65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Thomas Joseph Benjamin Studd |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(2 years 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 |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Website | thecollegegroup.com |
---|---|
Telephone | 020 71994545 |
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 |
257k at £1 | Tower Financing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £943,000 |
Gross Profit | £52,000 |
Net Worth | -£12,891,000 |
Cash | £2,000 |
Current Liabilities | £445,000 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
30 October 2019 | Delivered on: 16 November 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
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: Not applicable. 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 |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Original Pledgee)and Hsbc UK Bank PLC (as Original Pledgee) Classification: A registered charge Particulars: N/A. Outstanding |
1 November 2018 | Delivered on: 12 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 owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
15 August 2012 | Delivered on: 30 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors (or any one of them) to the chargee and to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charging company pledged to the pledgees for their rateable and equally reanking interest as security all of their shares in the company. Included in the pledges are all present and future rights: (a) to receive dividends (if any) payable in respect of the shares; see image for full details. 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 |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2022 | Application to strike the company off the register (1 page) |
21 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
16 May 2022 | Memorandum and Articles of Association (13 pages) |
4 April 2022 | Withdraw the company strike off application (1 page) |
18 February 2022 | Resolutions
|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2022 | Application to strike the company off the register (1 page) |
27 January 2022 | Second filing of a statement of capital following an allotment of shares on 26 January 2022
|
26 January 2022 | Satisfaction of charge 077800550005 in full (1 page) |
26 January 2022 | Solvency Statement dated 26/01/22 (1 page) |
26 January 2022 | Statement by Directors (1 page) |
26 January 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
26 January 2022 | Statement of capital on 26 January 2022
|
26 January 2022 | Resolutions
|
26 January 2022 | Satisfaction of charge 077800550006 in full (1 page) |
15 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
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 (19 pages) |
20 December 2019 | Registration of charge 077800550008, created on 19 December 2019 (67 pages) |
16 November 2019 | Registration of charge 077800550007, created on 30 October 2019 (83 pages) |
23 September 2019 | Satisfaction of charge 2 in full (1 page) |
23 September 2019 | Satisfaction of charge 1 in full (1 page) |
23 September 2019 | Satisfaction of charge 077800550003 in full (1 page) |
23 September 2019 | Satisfaction of charge 077800550004 in full (1 page) |
11 September 2019 | Registration of charge 077800550006, created on 4 September 2019 (17 pages) |
10 September 2019 | Registration of charge 077800550005, created on 4 September 2019 (21 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 077800550004, created on 13 December 2018 (53 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) |
10 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 November 2018 | Registration of charge 077800550003, created on 1 November 2018 (74 pages) |
12 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director 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 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 March 2018 | Notification of Tower Financing 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) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (20 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) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
21 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) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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 | Director's details changed for Mr Nicholas James Holgate 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 | 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 Nicholas James Holgate 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 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
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) |
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 director (2 pages) |
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders
|
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
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) |
13 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
13 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
8 December 2011 | Registered office address changed from 6Th Floor 105 Wigmore Street London W1U 1QY United Kingdom on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 6Th Floor 105 Wigmore Street London W1U 1QY United Kingdom on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 6Th Floor 105 Wigmore Street London W1U 1QY United Kingdom on 8 December 2011 (2 pages) |
17 October 2011 | Appointment of Mr Richard Stephen Nichols as a director (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Appointment of Adrian Talbot as a director (3 pages) |
17 October 2011 | Termination of appointment of Thomas Studd as a director (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Termination of appointment of Thomas Studd as a director (2 pages) |
17 October 2011 | Appointment of Mr Richard Stephen Nichols as a director (3 pages) |
17 October 2011 | Termination of appointment of Vitruvian Directors I Limited as a director (2 pages) |
17 October 2011 | Termination of appointment of Vitruvian Directors Ii Limited as a director (2 pages) |
17 October 2011 | Appointment of Adrian Talbot as a director (3 pages) |
17 October 2011 | Termination of appointment of Vitruvian Directors I Limited as a director (2 pages) |
17 October 2011 | Termination of appointment of Vitruvian Directors Ii Limited as a director (2 pages) |
20 September 2011 | Incorporation (22 pages) |
20 September 2011 | Incorporation (22 pages) |