TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)

TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00935239
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) located?

    Registered Office Address
    26 Red Lion Square
    London
    WC1R 4HQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Catherine Joanne Trevorrow as a secretary on Jul 20, 2020

    2 pagesAP03

    Appointment of Mr Roderick John Williams as a director on Jul 07, 2020

    2 pagesAP01

    Termination of appointment of Robert Ian Grimshaw as a director on Jun 26, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE

    1 pagesAD03

    Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE

    1 pagesAD02

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Satisfaction of charge 009352390002 in full

    4 pagesMR04

    Satisfaction of charge 009352390001 in full

    4 pagesMR04

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Nathan Giles Runnicles as a director on May 08, 2018

    1 pagesTM01

    Appointment of Mr Paul Simpson as a director on May 08, 2018

    2 pagesAP01

    Termination of appointment of Nathan Runnicles as a secretary on May 08, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    6 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2015

    5 pagesAA

    Who are the officers of TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TREVORROW, Catherine Joanne
    26 Red Lion Square
    London
    WC1R 4HQ
    Secretary
    26 Red Lion Square
    London
    WC1R 4HQ
    272227760001
    SIMPSON, Paul Simon
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    EnglandBritish234568970001
    WILLIAMS, Roderick John
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    EnglandBritish168166010002
    EVANS, Anthony John
    30 Repton Road
    BR6 9HS Orpington
    Kent
    Secretary
    30 Repton Road
    BR6 9HS Orpington
    Kent
    British32332130002
    O'DONNELL KEENAN, Niamh
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Secretary
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Irish57325730001
    O'SULLIVAN, Matthew
    26 Red Lion Square
    London
    WC1R 4HQ
    Secretary
    26 Red Lion Square
    London
    WC1R 4HQ
    British46307060002
    ROGERS, Eleanor
    393 London Road
    CR4 4BF Mitcham
    Surrey
    Secretary
    393 London Road
    CR4 4BF Mitcham
    Surrey
    British141000001
    RUNNICLES, Nathan
    26 Red Lion Square
    London
    WC1R 4HQ
    Secretary
    26 Red Lion Square
    London
    WC1R 4HQ
    201773330001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    STONE, Carla
    7 Cranwell Gardens
    CM23 5DP Bishops Stortford
    Hertfordshire
    Secretary
    7 Cranwell Gardens
    CM23 5DP Bishops Stortford
    Hertfordshire
    British78923720002
    EVANS, Anthony John
    30 Repton Road
    BR6 9HS Orpington
    Kent
    Director
    30 Repton Road
    BR6 9HS Orpington
    Kent
    United KingdomBritish32332130002
    FAIRWEATHER, Carol Ann
    8 Fanthorpe Street
    SW15 1DZ London
    Director
    8 Fanthorpe Street
    SW15 1DZ London
    British17619680003
    GRAY, Bernard Peter
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    United KingdomBritish108397670003
    GRIMSHAW, Robert Ian
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    EnglandBritish194862480001
    HOOD, Gerald Bowman
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    Director
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    British2299310001
    HUTSON, Stephen Frank
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    Director
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    EnglandBritish54640360002
    O'DONNELL KEENAN, Niamh
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Director
    142 Hampstead Way
    Hampstead Garden Suburb
    NW11 7XH London
    Great BritainIrish57325730001
    O'SULLIVAN, Matthew
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    EnglandBritish46307060002
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    ROBERTS, Lawrence Craig
    Flat 3
    24 Ray Street
    EC1R 3DJ London
    Director
    Flat 3
    24 Ray Street
    EC1R 3DJ London
    British84369160001
    ROGERS, Louise Anne
    Red Lion Square
    WC1R 4HQ London
    26
    Director
    Red Lion Square
    WC1R 4HQ London
    26
    United KingdomBritish184046180001
    RUNNICLES, Nathan Giles
    26 Red Lion Square
    London
    WC1R 4HQ
    Director
    26 Red Lion Square
    London
    WC1R 4HQ
    United KingdomBritish246765540001
    SINGH, Bedi Ajay
    95 Northiam
    Woodside Park
    N12 7HL London
    Director
    95 Northiam
    Woodside Park
    N12 7HL London
    Indian76447190002
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    WALLIS, Stuart Michael
    Admiral House
    66-68 East Smithfield
    E1W 1BX London
    Director
    Admiral House
    66-68 East Smithfield
    E1W 1BX London
    British10075160005
    WIDDOWS, John Edward
    24 Waterford Road
    SS3 9HH Shoeburyness
    Essex
    Director
    24 Waterford Road
    SS3 9HH Shoeburyness
    Essex
    British75087160001
    WILLIS, Simon George Temple
    139 Broadhurst Gardens
    NW6 3BJ London
    Director
    139 Broadhurst Gardens
    NW6 3BJ London
    United KingdomBritish65475320001

    Who are the persons with significant control of TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tes Global Limited
    Red Lion Square
    WC1R 4HQ London
    26
    England
    Apr 06, 2016
    Red Lion Square
    WC1R 4HQ London
    26
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number2017289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 17, 2014
    Delivered On Jul 23, 2014
    Satisfied
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Jul 23, 2014Registration of a charge (MR01)
    • Feb 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2014
    Delivered On Jul 23, 2014
    Satisfied
    Brief description
    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.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited
    Transactions
    • Jul 23, 2014Registration of a charge (MR01)
    • Feb 01, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0