Company NameMosshome Limited
Company StatusActive
Company Number01975165
CategoryPrivate Limited Company
Incorporation Date6 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Terence Ian Hyman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(5 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 The Spinney
Potters Bar
Hertfordshire
EN6 5HH
Director NameGraham John Gabriel
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Director NameDaryoush Nassiri
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(23 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleBank Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 5 Teynham Court 29 Woodside Avenue
London
N12 8AU
Director NameMrs Delma Nelufar Raheem
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(25 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Teynham Court
Woodside Avenue
London
N12 8AU
Secretary NameMr Terence Ian Hyman
StatusCurrent
Appointed19 January 2016(30 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address13 The Spinney
Potters Bar
Hertfordshire
EN6 5HH
Director NameMr Pavan Dassarath
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2016(30 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Teynham Court Woodside Avenue
London
N12 8AU
Director NameMrs Suhad Hussain
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Teynham Court Woodside Avenue
London
N12 8AU
Director NameSheila Brull
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleJournalist
Correspondence Address6 Teynham Court
London
N12 8AU
Director NameEarl John Gabriel
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1993)
RoleManaging Director
Correspondence Address1 Teynham Court
London
N12 8AU
Director NameAbraham Ingram
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 13 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Teynham Court
London
N12 8AU
Director NameThomas Welsh Watson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 18 August 2001)
RoleActor
Correspondence Address2 Teynham Court
London
N12 8AU
Director NameMr Eric Adler
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Baxendale
Whetstone
London
N20 0EG
Secretary NameTerence Ian Hyman
NationalityBritish
StatusResigned
Appointed06 February 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2000)
RoleCompany Director
Correspondence Address4 Teynham Court
Woodside Avenue
London
N12 8AU
Director NameDiane Kathleen Gabriel
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 May 1997)
RoleTutor
Correspondence Address1 Teynham Court
Woodside Avenue
London
N12 8AU
Director NameDavid Joseph Brull
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1994)
RoleDoctor
Correspondence Address6 Teynham Court
Woodside Avenue
London
N12 8AU
Director NameKhalid Hussain
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIraqi
StatusResigned
Appointed01 June 1994(8 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 October 2009)
RoleResearch Assistant
Correspondence Address6 Teynham Court
Woodside Avenue
London
N12 8AU
Secretary NameSuhad Hussain
NationalityBritish
StatusResigned
Appointed10 June 2000(14 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 January 2016)
RoleCompany Director
Correspondence Address6 Teynham Court
Woodside Avenue
London
N12 8AU
Director NameSharon Linda Young
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2009)
RoleConveyancing Manager
Correspondence AddressFlat 2 Teynham Court
29 Woodside Avenue
London
N12 8AU

Contact

Telephone020 72831604
Telephone regionLondon

Location

Registered Address6 Teynham Court
Woodside Avenue
London
N12 8AU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,486
Cash£8,596
Current Liabilities£215

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 November 2017Appointment of Mrs Suhad Hussain as a director on 31 October 2017 (2 pages)
1 November 2017Appointment of Mrs Suhad Hussain as a director on 31 October 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
22 October 2016Appointment of Mr Pavan Dassarath as a director on 15 October 2016 (2 pages)
22 October 2016Appointment of Mr Pavan Dassarath as a director on 15 October 2016 (2 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6
(9 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6
(9 pages)
19 January 2016Appointment of Mr Terence Ian Hyman as a secretary on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Suhad Hussain as a secretary on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Suhad Hussain as a secretary on 18 January 2016 (1 page)
19 January 2016Appointment of Mr Terence Ian Hyman as a secretary on 19 January 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6
(8 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6
(8 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6
(8 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(8 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(8 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(8 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Termination of appointment of Abraham Ingram as a director (1 page)
20 April 2012Termination of appointment of Abraham Ingram as a director (1 page)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
14 October 2011Appointment of Mrs Delma Nelufar Raheem as a director (2 pages)
14 October 2011Appointment of Mrs Delma Nelufar Raheem as a director (2 pages)
28 September 2011Appointment of Mrs Delma Nelufar Raheem as a director (2 pages)
28 September 2011Appointment of Mrs Delma Nelufar Raheem as a director (2 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Director's details changed for Graham John Gabriel on 15 October 2009 (2 pages)
15 February 2010Director's details changed for Terence Ian Hyman on 15 October 2009 (2 pages)
15 February 2010Termination of appointment of Sharon Young as a director (1 page)
15 February 2010Director's details changed for Daryoush Nassiri on 15 October 2009 (2 pages)
15 February 2010Director's details changed for Abraham Ingram on 15 October 2009 (2 pages)
15 February 2010Termination of appointment of Khalid Hussain as a director (1 page)
15 February 2010Termination of appointment of Khalid Hussain as a director (1 page)
15 February 2010Director's details changed for Daryoush Nassiri on 15 October 2009 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
15 February 2010Director's details changed for Abraham Ingram on 15 October 2009 (2 pages)
15 February 2010Director's details changed for Graham John Gabriel on 15 October 2009 (2 pages)
15 February 2010Director's details changed for Terence Ian Hyman on 15 October 2009 (2 pages)
15 February 2010Termination of appointment of Sharon Young as a director (1 page)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
8 August 2009Director appointed daryoush nassiri (2 pages)
8 August 2009Director appointed daryoush nassiri (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 01/02/09; full list of members (7 pages)
9 February 2009Return made up to 01/02/09; full list of members (7 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 01/02/08; full list of members (4 pages)
4 February 2008Return made up to 01/02/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 01/02/07; full list of members (10 pages)
16 February 2007Return made up to 01/02/07; full list of members (10 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 01/02/06; full list of members (10 pages)
3 February 2006Return made up to 01/02/06; full list of members (10 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 01/02/05; full list of members (10 pages)
22 February 2005Return made up to 01/02/05; full list of members (10 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (10 pages)
23 February 2004Return made up to 06/02/04; full list of members (10 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 06/02/03; full list of members (11 pages)
14 February 2003Return made up to 06/02/03; full list of members (11 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 February 2002Return made up to 06/02/02; full list of members (10 pages)
11 February 2002Return made up to 06/02/02; full list of members (10 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
9 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2000Registered office changed on 16/06/00 from: 4 teynham court 29 woodside avenue london N12 8AT (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 4 teynham court 29 woodside avenue london N12 8AT (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
19 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 06/02/00; full list of members (10 pages)
14 February 2000Return made up to 06/02/00; full list of members (10 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 1999Return made up to 06/02/99; full list of members (8 pages)
21 February 1999Return made up to 06/02/99; full list of members (8 pages)
14 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Return made up to 06/02/98; no change of members (6 pages)
15 April 1998Return made up to 06/02/98; no change of members (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
14 February 1997Return made up to 06/02/97; no change of members (6 pages)
14 February 1997Return made up to 06/02/97; no change of members (6 pages)
21 April 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 April 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 February 1996Return made up to 06/02/96; full list of members (8 pages)
25 February 1996Return made up to 06/02/96; full list of members (8 pages)
19 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 January 1986Certificate of incorporation (1 page)
6 January 1986Certificate of incorporation (1 page)