Company NameMostra Limited
DirectorNicola Jenkins
Company StatusActive
Company Number03359382
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMs Nicola Jenkins
NationalityBritish
StatusCurrent
Appointed01 September 1997(4 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMs Nicola Jenkins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Richard Duncan Mabb
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherwood Cottage
Askerswell
Dorchester
Dorset
DT2 9EN
Secretary NameJames William Tarleton
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2000)
RoleCompany Director
Correspondence Address10 Hyde Road
Richmond
Surrey
TW10 6DU
Director NameLee John Cole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2005)
RoleConsultant
Correspondence AddressSavannah House
5th Floor 11 Charles Ii Street
London
SW1Y 4QU
Director NameMr David Adshead
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(7 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Lorne Gardens
Wanstead
London
E11 2BZ
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2002)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitewww.mostra.co.uk
Email address[email protected]
Telephone020 30581080
Telephone regionLondon

Location

Registered AddressPeachy And Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,673
Cash£35
Current Liabilities£32,074

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

27 October 2008Delivered on: 1 November 2008
Persons entitled: Bes Properties Limited

Classification: Rent deposit deed
Secured details: £7,857.81 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
4 December 2001Delivered on: 10 December 2001
Satisfied on: 11 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 2000Delivered on: 29 March 2000
Satisfied on: 22 December 2001
Persons entitled: CI4 Net.Com Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
19 September 2017Cessation of David Adshead as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of David Adshead as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of David Adshead as a director on 19 September 2017 (1 page)
19 September 2017Cessation of David Adshead as a person with significant control on 19 September 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 May 2015Register inspection address has been changed from 16 Brune Street London E1 7NJ England to 77 Leonard Street Studio 1 London EC2A 4QS (1 page)
7 May 2015Register inspection address has been changed from 16 Brune Street London E1 7NJ England to 77 Leonard Street Studio 1 London EC2A 4QS (1 page)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 May 2012Register inspection address has been changed from 69-71 Leonard Street London EC2A 4QS England (1 page)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
4 May 2012Register inspection address has been changed from 69-71 Leonard Street London EC2A 4QS England (1 page)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 July 2011Registered office address changed from 69-71 Leonard Street London EC2A 4QS on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 69-71 Leonard Street London EC2A 4QS on 22 July 2011 (1 page)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 May 2010Secretary's details changed for Miss Nicola Jenkins on 31 December 2009 (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Miss Nicola Jenkins on 31 December 2009 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from norfolk house 31 st james's square london SW1Y 4JR (1 page)
18 November 2008Registered office changed on 18/11/2008 from norfolk house 31 st james's square london SW1Y 4JR (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 July 2008Director's change of particulars / david adshead / 01/09/2007 (1 page)
18 July 2008Director's change of particulars / david adshead / 01/09/2007 (1 page)
18 July 2008Return made up to 18/04/08; full list of members (4 pages)
18 July 2008Return made up to 18/04/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Registered office changed on 15/08/07 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU (1 page)
15 August 2007Registered office changed on 15/08/07 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU (1 page)
8 May 2007Return made up to 18/04/07; full list of members (3 pages)
8 May 2007Return made up to 18/04/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 May 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(7 pages)
9 May 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(7 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
22 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 April 2005Return made up to 18/04/05; full list of members (3 pages)
28 April 2005Return made up to 18/04/05; full list of members (3 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
11 June 2004Return made up to 18/04/04; full list of members (6 pages)
11 June 2004Return made up to 18/04/04; full list of members (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 32 haymarket london SW1Y 4TP (1 page)
10 June 2004Registered office changed on 10/06/04 from: 32 haymarket london SW1Y 4TP (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 May 2003Return made up to 18/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2003Return made up to 18/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 1 lumley street mayfair london W1K 6TT (1 page)
18 December 2002Registered office changed on 18/12/02 from: 1 lumley street mayfair london W1K 6TT (1 page)
12 December 2002Full accounts made up to 31 January 2002 (12 pages)
12 December 2002Full accounts made up to 31 January 2002 (12 pages)
3 May 2002Return made up to 18/04/02; full list of members (7 pages)
3 May 2002Return made up to 18/04/02; full list of members (7 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
2 November 2001Registered office changed on 02/11/01 from: 36 john street london WC1N 2AT (1 page)
2 November 2001Registered office changed on 02/11/01 from: 36 john street london WC1N 2AT (1 page)
2 August 2001Full accounts made up to 31 January 2001 (12 pages)
2 August 2001Full accounts made up to 31 January 2001 (12 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 18/04/01; full list of members (6 pages)
11 July 2001Return made up to 18/04/01; full list of members (6 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
25 June 2001Location of register of members (1 page)
25 June 2001Location of register of members (1 page)
12 April 2001Full accounts made up to 30 April 2000 (14 pages)
12 April 2001Full accounts made up to 30 April 2000 (14 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
10 December 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
10 December 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
26 April 2000Return made up to 18/04/00; full list of members (7 pages)
26 April 2000Return made up to 18/04/00; full list of members (7 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
29 March 2000Particulars of mortgage/charge (7 pages)
29 March 2000Particulars of mortgage/charge (7 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Location of register of members (1 page)
14 February 2000Location of register of members (1 page)
14 February 2000Registered office changed on 14/02/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
14 February 2000New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 30 April 1999 (13 pages)
29 June 1999Full accounts made up to 30 April 1999 (13 pages)
26 May 1999Return made up to 18/04/99; full list of members (6 pages)
26 May 1999Return made up to 18/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 30 April 1998 (13 pages)
2 February 1999Full accounts made up to 30 April 1998 (13 pages)
9 October 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
9 October 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
29 April 1998Return made up to 18/04/98; full list of members (6 pages)
29 April 1998Return made up to 18/04/98; full list of members (6 pages)
15 September 1997Ad 01/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 1997Ad 01/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 1997Incorporation (22 pages)
18 April 1997Incorporation (22 pages)