POCKLINGTON MONTESSORI SCHOOL LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 03224237
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of POCKLINGTON MONTESSORI SCHOOL LIMITED are www.pocklingtonmontessorischool.co.uk, and www.pocklington-montessori-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Pocklington Montessori School Limited is a Private Limited Company. The company registration number is 03224237. Pocklington Montessori School Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Pocklington Montessori School Limited is Tower Bridge House St Katharines Way London E1w 1dd. . ALI, Aziz is a Director of the company. Secretary ANWAR, Imraan Irshad has been resigned. Secretary PRESSLAND, Rosaleen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANWAR, Imraan Irshad has been resigned. Director GOODWIN, Donald Arthur has been resigned. Director KASURI, Kasim Mahmud has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRESSLAND, Rosaleen has been resigned. The company operates in "Primary education".


Current Directors

Director
ALI, Aziz
Appointed Date: 24 July 2014
58 years old

Resigned Directors

Secretary
ANWAR, Imraan Irshad
Resigned: 31 October 2011
Appointed Date: 19 October 2007

Secretary
PRESSLAND, Rosaleen
Resigned: 19 October 2007
Appointed Date: 12 July 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
ANWAR, Imraan Irshad
Resigned: 31 October 2011
Appointed Date: 19 October 2007
58 years old

Director
GOODWIN, Donald Arthur
Resigned: 19 October 2007
Appointed Date: 12 July 1996
82 years old

Director
KASURI, Kasim Mahmud
Resigned: 24 July 2014
Appointed Date: 19 October 2007
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
PRESSLAND, Rosaleen
Resigned: 19 October 2007
Appointed Date: 12 July 1996
71 years old

Persons With Significant Control

Beaconhouse Educational Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POCKLINGTON MONTESSORI SCHOOL LIMITED Events

26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Mar 2016
Accounts for a small company made up to 30 June 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

14 Apr 2015
Full accounts made up to 30 June 2014
30 Mar 2015
Director's details changed for Aziz Ali on 1 December 2014
...
... and 73 more events
09 Oct 1996
New secretary appointed;new director appointed
09 Oct 1996
Secretary resigned
09 Oct 1996
Director resigned
09 Oct 1996
Registered office changed on 09/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jul 1996
Incorporation

POCKLINGTON MONTESSORI SCHOOL LIMITED Charges

19 October 2007
Guarantee & debenture
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H pocklington montessori school bielby lane pocklington…
10 October 2001
Debenture
Delivered: 17 October 2001
Status: Satisfied on 2 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Satisfied on 2 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H south moor house bielby lane pocklington york t/no.yea…
5 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Satisfied on 2 November 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land being part of moor farm…