BELFIELD MONTESSORI DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

BELFIELD MONTESSORI DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644332

Incorporation date

05/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Randall Avenue, London NW2 7RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-06-30
dot icon31/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-06-30
dot icon28/03/2020
Previous accounting period extended from 2019-06-30 to 2019-08-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon18/11/2019
Appointment of Ms Alexandra Pacayova as a director on 2019-11-18
dot icon18/11/2019
Termination of appointment of Moira Garry as a director on 2019-11-18
dot icon18/11/2019
Cessation of Moira Garry as a person with significant control on 2019-11-18
dot icon18/11/2019
Notification of Alexandra Pacayova as a person with significant control on 2019-11-18
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon09/07/2019
Termination of appointment of Alexandra Pacayova as a director on 2019-05-31
dot icon09/07/2019
Cessation of Alexandra Pacayova as a person with significant control on 2019-05-31
dot icon09/07/2019
Appointment of Ms Moira Garry as a director on 2019-05-31
dot icon09/07/2019
Notification of Moira Garry as a person with significant control on 2019-05-31
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon31/03/2019
Registered office address changed from Mahdi House 21 the Green Southgate London N14 7AB to 3 Randall Avenue London NW2 7RL on 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon19/12/2017
Cessation of Walid Hassan as a person with significant control on 2017-07-01
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon02/11/2015
Appointment of Miss Alexandra Pacayova as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Moira Garry as a director on 2015-10-30
dot icon16/07/2015
Appointment of Mrs Moira Garry as a director on 2015-05-01
dot icon14/07/2015
Termination of appointment of Alexandra Pacayova as a director on 2015-04-30
dot icon14/07/2015
Termination of appointment of Alexandra Pacayova as a director on 2015-04-30
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE on 2011-03-01
dot icon09/02/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon09/02/2011
Register inspection address has been changed from C/O Ms Moira Garry 9 Greenhill Park New Barnet EN5 1GH
dot icon03/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Appointment of Alexandra Pacayova as a director
dot icon22/07/2010
Termination of appointment of Moira Garry as a director
dot icon21/07/2010
Appointment of Mrs Alexandra Pacayova as a director
dot icon21/07/2010
Appointment of Mr Walid Hassan as a director
dot icon21/07/2010
Termination of appointment of Moira Garry as a director
dot icon14/06/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Moira Garry on 2009-12-07
dot icon18/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/12/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/06/2008
Appointment terminated secretary business innovations 2000 LIMITED
dot icon14/05/2008
Registered office changed on 14/05/2008 from 1 meadow view marlow bottom buckinghamshire SL7 3PA
dot icon19/12/2007
Return made up to 05/12/07; full list of members
dot icon19/12/2006
Return made up to 05/12/06; full list of members
dot icon28/12/2005
Director resigned
dot icon05/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
38.13K
-
0.00
-
-
2022
27
21.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Walid Hassan
Director
01/07/2010 - Present
-
Pacayova, Alexandra
Director
18/11/2019 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFIELD MONTESSORI DAY NURSERY LIMITED

BELFIELD MONTESSORI DAY NURSERY LIMITED is an(a) Active company incorporated on 05/12/2005 with the registered office located at 3 Randall Avenue, London NW2 7RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFIELD MONTESSORI DAY NURSERY LIMITED?

toggle

BELFIELD MONTESSORI DAY NURSERY LIMITED is currently Active. It was registered on 05/12/2005 .

Where is BELFIELD MONTESSORI DAY NURSERY LIMITED located?

toggle

BELFIELD MONTESSORI DAY NURSERY LIMITED is registered at 3 Randall Avenue, London NW2 7RL.

What does BELFIELD MONTESSORI DAY NURSERY LIMITED do?

toggle

BELFIELD MONTESSORI DAY NURSERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BELFIELD MONTESSORI DAY NURSERY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.