FAMILY MOSAIC HOUSING DEVELOPMENT COMPANY LIMITED
LONDON FAMILY HOUSING DEVELOPMENT COMPANY LIMITED

Hellopages » Greater London » Southwark » SE1 2RJ

Company number 04693653
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address ALBION HOUSE, 20 QUEEN ELIZABETH STREET, LONDON, SE1 2RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2,760,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of FAMILY MOSAIC HOUSING DEVELOPMENT COMPANY LIMITED are www.familymosaichousingdevelopmentcompany.co.uk, and www.family-mosaic-housing-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Family Mosaic Housing Development Company Limited is a Private Limited Company. The company registration number is 04693653. Family Mosaic Housing Development Company Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Family Mosaic Housing Development Company Limited is Albion House 20 Queen Elizabeth Street London Se1 2rj. . RENTON, Heather Elaine is a Secretary of the company. FOX, Ashling Doreen is a Director of the company. GIBBONS, John William is a Director of the company. GRIFFITHS, Moira Ann is a Director of the company. MORTIMER, Richard Howard is a Director of the company. SCHOFIELD, John Peter is a Director of the company. YOUNGMAN, Kenneth John is a Director of the company. Secretary CHAKRABORTY, Tripat has been resigned. Secretary GIBBONS, John William has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director ARROWSMITH, Yvonne Patricia has been resigned. Director HAMILTON, Norman has been resigned. Director JONES, Ian Charles Edward has been resigned. Director MILLAR, Ian Gordon has been resigned. Director OKORO, Sandra Ngozi has been resigned. Director PIERCE, Christopher James has been resigned. Director SMITH, Barry John has been resigned. Director STEIN, Doug has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RENTON, Heather Elaine
Appointed Date: 25 February 2011

Director
FOX, Ashling Doreen
Appointed Date: 02 March 2015
47 years old

Director
GIBBONS, John William
Appointed Date: 24 July 2006
68 years old

Director
GRIFFITHS, Moira Ann
Appointed Date: 02 March 2015
60 years old

Director
MORTIMER, Richard Howard
Appointed Date: 24 August 2006
71 years old

Director
SCHOFIELD, John Peter
Appointed Date: 15 November 2010
67 years old

Director
YOUNGMAN, Kenneth John
Appointed Date: 28 July 2006
68 years old

Resigned Directors

Secretary
CHAKRABORTY, Tripat
Resigned: 26 July 2006
Appointed Date: 23 June 2004

Secretary
GIBBONS, John William
Resigned: 25 February 2011
Appointed Date: 28 July 2006

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 23 June 2004
Appointed Date: 11 March 2003

Director
ARROWSMITH, Yvonne Patricia
Resigned: 30 September 2014
Appointed Date: 15 November 2010
61 years old

Director
HAMILTON, Norman
Resigned: 01 October 2009
Appointed Date: 23 June 2004
77 years old

Director
JONES, Ian Charles Edward
Resigned: 26 July 2006
Appointed Date: 23 June 2004
73 years old

Director
MILLAR, Ian Gordon
Resigned: 16 December 2009
Appointed Date: 23 June 2004
66 years old

Director
OKORO, Sandra Ngozi
Resigned: 28 July 2006
Appointed Date: 23 June 2004
60 years old

Director
PIERCE, Christopher James
Resigned: 28 July 2006
Appointed Date: 23 June 2004
74 years old

Director
SMITH, Barry John
Resigned: 01 October 2009
Appointed Date: 28 July 2006
71 years old

Director
STEIN, Doug
Resigned: 25 February 2011
Appointed Date: 15 November 2010
59 years old

Director
T&H DIRECTORS LIMITED
Resigned: 23 June 2004
Appointed Date: 11 March 2003

FAMILY MOSAIC HOUSING DEVELOPMENT COMPANY LIMITED Events

25 Aug 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,760,000

20 Aug 2015
Full accounts made up to 31 March 2015
16 Apr 2015
Second filing of AR01 previously delivered to Companies House made up to 11 March 2015
25 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,760,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/04/2015

...
... and 62 more events
29 Jun 2004
New director appointed
29 Jun 2004
New director appointed
29 Jun 2004
New director appointed
17 Mar 2004
Return made up to 11/03/04; full list of members
11 Mar 2003
Incorporation

FAMILY MOSAIC HOUSING DEVELOPMENT COMPANY LIMITED Charges

31 March 2011
Floating charge
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Family Mosaic Home Ownership Limited
Description: By way of floating charge the whole of undertaking property…
24 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Westminster Roman Catholic Diocese Trustee
Description: Canton street lindfield street upper north street and hind…
15 April 2005
Floating charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Family Housing Association
Description: All the assets.