Mezzanine Level
London
W1U 6RR
Director Name | Mr Ashwin Grover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 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(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Mrs Shirley Mae Wickens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Child Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Director Name | Mr Terence Alan Wickens |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Secretary Name | Mrs Shirley Mae Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's House 8 Overcliffe Gravesend Kent DA11 0HJ |
Telephone | 01474 332255 |
---|---|
Telephone region | Gravesend |
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 |
51 at £1 | Shirley Mae Wickens 51.00% Ordinary A |
---|---|
49 at £1 | Terence Alan Wickens 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £33,050 |
Cash | £174,637 |
Current Liabilities | £156,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
25 August 2021 | Delivered on: 2 September 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The land known as 22-23 overcliffe, gravesend DA11 0EH and registered at hm land registry with title number TT102342. Outstanding |
---|---|
20 September 2019 | Delivered on: 24 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 September 2019 | Delivered on: 10 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as 22-23 overcliffe gravesend. Outstanding |
12 December 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Registration of charge 059778180004, created on 2 November 2023 (39 pages) |
28 October 2023 | Satisfaction of charge 059778180003 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 | 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 (16 pages) |
21 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
1 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
31 October 2022 | Resolutions
|
31 October 2022 | Memorandum and Articles of Association (5 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 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) |
16 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
2 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages) |
2 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
2 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 September 2021 | Registration of charge 059778180003, created on 25 August 2021 (76 pages) |
2 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
31 August 2021 | Satisfaction of charge 059778180001 in full (1 page) |
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 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 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
17 February 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
21 October 2019 | Termination of appointment of Shirley Mae Wickens as a director on 21 October 2019 (1 page) |
24 September 2019 | Registration of charge 059778180002, created on 20 September 2019 (24 pages) |
11 September 2019 | Appointment of Mr Varun Chanrai as a director on 9 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Ashwin Grover as a director on 9 September 2019 (2 pages) |
11 September 2019 | Cessation of Shirley Mae Wickens as a person with significant control on 9 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Terence Alan Wickens as a director on 9 September 2019 (1 page) |
11 September 2019 | Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ to 1 Kingdom Street C/O Storal Learning London W2 6BD on 11 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Shirley Mae Wickens as a secretary on 9 September 2019 (1 page) |
11 September 2019 | Cessation of Terence Alan Wickens as a person with significant control on 9 September 2019 (1 page) |
11 September 2019 | Notification of Storal Learning Ltd. as a person with significant control on 9 September 2019 (2 pages) |
10 September 2019 | Registration of charge 059778180001, created on 9 September 2019 (5 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Director's details changed for Shirley Mae Wickens on 24 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Terence Alan Wickens on 24 October 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Shirley Mae Wickens on 24 October 2015 (1 page) |
27 November 2015 | Director's details changed for Shirley Mae Wickens on 24 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Terence Alan Wickens on 24 October 2015 (2 pages) |
27 November 2015 | Secretary's details changed for Shirley Mae Wickens on 24 October 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
25 October 2006 | Incorporation (13 pages) |
25 October 2006 | Incorporation (13 pages) |