UKBizDB.co.uk

BELFIELD MONTESSORI DAY NURSERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Randall Avenue, London, England, NW2 7RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Randall Avenue, London, England, NW2 7RL

Director01 July 2010Active
3, Randall Avenue, London, England, NW2 7RL

Director18 November 2019Active
1 Meadow View, Marlow Bottom, Marlow, SL7 3PA

Corporate Secretary05 December 2005Active
3, Randall Avenue, London, England, NW2 7RL

Director31 May 2019Active
Belfield House, Greenhill Park, New Barnet, Barnet, England, EN5 1HG

Director01 May 2015Active
9 Forestdale, Southgate, London, N14 7DY

Director05 December 2005Active
2 Mcburney Court, 2 Newsholme Drive, Winchmore Hill, London, N21 1HD

Director05 December 2005Active
3, Randall Avenue, London, England, NW2 7RL

Director30 October 2015Active
Belfield House, Greenhill Park, New Barnet, Herts, EN5 1GH

Director01 July 2010Active
Belfield House, Greenhill Park, New Barnet, EN5 1HG

Director01 July 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-31Accounts

Change account reference date company previous shortened.

Download
2020-03-28Accounts

Change account reference date company previous extended.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Address

Change registered office address company with date old address new address.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.