Billericay
Essex
CM12 0UR
Director Name | Mr David Hayman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2003) |
Role | IT Consultant |
Correspondence Address | Martins Farmhouse Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD |
Secretary Name | Michael Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2003) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Potash Road Billericay Essex CM11 1HG |
Secretary Name | Mr Christopher James Comey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 May 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 30 Woodstock Road London E17 4BJ |
Director Name | Christopher Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2009(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 July 2020) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 54 Barry Street Neutral Bay Nsw 2089 Australia |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | tsg.com |
---|---|
Email address | [email protected] |
Registered Address | Sterling House 2nd Floor Langston Road Loughton IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | Vipul Kocher 9.80% Ordinary |
---|---|
65 at £1 | Christopher Comey 6.50% Ordinary |
50 at £1 | David Hayman 5.00% Ordinary |
49 at £1 | Sela International Labs (1996) LTD 4.90% Ordinary |
34 at £1 | Peter Butler 3.40% Ordinary |
30 at £1 | Crescent Trustees LTD 3.00% Ordinary |
254 at £1 | Michael Andrew Smith 25.40% Ordinary |
244 at £1 | Viant Pty LTD 24.40% Ordinary |
25 at £1 | Andrew Smith 2.50% Ordinary |
25 at £1 | Joanne Smith 2.50% Ordinary |
25 at £1 | Richard Smith 2.50% Ordinary |
25 at £1 | Thomas Mueller 2.50% Ordinary |
23 at £1 | Kathryn Smith 2.30% Ordinary |
13 at £1 | Bill Knapp 1.30% Ordinary |
13 at £1 | Olive Knapp 1.30% Ordinary |
10 at £1 | David Bennett 1.00% Ordinary |
10 at £1 | Isabel Evans 1.00% Ordinary |
4 at £1 | Paul Weymouth 0.40% Ordinary |
3 at £1 | Dave Sherratt 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,042 |
Cash | £1,299 |
Current Liabilities | £75,175 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
14 May 2010 | Delivered on: 28 May 2010 Satisfied on: 27 December 2012 Persons entitled: Kelway (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
19 March 2003 | Delivered on: 27 March 2003 Persons entitled: Twin Tower Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account including all interest accruing thereto. Outstanding |
27 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
---|---|
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
15 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
8 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 October 2014 | Company name changed learntesting group LIMITED\certificate issued on 21/10/14
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 March 2014 | Statement of capital following an allotment of shares on 24 June 2013
|
7 March 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed for Mr Michael Andrew Smith on 10 August 2011 (2 pages) |
16 August 2011 | Cancellation of shares. Statement of capital on 16 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 June 2011 (1 page) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Purchase of own shares. (3 pages) |
22 June 2010 | Company name changed testing solutions group LIMITED\certificate issued on 22/06/10
|
4 June 2010 | Termination of appointment of Christopher Comey as a secretary (1 page) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2010 | Cancellation of shares. Statement of capital on 26 May 2010
|
25 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Resolutions
|
1 April 2010 | Resolutions
|
31 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (9 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Ad 27/04/09\gbp si 214@1=214\gbp ic 786/1000\ (2 pages) |
9 July 2009 | Director appointed christopher carter (2 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Director's change of particulars / michael smith / 11/11/2008 (1 page) |
1 April 2008 | Return made up to 14/02/08; full list of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2007 | Return made up to 14/02/07; full list of members (5 pages) |
8 September 2006 | Ad 01/08/06--------- £ si 23@1=23 £ ic 763/786 (2 pages) |
4 August 2006 | Ad 01/02/06--------- £ si 763@1=763 (3 pages) |
28 July 2006 | Return made up to 14/02/06; full list of members (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 April 2005 | Return made up to 14/02/05; full list of members (5 pages) |
25 February 2005 | Ad 15/12/04--------- £ si 20@1=20 £ ic 1139/1159 (2 pages) |
25 February 2005 | Particulars of contract relating to shares (4 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Ad 21/05/04--------- £ si 16@1=16 £ ic 1123/1139 (2 pages) |
30 June 2004 | Return made up to 14/02/04; full list of members (9 pages) |
28 June 2004 | Ad 31/03/04--------- £ si 190@1=190 £ ic 933/1123 (2 pages) |
22 June 2004 | £ ic 996/933 12/05/04 £ sr 63@1=63 (1 page) |
22 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
17 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | £ ic 1000/996 02/04/04 £ sr [email protected]=4 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 May 2003 | Return made up to 14/02/03; full list of members (9 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Ad 01/05/02--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 27 holywell row london EC2A 4JB (1 page) |
25 February 2002 | Director resigned (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
25 February 2002 | Secretary resigned (2 pages) |
14 February 2002 | Incorporation (16 pages) |