/07 (25 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 78 cannon street london EC4N 6HH (1 page) |
28 December 2006 | Incorporation (19 pages) |
28 December 2006 | Incorporation (19 pages) |