Company NameMartyrs Green Montessori School Limited
DirectorsPhilip Sunderland and Simone Carter
Company StatusActive
Company Number08315165
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Philip Sunderland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameMs Simone Carter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(9 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Secretary NameGemma Pawson
StatusCurrent
Appointed14 April 2022(9 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameRupert Charles Edwards
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Printers Yard 156 South Street
Dorking
Surrey
RH4 2HF
Director NameMs Joanna Louise Maiklem
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Director NameMrs Preeti Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2016)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMartyr's Green Montessori Pound Farm
Old Lane
Cobham
Surrey
KT11 1NH
Director NameAbigail Auty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Director NameCaroline Anesta Ganjou
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balfour Road
Weybridge
Surrey
KT13 8HD
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 March 2022)
RoleEducation Director
Country of ResidenceEngland
Correspondence Address47-49 Charlotte Road
London
EC2A 3QT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address47-49 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

180 at £1Ms Joanna Louise Maiklem
60.00%
Ordinary
120 at £1Mr Rupert Charles Edwards
40.00%
Ordinary

Financials

Year2014
Net Worth-£167,388
Cash£31
Current Liabilities£195,577

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

11 October 2016Delivered on: 31 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
30 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 December 2023Memorandum and Articles of Association (28 pages)
20 December 2023Registration of charge 083151650004, created on 16 December 2023 (97 pages)
18 December 2023Registration of charge 083151650003, created on 15 December 2023 (119 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 April 2022Appointment of Simone Carter as a director on 14 April 2022 (2 pages)
14 April 2022Appointment of Gemma Pawson as a secretary on 14 April 2022 (2 pages)
3 March 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
3 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
3 March 2022Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022 (1 page)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2021Notification of Red Balloon Ockham Limited as a person with significant control on 29 July 2016 (2 pages)
2 March 2021Cessation of N Family Holdings Ltd as a person with significant control on 26 February 2021 (1 page)
2 March 2021Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 26 February 2021 (2 pages)
1 March 2021Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 1 March 2021 (1 page)
1 March 2021Cessation of Red Balloon Ockham Limited as a person with significant control on 26 February 2021 (1 page)
1 March 2021Notification of N Family Holdings Ltd as a person with significant control on 26 February 2021 (2 pages)
1 March 2021Satisfaction of charge 083151650002 in full (1 page)
1 March 2021Appointment of Mr Philip Sunderland as a director on 26 February 2021 (2 pages)
1 March 2021Termination of appointment of Caroline Anesta Ganjou as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of Abigail Auty as a director on 26 February 2021 (1 page)
15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
12 August 2019Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 August 2019Change of details for Red Balloon Ockham Limited as a person with significant control on 9 August 2019 (2 pages)
18 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (10 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (10 pages)
15 December 2016Termination of appointment of Joanna Louise Maiklem as a director on 3 October 2016 (1 page)
15 December 2016Termination of appointment of Joanna Louise Maiklem as a director on 3 October 2016 (1 page)
30 November 2016Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 30 November 2016 (1 page)
30 November 2016Director's details changed for Ms Joanna Louise Maiklem on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Ms Joanna Louise Maiklem on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Abigail Auty on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Abigail Auty on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Caroline Ganjou on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Abigail Auty on 30 November 2016 (2 pages)
30 November 2016Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 30 November 2016 (1 page)
30 November 2016Director's details changed for Abigail Auty on 30 November 2016 (2 pages)
31 October 2016Registration of charge 083151650002, created on 11 October 2016 (42 pages)
31 October 2016Registration of charge 083151650002, created on 11 October 2016 (42 pages)
23 August 2016Appointment of Caroline Ganjou as a director on 29 July 2016 (3 pages)
23 August 2016Appointment of Caroline Ganjou as a director on 29 July 2016 (3 pages)
23 August 2016Appointment of Abigail Auty as a director on 29 July 2016 (3 pages)
23 August 2016Appointment of Abigail Auty as a director on 29 July 2016 (3 pages)
14 July 2016Termination of appointment of Preeti Patel as a director on 11 July 2016 (1 page)
14 July 2016Termination of appointment of Preeti Patel as a director on 11 July 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Satisfaction of charge 083151650001 in full (1 page)
5 July 2016Satisfaction of charge 083151650001 in full (1 page)
25 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 03/12/2012
(6 pages)
25 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 03/12/2012
(6 pages)
15 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/12/12.
(6 pages)
15 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/12/12.
(6 pages)
6 January 2016Director's details changed for Ms Joanna Louise Maiklem on 2 December 2015 (2 pages)
6 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300
(4 pages)
6 January 2016Director's details changed for Mrs Preeti Patel on 2 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Joanna Louise Maiklem on 2 December 2015 (2 pages)
6 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300
(4 pages)
6 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300
(4 pages)
6 January 2016Director's details changed for Mrs Preeti Patel on 2 December 2015 (2 pages)
6 January 2016Director's details changed for Ms Joanna Louise Maiklem on 2 December 2015 (2 pages)
6 January 2016Director's details changed for Mrs Preeti Patel on 2 December 2015 (2 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2015 (1 page)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300
(4 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300
(4 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 300
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Appointment of Mrs Preeti Patel as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Preeti Patel as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Preeti Patel as a director on 1 September 2014 (2 pages)
11 July 2014Termination of appointment of Rupert Edwards as a director (1 page)
11 July 2014Termination of appointment of Rupert Edwards as a director (1 page)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(4 pages)
11 July 2013Registration of charge 083151650001 (17 pages)
11 July 2013Registration of charge 083151650001 (17 pages)
25 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2016 and on 25/05/2016
(4 pages)
30 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 300
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2016 and on 25/05/2016
(4 pages)
29 January 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 29 January 2013 (1 page)
28 January 2013Appointment of Rupert Charles Edwards as a director (2 pages)
28 January 2013Appointment of Ms Joanna Louise Maiklem as a director (2 pages)
28 January 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 January 2013Appointment of Rupert Charles Edwards as a director (2 pages)
28 January 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 January 2013Termination of appointment of John Cowdry as a director (1 page)
28 January 2013Termination of appointment of John Cowdry as a director (1 page)
28 January 2013Appointment of Ms Joanna Louise Maiklem as a director (2 pages)
3 December 2012Incorporation (34 pages)
3 December 2012Incorporation (34 pages)