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(13 years, 9 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(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(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 | £40,305 |
Current Liabilities | £2,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
14 June 2019 | Delivered 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 2019 | Delivered 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 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 gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU, registered at hm land registry with title number WSX305745. 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 gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU registered at hm land registry with title number WSX305745. Outstanding |
25 January 2008 | Delivered 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 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 gibbshaven farm, furnace farm road, felbridge, east grinstead, RH19 2PU, registered at hm land registry with title number WSX305745. Fully Satisfied |
30 November 2006 | Delivered 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 |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
16 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
2 July 2019 | Registration of charge 050795810007, created on 14 June 2019 (11 pages) |
2 July 2019 | Registration of charge 050795810006, created on 14 June 2019 (12 pages) |
10 April 2019 | Satisfaction of charge 2 in full (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
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) |
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) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 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) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 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) |
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) |
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) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
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) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
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) |
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 050795810003 in full (1 page) |
15 July 2014 | Satisfaction of charge 050795810003 in full (1 page) |
8 July 2014 | Registration of charge 050795810005 (27 pages) |
8 July 2014 | Registration of charge 050795810005 (27 pages) |
7 July 2014 | Registration of charge 050795810004 (39 pages) |
7 July 2014 | Registration of charge 050795810004 (39 pages) |
2 July 2014 | Registration of charge 050795810003 (39 pages) |
2 July 2014 | Registration of charge 050795810003 (39 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
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) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
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) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 22 March 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) |
23 March 2011 | Annual return made up to 22 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 22 March 2011 (4 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 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 | 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) |
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 (9 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
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 3QD (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3QD (1 page) |
17 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (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) |
24 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (5 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Company name changed mosaic (alexandra) LTD\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed mosaic (alexandra) LTD\certificate issued on 30/08/06 (2 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 22/03/06; full list of members (5 pages) |
30 May 2006 | Return made up to 22/03/06; full list of members (5 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
26 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
15 April 2005 | Return made up to 22/03/05; full list of members (5 pages) |
5 May 2004 | Company name changed shoptrack LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed shoptrack LIMITED\certificate issued on 05/05/04 (2 pages) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 2004 | New director appointed (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |