Company NameFountain Montessori Pre-School Limited
DirectorAriyike Aiyetigbo
Company StatusActive
Company Number06024324
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Ariyike Aiyetigbo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(same day as company formation)
RoleProprietress
Country of ResidenceEngland
Correspondence Address46 Clarendon Court Finchley Road
London
NW11 6AD
Director NameOlayinka Aiyetigbo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Clarendon Court
Finchley Road Barnet
London
NW11 6AD
Secretary NameOlayinka Aiyetigbo
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Clarendon Court
Finchley Road Barnet
London
NW11 6AD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address46 Clarendon Court
Finchley Road
London
NW11 6AD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ariyike Aiyetigbo
100.00%
Ordinary

Financials

Year2014
Net Worth£20,957
Cash£35,630
Current Liabilities£99,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

15 November 2019Delivered on: 16 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 77 holywell hill st albans hertfordshire.
Outstanding
1 November 2016Delivered on: 11 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold creche unit block a capital way colindale london.
Outstanding
21 February 2016Delivered on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (14 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 November 2019Registration of charge 060243240003, created on 15 November 2019 (37 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 November 2016Registration of charge 060243240002, created on 1 November 2016 (12 pages)
11 November 2016Registration of charge 060243240002, created on 1 November 2016 (12 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Registration of charge 060243240001, created on 21 February 2016 (18 pages)
25 February 2016Registration of charge 060243240001, created on 21 February 2016 (18 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Director's details changed for Ms Ariyike Aiyetigbo on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Ms Ariyike Aiyetigbo on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 14 January 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
22 August 2013Director's details changed for Ariyike Aiyetigbo on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Ariyike Aiyetigbo on 22 August 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 April 2011Amended accounts made up to 30 June 2010 (4 pages)
20 April 2011Amended accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 December 2009Director's details changed for Ariyike Aiyetigbo on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Ariyike Aiyetigbo on 1 October 2009 (2 pages)
29 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Ariyike Aiyetigbo on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 August 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
6 August 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
24 July 2009Amended accounts made up to 31 December 2007 (4 pages)
24 July 2009Amended accounts made up to 31 December 2007 (4 pages)
30 December 2008Return made up to 11/12/08; full list of members (3 pages)
30 December 2008Return made up to 11/12/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 January 2008Return made up to 11/12/07; full list of members (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 11/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
20 December 2006Ad 11/12/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Ad 11/12/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
11 December 2006Incorporation (13 pages)
11 December 2006Incorporation (13 pages)