Company NameLittle Acorns Montessori School Limited
Company StatusActive
Company Number05359610
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Olufunmilola Davies
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleNursery Teacher
Country of ResidenceEngland
Correspondence Address6 The Laurels Magpie Hall Road
Bushey Heath
Bushey
WD23 1NN
Director NameLaurencia Yetunde Davies Davies
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(10 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address11 The Callanders Heathbourne Road
Bushey Heath
Bushey
WD23 1PU
Director NameModupeola Yewande Irele
Date of BirthMarch 1927 (Born 97 years ago)
NationalityNigerian
StatusCurrent
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration15 years
RoleTraining Officer
Country of ResidenceAfrica
Correspondence Address8 Olatunde Ayoola Avenue
Obanikoro
Lagos
Nigeria
Secretary NameAbosede Olayinka Koku
StatusCurrent
Appointed01 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address229c West End Lane
London
NW6 1XJ
Director NameGeorge Babatunde Davies
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Callanders Heathbourne Road
Bushey Heath
Bushey
WD23 1PU
Director NameMr Hezekiah Akinola Davies
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(19 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Callanders Heathbourne Road
Bushey Heath
Bushey
WD23 1PU
Secretary NameMr Ayomide Otubanjo
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sunny Hill
Hendon
London
NW4 4LL
Director NameMrs Roseanne Ebun Tugbobo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Old Church Lane
Kingsbury
London
NW9 8TG
Secretary NameMrs Roseanne Ebun Tugbobo
NationalityBritish
StatusResigned
Appointed31 December 2005(10 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 25 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Old Church Lane
Kingsbury
London
NW9 8TG
Director NameMs Abosede Olayinka Koku
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2019)
RoleIt Help Desk Manager
Country of ResidenceEngland
Correspondence Address229c West End Lane
London
NW6 1XJ

Contact

Telephone020 84509592
Telephone regionLondon

Location

Registered Address11 The Callanders Heathbourne Road
Bushey Heath
Bushey
WD23 1PU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lola Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,871
Cash£23,757
Current Liabilities£84,271

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

4 April 2005Delivered on: 13 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(7 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(7 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(7 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Director's details changed for Modupeola Yewande Irele on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Modupeola Yewande Irele on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Lola Davies on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Abosede Koku on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Lola Davies on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Laurencia Yetunde Davies Davies on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Laurencia Yetunde Davies Davies on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Abosede Koku on 2 October 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
20 May 2009Director appointed modupeola yewande irele (2 pages)
30 April 2009Return made up to 09/02/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
24 April 2008Appointment terminated director roseanne tugbobo (1 page)
24 April 2008Director appointed abosede koku (2 pages)
5 April 2008Return made up to 09/02/08; no change of members (7 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
11 June 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 09/02/06; full list of members (7 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
13 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Registered office changed on 01/04/05 from: 18 sunny hill hendon london NW4 4LL (1 page)
9 February 2005Incorporation (17 pages)