Chester
CH1 1RQ
Wales
Director Name | Mr Marco Romano Sambucci |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Talbot House Albion Street Chester CH1 1RQ Wales |
Director Name | Charlotte Okell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Hall Lane Haughton Tarporley Cheshire CW6 9RH |
Secretary Name | Charlotte Okell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Hall Lane Haughton Tarporley Cheshire CW6 9RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mosaicmoney.com |
---|---|
Telephone | 01244 401906 |
Telephone region | Chester |
Registered Address | Talbot House Albion Street Chester CH1 1RQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£222,731 |
Cash | £11,950 |
Current Liabilities | £51,906 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: Hsbc 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. Outstanding |
---|
17 October 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
26 October 2022 | Appointment of Mr Marco Romano Sambucci as a director on 26 October 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
12 October 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
18 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
20 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 13/09/2016 (7 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 13/09/2016 (7 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates
|
16 September 2016 | Confirmation statement made on 13 September 2016 with updates
|
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 November 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Talbot House Albion Street Chester CH1 1RQ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Talbot House Albion Street Chester CH1 1RQ on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Chatham House Dee Hills Park Chester Cheshire CH3 5AR to Talbot House Albion Street Chester CH1 1RQ on 2 November 2015 (1 page) |
28 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2011 | Termination of appointment of Charlotte Okell as a director (1 page) |
7 December 2011 | Termination of appointment of Charlotte Okell as a secretary (1 page) |
7 December 2011 | Termination of appointment of Charlotte Okell as a director (1 page) |
7 December 2011 | Termination of appointment of Charlotte Okell as a secretary (1 page) |
4 October 2011 | Director's details changed for Mr Philip Charles Okell on 13 September 2010 (2 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mr Philip Charles Okell on 13 September 2010 (2 pages) |
3 October 2011 | Secretary's details changed for Charlotte Okell on 12 February 2011 (2 pages) |
3 October 2011 | Director's details changed for Charlotte Okell on 12 February 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Charlotte Okell on 12 February 2011 (2 pages) |
3 October 2011 | Director's details changed for Charlotte Okell on 12 February 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 December 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 December 2010 (1 page) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Philip Charles Okell on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Philip Charles Okell on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Charlotte Okell on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Philip Charles Okell on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Charlotte Okell on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Charlotte Okell on 2 October 2009 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
28 July 2008 | Return made up to 12/07/08; full list of members (7 pages) |
10 March 2008 | Ad 26/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Ad 26/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 November 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
5 November 2007 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
2 August 2007 | Return made up to 12/07/07; full list of members
|
2 August 2007 | Return made up to 12/07/07; full list of members
|
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Memorandum and Articles of Association (12 pages) |
4 August 2006 | Memorandum and Articles of Association (12 pages) |
21 July 2006 | Company name changed mosaic money management LIMITED\certificate issued on 21/07/06 (2 pages) |
21 July 2006 | Company name changed mosaic money management LIMITED\certificate issued on 21/07/06 (2 pages) |
12 July 2006 | Incorporation (16 pages) |
12 July 2006 | Incorporation (16 pages) |