Company NameBeanstalk Montessori Nursery School Limited
DirectorAnneli Isherwood
Company StatusActive
Company Number05217140
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameAnneli Isherwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameMichael Isherwood
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Aldbourne Road
London
W12 0LN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitebeanstalkmontessori.co.uk
Email address[email protected]
Telephone020 85637508
Telephone regionLondon

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anneli Isherwood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,090
Cash£85,734
Current Liabilities£95,207

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 June 2011Director's details changed for Anneli Isherwood on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Anneli Isherwood on 16 June 2011 (2 pages)
2 September 2010Director's details changed for Anneli Isherwood on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Anneli Isherwood on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Anneli Isherwood on 1 January 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 April 2010Termination of appointment of Michael Isherwood as a secretary (1 page)
23 April 2010Termination of appointment of Michael Isherwood as a secretary (1 page)
28 September 2009Return made up to 27/08/09; full list of members (3 pages)
28 September 2009Return made up to 27/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Return made up to 27/08/08; full list of members (3 pages)
4 September 2008Return made up to 27/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 October 2007Return made up to 27/08/07; full list of members (2 pages)
22 October 2007Return made up to 27/08/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 September 2006Return made up to 27/08/06; full list of members (6 pages)
29 September 2006Return made up to 27/08/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 September 2004Director resigned (1 page)
27 August 2004Incorporation (13 pages)
27 August 2004Incorporation (13 pages)