Company Name59/65 Mosul Way Limited
Company StatusActive
Company Number04131628
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months 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 NameAngela Christine Humphrey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RoleDomestic
Correspondence Address65 Mosul Way
Bromley
Kent
BR2 8JJ
Director NameKelly Dillon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed13 January 2014(13 years after company formation)
Appointment Duration10 years, 3 months
RoleData Quality Officer
Country of ResidenceEngland
Correspondence Address59 Mosul Road
Bromley
Kent
BR2 8JJ
Director NameMr Dritan Cupi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(13 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address63 Mosul Way
Bromley
Kent
BR2 8JJ
Director NameMr Trevor Ian Smyth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address89 Hayes Road
Bromley
Kent
BR2 9AE
Secretary NameWig & Pen Services Limited (Corporation)
StatusCurrent
Appointed23 January 2002(1 year after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameLional William May
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleRetired
Correspondence Address63 Mosul Way
Bromley
Kent
BR2 8JJ
Director NameMr Eric Victor Nash
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCollege Manager
Country of ResidenceEngland
Correspondence Address52 Ash Road
Shirley
Croydon
CR0 8HU
Director NameAlan John Osborne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCaretaker
Correspondence Address61 Mosul Way
Bromley
Kent
BR2 8JJ
Secretary NameAngela Christine Humphrey
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleDomestic
Correspondence Address65 Mosul Way
Bromley
Kent
BR2 8JJ
Director NameJames Richard Peryer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 22 December 2014)
RoleH & V Engineer
Correspondence Address63 Mosul Way
Bromley
Kent
BR2 8JJ
Director NameChristopher Navarro
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 January 2014)
RoleGardner
Correspondence Address59 Mosul Way
Bromley
Kent
BR2 8JJ
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Alan John Osborne
25.00%
Ordinary
1 at £1Mr Dritan Cupi & Mrs Arta Cupi
25.00%
Ordinary
1 at £1Mr James Dillon & Ms Kelly Dillon
25.00%
Ordinary
1 at £1Mrs Angela Christine Humphrey
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

5 February 2021Confirmation statement made on 28 December 2020 with no updates (2 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (2 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (2 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 December 2017Appointment of Mr Trevor Ian Smyth as a director on 29 November 2017 (3 pages)
7 December 2017Termination of appointment of Alan John Osborne as a director on 29 November 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(20 pages)
28 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
(20 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(17 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(17 pages)
14 January 2015Termination of appointment of James Richard Peryer as a director on 22 December 2014 (2 pages)
14 January 2015Appointment of Dritan Cupi as a director on 22 December 2014 (3 pages)
14 January 2015Termination of appointment of James Richard Peryer as a director on 22 December 2014 (2 pages)
14 January 2015Appointment of Dritan Cupi as a director on 22 December 2014 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 January 2014Termination of appointment of Christopher Navarro as a director (2 pages)
20 January 2014Appointment of Kelly Dillon as a director (3 pages)
20 January 2014Termination of appointment of Christopher Navarro as a director (2 pages)
20 January 2014Appointment of Kelly Dillon as a director (3 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(17 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(17 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (17 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (17 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (17 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (17 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (17 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (17 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (17 pages)
16 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (17 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 January 2009Return made up to 28/12/08; full list of members (6 pages)
13 January 2009Return made up to 28/12/08; full list of members (6 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2008Return made up to 28/12/07; no change of members (8 pages)
24 January 2008Return made up to 28/12/07; no change of members (8 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 28/12/06; full list of members (9 pages)
22 January 2007Return made up to 28/12/06; full list of members (9 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 28/12/05; full list of members (9 pages)
13 January 2006Return made up to 28/12/05; full list of members (9 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 January 2005Return made up to 28/12/04; full list of members (9 pages)
13 January 2005Return made up to 28/12/04; full list of members (9 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
22 January 2004Return made up to 28/12/03; full list of members (9 pages)
22 January 2004Return made up to 28/12/03; full list of members (9 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 February 2003Return made up to 28/12/02; full list of members (12 pages)
8 February 2003Return made up to 28/12/02; full list of members (12 pages)
23 September 2002Amended accounts made up to 31 December 2001 (2 pages)
23 September 2002Amended accounts made up to 31 December 2001 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 65 mosul way bromley kent BR2 8JJ (1 page)
27 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2002Registered office changed on 27/01/02 from: 65 mosul way bromley kent BR2 8JJ (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
28 December 2000Incorporation (19 pages)
28 December 2000Incorporation (19 pages)