Company NameFountain Montessori Early Years Limited
DirectorAriyike Aiyetigbo
Company StatusActive
Company Number11844250
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)
Previous NameFountain Montessori Property Ltd

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Director

Director NameMs Ariyike Aiyetigbo
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mill Ridge
Edgware
HA8 7PE

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

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

2 October 2023Registered office address changed from 9 Mill Ridge Edgware HA8 7PE England to 46 Clarendon Court Finchley Road London NW11 6AD on 2 October 2023 (1 page)
8 June 2023Confirmation statement made on 28 May 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 May 2022Confirmation statement made on 28 May 2022 with updates (5 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 August 2021Registered office address changed from 9 Mill Ridge 9 Mill Ridge Edgware HA8 7PE England to 9 Mill Ridge Edgware HA8 7PE on 26 August 2021 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
28 May 2021Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
24 May 2021Registered office address changed from 23 Church Street Rickmansworth WD3 1DE England to 9 Mill Ridge 9 Mill Ridge Edgware HA8 7PE on 24 May 2021 (1 page)
28 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
21 April 2021Change of name notice (2 pages)
21 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-02
(2 pages)
30 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
25 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)