Company NameMozzarella Residents Company Limited
Company StatusActive
Company Number02375966
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Rosaline Shahnavaz
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address34b Ashmead Road
London
SE8 4DX
Director NameMr Paul Rene Bautista Arias
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address34 Ashmead Road
London
SE8 4DX
Director NameMr Jonathan Ian Peers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence Address34 Ashmead Road
London
SE8 4DX
Director NameMr Simon Andrew Milne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 July 2003)
RoleSocial Worker
Correspondence Address34 Ashmead Road
London
SE8 4DX
Director NameMs Emma Pitchford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 September 2000)
RoleNursery Manager
Correspondence Address34 Ashmead Road
London
SE8 4DX
Director NameMr John Sellar
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 May 2003)
RoleMarket Trader
Correspondence Address34 Ashmead Road
London
SE8 4DX
Secretary NameMr Julius Kondolomo
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 September 2000)
RoleCompany Director
Correspondence Address34 Ashmead Road
London
SE8 4DX
Secretary NameMr Simon Andrew Milne
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2003)
RoleCompany Director
Correspondence Address34 Ashmead Road
London
SE8 4DX
Director NameAmanda Jayne Madden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 May 2012)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashmead Road
Deptford
London
SE8 4DX
Secretary NameAmanda Jayne Madden
NationalityBritish
StatusResigned
Appointed10 May 2002(13 years after company formation)
Appointment Duration10 years (resigned 16 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashmead Road
Deptford
London
SE8 4DX
Director NameMiss Mary Jane Baxter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(13 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 December 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address34b Ashmead Road
St Johns Lewisham
London
SE8 4DX
Secretary NameMiss Mary Jane Baxter
StatusResigned
Appointed16 May 2012(23 years after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 2020)
RoleCompany Director
Correspondence Address34 Ashmead Road
London
SE8 4DX
Director NameMr Anand Kumar Dussa
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(23 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2021)
RolePharmacy Technician
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashmead Road
London
SE8 4DX

Contact

Telephone020 86919618
Telephone regionLondon

Location

Registered Address34 Ashmead Road
London
SE8 4DX
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
13 March 2022Change of details for Mr Jonathan Ian Peers as a person with significant control on 9 March 2022 (2 pages)
10 March 2022Appointment of Mr Jonathan Ian Peers as a director on 9 March 2022 (2 pages)
22 September 2021Notification of Paul Rene Bautista Arias as a person with significant control on 18 June 2021 (2 pages)
14 August 2021Appointment of Mr Paul Rene Bautista Arias as a director on 1 August 2021 (2 pages)
21 June 2021Cessation of Anand Kumar Dussa as a person with significant control on 18 June 2021 (1 page)
21 June 2021Termination of appointment of Anand Kumar Dussa as a director on 18 June 2021 (1 page)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
6 January 2021Notification of Rosaline Shahnavaz as a person with significant control on 14 December 2020 (3 pages)
5 January 2021Appointment of Miss Rosaline Shahnavaz as a director on 14 December 2020 (2 pages)
21 December 2020Termination of appointment of Mary Jane Baxter as a director on 21 December 2020 (1 page)
21 December 2020Cessation of Mary Jane Baxter as a person with significant control on 14 December 2020 (1 page)
21 December 2020Termination of appointment of Mary Jane Baxter as a secretary on 21 December 2020 (1 page)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
16 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
27 March 2018Notification of Anand Kumar Dussa as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Notification of Jonathan Ian Peers as a person with significant control on 26 March 2018 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3
(4 pages)
22 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3
(4 pages)
25 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3
(4 pages)
25 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3
(4 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 July 2014Appointment of Mr Anand Kumar Dussa as a director on 26 June 2012 (2 pages)
14 July 2014Appointment of Mr Anand Kumar Dussa as a director on 26 June 2012 (2 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(3 pages)
14 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(3 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
16 May 2012Termination of appointment of Amanda Jayne Madden as a secretary on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Amanda Jayne Madden as a secretary on 16 May 2012 (1 page)
16 May 2012Appointment of Miss Mary Jane Baxter as a secretary on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Amanda Jayne Madden as a director on 16 May 2012 (1 page)
16 May 2012Appointment of Miss Mary Jane Baxter as a secretary on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Amanda Jayne Madden as a director on 16 May 2012 (1 page)
7 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
10 June 2010Director's details changed for Mary Jane Baxter on 25 April 2010 (2 pages)
10 June 2010Director's details changed for Mary Jane Baxter on 22 November 2002 (1 page)
10 June 2010Secretary's details changed for Amanda Jayne Madden on 10 May 2002 (1 page)
10 June 2010Secretary's details changed for Amanda Jayne Madden on 10 May 2002 (1 page)
10 June 2010Director's details changed for Amanda Jayne Madden on 6 September 2000 (1 page)
10 June 2010Director's details changed for Amanda Jayne Madden on 25 April 2010 (2 pages)
10 June 2010Director's details changed for Amanda Jayne Madden on 6 September 2000 (1 page)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mary Jane Baxter on 22 November 2002 (1 page)
10 June 2010Director's details changed for Amanda Jayne Madden on 6 September 2000 (1 page)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mary Jane Baxter on 25 April 2010 (2 pages)
10 June 2010Director's details changed for Amanda Jayne Madden on 25 April 2010 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 May 2009Return made up to 25/04/09; full list of members (4 pages)
25 May 2009Return made up to 25/04/09; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 June 2008Return made up to 25/04/08; full list of members (4 pages)
17 June 2008Return made up to 25/04/08; full list of members (4 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Return made up to 25/04/07; full list of members (3 pages)
5 July 2007Return made up to 25/04/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 July 2006Return made up to 25/04/06; full list of members (3 pages)
20 July 2006Return made up to 25/04/06; full list of members (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Return made up to 25/04/04; full list of members (7 pages)
30 August 2005Return made up to 25/04/04; full list of members (7 pages)
30 August 2005Return made up to 25/04/05; full list of members (7 pages)
30 August 2005Return made up to 25/04/05; full list of members (7 pages)
30 August 2005New director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
21 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 May 2001New director appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
17 May 1999Return made up to 25/04/99; no change of members (4 pages)
17 May 1999Return made up to 25/04/99; no change of members (4 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
31 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
11 May 1998Return made up to 25/04/98; no change of members (4 pages)
11 May 1998Return made up to 25/04/98; no change of members (4 pages)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
27 April 1997Return made up to 25/04/97; full list of members (6 pages)
27 April 1997Return made up to 25/04/97; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
7 May 1996Return made up to 25/04/96; no change of members (4 pages)
7 May 1996Return made up to 25/04/96; no change of members (4 pages)
3 May 1995Return made up to 25/04/95; no change of members (4 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 May 1995Return made up to 25/04/95; no change of members (4 pages)
31 May 1989Memorandum and Articles of Association (12 pages)
31 May 1989Memorandum and Articles of Association (12 pages)