Mosimann's Limited


Founded in 1987, Mosimann's, classified under reg no. 02186889 is an active company. Currently registered at 11b West Halkin Street SW1X 8JL, the company has been in the business for 37 years. Its financial year was closed on 29th March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Kathrin M., Mark M. and Philipp M. and others. Of them, Anton M. has been with the company the longest, being appointed on 1 September 1992 and Kathrin M. has been with the company for the least time - from 12 March 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Fiona C. who worked with the the company until 1 May 2018.

Mosimann's Limited Address / Contact

Office Address 11b West Halkin Street
Office Address2 London
Town
Post code SW1X 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186889
Date of Incorporation Mon, 2nd Nov 1987
Industry Licensed restaurants
End of financial Year 29th March
Company age 37 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Kathrin M.

Position: Director

Appointed: 12 March 2010

Mark M.

Position: Director

Appointed: 01 July 2003

Philipp M.

Position: Director

Appointed: 01 November 2001

Anton M.

Position: Director

Appointed: 01 September 1992

Fiona C.

Position: Secretary

Resigned: 01 May 2018

Theresa C.

Position: Secretary

Appointed: 01 May 2018

Resigned: 31 January 2022

Belinda H.

Position: Director

Appointed: 01 April 2000

Resigned: 31 October 2001

John T.

Position: Director

Appointed: 08 October 1997

Resigned: 31 October 2001

Willy G.

Position: Director

Appointed: 26 July 1993

Resigned: 13 May 1997

Michael W.

Position: Director

Appointed: 29 June 1993

Resigned: 31 October 2001

Fiona C.

Position: Director

Appointed: 24 May 1993

Resigned: 24 March 2017

Peter F.

Position: Director

Appointed: 25 March 1993

Resigned: 31 March 1998

Anne S.

Position: Director

Appointed: 01 September 1992

Resigned: 24 May 1993

John N.

Position: Director

Appointed: 01 September 1992

Resigned: 24 May 1993

Stanislas Y.

Position: Director

Appointed: 01 September 1992

Resigned: 30 June 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Anton M. This PSC has significiant influence or control over this company,.

Anton M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 82659 670  
Current Assets777 453610 295576 094591 965
Debtors493 368359 744430 289407 828
Net Assets Liabilities3 382 9012 770 3012 074 7761 190 571
Other Debtors219 571153 42195 45841 429
Property Plant Equipment3 886 1123 829 6833 852 0853 683 572
Total Inventories253 259190 881145 805184 137
Other
Accrued Liabilities78 59914 46755 782168 795
Accumulated Depreciation Impairment Property Plant Equipment3 340 9153 427 5593 528 3893 357 518
Additions Other Than Through Business Combinations Property Plant Equipment 30 215123 23277 276
Amount Specific Bank Loan 550 000504 167394 167
Average Number Employees During Period110525585
Bank Borrowings 493 642394 167284 167
Bank Overdrafts64 859 205 595619 732
Creditors982 584493 642405 781291 135
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 750
Disposals Property Plant Equipment   -1 660
Finance Lease Liabilities Present Value Total  11 6146 968
Financial Assets 23 00023 00023 000
Finished Goods Goods For Resale253 259190 881145 805184 137
Fixed Assets3 909 1123 852 6833 875 0853 706 572
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment   -274 882
Increase From Depreciation Charge For Year Property Plant Equipment 86 644100 830105 761
Net Current Assets Liabilities-205 131-267 660-1 073 448-1 856 514
Nominal Value Allotted Share Capital270 010270 010270 010270 010
Number Shares Issued Fully Paid270 010270 010270 010270 010
Other Creditors248 458299 962589 022726 352
Prepayments222 730203 998174 361188 069
Profit Loss -672 600-635 525 
Property Plant Equipment Gross Cost7 227 0277 257 2427 380 4747 041 090
Provisions For Liabilities Balance Sheet Subtotal321 080321 080321 080368 352
Taxation Social Security Payable113 264197 427126 368269 970
Total Assets Less Current Liabilities3 703 9813 585 0232 801 6371 850 058
Total Borrowings64 859493 642405 781291 135
Total Increase Decrease From Revaluations Property Plant Equipment   -415 000
Trade Creditors Trade Payables477 404309 741558 130548 985
Trade Debtors Trade Receivables51 0672 325160 470178 330

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, May 2024
Free Download (12 pages)

Company search

Advertisements