Company NameThe Maria Montessori Training Organisation
Company StatusActive
Company Number00697468
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1961(62 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Benedict Faudel Gabrielli Faccini
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(43 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleAuthor Consultant
Country of ResidenceEngland
Correspondence Address12 Ellingham Road
London
W12 9PR
Director NameMr Richard Antony Partridge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(43 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address63 Granville Park
Lewisham
London
SE13 7DW
Director NameMs Farran Scott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(46 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Bightle Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PQ
Director NameLinda Catherine Webster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(46 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address25 Spencer Walk
London
NW3 1QZ
Director NameMrs Wendy Heather Innes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(47 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleSchool Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dekker Road
Dulwich
London
SE21 7DJ
Director NameMrs Amanda Buxton Lake
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(47 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Cottage Frankley Lane
Bath
BA1 6DP
Director NameDavid John Murphy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2013(51 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Elers Road
Ealing
London
W13 9QB
Secretary NameMrs Linda Catherine Webster
StatusCurrent
Appointed12 November 2014(53 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address25 Spencer Walk
London
NW3 1QZ
Director NameMrs Nicola Ximena Forsyth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallow Fields Lyndhurst Road
Burley
Hampshire
BH24 4HW
Director NameCatherine Elaine Middlemas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleMontessori Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressDanhills Farm Harbolets Road
West Chiltington
West Sussex
RH20 2LQ
Director NameMrs Sara Yvonne Giwa-McNeil
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleMontessori Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameCarrie Emma Weston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(60 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleHigher Education - Deputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressHenley Cottage Henley Street
Luddesdown
Kent
DA13 0XB
Director NameRenilde Montesori
Date of BirthMay 1929 (Born 95 years ago)
NationalitySpanish
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 11 June 2001)
RoleCompany Director
Correspondence AddressKoninginneweg 161
1075 Cn Amsterdam
The Netherlands
Director NameCaroline Elizabeth Doggart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 07 March 2012)
RoleEconomics Consultant
Correspondence Address23 Ovington Gardens
London
SW3 1LE
Director NameMrs Hilla Patell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 14 November 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Fairlawn Flats
2 First Turn
Oxford
Oxfordshire
OX2 8AP
Director NameMuriel Irene Dwyer
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 07 March 2012)
RoleCompany Director/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Vincent's Wiltshire Lane
Pinner
Middlesex
HA5 2NB
Director NameMajorie Fenner
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2005)
RoleRetired
Correspondence Address25 St Peters Crescent
Bexhill On Sea
East Sussex
TN40 2EJ
Director NameDr Silvana Montanaro Quattrocci
Date of BirthMarch 1927 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 07 March 2012)
RoleDoctor
Country of ResidenceItaly
Correspondence Address38 Via S Sotero
Roma
60165
Italy
Director NameMr Clifford Wallington
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 04 October 2000)
RoleChartered Accountant
Correspondence Address85 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMaria Francis Plummer
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1998)
RoleBursar
Correspondence Address3 Enerton Court
North Church
Berkhamsted
Hertfordshire
Director NameMr Theodore John Pageais
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2005)
RoleMarketing Executive
Correspondence AddressAvenue De La Galaxie No 1
1410 Waterloo
Belgium
Foreign
Director NameMrs Matina Pageais
Date of BirthApril 1932 (Born 92 years ago)
NationalityBelgian
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 09 January 2012)
RoleLecturer
Country of ResidenceBelgium
Correspondence AddressAvenue De La Galaxie No 1
1410 Waterloo
Belgium
Foreign
Secretary NameMuriel Irene Dwyer
NationalityBritish
StatusResigned
Appointed06 August 1991(30 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address5 Hale Grove Gardens
Mill Hill
London
NW7 3LR
Director NameMrs Isabel Ruth Raphael
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(30 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 November 2016)
RoleHead Mistress (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address16 Farnham House Harewood Avenue
London
NN1 6NT
Director NameMr Leonard Eric Radley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(31 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 January 2004)
RoleChartered Building Surveyor
Correspondence AddressCherry Down Longaford Way
Hutton Mount
Brentwood
Essex
CM15 2LT
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2006)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressUrb Noria De La Paz 14
C/Felipe Alfaro 19
Pozuelo De Alarcon
Madrid 28233
Foreign
Secretary NameMrs Elizabeth Anne Hood
NationalityBritish
StatusResigned
Appointed18 January 2000(38 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Park Mansions
London
SW11 4HG
Director NameSadrudin Hassanali Jaffer
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address24 Mortimer Road
Ealing
London
W13 8NG
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(40 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Director NameJean Mary Nugent
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2002(40 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2007)
RoleTeacher
Correspondence Address77 Lower Paddock Road
Oxley
Watford
Hertfordshire
WD19 4GU
Director NameAsma Rawji
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(41 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 November 2014)
RoleSchool Administrator
Country of ResidenceBelgium
Correspondence Address12 Rue De Suisse
Brussells
1060
Director NameMr Daleep Satyanand Mukarji
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(50 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torrington Grove
London
N12 9NA
Director NameMrs Elizabeth Anne Hood
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(51 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Park Mansions
Prince Of Wales Drive
London
SW11 4HG
Secretary NameIsabel Ruth Raphael
StatusResigned
Appointed06 March 2013(51 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2014)
RoleCompany Director
Correspondence Address16 Farnham House
Harewood Avenue
London
NW1 6NT
Director NameChristine Creighton Judith Laubin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(55 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 York Road
Hitchin
Hertfordshire
SG5 1XA

Contact

Websitehttps://www.mariamontessori.org/
Email address[email protected]
Telephone020 74353646
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£2,456,074
Net Worth£1,011,732
Cash£659,160
Current Liabilities£499,665

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

13 October 1971Delivered on: 20 October 1967
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - 26 lyndhurst gardens, hampstead, london NW3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 February 2024Confirmation statement made on 12 February 2024 with updates (3 pages)
22 November 2023Full accounts made up to 31 August 2023 (35 pages)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
22 November 2022Full accounts made up to 31 August 2022 (34 pages)
13 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
16 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 March 2022Memorandum and Articles of Association (25 pages)
22 December 2021Full accounts made up to 31 August 2021 (34 pages)
23 November 2021Appointment of Carrie Emma Weston as a director on 10 November 2021 (2 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 July 2021Full accounts made up to 31 August 2020 (34 pages)
13 November 2020Satisfaction of charge 1 in full (4 pages)
13 November 2020Termination of appointment of Christine Creighton Judith Laubin as a director on 11 November 2020 (1 page)
16 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Daleep Satyanand Mukarji as a director on 11 March 2020 (1 page)
6 January 2020Director's details changed for Mrs Wendy Heather Innes on 2 January 2020 (2 pages)
6 January 2020Director's details changed for Christine Creighton Judith Laubin on 2 January 2020 (2 pages)
4 December 2019Accounts for a small company made up to 31 August 2019 (33 pages)
14 November 2019Appointment of Catherine Elaine Middlemas as a director on 13 November 2019 (2 pages)
14 November 2019Appointment of Mrs Sara Yvonne Giwa-Mcneil as a director on 13 November 2019 (2 pages)
12 July 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
6 December 2018Accounts for a small company made up to 31 August 2018 (33 pages)
15 November 2018Termination of appointment of Hilla Patell as a director on 14 November 2018 (1 page)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 August 2017 (33 pages)
27 December 2017Accounts for a small company made up to 31 August 2017 (33 pages)
13 November 2017Appointment of Nicola Ximena Forsyth as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Elizabeth Anne Hood as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Nicola Ximena Forsyth as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Elizabeth Anne Hood as a director on 8 November 2017 (1 page)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
28 December 2016Full accounts made up to 31 August 2016 (33 pages)
28 December 2016Full accounts made up to 31 August 2016 (33 pages)
23 November 2016Termination of appointment of Isabel Ruth Raphael as a director on 16 November 2016 (1 page)
23 November 2016Appointment of Christine Creighton Judith Laubin as a director on 16 November 2016 (2 pages)
23 November 2016Termination of appointment of Isabel Ruth Raphael as a director on 16 November 2016 (1 page)
23 November 2016Appointment of Christine Creighton Judith Laubin as a director on 16 November 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 no member list (14 pages)
27 June 2016Annual return made up to 27 June 2016 no member list (14 pages)
27 June 2016Termination of appointment of Penelope Wild as a director on 12 June 2016 (1 page)
27 June 2016Termination of appointment of Penelope Wild as a director on 12 June 2016 (1 page)
7 December 2015Full accounts made up to 31 August 2015 (24 pages)
7 December 2015Full accounts made up to 31 August 2015 (24 pages)
17 August 2015Annual return made up to 6 August 2015 no member list (15 pages)
17 August 2015Annual return made up to 6 August 2015 no member list (15 pages)
17 August 2015Annual return made up to 6 August 2015 no member list (15 pages)
1 December 2014Appointment of Mrs Linda Catherine Webster as a secretary on 12 November 2014 (2 pages)
1 December 2014Appointment of Mrs Linda Catherine Webster as a secretary on 12 November 2014 (2 pages)
25 November 2014Full accounts made up to 31 August 2014 (24 pages)
25 November 2014Full accounts made up to 31 August 2014 (24 pages)
18 November 2014Termination of appointment of Asma Rawji as a director on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Isabel Ruth Raphael as a secretary on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Asma Rawji as a director on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Isabel Ruth Raphael as a secretary on 12 November 2014 (1 page)
14 August 2014Annual return made up to 6 August 2014 no member list (16 pages)
14 August 2014Annual return made up to 6 August 2014 no member list (16 pages)
14 August 2014Annual return made up to 6 August 2014 no member list (16 pages)
12 August 2014Director's details changed for Mrs Amanda Buxton Lake on 30 June 2013 (2 pages)
12 August 2014Director's details changed for Mrs Amanda Buxton Lake on 30 June 2013 (2 pages)
23 December 2013Full accounts made up to 31 August 2013 (23 pages)
23 December 2013Full accounts made up to 31 August 2013 (23 pages)
27 August 2013Annual return made up to 6 August 2013 no member list (16 pages)
27 August 2013Annual return made up to 6 August 2013 no member list (16 pages)
27 August 2013Annual return made up to 6 August 2013 no member list (16 pages)
23 August 2013Appointment of Isabel Ruth Raphael as a secretary (2 pages)
23 August 2013Termination of appointment of Elizabeth Hood as a secretary (1 page)
23 August 2013Appointment of Isabel Ruth Raphael as a secretary (2 pages)
23 August 2013Termination of appointment of Elizabeth Hood as a secretary (1 page)
8 April 2013Full accounts made up to 31 August 2012 (23 pages)
8 April 2013Full accounts made up to 31 August 2012 (23 pages)
8 March 2013Termination of appointment of David Causer as a director (1 page)
8 March 2013Termination of appointment of David Causer as a director (1 page)
7 March 2013Appointment of David John Murphy as a director (2 pages)
7 March 2013Appointment of Mrs Elizabeth Anne Hood as a director (2 pages)
7 March 2013Appointment of David John Murphy as a director (2 pages)
7 March 2013Appointment of Mrs Elizabeth Anne Hood as a director (2 pages)
29 October 2012Annual return made up to 6 August 2012 no member list (15 pages)
29 October 2012Annual return made up to 6 August 2012 no member list (15 pages)
29 October 2012Annual return made up to 6 August 2012 no member list (15 pages)
25 October 2012Director's details changed for Ms Penelope Wild on 1 August 2012 (2 pages)
25 October 2012Director's details changed for Mr Richard Anthony Partridge on 1 August 2012 (2 pages)
25 October 2012Director's details changed for Mr Richard Anthony Partridge on 1 August 2012 (2 pages)
25 October 2012Director's details changed for Ms Penelope Wild on 1 August 2012 (2 pages)
24 October 2012Appointment of Dr. Daleep Satyanand Mukarji as a director (2 pages)
24 October 2012Termination of appointment of Caroline Doggart as a director (1 page)
24 October 2012Termination of appointment of Muriel Dwyer as a director (1 page)
24 October 2012Termination of appointment of Silvana Montanaro Quattrocci as a director (1 page)
24 October 2012Appointment of Dr. Daleep Satyanand Mukarji as a director (2 pages)
24 October 2012Termination of appointment of Muriel Dwyer as a director (1 page)
24 October 2012Termination of appointment of Caroline Doggart as a director (1 page)
24 October 2012Termination of appointment of Silvana Montanaro Quattrocci as a director (1 page)
5 April 2012Termination of appointment of Matina Pageais as a director (1 page)
5 April 2012Termination of appointment of Matina Pageais as a director (1 page)
3 April 2012Full accounts made up to 31 August 2011 (23 pages)
3 April 2012Full accounts made up to 31 August 2011 (23 pages)
10 August 2011Annual return made up to 6 August 2011 no member list (18 pages)
10 August 2011Annual return made up to 6 August 2011 no member list (18 pages)
10 August 2011Annual return made up to 6 August 2011 no member list (18 pages)
8 August 2011Director's details changed for Ms Penelope Wild on 1 September 2010 (2 pages)
8 August 2011Director's details changed for Ms Penelope Wild on 1 September 2010 (2 pages)
8 August 2011Director's details changed for Ms Penelope Wild on 1 September 2010 (2 pages)
5 April 2011Full accounts made up to 31 August 2010 (26 pages)
5 April 2011Full accounts made up to 31 August 2010 (26 pages)
11 October 2010Annual return made up to 6 August 2010 no member list (18 pages)
11 October 2010Annual return made up to 6 August 2010 no member list (18 pages)
11 October 2010Annual return made up to 6 August 2010 no member list (18 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Director's details changed for Farran Scott on 1 August 2010 (3 pages)
8 October 2010Director's details changed for Mrs Matina Pageais on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Muriel Irene Dwyer on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mrs Matina Pageais on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Muriel Irene Dwyer on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Dr Silvana Montanaro Quattrocci on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mrs Matina Pageais on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Farran Scott on 1 August 2010 (3 pages)
8 October 2010Director's details changed for Muriel Irene Dwyer on 1 August 2010 (2 pages)
8 October 2010Appointment of Ms Penelope Wild as a director (1 page)
8 October 2010Director's details changed for Dr Silvana Montanaro Quattrocci on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mrs Isabel Ruth Raphael on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Amanda Buxton Lake on 1 August 2010 (3 pages)
8 October 2010Director's details changed for Dr Silvana Montanaro Quattrocci on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Asma Rawji on 1 August 2010 (2 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Director's details changed for Asma Rawji on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Asma Rawji on 1 August 2010 (2 pages)
8 October 2010Appointment of Ms Penelope Wild as a director (1 page)
8 October 2010Director's details changed for Mrs Isabel Ruth Raphael on 1 August 2010 (2 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Director's details changed for Mrs Isabel Ruth Raphael on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Farran Scott on 1 August 2010 (3 pages)
8 October 2010Director's details changed for Amanda Buxton Lake on 1 August 2010 (3 pages)
8 October 2010Director's details changed for Amanda Buxton Lake on 1 August 2010 (3 pages)
28 May 2010Full accounts made up to 31 August 2009 (22 pages)
28 May 2010Full accounts made up to 31 August 2009 (22 pages)
12 November 2009Appointment of Amanda Buxton Lake as a director (3 pages)
12 November 2009Appointment of Wendy Heather Innes as a director (2 pages)
12 November 2009Appointment of Amanda Buxton Lake as a director (3 pages)
12 November 2009Appointment of Wendy Heather Innes as a director (2 pages)
26 October 2009Annual return made up to 6 August 2009 no member list (6 pages)
26 October 2009Appointment of Linda Catherine Webster as a director (2 pages)
26 October 2009Annual return made up to 6 August 2009 no member list (6 pages)
26 October 2009Appointment of Linda Catherine Webster as a director (2 pages)
26 October 2009Annual return made up to 6 August 2009 no member list (6 pages)
18 May 2009Full accounts made up to 31 August 2008 (22 pages)
18 May 2009Full accounts made up to 31 August 2008 (22 pages)
12 February 2009Annual return made up to 06/08/08 (8 pages)
12 February 2009Annual return made up to 06/08/08 (8 pages)
12 February 2009Director appointed farran scott (2 pages)
12 February 2009Director appointed farran scott (2 pages)
30 April 2008Full accounts made up to 31 August 2007 (21 pages)
30 April 2008Full accounts made up to 31 August 2007 (21 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Annual return made up to 06/08/07 (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Annual return made up to 06/08/07 (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
31 October 2007Memorandum and Articles of Association (6 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 October 2007Memorandum and Articles of Association (6 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 April 2007Full accounts made up to 31 August 2006 (19 pages)
14 April 2007Full accounts made up to 31 August 2006 (19 pages)
15 November 2006Annual return made up to 06/08/06 (3 pages)
15 November 2006Annual return made up to 06/08/06 (3 pages)
31 March 2006Full accounts made up to 31 August 2005 (20 pages)
31 March 2006Full accounts made up to 31 August 2005 (20 pages)
25 August 2005Annual return made up to 06/08/05 (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Annual return made up to 06/08/05 (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
22 March 2005Full accounts made up to 31 August 2004 (15 pages)
22 March 2005Full accounts made up to 31 August 2004 (15 pages)
9 August 2004Annual return made up to 06/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 August 2004Annual return made up to 06/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 May 2004Full accounts made up to 31 August 2003 (15 pages)
18 May 2004Full accounts made up to 31 August 2003 (15 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
29 October 2003New director appointed (1 page)
29 October 2003Annual return made up to 06/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
29 October 2003Annual return made up to 06/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
29 October 2003New director appointed (1 page)
7 February 2003Full accounts made up to 31 August 2002 (18 pages)
7 February 2003Full accounts made up to 31 August 2002 (18 pages)
18 August 2002Annual return made up to 06/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 August 2002Annual return made up to 06/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 June 2002Full accounts made up to 31 August 2001 (17 pages)
24 June 2002Full accounts made up to 31 August 2001 (17 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (1 page)
9 August 2001Annual return made up to 06/08/01 (7 pages)
9 August 2001Annual return made up to 06/08/01 (7 pages)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
15 August 2000Annual return made up to 06/08/00 (7 pages)
15 August 2000Annual return made up to 06/08/00 (7 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
4 October 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 August 1998Annual return made up to 06/08/98
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1998Annual return made up to 06/08/98
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 August 1997Annual return made up to 06/08/97 (8 pages)
26 August 1997Annual return made up to 06/08/97 (8 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
11 November 1996Registered office changed on 11/11/96 from: devonshire house, 146 bishopsgate, london, EC2M 4JX (1 page)
11 November 1996Registered office changed on 11/11/96 from: devonshire house, 146 bishopsgate, london, EC2M 4JX (1 page)
2 September 1996Annual return made up to 06/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1996Annual return made up to 06/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1996Full accounts made up to 31 August 1995 (9 pages)
14 February 1996Full accounts made up to 31 August 1995 (9 pages)
5 October 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1995Annual return made up to 06/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
27 February 1973Memorandum and Articles of Association (14 pages)
27 February 1973Memorandum and Articles of Association (14 pages)
5 July 1961Incorporation (26 pages)
5 July 1961Incorporation (26 pages)