Mezzanine Level
London
W1U 6RR
Director Name | Mr Ashwin Grover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Mrs Jayne Margaret Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Whitefriars Wharf Tonbridge Kent TN9 1QR |
Director Name | Mr Martin Graham Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Whitefriars Wharf Tonbridge Kent TN9 1QR |
Secretary Name | Mrs Jayne Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Whitefriars Wharf Tonbridge Kent TN9 1QR |
Director Name | Miss Susan Irene Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Kingdom Street C/O Storal Learning London W2 6BD |
Director Name | Ms Charlotte Roberts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2023) |
Role | Early Years Education |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | hemsleyhouse.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 111 Baker Street Mezzanine Level London W1U 6RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Southolme Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £332,818 |
Gross Profit | £107,303 |
Net Worth | £62,110 |
Cash | £59,183 |
Current Liabilities | £77,609 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The freehold land known as 7 terrace road, maidstone ME16 8HU registered at the land registry under title number TT57922. Please see charging instrument for further details. Outstanding |
---|---|
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property known as 137 tonbridge road, maidstone, kent. The registration of the property is currently pending at hm land registry and will be registered under title number TT57898. Outstanding |
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property known as 7 terrace road maidstone. The registration of the property is currently pending at hm land registry and will be registered under title number TT57922. Outstanding |
25 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 October 2010 | Delivered on: 6 October 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
---|---|
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
2 April 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
9 April 2019 | Registered office address changed from Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Leanring London W2 6BD on 9 April 2019 (1 page) |
9 April 2019 | Registered office address changed from 1 Kingdom Street C/O Storal Leanring London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 February 2019 | Notification of Storal Learning Limited as a person with significant control on 8 November 2016 (2 pages) |
18 February 2019 | Cessation of Ashwin Grover as a person with significant control on 8 November 2016 (1 page) |
18 February 2019 | Cessation of Varun Chanrai as a person with significant control on 8 November 2016 (1 page) |
19 January 2019 | Satisfaction of charge 1 in full (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
12 June 2018 | Registered office address changed from Level 6, 2 Kingdom Street London W2 6BD England to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page) |
27 April 2018 | Registered office address changed from 137 Tonbridge Road Maidstone Kent ME16 8JS to Level 6, 2 Kingdom Street London W2 6BD on 27 April 2018 (1 page) |
27 February 2018 | Notification of Varun Chanrai as a person with significant control on 8 November 2016 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
27 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 February 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 December 2016 | Termination of appointment of Jayne Margaret Walker as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Jayne Margaret Walker as a director on 7 December 2016 (1 page) |
5 December 2016 | Registration of charge 046557720004, created on 30 November 2016 (6 pages) |
5 December 2016 | Registration of charge 046557720004, created on 30 November 2016 (6 pages) |
5 December 2016 | Registration of charge 046557720003, created on 30 November 2016 (6 pages) |
5 December 2016 | Registration of charge 046557720003, created on 30 November 2016 (6 pages) |
28 November 2016 | Registration of charge 046557720002, created on 25 November 2016 (23 pages) |
28 November 2016 | Registration of charge 046557720002, created on 25 November 2016 (23 pages) |
7 November 2016 | Appointment of Mr Ashwin Grover as a director on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Jayne Margaret Walker as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Miss Susan Irene Thompson as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Ashwin Grover as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Varun Chanrai as a director on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Martin Graham Walker as a director on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Varun Chanrai as a director on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Jayne Margaret Walker as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Martin Graham Walker as a director on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Miss Susan Irene Thompson as a director on 7 November 2016 (2 pages) |
16 September 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
16 September 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 August 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
28 August 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
6 February 2015 | Secretary's details changed for Jayne Margaret Walker on 8 August 2014 (1 page) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Jayne Margaret Walker on 8 August 2014 (1 page) |
6 February 2015 | Secretary's details changed for Jayne Margaret Walker on 8 August 2014 (1 page) |
6 February 2015 | Director's details changed for Jayne Margaret Walker on 8 August 2014 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Martin Graham Walker on 8 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr Martin Graham Walker on 8 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Jayne Margaret Walker on 8 August 2014 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Martin Graham Walker on 8 August 2014 (2 pages) |
6 February 2015 | Director's details changed for Jayne Margaret Walker on 8 August 2014 (2 pages) |
15 September 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
15 September 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 October 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
25 October 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
10 October 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 November 2011 | Secretary's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages) |
26 November 2011 | Director's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages) |
26 November 2011 | Secretary's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages) |
26 November 2011 | Director's details changed for Martin Graham Walker on 30 September 2011 (2 pages) |
26 November 2011 | Director's details changed for Martin Graham Walker on 30 September 2011 (2 pages) |
26 November 2011 | Director's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Martin Graham Walker on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Martin Graham Walker on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jayne Margaret Walker on 4 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Martin Graham Walker on 4 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jayne Margaret Walker on 4 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jayne Margaret Walker on 4 February 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
20 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
27 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
15 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
12 December 2006 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
16 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
16 September 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members
|
8 March 2005 | Return made up to 04/02/05; full list of members
|
4 October 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
9 December 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
9 December 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
12 February 2003 | New director appointed (2 pages) |
4 February 2003 | Incorporation (19 pages) |
4 February 2003 | Incorporation (19 pages) |