This company is commonly known as Belfield Montessori Day Nursery Limited. The company was founded 18 years ago and was given the registration number 05644332. The firm's registered office is in LONDON. You can find them at 3 Randall Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BELFIELD MONTESSORI DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 05644332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Randall Avenue, London, England, NW2 7RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Randall Avenue, London, England, NW2 7RL | Director | 01 July 2010 | Active |
3, Randall Avenue, London, England, NW2 7RL | Director | 18 November 2019 | Active |
1 Meadow View, Marlow Bottom, Marlow, SL7 3PA | Corporate Secretary | 05 December 2005 | Active |
3, Randall Avenue, London, England, NW2 7RL | Director | 31 May 2019 | Active |
Belfield House, Greenhill Park, New Barnet, Barnet, England, EN5 1HG | Director | 01 May 2015 | Active |
9 Forestdale, Southgate, London, N14 7DY | Director | 05 December 2005 | Active |
2 Mcburney Court, 2 Newsholme Drive, Winchmore Hill, London, N21 1HD | Director | 05 December 2005 | Active |
3, Randall Avenue, London, England, NW2 7RL | Director | 30 October 2015 | Active |
Belfield House, Greenhill Park, New Barnet, Herts, EN5 1GH | Director | 01 July 2010 | Active |
Belfield House, Greenhill Park, New Barnet, EN5 1HG | Director | 01 July 2010 | Active |
Ms Alexandra Pacayova | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | 3, Randall Avenue, London, England, NW2 7RL |
Nature of control | : |
|
Ms Moira Garry | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 3, Randall Avenue, London, England, NW2 7RL |
Nature of control | : |
|
Ms Alexandra Pacayova | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Slovenian |
Country of residence | : | England |
Address | : | 3, Randall Avenue, London, England, NW2 7RL |
Nature of control | : |
|
Mr Walid Hassan | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Egyptian |
Address | : | Mahdi House, 21 The Green, London, N14 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-28 | Accounts | Change account reference date company previous extended. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-31 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.