Mezzanine Level
London
W1U 6RR
Director Name | Mr Ashwin Grover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(same day as company formation) |
Role | Business |
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 | 15 May 2023(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
Director Name | Mrs Elizabeth Hennicker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2023) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 111 Baker Street Mezzanine Level London W1U 6RR |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 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 at hyde farmhouse, pimperne, blandford forum, DT11 8TX registered at the land registry under title number DT439047. Outstanding |
---|---|
1 December 2017 | Delivered on: 20 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Legal mortgage over the leasehold property known as hyde farm, salisbury road, pimperne, blandford. Outstanding |
28 July 2017 | Delivered on: 31 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 November 2023 | Registration of charge 108101410004, created on 2 November 2023 (39 pages) |
---|---|
28 October 2023 | Satisfaction of charge 108101410003 in full (1 page) |
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 statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
20 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Elizabeth Hennicker as a director on 31 May 2023 (1 page) |
15 May 2023 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 15 May 2023 (2 pages) |
31 October 2022 | Resolutions
|
31 October 2022 | Memorandum and Articles of Association (24 pages) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 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 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) |
12 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
13 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 13 January 2022 (1 page) |
3 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
2 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
2 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages) |
2 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages) |
1 September 2021 | Registration of charge 108101410003, created on 25 August 2021 (76 pages) |
31 August 2021 | Satisfaction of charge 108101410002 in full (1 page) |
1 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
10 August 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 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 Learning London W2 6BD on 9 April 2019 (1 page) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD United Kingdom to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page) |
22 December 2017 | Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 22 December 2017 (1 page) |
20 December 2017 | Registration of charge 108101410002, created on 1 December 2017 (6 pages) |
20 December 2017 | Registration of charge 108101410002, created on 1 December 2017 (6 pages) |
26 September 2017 | Registered office address changed from 2 Eastbourne Terrace C/O Storal Learning London W2 6LG United Kingdom to 1 Kingdom Street C/O Storal Learning London W2 6BD on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 2 Eastbourne Terrace C/O Storal Learning London W2 6LG United Kingdom to 1 Kingdom Street C/O Storal Learning London W2 6BD on 26 September 2017 (1 page) |
31 July 2017 | Registration of charge 108101410001, created on 28 July 2017 (23 pages) |
31 July 2017 | Registration of charge 108101410001, created on 28 July 2017 (23 pages) |
29 June 2017 | Appointment of Mrs Elizabeth Hennicker as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Elizabeth Hennicker as a director on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 2 Eastbourne Terrace C/O Storal Learning London W2 6LG on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 2 Eastbourne Terrace C/O Storal Learning London W2 6LG on 28 June 2017 (1 page) |
8 June 2017 | Incorporation
Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation
Statement of capital on 2017-06-08
|