Modern Montessori International Ltd was registered on 08 July 1997 with its registered office in Croydon, it has a status of "Active". The company has 3 directors. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURKE- GAWLEY, Marianne | 01 July 2016 | - | 1 |
DURGUDE, Baburaw | 08 July 1997 | - | 1 |
THIRUMALAI, Chandran | 08 July 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 17 August 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 29 April 2015 | |
MR01 - N/A | 15 August 2014 | |
MR01 - N/A | 15 August 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR01 - N/A | 15 April 2014 | |
AR01 - Annual Return | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
CH03 - Change of particulars for secretary | 29 July 2013 | |
AA - Annual Accounts | 19 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 08 August 2011 | |
MG01 - Particulars of a mortgage or charge | 23 February 2011 | |
AD01 - Change of registered office address | 10 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
MG01 - Particulars of a mortgage or charge | 13 February 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 30 September 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 02 August 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
353 - Register of members | 01 November 2005 | |
363a - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
RESOLUTIONS - N/A | 17 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 2003 | |
123 - Notice of increase in nominal capital | 17 December 2003 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 29 August 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 18 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
RESOLUTIONS - N/A | 06 February 2003 | |
123 - Notice of increase in nominal capital | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 03 February 2003 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 07 June 2001 | |
363s - Annual Return | 02 October 2000 | |
AA - Annual Accounts | 24 February 2000 | |
363s - Annual Return | 17 September 1999 | |
288a - Notice of appointment of directors or secretaries | 06 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 1999 | |
RESOLUTIONS - N/A | 13 January 1999 | |
AA - Annual Accounts | 13 January 1999 | |
363s - Annual Return | 22 July 1998 | |
CERTNM - Change of name certificate | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 20 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
NEWINC - New incorporation documents | 08 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 09 April 2014 | Outstanding |
N/A |
Legal mortgage | 22 February 2011 | Outstanding |
N/A |
Legal mortgage | 10 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 10 February 2010 | Outstanding |
N/A |
Debenture | 02 February 2010 | Outstanding |
N/A |
Rent deposit deed | 23 June 2009 | Outstanding |
N/A |
Legal mortgage | 14 June 2004 | Fully Satisfied |
N/A |