Company NameGreenacres Montessori Limited
DirectorsDipak Chunilal Shah and Shital Shah
Company StatusActive
Company Number07653161
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Dipak Chunilal Shah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMrs Shital Shah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Anita Ashni Shah
25.00%
Ordinary
25 at £1Dipak Chunilal Shah
25.00%
Ordinary
25 at £1Shital Shah
25.00%
Ordinary
25 at £1Sunil Dipak Shah
25.00%
Ordinary

Financials

Year2014
Net Worth-£138,345
Cash£14,931
Current Liabilities£220,562

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

6 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 June 2017Notification of Shital Shah as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Notification of Dipak Chunilal Shah as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 June 2017Notification of Dipak Chunilal Shah as a person with significant control on 1 June 2017 (2 pages)
30 June 2017Notification of Shital Shah as a person with significant control on 1 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Dipak Chunilal Shah on 30 June 2011 (2 pages)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Director's details changed for Dipak Chunilal Shah on 30 June 2011 (2 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2011Appointment of Shital Shah as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 June 2011Appointment of Shital Shah as a director (2 pages)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)