Company NameThe Maria Montessori Children's House Wimbledon Limited
DirectorRachel Ann Shepheard Walwyn
Company StatusActive
Company Number03793748
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRachel Ann Shepheard Walwyn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSt John's Community Hall Spencer Hill
Wimbledon
London
SW19 4PA
Director NameMrs Jennie Vanessa Buchanan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address177 Temple Chambers Temple
Avenue, London
EC4Y 0DB
Secretary NameMrs Jennie Vanessa Buchanan
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address177 Temple Chambers Temple
Avenue, London
EC4Y 0DB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressSt John's Community Hall Spencer Hill
Wimbledon
London
SW19 4PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jennie Vanessa Buchanan
16.67%
Ordinary B
1 at £1Jennie Vanessa Buchanan
16.67%
Ordinary D
100 at £0.01Jennie Vanessa Buchanan
16.67%
Ordinary
1 at £1Rachel Ann Shepheard Walwyn
16.67%
Ordinary A
100 at £0.01Rachel Ann Shepheard Walwyn
16.67%
Ordinary
1 at £1Rachel Ann Shepheard-walwyn
16.67%
Ordinary C

Financials

Year2014
Net Worth£24,610
Cash£59,153
Current Liabilities£72,005

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

29 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (9 pages)
27 July 2022Confirmation statement made on 20 July 2022 with updates (7 pages)
22 June 2022Registered office address changed from 55 Chislehurst Road Chislehurst London BR7 5NP England to St John's Community Hall Spencer Hill Wimbledon London SW19 4PA on 22 June 2022 (1 page)
27 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
5 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 August 2020Confirmation statement made on 20 July 2020 with updates (7 pages)
26 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
17 April 2019Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 (1 page)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 August 2017 (7 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 July 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 5.31
(7 pages)
26 July 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 5.31
(7 pages)
13 July 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
13 July 2017Notification of Rachel Shepheard-Walwyn as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Rachel Shepheard-Walwyn as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Rachel Shepheard-Walwyn as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 22 June 2017 with updates (8 pages)
13 July 2017Termination of appointment of Jennie Vanessa Buchanan as a secretary on 31 December 2016 (1 page)
13 July 2017Termination of appointment of Jennie Vanessa Buchanan as a secretary on 31 December 2016 (1 page)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Purchase of own shares. (3 pages)
3 November 2016Purchase of own shares. (3 pages)
3 November 2016Purchase of own shares. (3 pages)
10 October 2016Termination of appointment of Jennie Vanessa Buchanan as a director on 31 August 2016 (1 page)
10 October 2016Termination of appointment of Jennie Vanessa Buchanan as a director on 31 August 2016 (1 page)
6 October 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 0.40
(6 pages)
6 October 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 0.40
(6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 6
(6 pages)
27 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 6
(6 pages)
23 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 6
(6 pages)
23 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 6
(6 pages)
23 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 6
(6 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 June 2015Sub-division of shares on 5 May 2015 (5 pages)
10 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sealing and issue share certificates 05/05/2015
(1 page)
10 June 2015Sub-division of shares on 5 May 2015 (5 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 June 2015Resolutions
  • RES13 ‐ Sub division 05/05/2015
(1 page)
10 June 2015Sub-division of shares on 5 May 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 August 2011Current accounting period extended from 30 August 2011 to 31 August 2011 (1 page)
12 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
12 August 2011Current accounting period extended from 30 August 2011 to 31 August 2011 (1 page)
12 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Jennie Vanessa Buchanan on 22 June 2011 (1 page)
12 August 2011Secretary's details changed for Jennie Vanessa Buchanan on 22 June 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 July 2010Director's details changed for Rachel Ann Shepheard Walwyn on 22 June 2010 (2 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Jennie Vanessa Buchanan on 22 June 2010 (2 pages)
9 July 2010Director's details changed for Jennie Vanessa Buchanan on 22 June 2010 (2 pages)
9 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Rachel Ann Shepheard Walwyn on 22 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
14 July 2009Return made up to 22/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 July 2008Return made up to 22/06/08; full list of members (4 pages)
10 July 2008Return made up to 22/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / rachel shepheard walwyn / 14/03/2008 (1 page)
9 July 2008Director's change of particulars / rachel shepheard walwyn / 14/03/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2007Registered office changed on 22/08/07 from: 175-177 temple avenue london EC4Y 0DB (1 page)
22 August 2007Return made up to 22/06/07; full list of members (2 pages)
22 August 2007Return made up to 22/06/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 175-177 temple avenue london EC4Y 0DB (1 page)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 August 2006Return made up to 22/06/06; full list of members (7 pages)
15 August 2006Return made up to 22/06/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2004Return made up to 22/06/04; full list of members (7 pages)
25 June 2004Return made up to 22/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 September 2000Registered office changed on 12/09/00 from: 305 eastcote avenue west molesey surrey KT8 2EZ (1 page)
12 September 2000Registered office changed on 12/09/00 from: 305 eastcote avenue west molesey surrey KT8 2EZ (1 page)
27 July 2000Return made up to 22/06/00; full list of members (6 pages)
27 July 2000Return made up to 22/06/00; full list of members (6 pages)
11 April 2000Accounting reference date extended from 30/06/00 to 30/08/00 (1 page)
11 April 2000Accounting reference date extended from 30/06/00 to 30/08/00 (1 page)
16 September 1999Registered office changed on 16/09/99 from: 5 southampton place london WC1A 2DA (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 5 southampton place london WC1A 2DA (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 June 1999Registered office changed on 28/06/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 June 1999Incorporation (13 pages)
22 June 1999Incorporation (13 pages)