Background WavePink WaveYellow Wave

BELFIELD MONTESSORI DAY NURSERY LIMITED (05644332)

BELFIELD MONTESSORI DAY NURSERY LIMITED (05644332) is an active UK company. incorporated on 5 December 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BELFIELD MONTESSORI DAY NURSERY LIMITED has been registered for 20 years. Current directors include HASSAN, Walid, PACAYOVA, Alexandra.

Company Number
05644332
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
3 Randall Avenue, London, NW2 7RL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HASSAN, Walid, PACAYOVA, Alexandra
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFIELD MONTESSORI DAY NURSERY LIMITED

BELFIELD MONTESSORI DAY NURSERY LIMITED is an active company incorporated on 5 December 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BELFIELD MONTESSORI DAY NURSERY LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05644332

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

3 Randall Avenue London, NW2 7RL,

Previous Addresses

Mahdi House 21 the Green Southgate London N14 7AB
From: 1 March 2011To: 31 March 2019
4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE
From: 5 December 2005To: 1 March 2011
Timeline

20 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Owner Exit
Dec 17
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HASSAN, Walid

Active
Randall Avenue, LondonNW2 7RL
Born June 1979
Director
Appointed 01 Jul 2010

PACAYOVA, Alexandra

Active
Randall Avenue, LondonNW2 7RL
Born May 1980
Director
Appointed 18 Nov 2019

BUSINESS INNOVATIONS 2000 LIMITED

Resigned
1 Meadow View, MarlowSL7 3PA
Corporate secretary
Appointed 05 Dec 2005
Resigned 07 Apr 2008

GARRY, Moira

Resigned
Randall Avenue, LondonNW2 7RL
Born October 1948
Director
Appointed 31 May 2019
Resigned 18 Nov 2019

GARRY, Moira

Resigned
Greenhill Park, BarnetEN5 1HG
Born October 1948
Director
Appointed 01 May 2015
Resigned 30 Oct 2015

GARRY, Moira

Resigned
9 Forestdale, LondonN14 7DY
Born October 1948
Director
Appointed 05 Dec 2005
Resigned 01 Jul 2010

HASSAN, Walid

Resigned
2 Mcburney Court, LondonN21 1HD
Born October 1972
Director
Appointed 05 Dec 2005
Resigned 13 Dec 2005

PACAYOVA, Alexandra

Resigned
Randall Avenue, LondonNW2 7RL
Born May 1980
Director
Appointed 30 Oct 2015
Resigned 31 May 2019

PACAYOVA, Alexandra

Resigned
Greenhill Park, New BarnetEN5 1HG
Born May 1980
Director
Appointed 01 Jul 2010
Resigned 30 Apr 2015

PACAYOVA, Alexandra

Resigned
Greenhill Park, HertsEN5 1GH
Born May 1980
Director
Appointed 01 Jul 2010
Resigned 30 Apr 2015

Persons with significant control

4

1 Active
3 Ceased

Ms Alexandra Pacayova

Active
Randall Avenue, LondonNW2 7RL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2019

Ms Moira Garry

Ceased
Randall Avenue, LondonNW2 7RL
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2019
Ceased 18 Nov 2019

Ms Alexandra Pacayova

Ceased
Randall Avenue, LondonNW2 7RL
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2016
Ceased 31 May 2019

Mr Walid Hassan

Ceased
21 The Green, LondonN14 7AB
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Sail Address Company With Old Address
9 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Incorporation Company
5 December 2005
NEWINCIncorporation