Company NameMosaic (Felbridge) Ltd
DirectorsJeremy Graham Paul Campling and Sandra Jane Pope
Company StatusActive
Company Number05079581
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NamesShoptrack Limited and Mosaic (Alexandra) Ltd

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
Appointed01 April 2004(1 week, 2 days after company formation)
Appointment Duration20 years, 1 month
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(13 years, 9 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(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed01 April 2004(1 week, 2 days after company formation)
Appointment Duration15 years, 10 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(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£40,305
Current Liabilities£2,659

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Particulars: The freehold land being gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU registered at hm land registry with title number WSX305745.
Outstanding
14 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land being gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU registered at hm land registry with title number WSX305745.
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 gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU, registered at hm land registry with title number WSX305745.
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 gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU registered at hm land registry with title number WSX305745.
Outstanding
25 January 2008Delivered on: 7 February 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and mosaic estates limited to the chargee on any account whatsoever.
Particulars: The property at gibbshaven farm felbridge nr east grinstead west sussex t/n WSX305745. 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.
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 gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU, registered at hm land registry with title number WSX305745.
Fully Satisfied
30 November 2006Delivered on: 6 December 2006
Satisfied on: 9 May 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: Gibbshaven farm felbridge nr east grinstead west sussex t/no SX16893. 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.
Fully Satisfied

Filing History

23 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (14 pages)
2 July 2019Registration of charge 050795810007, created on 14 June 2019 (11 pages)
2 July 2019Registration of charge 050795810006, created on 14 June 2019 (12 pages)
10 April 2019Satisfaction of charge 2 in full (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
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)
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)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 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)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 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)
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)
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)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 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)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • 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)
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 050795810003 in full (1 page)
15 July 2014Satisfaction of charge 050795810003 in full (1 page)
8 July 2014Registration of charge 050795810005 (27 pages)
8 July 2014Registration of charge 050795810005 (27 pages)
7 July 2014Registration of charge 050795810004 (39 pages)
7 July 2014Registration of charge 050795810004 (39 pages)
2 July 2014Registration of charge 050795810003 (39 pages)
2 July 2014Registration of charge 050795810003 (39 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 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)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (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)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 March 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)
23 March 2011Annual return made up to 22 March 2011 (4 pages)
23 March 2011Annual return made up to 22 March 2011 (4 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 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 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)
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 (9 pages)
3 September 2009Accounts for a small company made up to 31 March 2009 (9 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
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 3QD (1 page)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3QD (1 page)
17 April 2008Return made up to 22/03/08; full list of members (5 pages)
17 April 2008Return made up to 22/03/08; full list of members (5 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (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)
24 April 2007Return made up to 22/03/07; full list of members (5 pages)
24 April 2007Return made up to 22/03/07; full list of members (5 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
30 August 2006Company name changed mosaic (alexandra) LTD\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed mosaic (alexandra) LTD\certificate issued on 30/08/06 (2 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 22/03/06; full list of members (5 pages)
30 May 2006Return made up to 22/03/06; full list of members (5 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2006Full accounts made up to 31 March 2005 (15 pages)
26 January 2006Full accounts made up to 31 March 2005 (15 pages)
15 April 2005Return made up to 22/03/05; full list of members (5 pages)
15 April 2005Return made up to 22/03/05; full list of members (5 pages)
5 May 2004Company name changed shoptrack LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed shoptrack LIMITED\certificate issued on 05/05/04 (2 pages)
1 April 2004New secretary appointed (1 page)
1 April 2004Registered office changed on 01/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (1 page)
1 April 2004Registered office changed on 01/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 April 2004New director appointed (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)