Mezzanine Level
London
W1U 6RR
Director Name | Mr Ashwin Grover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Businessman |
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, 7 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 Linda Joan Conway |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Old Crofts Bank Urmston Manchester M41 7AA |
Director Name | Mrs Janet Ruth Hazzlewood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingdom Street C/O Storal Learning London W2 6BD |
Secretary Name | Mr David Gordon Hazzlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Crofts Bank Urmston Manchester M41 7AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ocbdn.co.uk |
---|
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 20 other UK companies use this postal address |
25 at £1 | David Gordon Hazzlewood 25.00% Ordinary C |
---|---|
25 at £1 | Janet Ruth Hazzlewood 25.00% Ordinary A |
25 at £1 | Linda Joan Conway 25.00% Ordinary B |
25 at £1 | Roy Conway 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £55,232 |
Cash | £89,094 |
Current Liabilities | £54,769 |
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 | 30 December |
Latest Return | 7 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 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 Classification: A registered charge Particulars: The leasehold land known as 14 old crofts bank, urmston, manchester, M41 7AA and registered at the land registry with title number MAN355234. Outstanding |
---|---|
10 January 2019 | Delivered on: 11 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 December 2018 | Delivered on: 4 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 14 old crofts bank, urmston, manchester M41 7AA. Outstanding |
9 November 2023 | Registration of charge 046970220004, created on 2 November 2023 (39 pages) |
---|---|
28 October 2023 | Satisfaction of charge 046970220003 in full (1 page) |
27 October 2023 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 13 October 2023 (2 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages) |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
28 October 2022 | Memorandum and Articles of Association (9 pages) |
28 October 2022 | Resolutions
|
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
17 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
20 January 2022 | Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 20 January 2022 (1 page) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
3 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
3 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
1 September 2021 | Registration of charge 046970220003, created on 25 August 2021 (76 pages) |
31 August 2021 | Satisfaction of charge 046970220001 in full (1 page) |
7 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages) |
2 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
24 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages) |
24 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
24 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 February 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
3 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 May 2019 | Termination of appointment of Janet Ruth Hazzlewood as a director on 15 May 2019 (1 page) |
9 April 2019 | Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page) |
7 March 2019 | Notification of Storal Learning Limited as a person with significant control on 31 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
7 March 2019 | Cessation of Janet Ruth Hazzlewood as a person with significant control on 31 December 2018 (1 page) |
11 January 2019 | Registration of charge 046970220002, created on 10 January 2019 (23 pages) |
5 January 2019 | Appointment of Mr Varun Chanrai as a director on 31 December 2018 (2 pages) |
5 January 2019 | Cessation of Linda Joan Conway as a person with significant control on 4 January 2019 (1 page) |
5 January 2019 | Termination of appointment of Linda Joan Conway as a director on 4 January 2019 (1 page) |
5 January 2019 | Registered office address changed from 14 Old Crofts Bank Urmston Manchester M41 7AA to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 5 January 2019 (1 page) |
5 January 2019 | Termination of appointment of David Gordon Hazzlewood as a secretary on 4 January 2019 (1 page) |
5 January 2019 | Appointment of Mr Ashwin Grover as a director on 31 December 2018 (2 pages) |
4 January 2019 | Registration of charge 046970220001, created on 31 December 2018 (6 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mrs Linda Joan Conway on 16 February 2016 (2 pages) |
1 April 2016 | Director's details changed for Mrs Linda Joan Conway on 16 February 2016 (2 pages) |
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Linda Joan Conway on 18 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Linda Joan Conway on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Janet Ruth Hazzlewood on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Janet Ruth Hazzlewood on 18 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for David Gordon Hazzlewood on 18 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for David Gordon Hazzlewood on 18 March 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Linda Joan Conway on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Linda Joan Conway on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Janet Ruth Hazzlewood on 13 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Linda Joan Conway on 13 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Linda Joan Conway on 13 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Janet Ruth Hazzlewood on 13 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (9 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 13/03/06; full list of members (9 pages) |
26 April 2006 | Return made up to 13/03/06; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 13/03/05; full list of members (9 pages) |
18 May 2005 | Return made up to 13/03/05; full list of members (9 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
10 April 2003 | Memorandum and Articles of Association (17 pages) |
10 April 2003 | Memorandum and Articles of Association (17 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Nc dec already adjusted 18/03/03 (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Nc dec already adjusted 18/03/03 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
25 March 2003 | Company name changed clovewall LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed clovewall LIMITED\certificate issued on 25/03/03 (2 pages) |
13 March 2003 | Incorporation (18 pages) |
13 March 2003 | Incorporation (18 pages) |