About

Registered Number: 03400504
Date of Incorporation: 08/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 46 Leslie Grove, Croydon, CR0 6TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.