Mosaic Holidays Limited CROYDON


Founded in 1986, Mosaic Holidays, classified under reg no. 02067278 is an active company. Currently registered at Amp House, 4th Floor, Suite 16 & 17 CR0 2LX, Croydon the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 29th May 1998 Mosaic Holidays Limited is no longer carrying the name Abbeydeed.

The firm has one director. Baher G., appointed on 8 August 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Mohamed M., Declan F. and others listed below. There were no ex secretaries.

Mosaic Holidays Limited Address / Contact

Office Address Amp House, 4th Floor, Suite 16 & 17
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02067278
Date of Incorporation Fri, 24th Oct 1986
Industry Tour operator activities
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Baher G.

Position: Director

Appointed: 08 August 2014

Susan W.

Position: Secretary

Resigned: 28 June 2001

Mohamed M.

Position: Director

Appointed: 10 July 2014

Resigned: 15 April 2016

Brian Paul (secretaries) Limited

Position: Corporate Secretary

Appointed: 28 June 2001

Resigned: 05 June 2010

Declan F.

Position: Director

Appointed: 22 January 1999

Resigned: 05 October 2001

Gary W.

Position: Director

Appointed: 27 April 1998

Resigned: 08 August 2014

Sabina S.

Position: Director

Appointed: 27 April 1998

Resigned: 08 August 2014

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 1998

Susan W.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Baher G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baher G.

Notified on 4 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abbeydeed May 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-123 505-346 899-107 807      
Balance Sheet
Cash Bank On Hand  1 8181 2652 1914 0481 4956 2473 557
Current Assets115 037177 61486 14561 08559 491204 871181 802173 161211 528
Debtors106 187175 86984 32759 82057 300200 823180 307166 914207 971
Net Assets Liabilities  -107 807-202 316-254 991-247 427-233 074-240 918-331 128
Other Debtors  37 16036 25217 27794 629167 343153 873164 673
Property Plant Equipment  60822530    
Cash Bank In Hand8 8501 745       
Net Assets Liabilities Including Pension Asset Liability-123 505-371 102-107 807      
Tangible Fixed Assets1 044991       
Reserves/Capital
Called Up Share Capital62 64262 642       
Profit Loss Account Reserve-195 388-418 782       
Shareholder Funds-123 505-346 899-107 807      
Other
Accumulated Depreciation Impairment Property Plant Equipment   40 55840 75340 783   
Amounts Owed By Group Undertakings Participating Interests  30 2778 01422 72389 933   
Amounts Owed To Group Undertakings Participating Interests  37 07837 065     
Average Number Employees During Period  -2-2-2-2-2-2-2
Bank Borrowings Overdrafts      7 50010 78312 500
Creditors  127 482161 561144 512149 85875 78667 361205 265
Disposals Decrease In Depreciation Impairment Property Plant Equipment      40 783  
Disposals Property Plant Equipment      40 783  
Increase From Depreciation Charge For Year Property Plant Equipment   38319530   
Net Current Assets Liabilities-7 51933 738-41 337-100 476-85 02155 013106 016105 8006 263
Other Creditors  106 124136 678124 044122 45028 6906 565137 621
Property Plant Equipment Gross Cost   40 78340 78340 783   
Taxation Social Security Payable  10 69412 7119 24710 14213 43026 88940 815
Trade Creditors Trade Payables  10 66412 17211 22117 26626 16623 12414 329
Trade Debtors Trade Receivables  16 89015 55417 30016 26112 96413 04143 298
Creditors Due After One Year117 030381 62867 078      
Creditors Due Within One Year122 556143 878127 482      
Fixed Assets1 044991608      
Number Shares Allotted 62 642       
Par Value Share 1       
Share Capital Allotted Called Up Paid62 64262 642       
Share Premium Account9 2419 241       
Tangible Fixed Assets Additions 298       
Tangible Fixed Assets Cost Or Valuation40 48540 783       
Tangible Fixed Assets Depreciation39 44139 792       
Tangible Fixed Assets Depreciation Charged In Period 351       
Total Assets Less Current Liabilities-6 47534 729-40 729      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements