London
NW2 4DB
Secretary Name | Mohsen Mousavi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2010(104 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Coverdale Road London NW2 4DB |
Director Name | Mr Iqbal Akram |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 15 Rue Nicolas Margue 2176 Luxembourg Grand Duchy Of Luxembourg Foreign |
Director Name | Mr Klaus Andrew Eckhart |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Blacksmith Lane Chilworth Guildford Surrey GU4 8NF |
Director Name | Mr Alasdair Wallace Parker |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | Mitchell Cotts Ethiopia Ltd PO Box 527 Addis Ababa Foreign |
Secretary Name | Mr Klaus Andrew Eckhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Blacksmith Lane Chilworth Guildford Surrey GU4 8NF |
Secretary Name | Nicholas Taliadoros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 127 Wellmeadow Road London SE6 1HN |
Secretary Name | Mr John James Fenton Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Mitre Cottage Fordcombe Road Fordcombe Tunbridge Wells Kent TN3 0RT |
Director Name | Mr Fazl-E Hasnain |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1993(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thetford Road New Malden Surrey KT3 5DT |
Secretary Name | Mr Fazl-E Hasnain |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1993(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thetford Road New Malden Surrey KT3 5DT |
Secretary Name | Mr Riaz Datoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(91 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 23 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spout Hill Croydon Surrey CR0 5AN |
Secretary Name | Mohammad Jawad Mohammad |
---|---|
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 October 2007(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Kuwait Safat 13025 Kuwait City 2421 Kuwait |
Registered Address | Scottish Provident House Meralis Chartered Accountants 76/80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400k at £0.5 | Mitchell Cotts LTD 100.00% Ordinary |
---|---|
2 at £0.5 | Aqua Falls Investments LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2024 (8 months from now) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
---|---|
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
25 January 2019 | Cessation of Seyed Mohammadhossein Mousavi Khalkhali as a person with significant control on 2 January 2019 (1 page) |
25 January 2019 | Notification of Mohsen Mousavi as a person with significant control on 2 January 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 December 2010 | Registered office address changed from Waterloo Business Centre 117 Waterloo Road London SE1 8UL on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Waterloo Business Centre 117 Waterloo Road London SE1 8UL on 14 December 2010 (1 page) |
1 December 2010 | Appointment of Mohsen Mousavi as a secretary (3 pages) |
1 December 2010 | Termination of appointment of Mohammad Mohammad as a secretary (2 pages) |
1 December 2010 | Appointment of Mohsen Mousavi as a secretary (3 pages) |
1 December 2010 | Termination of appointment of Mohammad Mohammad as a secretary (2 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from waterloo business centre unit 305 117 waterloo road london SE1 8UL (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from waterloo business centre unit 305 117 waterloo road london SE1 8UL (1 page) |
12 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Appointment terminated secretary riaz datoo (1 page) |
29 July 2008 | Appointment terminated secretary riaz datoo (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 8 chancel street london SE1 0UX (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 8 chancel street london SE1 0UX (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 June 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
23 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 202 blackfriars road london SE1 8NJ (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 202 blackfriars road london SE1 8NJ (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 May 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members
|
23 August 2004 | Return made up to 28/07/04; full list of members
|
30 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 July 2002 | Return made up to 28/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 28/07/02; full list of members (6 pages) |
7 March 2002 | Amended full accounts made up to 31 March 2001 (12 pages) |
7 March 2002 | Amended full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
9 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
18 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
30 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: sir john lyon house upper thames street london EC4V 3PA (1 page) |
30 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: sir john lyon house upper thames street london EC4V 3PA (1 page) |
22 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
31 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
27 September 1999 | Return made up to 28/07/99; no change of members (5 pages) |
27 September 1999 | Return made up to 28/07/99; no change of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 September 1998 | Return made up to 28/07/98; no change of members
|
14 September 1998 | Return made up to 28/07/98; no change of members
|
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 August 1997 | Return made up to 28/07/97; full list of members (7 pages) |
22 August 1997 | Return made up to 28/07/97; full list of members (7 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Return made up to 26/07/96; full list of members
|
5 September 1996 | Return made up to 26/07/96; full list of members
|
11 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
10 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |
10 September 1993 | Full accounts made up to 31 March 1993 (10 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (9 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (9 pages) |