Company NameMosaic (Exeter) Ltd
DirectorsJeremy Graham Paul Campling and Sandra Jane Pope
Company StatusActive
Company Number04493128
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Previous NameEPX Research (2002) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Graham Paul Campling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Secretary NameMr Roger Henry Aslett
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Siblings
Kanes Hill
Southampton
Hampshire
SO19 6AH
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed03 October 2006(4 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mosaic Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£362,669
Current Liabilities£1,000

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

14 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being cowley barton farm, cowley, exeter, EX5 5EJ, registered at hm land registry with title number DN548326.
Outstanding
14 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being cowley barton farm, cowley, exeter, EX5 5EJ, registered at hm land registry with title number DN548326.
Outstanding
27 June 2014Delivered on: 8 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The freehold land being cowley barton farm, cowley, exeter, EX5 5EJ, registered at hm land registry with title number DN548326.
Outstanding
27 June 2014Delivered on: 7 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The freehold land being cowley barton farm, cowley, exeter, EX5 5EJ, registered at hm land registry with title number DN548326.
Outstanding
25 April 2008Delivered on: 1 May 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cowley barton farm and land at cowley barton farm, cowley, exeter t/nos DN548326 and DN555001 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 June 2014Delivered on: 2 July 2014
Satisfied on: 15 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: The freehold land being cowley barton farm, cowley, exeter, EX5 5EJ, registered at hm land registry with title number DN548326.
Fully Satisfied
15 January 2007Delivered on: 27 January 2007
Satisfied on: 4 June 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cowley barton cowley exeter devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (14 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 July 2019Registration of charge 044931280007, created on 14 June 2019 (11 pages)
2 July 2019Registration of charge 044931280006, created on 14 June 2019 (12 pages)
10 April 2019Satisfaction of charge 2 in full (2 pages)
4 March 2019Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page)
1 March 2019Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (14 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page)
26 April 2018Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages)
3 January 2018Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages)
3 January 2018Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 28 February 2017 (1 page)
28 February 2017Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
23 July 2014All of the property or undertaking has been released from charge 2 (5 pages)
23 July 2014All of the property or undertaking has been released from charge 2 (5 pages)
15 July 2014Satisfaction of charge 044931280003 in full (1 page)
15 July 2014Satisfaction of charge 044931280003 in full (1 page)
8 July 2014Registration of charge 044931280005 (27 pages)
8 July 2014Registration of charge 044931280005 (27 pages)
7 July 2014Registration of charge 044931280004 (39 pages)
7 July 2014Registration of charge 044931280004 (39 pages)
2 July 2014Registration of charge 044931280003 (39 pages)
2 July 2014Registration of charge 044931280003 (39 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 23 July 2010 (4 pages)
26 July 2010Annual return made up to 23 July 2010 (4 pages)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
6 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
25 July 2008Return made up to 23/07/08; full list of members (3 pages)
25 July 2008Return made up to 23/07/08; full list of members (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 August 2007Return made up to 23/07/07; full list of members (5 pages)
18 August 2007Return made up to 23/07/07; full list of members (5 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
6 October 2006Company name changed epx research (2002) LIMITED\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed epx research (2002) LIMITED\certificate issued on 06/10/06 (2 pages)
24 August 2006Return made up to 23/07/06; full list of members (5 pages)
24 August 2006Return made up to 23/07/06; full list of members (5 pages)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 August 2005Return made up to 23/07/05; full list of members (5 pages)
11 August 2005Return made up to 23/07/05; full list of members (5 pages)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 August 2004Return made up to 23/07/04; no change of members (4 pages)
18 August 2004Return made up to 23/07/04; no change of members (4 pages)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 August 2003Return made up to 23/07/03; full list of members (5 pages)
6 August 2003Return made up to 23/07/03; full list of members (5 pages)
8 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
8 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (17 pages)
23 July 2002Incorporation (17 pages)