London
SE1 7JB
Director Name | Sarah Denise Chatfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(31 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Director Of Homeowner Services |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mrs Katie Anne Prowse |
---|---|
Status | Current |
Appointed | 01 December 2023(31 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr Leslie Andrews |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Tree House 3 Whiteheads Lane Bradford On Avon Wiltshire BA15 1JU |
Director Name | Peter Frederick Charles Andrews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 49 Newstead Way Wimbledon London SW19 5HR |
Secretary Name | Mr Leslie Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Tree House 3 Whiteheads Lane Bradford On Avon Wiltshire BA15 1JU |
Director Name | Mr Grahame Michael Hindes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 April 2001) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Garlies Road Forest Hill London SE23 2RT |
Director Name | Ian Charles Edward Jones |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 May 1996) |
Role | Regional Director |
Correspondence Address | 75 Ruskin Walk London SE24 9NA |
Secretary Name | Mr Grahame Michael Hindes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 July 1994) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Garlies Road Forest Hill London SE23 2RT |
Secretary Name | Tripat Chakraborty |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 04 July 1994(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 June 2006) |
Role | Secretary |
Correspondence Address | Albion House 20 Queen Elizabeth Street London SE1 2RJ |
Director Name | Henriette Van Deth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 1996(3 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 2003) |
Role | Housing Services Director |
Correspondence Address | 89 Victoria Road London N22 4XG |
Director Name | Mr John Peter Schofield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 November 2019) |
Role | Housing Association Director |
Country of Residence | England |
Correspondence Address | 280 Croxted Road London SE24 9DA |
Director Name | Sara Jane Gosnold |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 26 Copse Avenue Farnham Surrey GU9 9ED |
Secretary Name | Mr John William Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 March 2012) |
Role | Housing Association Director |
Country of Residence | England |
Correspondence Address | Little Birches North Pole Road Barming Maidstone Kent ME16 9HG |
Director Name | Adrian Shaw |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 24 Cavendish Drive Leytonstone London E11 1DN |
Secretary Name | Mrs Heather Elaine Renton |
---|---|
Status | Resigned |
Appointed | 19 March 2012(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Albion House 20 Queen Elizabeth Street London SE1 2RJ |
Director Name | Emma Comer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2020) |
Role | Head Of Homeownership |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Claire Audrey Cooper |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2020(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2023) |
Role | Head Of Homeownership |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr John Alan Spillett |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Argiri Papathos |
---|---|
Status | Resigned |
Appointed | 15 June 2023(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2023) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Family Mosaic Housing 25.00% Ordinary |
---|---|
1 at £1 | Ameet Kumar Sharma 12.50% Ordinary |
1 at £1 | Melanie Joy Newbould 12.50% Ordinary |
1 at £1 | Mohammed Najib Khan 12.50% Ordinary |
1 at £1 | Ms J.m. Patch 12.50% Ordinary |
1 at £1 | Roger Vucevic 12.50% Ordinary |
1 at £1 | Vivian Aikins Hawkson 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,681 |
Net Worth | £8 |
Cash | £25,747 |
Current Liabilities | £3,070 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
25 November 2020 | Termination of appointment of Emma Comer as a director on 25 November 2020 (1 page) |
---|---|
25 November 2020 | Appointment of Claire Audrey Cooper as a director on 25 November 2020 (2 pages) |
23 October 2020 | Full accounts made up to 31 March 2020 (15 pages) |
14 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
14 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
27 November 2019 | Appointment of Caroline Turberfield as a director on 12 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of John Peter Schofield as a director on 13 November 2019 (1 page) |
27 November 2019 | Registered office address changed from Albion House 20 Queen Elizabeth Street London SE1 2RJ to 45 Westminster Bridge Road London SE1 7JB on 27 November 2019 (1 page) |
27 November 2019 | Appointment of Emma Comer as a director on 12 November 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
7 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
7 September 2018 | Cessation of Family Mosaic Housing as a person with significant control on 28 March 2018 (1 page) |
7 September 2018 | Notification of a person with significant control statement (2 pages) |
28 June 2018 | Termination of appointment of Heather Elaine Renton as a secretary on 27 June 2018 (1 page) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
9 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of John Gibbons as a secretary (1 page) |
24 September 2012 | Termination of appointment of John Gibbons as a secretary (1 page) |
24 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Appointment of Mrs Heather Elaine Renton as a secretary (1 page) |
19 March 2012 | Appointment of Mrs Heather Elaine Renton as a secretary (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for John Schofield on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for John Schofield on 28 August 2010 (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
21 July 2009 | Appointment terminated director adrian shaw (1 page) |
21 July 2009 | Appointment terminated director adrian shaw (1 page) |
2 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
2 June 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (12 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
24 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
24 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (4 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (9 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (9 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
14 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
14 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
20 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
20 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
23 July 2004 | Return made up to 28/08/03; full list of members
|
23 July 2004 | Return made up to 28/08/03; full list of members
|
21 July 2004 | Full accounts made up to 30 September 2003 (7 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (7 pages) |
20 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
20 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 373-377 clapham road london SW9 9BT (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 373-377 clapham road london SW9 9BT (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Return made up to 28/08/01; full list of members
|
3 November 2001 | Return made up to 28/08/01; full list of members
|
3 November 2001 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
28 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
28 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
19 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
27 August 1999 | Return made up to 28/08/99; change of members (6 pages) |
27 August 1999 | Return made up to 28/08/99; change of members (6 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
14 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
14 October 1998 | Return made up to 28/08/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
3 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 28/08/96; full list of members
|
25 October 1996 | Return made up to 28/08/96; full list of members
|
25 October 1996 | New director appointed (2 pages) |
4 August 1996 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
4 August 1996 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
3 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
4 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
4 October 1995 | Return made up to 28/08/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (8 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (8 pages) |
28 August 1992 | Incorporation (26 pages) |