Company NameMitchell Cotts East And Central Africa Limited
DirectorMohsen Mousavi
Company StatusActive
Company Number00087422
CategoryPrivate Limited Company
Incorporation Date30 January 1906(118 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohsen Mousavi
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(87 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coverdale Road
London
NW2 4DB
Secretary NameMohsen Mousavi
NationalityBritish
StatusCurrent
Appointed30 November 2010(104 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address11 Coverdale Road
London
NW2 4DB
Director NameMr Iqbal Akram
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed11 July 1991(85 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address15 Rue Nicolas Margue
2176 Luxembourg Grand Duchy Of Luxembourg
Foreign
Director NameMr Klaus Andrew Eckhart
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Blacksmith Lane
Chilworth
Guildford
Surrey
GU4 8NF
Director NameMr Alasdair Wallace Parker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressMitchell Cotts Ethiopia Ltd
PO Box 527 Addis Ababa
Foreign
Secretary NameMr Klaus Andrew Eckhart
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Blacksmith Lane
Chilworth
Guildford
Surrey
GU4 8NF
Secretary NameNicholas Taliadoros
NationalityBritish
StatusResigned
Appointed11 July 1991(85 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence Address127 Wellmeadow Road
London
SE6 1HN
Secretary NameMr John James Fenton Hyde
NationalityBritish
StatusResigned
Appointed30 December 1991(85 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressMitre Cottage Fordcombe Road
Fordcombe
Tunbridge Wells
Kent
TN3 0RT
Director NameMr Fazl-E Hasnain
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed04 May 1993(87 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Thetford Road
New Malden
Surrey
KT3 5DT
Secretary NameMr Fazl-E Hasnain
NationalityDutch
StatusResigned
Appointed04 May 1993(87 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Thetford Road
New Malden
Surrey
KT3 5DT
Secretary NameMr Riaz Datoo
NationalityBritish
StatusResigned
Appointed27 June 1997(91 years, 5 months after company formation)
Appointment Duration11 years (resigned 23 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Secretary NameMohammad Jawad Mohammad
NationalityKuwaiti
StatusResigned
Appointed01 October 2007(101 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressKuwait Safat 13025
Kuwait City
2421
Kuwait

Location

Registered AddressScottish Provident House Meralis Chartered Accountants
76/80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £0.5Mitchell Cotts LTD
100.00%
Ordinary
2 at £0.5Aqua Falls Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 January 2019Notification of Mohsen Mousavi as a person with significant control on 2 January 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
25 January 2019Cessation of Seyed Mohammadhossein Mousavi Khalkhali as a person with significant control on 2 January 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000
(4 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,000
(4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
13 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
14 December 2010Registered office address changed from Waterloo Business Centre 117 Waterloo Road London SE1 8UL on 14 December 2010 (1 page)
14 December 2010Registered office address changed from Waterloo Business Centre 117 Waterloo Road London SE1 8UL on 14 December 2010 (1 page)
1 December 2010Appointment of Mohsen Mousavi as a secretary (3 pages)
1 December 2010Termination of appointment of Mohammad Mohammad as a secretary (2 pages)
1 December 2010Termination of appointment of Mohammad Mohammad as a secretary (2 pages)
1 December 2010Appointment of Mohsen Mousavi as a secretary (3 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
20 January 2009Full accounts made up to 31 March 2008 (16 pages)
20 January 2009Full accounts made up to 31 March 2008 (16 pages)
13 August 2008Registered office changed on 13/08/2008 from waterloo business centre unit 305 117 waterloo road london SE1 8UL (1 page)
13 August 2008Registered office changed on 13/08/2008 from waterloo business centre unit 305 117 waterloo road london SE1 8UL (1 page)
12 August 2008Return made up to 28/07/08; full list of members (3 pages)
12 August 2008Return made up to 28/07/08; full list of members (3 pages)
29 July 2008Appointment terminated secretary riaz datoo (1 page)
29 July 2008Appointment terminated secretary riaz datoo (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
14 January 2008Full accounts made up to 31 March 2007 (17 pages)
14 January 2008Full accounts made up to 31 March 2007 (17 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 8 chancel street london SE1 0UX (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 8 chancel street london SE1 0UX (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 June 2006Full accounts made up to 31 March 2005 (14 pages)
9 June 2006Full accounts made up to 31 March 2005 (14 pages)
24 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
24 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 202 blackfriars road london SE1 8NJ (1 page)
23 August 2005Return made up to 28/07/05; full list of members (2 pages)
23 August 2005Return made up to 28/07/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 202 blackfriars road london SE1 8NJ (1 page)
3 May 2005Full accounts made up to 31 March 2004 (12 pages)
3 May 2005Full accounts made up to 31 March 2004 (12 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
23 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Full accounts made up to 31 March 2003 (12 pages)
30 December 2003Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Return made up to 28/07/03; full list of members (6 pages)
24 July 2003Return made up to 28/07/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 July 2002Return made up to 28/07/02; full list of members (6 pages)
31 July 2002Return made up to 28/07/02; full list of members (6 pages)
7 March 2002Amended full accounts made up to 31 March 2001 (12 pages)
7 March 2002Amended full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
9 August 2001Return made up to 28/07/01; full list of members (7 pages)
9 August 2001Return made up to 28/07/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 March 2000 (11 pages)
30 April 2001Full accounts made up to 31 March 2000 (11 pages)
18 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
18 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
30 August 2000Registered office changed on 30/08/00 from: sir john lyon house upper thames street london EC4V 3PA (1 page)
30 August 2000Return made up to 28/07/00; full list of members (7 pages)
30 August 2000Registered office changed on 30/08/00 from: sir john lyon house upper thames street london EC4V 3PA (1 page)
30 August 2000Return made up to 28/07/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 March 1999 (12 pages)
22 April 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
27 September 1999Return made up to 28/07/99; no change of members (5 pages)
27 September 1999Return made up to 28/07/99; no change of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
14 September 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 September 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
22 August 1997Return made up to 28/07/97; full list of members (7 pages)
22 August 1997Return made up to 28/07/97; full list of members (7 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997Secretary resigned;director resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
8 September 1996Director resigned (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996Director resigned (1 page)
5 September 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 September 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 September 1995Full accounts made up to 31 March 1995 (11 pages)
11 September 1995Return made up to 05/09/95; full list of members (14 pages)
11 September 1995Full accounts made up to 31 March 1995 (11 pages)
11 September 1995Return made up to 05/09/95; full list of members (14 pages)
10 September 1993Full accounts made up to 31 March 1993 (10 pages)
10 September 1993Full accounts made up to 31 March 1993 (10 pages)
21 December 1992Full accounts made up to 31 March 1992 (9 pages)
21 December 1992Full accounts made up to 31 March 1992 (9 pages)