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(4 years, 8 months 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(4 years, 8 months 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 | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Thomas Edward Huntly Hooper |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(1 month after company formation) |
Appointment Duration | 4 years, 7 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 | 22 February 2011(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 22 February 2011(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 September 2015) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | tes.com |
---|---|
Telephone | 020 31943000 |
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 |
2 at £1 | Tes Global LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£1,180,313 |
Current Liabilities | £1,292,604 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 July 2014 | Delivered on: 23 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 |
---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (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) |
13 June 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Satisfaction of charge 074989420001 in full (1 page) |
30 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
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 director on 21 September 2015 (1 page) |
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 April 2015 | Full accounts made up to 31 August 2014 (21 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 | 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) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
16 September 2014 | Termination of appointment of William Donoghue as a director on 31 August 2014 (1 page) |
23 July 2014 | Registration of charge 074989420001, created on 17 July 2014 (68 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
4 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
10 December 2013 | Director's details changed for Mr William Donoghue on 10 December 2013 (2 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
13 March 2013 | Resolutions
|
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Termination of appointment of Thomas Hooper as a director (2 pages) |
26 July 2012 | Change of share class name or designation (2 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
8 March 2011 | Appointment of William Donoghue as a director (3 pages) |
2 March 2011 | Particulars of variation of rights attached to shares (4 pages) |
24 February 2011 | Appointment of Ms Louise Ann Rogers as a director (3 pages) |
24 February 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Appointment of Matthew O'sullivan as a secretary (3 pages) |
24 February 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 24 February 2011 (2 pages) |
24 February 2011 | Appointment of Mr Matthew O'sullivan as a director (3 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (3 pages) |
24 February 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
24 February 2011 | Appointment of Mr Thomas Edward Huntly Hooper as a director (3 pages) |
24 February 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
23 February 2011 | Company name changed de facto 1839 LIMITED\certificate issued on 23/02/11
|
23 February 2011 | Change of name notice (2 pages) |
19 January 2011 | Incorporation (16 pages) |