London
WC2B 4JF
Director Name | Ms Nicola Jenkins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Duncan Mabb |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherwood Cottage Askerswell Dorchester Dorset DT2 9EN |
Secretary Name | James William Tarleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 10 Hyde Road Richmond Surrey TW10 6DU |
Director Name | Lee John Cole |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2005) |
Role | Consultant |
Correspondence Address | Savannah House 5th Floor 11 Charles Ii Street London SW1Y 4QU |
Director Name | Mr David Adshead |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Lorne Gardens Wanstead London E11 2BZ |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2002) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | www.mostra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30581080 |
Telephone region | London |
Registered Address | Peachy And Co 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,673 |
Cash | £35 |
Current Liabilities | £32,074 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
27 October 2008 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
10 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
19 September 2017 | Cessation of David Adshead as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of David Adshead as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of David Adshead as a director on 19 September 2017 (1 page) |
19 September 2017 | Cessation of David Adshead as a person with significant control on 19 September 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
7 May 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Register inspection address has been changed from 69-71 Leonard Street London EC2A 4QS England (1 page) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Register inspection address has been changed from 69-71 Leonard Street London EC2A 4QS England (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 July 2011 | Registered office address changed from 69-71 Leonard Street London EC2A 4QS on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 69-71 Leonard Street London EC2A 4QS on 22 July 2011 (1 page) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 May 2010 | Secretary's details changed for Miss Nicola Jenkins on 31 December 2009 (1 page) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Miss Nicola Jenkins on 31 December 2009 (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from norfolk house 31 st james's square london SW1Y 4JR (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from norfolk house 31 st james's square london SW1Y 4JR (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 July 2008 | Director's change of particulars / david adshead / 01/09/2007 (1 page) |
18 July 2008 | Director's change of particulars / david adshead / 01/09/2007 (1 page) |
18 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: savannah house 5TH floor 11 charles ii street london SW1Y 4QU (1 page) |
8 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members
|
9 May 2006 | Return made up to 18/04/06; full list of members
|
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 32 haymarket london SW1Y 4TP (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 32 haymarket london SW1Y 4TP (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 May 2003 | Return made up to 18/04/03; full list of members
|
29 May 2003 | Return made up to 18/04/03; full list of members
|
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 lumley street mayfair london W1K 6TT (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 1 lumley street mayfair london W1K 6TT (1 page) |
12 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
12 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
3 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 36 john street london WC1N 2AT (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 36 john street london WC1N 2AT (1 page) |
2 August 2001 | Full accounts made up to 31 January 2001 (12 pages) |
2 August 2001 | Full accounts made up to 31 January 2001 (12 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 18/04/01; full list of members (6 pages) |
11 July 2001 | Return made up to 18/04/01; full list of members (6 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Location of register of members (1 page) |
25 June 2001 | Location of register of members (1 page) |
12 April 2001 | Full accounts made up to 30 April 2000 (14 pages) |
12 April 2001 | Full accounts made up to 30 April 2000 (14 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
10 December 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
10 December 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
26 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
29 March 2000 | Particulars of mortgage/charge (7 pages) |
29 March 2000 | Particulars of mortgage/charge (7 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Location of register of members (1 page) |
14 February 2000 | Location of register of members (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
29 June 1999 | Full accounts made up to 30 April 1999 (13 pages) |
29 June 1999 | Full accounts made up to 30 April 1999 (13 pages) |
26 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
9 October 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
9 October 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
29 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
15 September 1997 | Ad 01/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 September 1997 | Ad 01/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 April 1997 | Incorporation (22 pages) |
18 April 1997 | Incorporation (22 pages) |