Epsom
Surrey
KT18 7EP
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Christopher Paul Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Secretary Name | Mr Roger Henry Aslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Siblings Kanes Hill Southampton Hampshire SO19 6AH |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mosaic Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£362,669 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
14 June 2019 | Delivered 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 2019 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge 044931280007, created on 14 June 2019 (11 pages) |
2 July 2019 | Registration of charge 044931280006, created on 14 June 2019 (12 pages) |
10 April 2019 | Satisfaction of charge 2 in full (2 pages) |
4 March 2019 | Secretary's details changed for Mr Christopher Paul Baker on 4 March 2019 (1 page) |
1 March 2019 | Change of details for Mosaic Estates Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
21 June 2018 | Registered 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 2018 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages) |
28 February 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Mr Christopher Paul Baker on 28 February 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 July 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
23 July 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
15 July 2014 | Satisfaction of charge 044931280003 in full (1 page) |
15 July 2014 | Satisfaction of charge 044931280003 in full (1 page) |
8 July 2014 | Registration of charge 044931280005 (27 pages) |
8 July 2014 | Registration of charge 044931280005 (27 pages) |
7 July 2014 | Registration of charge 044931280004 (39 pages) |
7 July 2014 | Registration of charge 044931280004 (39 pages) |
2 July 2014 | Registration of charge 044931280003 (39 pages) |
2 July 2014 | Registration of charge 044931280003 (39 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 23 July 2010 (4 pages) |
26 July 2010 | Annual return made up to 23 July 2010 (4 pages) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Jeremy Campling on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
25 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 August 2007 | Return made up to 23/07/07; full list of members (5 pages) |
18 August 2007 | Return made up to 23/07/07; full list of members (5 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
6 October 2006 | Company name changed epx research (2002) LIMITED\certificate issued on 06/10/06 (2 pages) |
6 October 2006 | Company name changed epx research (2002) LIMITED\certificate issued on 06/10/06 (2 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (5 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members (5 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 August 2005 | Return made up to 23/07/05; full list of members (5 pages) |
11 August 2005 | Return made up to 23/07/05; full list of members (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 August 2004 | Return made up to 23/07/04; no change of members (4 pages) |
18 August 2004 | Return made up to 23/07/04; no change of members (4 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
6 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
8 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
8 September 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (17 pages) |
23 July 2002 | Incorporation (17 pages) |