Company NameMossmore Ltd
DirectorsSundip Arvind Sheth and Nishilkumar Shah
Company StatusActive
Company Number04356110
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sundip Arvind Sheth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(3 months after company formation)
Appointment Duration22 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHigh Meadow
Farm Road
Northwood
Middlesex
HA6 2NZ
Director NameNishilkumar Shah
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Furham Field
Pinner
Middlesex
HA5 4DX
Secretary NameNishilkumar Shah
NationalityBritish
StatusCurrent
Appointed25 April 2002(3 months after company formation)
Appointment Duration22 years
RoleDirector Superintendent Compan
Country of ResidenceUnited Kingdom
Correspondence Address23 Furham Field
Pinner
Middlesex
HA5 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 25 Sarum Complex 1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,075,861
Cash£21,163
Current Liabilities£308,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

14 October 2011Delivered on: 20 October 2011
Persons entitled: Santander UK 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 January 2004Delivered on: 30 January 2004
Satisfied on: 4 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5 and 5A church street, ampthill, bedford MK45 2PJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2002Delivered on: 28 August 2002
Satisfied on: 25 April 2012
Persons entitled: National Westminster 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

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 September 2023Registration of charge 043561100004, created on 13 September 2023 (4 pages)
11 August 2023Satisfaction of charge 3 in full (1 page)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
27 January 2022Confirmation statement made on 15 April 2021 with no updates (3 pages)
14 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 December 2020Change of details for Mr Nishilkumar Shah as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Registered office address changed from 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Unit 25 Sarum Complex 1st Floor Salisbury Road Uxbridge UB8 2RZ on 11 December 2020 (1 page)
19 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Secretary's details changed for Nishil Kumar Shah on 7 March 2017 (1 page)
7 March 2017Secretary's details changed for Nishil Kumar Shah on 7 March 2017 (1 page)
7 March 2017Director's details changed for Nishil Kumar Shah on 7 March 2017 (2 pages)
7 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
7 March 2017Director's details changed for Nishil Kumar Shah on 7 March 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 January 2012Director's details changed for Nishil Kumar Shah on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Nishil Kumar Shah on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 June 2011Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 37 Warren Street London W1T 6AD on 23 June 2011 (1 page)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 18/01/09; full list of members (4 pages)
25 March 2009Return made up to 18/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
7 January 2008Full accounts made up to 31 March 2007 (5 pages)
7 January 2008Full accounts made up to 31 March 2007 (5 pages)
9 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2007Return made up to 18/01/07; full list of members (2 pages)
30 January 2007Return made up to 18/01/07; full list of members (2 pages)
29 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
22 May 2006Return made up to 18/01/06; full list of members (5 pages)
22 May 2006Return made up to 18/01/06; full list of members (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page)
18 October 2005Registered office changed on 18/10/05 from: modiplus LTD 200 west end lane london NW6 1SG (1 page)
7 April 2005Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page)
7 April 2005Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
28 March 2003Return made up to 18/01/03; full list of members (7 pages)
28 March 2003Return made up to 18/01/03; full list of members (7 pages)
6 February 2003Registered office changed on 06/02/03 from: 938 high road london N12 9RT (1 page)
6 February 2003Registered office changed on 06/02/03 from: 938 high road london N12 9RT (1 page)
21 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002Ad 18/01/02-25/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2002Ad 18/01/02-25/04/02 £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford M7 4AS (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
18 January 2002Incorporation (11 pages)
18 January 2002Incorporation (11 pages)