MOSAICA PROPERTIES LTD
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4RR
Company number 08725590
Status Active
Incorporation Date 9 October 2013
Company Type Private Limited Company
Address FIRST FLOOR, 81-85 HIGH STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 4RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016; Confirmation statement made on 9 October 2016 with updates; Registered office address changed from 121 Cannon Workshops 3 Cannon Drive London E14 4AS to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 1 August 2016. The most likely internet sites of MOSAICA PROPERTIES LTD are www.mosaicaproperties.co.uk, and www.mosaica-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.4 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mosaica Properties Ltd is a Private Limited Company. The company registration number is 08725590. Mosaica Properties Ltd has been working since 09 October 2013. The present status of the company is Active. The registered address of Mosaica Properties Ltd is First Floor 81 85 High Street Brentwood Essex England Cm14 4rr. The company`s financial liabilities are £1248.83k. It is £250.47k against last year. The cash in hand is £76.53k. It is £59.4k against last year. And the total assets are £78.87k, which is £-83.76k against last year. ZEVI, Jonathan is a Director of the company. ZEVI, Lisa Suzanne Roberts is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


mosaica properties Key Finiance

LIABILITIES £1248.83k
+25%
CASH £76.53k
+346%
TOTAL ASSETS £78.87k
-52%
All Financial Figures

Current Directors

Director
ZEVI, Jonathan
Appointed Date: 09 October 2013
51 years old

Director
ZEVI, Lisa Suzanne Roberts
Appointed Date: 09 October 2013
53 years old

Persons With Significant Control

Mosaica Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MOSAICA PROPERTIES LTD Events

19 Oct 2016
Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
01 Aug 2016
Registered office address changed from 121 Cannon Workshops 3 Cannon Drive London E14 4AS to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 1 August 2016
22 Apr 2016
Satisfaction of charge 087255900006 in full
17 Mar 2016
Registration of charge 087255900010, created on 2 March 2016
...
... and 11 more events
20 Feb 2014
Registration of charge 087255900004
08 Feb 2014
Registration of charge 087255900003
30 Jan 2014
Registration of charge 087255900002
18 Jan 2014
Registration of charge 087255900001
09 Oct 2013
Incorporation
Statement of capital on 2013-10-09
  • GBP 5,000

MOSAICA PROPERTIES LTD Charges

2 March 2016
Charge code 0872 5590 0010
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 winston gardens leeds,24 winston gardens leeds…
22 December 2015
Charge code 0872 5590 0009
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 117 milner road brighton…
7 August 2015
Charge code 0872 5590 0008
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 96 coombe road, brighton…
24 July 2015
Charge code 0872 5590 0007
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 62C hova villas, hove…
12 June 2015
Charge code 0872 5590 0006
Delivered: 1 July 2015
Status: Satisfied on 22 April 2016
Persons entitled: Lloyds Bank PLC
Description: 1 sheridan terrace brighton…
19 February 2014
Charge code 0872 5590 0005
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 royal park mount, leeds t/no WYK725032. Notification of…
18 February 2014
Charge code 0872 5590 0004
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50 richmond mount, leeds t/no WYK211823. Notification of…
5 February 2014
Charge code 0872 5590 0003
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0872 5590 0002
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 62 richmond mount, leeds t/no WYK779564. Notification of…
9 January 2014
Charge code 0872 5590 0001
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 crespin way, brighton. Notification of addition to or…