The Montessori School Limited LONDON


The Montessori School started in year 1994 as Private Limited Company with registration number 02932587. The The Montessori School company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 102 Chestnut Grove. Postal code: SW12 8JJ. Since Tuesday 9th March 2010 The Montessori School Limited is no longer carrying the name Frances Wainwright.

The company has one director. Joanna L., appointed on 24 May 1994. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex secretaries - Elizabeth S., Richard W. and others listed below. There were no ex directors.

The Montessori School Limited Address / Contact

Office Address 102 Chestnut Grove
Office Address2 Balham
Town London
Post code SW12 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932587
Date of Incorporation Tue, 24th May 1994
Industry Wholesale of clothing and footwear
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Joanna L.

Position: Director

Appointed: 24 May 1994

Elizabeth S.

Position: Secretary

Appointed: 16 July 2007

Resigned: 26 June 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1994

Resigned: 24 May 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 May 1994

Resigned: 24 May 1994

Richard W.

Position: Secretary

Appointed: 24 May 1994

Resigned: 16 July 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Joanna B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joanna B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Frances Wainwright March 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312021-07-312022-07-312023-07-31
Net Worth-71 397-44 91537 614   
Balance Sheet
Cash Bank In Hand5 88884 504179 919   
Current Assets46 297109 026205 087   
Debtors40 40924 52225 16836 08639 19340 969
Cash Bank On Hand   735 833850 530954 704
Net Assets Liabilities   824 003894 447990 672
Other Debtors   146 877123 228128 492
Property Plant Equipment   16 79310 9686 118
Tangible Fixed Assets7 3254 09916 433   
Net Assets Liabilities Including Pension Asset Liability-71 397-44 915    
Reserves/Capital
Called Up Share Capital111   
Profit Loss Account Reserve-71 398-44 91637 613   
Shareholder Funds-71 397-44 91537 614   
Other
Creditors Due Within One Year125 019158 040183 906   
Net Assets Liability Excluding Pension Asset Liability -44 91537 614   
Net Current Assets Liabilities-78 722-49 01421 181   
Number Shares Allotted 11   
Accrued Liabilities Deferred Income   22 4227 5909 837
Accumulated Depreciation Impairment Property Plant Equipment   143 067148 776155 636
Average Number Employees During Period   141516
Corporation Tax Payable   96 91741 982 
Creditors   186 490132 459145 993
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 324-525
Disposals Property Plant Equipment    -3 324-525
Increase From Depreciation Charge For Year Property Plant Equipment    9 0337 385
Nominal Value Allotted Share Capital   111
Number Shares Issued Fully Paid    11
Other Creditors   65 25274 37075 637
Other Taxation Payable    49 20657 775
Par Value Share 11 11
Prepayments Accrued Income   932 9163 335
Property Plant Equipment Gross Cost   159 860159 744161 754
Remaining Financial Commitments   -9 9324 420816
Total Additions Including From Business Combinations Property Plant Equipment    3 2082 535
Trade Creditors Trade Payables   1 8991 2932 744
Trade Debtors Trade Receivables   74 811713 047
Useful Life Property Plant Equipment Years    44
Share Capital Allotted Called Up Paid111   
Tangible Fixed Assets Cost Or Valuation72 30972 30990 753   
Tangible Fixed Assets Depreciation64 98468 21074 320   
Fixed Assets7 3254 099    
Other Debtors Due After One Year3 8533 239    
Tangible Fixed Assets Depreciation Charged In Period 3 226    
Total Assets Less Current Liabilities-71 397-44 915    
Amount Specific Advance Or Credit Directors14 72312 955    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, February 2024
Free Download (7 pages)

Company search

Advertisements