St Edmund's Montessori Limited

General information

Name:

St Edmund's Montessori Ltd

Office Address:

Sterling Partners Limited Units 15 & 16 7 Wenlock Road N1 7SL London

Number: 07630928

Incorporation date: 2011-05-11

Dissolution date: 2021-03-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@stedmundsmontessori.com

Website

www.stedmundsmontessori.com

Description

Data updated on:

2011 is the year of the launching of St Edmund's Montessori Limited, the company which was situated at Sterling Partners Limited Units 15 & 16, 7 Wenlock Road in London. It was registered on 2011-05-11. The firm registered no. was 07630928 and the company zip code was N1 7SL. This company had existed on the British market for approximately ten years until 2021-03-30.

This company was directed by a solitary managing director: Simone W., who was selected to lead the company on 2014-11-28.

Linda W. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Linda W.

Role: Secretary

Appointed: 28 November 2014

Latest update: 8 September 2022

Simone W.

Role: Director

Appointed: 28 November 2014

Latest update: 8 September 2022

People with significant control

Linda W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2020
Account last made up date 31 August 2018
Confirmation statement next due date 10 May 2021
Confirmation statement last made up date 26 April 2020
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 11 December 2012
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Homestead Housham Tye Matching Tye

Post code:

CM17 0NY

City / Town:

Harlow

HQ address,
2013

Address:

Homestead Housham Tye Matching Tye

Post code:

CM17 0NY

City / Town:

Harlow

HQ address,
2014

Address:

Homestead Housham Tye Matching Tye

Post code:

CM17 0NY

City / Town:

Harlow

Accountant/Auditor,
2013 - 2012

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
9
Company Age

Similar companies nearby

Closest companies