About

Registered Number: 08364263
Date of Incorporation: 17/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 181 Mansfield Road, London, NW3 2HP,

 

London School of Mosaic was founded on 17 January 2013 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Jacobi, Silvie, Dr, Afrane, Marvin, Boyland, Marcus, Cunningham, Carolanne Anne Mary, Fenton, Nicholas John, Hepburn, Brad, Jesnick, Ilona, Lees, Helen Barbara, Panda, Joshua Saio, Sharkey, Gary, Stanley, Sarah Elizabeth, Dr, Jacobi, Silvie, Dr, Tootill, David Harry, Tootill, David Harry, Ball, Jeremy, Dr, Bryant, Caroline Tracey, Llewellyn, James, Manson, Zoe April, Odho, Zain, Parkes, Charles Alexander, Russell, Tanya, Skelton, John Edward, Tantot, Thierry are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFRANE, Marvin 17 January 2013 - 1
BOYLAND, Marcus 01 October 2018 - 1
CUNNINGHAM, Carolanne Anne Mary 25 November 2016 - 1
FENTON, Nicholas John 01 November 2016 - 1
HEPBURN, Brad 01 May 2018 - 1
JESNICK, Ilona 01 January 2015 - 1
LEES, Helen Barbara 17 January 2013 - 1
PANDA, Joshua Saio 01 June 2015 - 1
SHARKEY, Gary 29 July 2019 - 1
STANLEY, Sarah Elizabeth, Dr 01 March 2015 - 1
BALL, Jeremy, Dr 01 October 2017 01 July 2019 1
BRYANT, Caroline Tracey 17 January 2013 01 February 2018 1
LLEWELLYN, James 17 January 2013 14 November 2016 1
MANSON, Zoe April 17 January 2013 31 March 2015 1
ODHO, Zain 20 April 2015 05 November 2016 1
PARKES, Charles Alexander 01 April 2015 05 November 2016 1
RUSSELL, Tanya 17 January 2013 31 March 2015 1
SKELTON, John Edward 17 January 2013 31 January 2015 1
TANTOT, Thierry 01 November 2016 07 January 2019 1
Secretary Name Appointed Resigned Total Appointments
JACOBI, Silvie, Dr 01 September 2019 - 1
JACOBI, Silvie, Dr 02 September 2019 30 January 2020 1
TOOTILL, David Harry 01 April 2015 02 September 2019 1
TOOTILL, David Harry 17 January 2013 26 August 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
PSC07 - N/A 22 July 2020
PSC07 - N/A 21 July 2020
CS01 - N/A 31 January 2020
PSC04 - N/A 31 January 2020
AP03 - Appointment of secretary 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
PSC01 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
AP01 - Appointment of director 29 January 2020
PSC01 - N/A 29 January 2020
PSC01 - N/A 29 January 2020
CH01 - Change of particulars for director 29 January 2020
PSC07 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
AP01 - Appointment of director 17 January 2020
AP03 - Appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 13 May 2019
AD01 - Change of registered office address 04 March 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 07 May 2018
PSC07 - N/A 04 May 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 25 October 2017
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 22 October 2015
AP03 - Appointment of secretary 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 05 October 2015
CERTNM - Change of name certificate 09 May 2015
MISC - Miscellaneous document 09 May 2015
CONNOT - N/A 09 May 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 18 November 2014
AA01 - Change of accounting reference date 26 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AR01 - Annual Return 20 January 2014
RESOLUTIONS - N/A 23 May 2013
MEM/ARTS - N/A 23 May 2013
CC04 - Statement of companies objects 23 May 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 22 February 2013
NEWINC - New incorporation documents 17 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.