Background WavePink WaveYellow Wave

LADBROKE SQUARE MONTESSORI SCHOOL LIMITED(THE) (01886903)

LADBROKE SQUARE MONTESSORI SCHOOL LIMITED(THE) (01886903) is an active UK company. incorporated on 18 February 1985. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. LADBROKE SQUARE MONTESSORI SCHOOL LIMITED(THE) has been registered for 41 years. Current directors include TAUSIG, Eva, TAUSIG, Katja Franceska, TAUSIG, Peter.

Company Number
01886903
Status
active
Type
ltd
Incorporated
18 February 1985
Age
41 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
TAUSIG, Eva, TAUSIG, Katja Franceska, TAUSIG, Peter
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADBROKE SQUARE MONTESSORI SCHOOL LIMITED(THE)

LADBROKE SQUARE MONTESSORI SCHOOL LIMITED(THE) is an active company incorporated on 18 February 1985 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. LADBROKE SQUARE MONTESSORI SCHOOL LIMITED(THE) was registered 41 years ago.(SIC: 85100)

Status

active

Active since 41 years ago

Company No

01886903

LTD Company

Age

41 Years

Incorporated 18 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MATURECHOICE LIMITED
From: 18 February 1985To: 2 September 1986
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 18 February 1985To: 24 May 2022
Timeline

3 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Nov 11
Director Left
May 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TAUSIG, Peter

Active
11 Downshire Hill, LondonNW3 1NR
Secretary
Appointed N/A

TAUSIG, Eva

Active
Downshire Hill, LondonNW3 1NR
Born April 1988
Director
Appointed 15 Aug 2008

TAUSIG, Katja Franceska

Active
Downshire Hill, LondonNW3 1NR
Born December 1990
Director
Appointed 03 Nov 2011

TAUSIG, Peter

Active
11 Downshire Hill, LondonNW3 1NR
Born August 1943
Director
Appointed N/A

TAUSIG, Geraldine

Resigned
11 Downshire Hill, LondonNW3 1NR
Born May 1958
Director
Appointed N/A
Resigned 30 Jun 1997

WOOLFSON, Lynne

Resigned
3 The Mount, LondonNW3 6SZ
Born July 1946
Director
Appointed 30 Jun 1997
Resigned 22 May 2017

Persons with significant control

1

Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
27 September 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
2 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Resolution
10 June 1996
RESOLUTIONSResolutions
Resolution
10 June 1996
RESOLUTIONSResolutions
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
287Change of Registered Office
Auditors Resignation Company
22 January 1996
AUDAUD
Legacy
25 May 1995
363x363x
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
15 March 1994
287Change of Registered Office
Legacy
19 May 1993
363x363x
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
15 May 1992
363x363x
Legacy
16 March 1992
288288
Legacy
12 March 1992
288288
Legacy
6 February 1992
287Change of Registered Office
Legacy
4 February 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
22 January 1992
AUDAUD
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
18 February 1985
NEWINCIncorporation