MOSAIC CLUBHOUSE - LONDON


Company Profile Company Filings

Overview

MOSAIC CLUBHOUSE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
MOSAIC CLUBHOUSE was incorporated 26 years ago on 15/07/1997 and has the registered number: 03403522. The accounts status is SMALL and accounts are next due on 31/12/2024.

MOSAIC CLUBHOUSE - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

65 EFFRA ROAD
LONDON
SW2 1BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JEFFY WONG Jan 1967 British Director 2022-07-21 CURRENT
MR PATRICK JOHN GILLESPIE Apr 1956 British Director 2016-05-05 CURRENT
MS JOANNA HAWORTH Feb 1970 British Director 2021-09-20 CURRENT
MR MARK HUBBARD Feb 1975 British Director 2019-05-20 CURRENT
MR OLUSEGUN JEGEDE Aug 1976 British Director 2023-01-31 CURRENT
MR JAMES KAVANAGH May 1993 British Director 2019-05-20 CURRENT
MRS MARY ROBERTSON Dec 1968 British Director 2017-05-04 CURRENT
MS LUCY HASTINGS Dec 1971 British Director 2017-09-07 CURRENT
MS JOANNE SAUNSBURY Apr 1982 Irish Director 2021-08-16 CURRENT
MR SHANE PLUNKETT CARMICHAEL Jun 1975 British Director 2023-06-16 CURRENT
MR CHRISTOPHER CHARLES THOMAS Secretary 2019-05-16 CURRENT
MISS SHARON BROOKS Feb 1968 British Director 2023-06-16 CURRENT
MR NASHIR RAJAN Aug 1959 British Director 2023-01-31 CURRENT
MR WILLIAM BRETT Sep 1965 British Director 2022-07-21 CURRENT
JIMMY DASTOOR Sep 1960 British Director 2000-11-29 UNTIL 2003-11-03 RESIGNED
MS PHILIPPA DE LACY Aug 1989 British Director 2013-11-14 UNTIL 2018-05-15 RESIGNED
TONY DAVID GOSS Sep 1959 British Director 1997-07-15 UNTIL 2003-07-28 RESIGNED
GRAHAM PHILIP ELVY Jun 1951 British Director 2000-06-29 UNTIL 2014-11-13 RESIGNED
MANOLI FERNANDEZ May 1967 British Director 2004-10-20 UNTIL 2011-06-08 RESIGNED
MR PETER CARDELL Jan 1948 British Director 2007-03-26 UNTIL 2019-07-05 RESIGNED
MR NOEL TERENCE FLANNERY Oct 1951 British Director 1997-07-15 UNTIL 2000-06-29 RESIGNED
MS AMY GALEA Jan 1985 Maltese Director 2016-11-17 UNTIL 2022-11-30 RESIGNED
MR JOHN SYDNEY DAVID JENNER Sep 1948 British Director 1997-07-15 UNTIL 2001-01-10 RESIGNED
CHARLOTTE COWIN Oct 1973 British Director 2006-03-29 UNTIL 2013-05-16 RESIGNED
MR PHILLIPE COTGREAVE DE RAHMAN May 1968 British Director 2015-05-07 UNTIL 2015-11-12 RESIGNED
MICHAEL CONNOR Jun 1950 American Director 1997-07-15 UNTIL 1999-06-17 RESIGNED
HILARY JANE BELCHER Jan 1975 Secretary 2007-02-05 UNTIL 2012-02-29 RESIGNED
LAURA SAMANTHA BORLAND Jul 1972 Secretary 2004-08-09 UNTIL 2007-02-02 RESIGNED
NIGEL ALLEN British Secretary 1999-10-06 UNTIL 2004-08-09 RESIGNED
PATRICIA PARKINSON Secretary 1999-06-17 UNTIL 1999-08-31 RESIGNED
MS MARESA NESS Secretary 2012-03-05 UNTIL 2018-05-15 RESIGNED
MR NOEL TERENCE FLANNERY Oct 1951 British Secretary 1997-07-15 UNTIL 1999-06-17 RESIGNED
CLAIRE PATRICIA BROOKE Mar 1959 British Director 2004-07-19 UNTIL 2012-01-25 RESIGNED
MS KATE JOPLING Jul 1978 British Director 2016-11-17 UNTIL 2022-11-30 RESIGNED
MRS TAMSIN BROWNELL Oct 1981 British Director 2013-11-14 UNTIL 2015-04-01 RESIGNED
MR JOHN CROCKET BOWIS Aug 1945 British Director 1997-07-15 UNTIL 1999-06-17 RESIGNED
BENJAMIN BELASSIE Aug 1973 British Director 2006-02-09 UNTIL 2009-09-04 RESIGNED
MR MICHAEL PAUL BARRETT Jul 1941 British Director 2012-12-06 UNTIL 2020-01-09 RESIGNED
DR CHARLOTTE AUGST Aug 1972 German Director 2015-05-07 UNTIL 2020-07-09 RESIGNED
WILLIAM DONALD MCLEAN BUCKLEY Mar 1965 British Director 1999-01-01 UNTIL 2005-11-09 RESIGNED
SONIA PATRICIA BURKE May 1954 British Director 2006-03-29 UNTIL 2016-01-26 RESIGNED
EMMANUEL GUERRA CASTRO Oct 1968 British Director 2004-07-19 UNTIL 2005-09-28 RESIGNED
DR SOPHIA COLLINGWOOD Jul 1969 British Director 2011-02-09 UNTIL 2018-03-25 RESIGNED
DOREEN JONES May 1963 British Director 2006-07-26 UNTIL 2007-02-05 RESIGNED
C & M SECRETARIES LIMITED Corporate Nominee Secretary 1997-07-15 UNTIL 1997-07-15 RESIGNED
MR JORDAN JARRETT-BRYAN JARRETT-BRYAN Nov 1983 British Director 2018-05-03 UNTIL 2020-01-09 RESIGNED
MR ANDREW PAUL JAEGER Jan 1974 British Director 2011-02-09 UNTIL 2012-03-13 RESIGNED
ALLAN CHRISTOPHER EVERETT HOBBS May 1935 British Director 1997-07-15 UNTIL 2003-07-28 RESIGNED
JACQUELINE HERRING Mar 1950 British Director 2004-04-26 UNTIL 2007-02-07 RESIGNED
MARY BRIDGET GUTHRIE Feb 1950 British Director 1997-07-15 UNTIL 1997-07-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL NATIONAL THEATRE LONDON, Active GROUP 90010 - Performing arts
BATTERSEA ARTS CENTRE Active GROUP 90030 - Artistic creation
CLARE MEAD RESIDENTS MANAGEMENT LIMITED FARNHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SINGLE HOMELESS PROJECT(THE) LONDON Active FULL 55900 - Other accommodation
THE GREAT BRITAIN SASAKAWA FOUNDATION LONDON ENGLAND Active SMALL 85520 - Cultural education
SANE LONDON Active SMALL 86900 - Other human health activities
NATIONAL AIDS TRUST LONDON UNITED KINGDOM Active SMALL 86900 - Other human health activities
HOSTING FOR OVERSEAS STUDENTS HATFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
SOUTHBANK CENTRE LIMITED LONDON Active SMALL 90040 - Operation of arts facilities
CLUBS TOGETHER UK LONDON ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
THE JAPAN SOCIETY LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE COMMUNITY SUPPORT NETWORK, SOUTH LONDON. Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CALVARY OUTREACH MINISTRIES WORLDWIDE EASTBOURNE Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MENTAL DISABILITY ADVOCACY CENTRE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
OUTREACH SOLUTIONS LTD GLOSSOP ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
COMPASS WELLBEING CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
PDGN LIMITED CHICHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HASTINGS WOOD LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
UK FOCUSED ULTRASOUND FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIST OF LIFE LIMITED LONDON ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
LEDLEY GOLBERG & ASSOCIATES LIMITED LONDON Active MICRO ENTITY 69201 - Accounting and auditing activities
KIANI & WASAG PHARMACEUTICS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LONDON PUBLISHING PARTNERSHIP LIMITED BRIXTON ENGLAND Active MICRO ENTITY 58110 - Book publishing
LEGAL, ACCOUNTS AND BUSINESS SERVICES LIMITED LONDON Active MICRO ENTITY 69202 - Bookkeeping activities
LEDLEY GOLBERG INVESTMENT COMPANY LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
LONGTERM CARE SERVICES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 86101 - Hospital activities
RAINBOW IMMIGRATION LEGAL SERVICES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
KMS ELECTRICAL COMPANY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LIAMHOLT CONSULTANTS LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management