About

Registered Number: 03698255
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 61 St. Oswald's Road, London, SW16 3SA,

 

Maple House Independent Montessori School Ltd was registered on 20 January 1999 and has its registered office in London, it has a status of "Active". We do not know the number of employees at this organisation. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAZA, Shabnam 31 May 2018 - 1
RAZA, Sibtain 31 May 2018 - 1
KHOO, Keith 31 January 1999 31 May 2018 1
KHOO, Pauline Sundree 31 January 1999 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RAZA, Sibtain 31 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 08 April 2020
MR01 - N/A 06 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
MR01 - N/A 24 January 2019
AA01 - Change of accounting reference date 12 October 2018
MR04 - N/A 05 July 2018
CS01 - N/A 02 July 2018
PSC02 - N/A 22 June 2018
MR04 - N/A 20 June 2018
PSC07 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
AD01 - Change of registered office address 01 June 2018
AP03 - Appointment of secretary 01 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
MR01 - N/A 01 June 2018
MR01 - N/A 01 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2017
SH08 - Notice of name or other designation of class of shares 10 October 2017
MR04 - N/A 25 August 2017
MR04 - N/A 25 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 March 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 February 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 25 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 February 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 23 March 2004
225 - Change of Accounting Reference Date 24 November 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 04 December 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 20 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
363s - Annual Return 24 January 2001
395 - Particulars of a mortgage or charge 14 April 2000
288c - Notice of change of directors or secretaries or in their particulars 18 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2019 Outstanding

N/A

A registered charge 21 January 2019 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

Mortgage deed 21 September 2009 Fully Satisfied

N/A

Legal charge 12 March 2004 Fully Satisfied

N/A

Legal mortgage 30 January 2001 Fully Satisfied

N/A

Legal mortgage 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.