Company NameBeechoak Farm Montessori Pre-School Limited
DirectorsCharlotte Fay Muggleton and Stephen Clive Crosby
Company StatusActive
Company Number03270365
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameCharlotte Fay Muggleton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(same day as company formation)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBeechoak Farm Montessori Pre School
Church Road High Beech
Loughton
Essex
IG10 4AJ
Director NameMr Stephen Clive Crosby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechoak Farm Church Road
High Beech
Loughton
Essex
IG10 4AJ
Secretary NameCharlotte Fay Muggleton
NationalityBritish
StatusCurrent
Appointed23 October 1996(same day as company formation)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressBeechoak Farm Montessori Pre School
Church Road High Beech
Loughton
Essex
IG10 4AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85020006
Telephone regionLondon

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Charlotte Fay Muggleton
50.00%
Ordinary A
1 at £1Stephen Clive Crosby
50.00%
Ordinary B

Financials

Year2014
Net Worth£563,352
Cash£104,279
Current Liabilities£183,892

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

2 October 2012Delivered on: 18 October 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right title and interest in the bsp and the benefit of all the chargor's present and future rights under the members' agreement. "Bsp" means big screen production 23 LLP. See image for full details.
Outstanding
5 June 2003Delivered on: 13 June 2003
Satisfied on: 19 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at beech oak farm church lane high beech loughton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with updates (5 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
7 November 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
28 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
16 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2021Cessation of Charlotte Fay Muggleton as a person with significant control on 31 August 2021 (1 page)
9 September 2021Cessation of Stephen Clive Crosby as a person with significant control on 31 August 2021 (1 page)
9 September 2021Notification of Green Squirrel Holdings Limited as a person with significant control on 31 August 2021 (2 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
12 November 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
31 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
5 November 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
25 September 2018Director's details changed for Mr Stephen Clive Crosby on 25 September 2018 (2 pages)
25 September 2018Change of details for Mr Stephen Clive Crosby as a person with significant control on 25 September 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(6 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 December 2013Satisfaction of charge 1 in full (3 pages)
19 December 2013Satisfaction of charge 1 in full (3 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
15 October 2013Director's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages)
15 October 2013Secretary's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages)
15 October 2013Secretary's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages)
15 October 2013Director's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages)
15 October 2013Secretary's details changed for Charlotte Fay Crosby on 1 August 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page)
9 December 2009Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page)
9 December 2009Director's details changed for Mr Stephen Clive Crosby on 5 May 2009 (1 page)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2008Return made up to 23/10/08; full list of members (4 pages)
19 December 2008Return made up to 23/10/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2007Return made up to 23/10/07; full list of members (3 pages)
12 December 2007Return made up to 23/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 February 2007Return made up to 23/10/06; full list of members (3 pages)
9 February 2007Return made up to 23/10/06; full list of members (3 pages)
25 May 2006£ nc 1000/3000 19/04/06 (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006£ nc 1000/3000 19/04/06 (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 23/10/05; full list of members (3 pages)
10 November 2005Return made up to 23/10/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
17 May 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
17 May 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 February 2003Registered office changed on 11/02/03 from: southampton house 317 high holburn london WC1V 7NL (1 page)
11 February 2003Registered office changed on 11/02/03 from: southampton house 317 high holburn london WC1V 7NL (1 page)
28 October 2002Return made up to 23/10/02; full list of members (5 pages)
28 October 2002Return made up to 23/10/02; full list of members (5 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 December 2000Return made up to 23/10/00; full list of members (6 pages)
11 December 2000Return made up to 23/10/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page)
15 May 2000Registered office changed on 15/05/00 from: 118B hamlet court road westcliff on sea essex SS0 7LP (1 page)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 November 1998Return made up to 23/10/98; full list of members (6 pages)
9 November 1998Return made up to 23/10/98; full list of members (6 pages)
2 January 1998Return made up to 23/10/97; full list of members (6 pages)
2 January 1998Return made up to 23/10/97; full list of members (6 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Secretary resigned (1 page)
23 October 1996Incorporation (16 pages)
23 October 1996Incorporation (16 pages)