Company NameMitchell Cotts Ethiopia Limited
DirectorsRiaz Datoo and Kahsai Haile Futur
Company StatusActive
Company Number00651526
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)
Previous NameMitchell Cotts & Co.(Ethiopia)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Riaz Datoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(38 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surry
CR0 1SQ
Secretary NameMr Riaz Datoo
StatusCurrent
Appointed10 May 2010(50 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surry
CR0 1SQ
Director NameMr Kahsai Haile Futur
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEritrean
StatusCurrent
Appointed03 August 2020(60 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surry
CR0 1SQ
Director NameMr Molla Ayalew
Date of BirthApril 1939 (Born 85 years ago)
NationalityEthiopian
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 May 1996)
RoleFinance Director
Correspondence AddressPO Box 527
Addis Ababa
Foreign
Director NameMr Fekade Bezabih
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEthiopian
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 May 1996)
RoleCommerce Director Mitchell Cotts Ethiopia
Correspondence AddressPO Box 527
Addis Ababa
Foreign
Director NameMr Klaus Andrew Eckhart
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Blacksmith Lane
Chilworth
Guildford
Surrey
GU4 8NF
Director NameMr Tsigie Fresenbet
Date of BirthApril 1946 (Born 78 years ago)
NationalityEthiopian
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 May 1996)
RoleAutomotive Director
Correspondence AddressPO Box 527
Addis Ababa
Ethiopia
Director NameMr Alasdair Wallace-Parker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressPO Box 527
Addis Ababa
Ethiopia
Secretary NameMr Klaus Andrew Eckhart
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Blacksmith Lane
Chilworth
Guildford
Surrey
GU4 8NF
Director NameKahsai Haile Futur
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEthiopian
StatusResigned
Appointed16 April 1996(36 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressPO Box 527
Dej Wolde Michael Avenue
Addis Ababa
Ethiopia
Director NameAbrehet Tewolde Tsegai
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEthiopian
StatusResigned
Appointed13 May 1996(36 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1999)
RoleCompany Director
Correspondence AddressPO Box 527
Dej Wolde Michael Avenue
Addis Ababa
Ethiopia
Director NameBeyene Berhe Woldeslassie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEthiopian
StatusResigned
Appointed13 May 1996(36 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressPO Box 527
Dej Wolde Michael Avenue
Addis Ababa
Ethiopia
Secretary NameMohsen Mousavi
NationalityBritish
StatusResigned
Appointed13 May 1996(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1998)
RoleSecretary
Correspondence Address84 Chatsworth Road
London
NW2 5QU
Director NameMr Mohsen Mousavi
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(38 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneham House 17 Scarbrook Road
Croydon
Surry
CR0 1SQ
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed04 August 1998(38 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 May 2010)
RoleCompany Director
Correspondence Address340 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Secretary NameMr Robert James Wieder
NationalityEnglish
StatusResigned
Appointed04 August 1998(38 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Adelaide Road
London
NW3 3NN

Location

Registered AddressStoneham House
17 Scarbrook Road
Croydon
Surry
CR0 1SQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500k at £1Amal Investments LTD
100.00%
Ordinary
1 at £1Robert James Wieder
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

17 November 1958Delivered on: 29 September 1960
Persons entitled: State Bank of Ethiopia

Classification: Charge created outside the united kingdom
Secured details: Ethiopian dollars 506,486.30 secured on property outside the U.K.
Particulars: The property included by t/deed no.8699 Issued by the municipality of addis ababa.
Outstanding

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
2 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
23 February 2022Notification of Kahsai Haile Futur as a person with significant control on 28 January 2022 (2 pages)
10 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 February 2022Termination of appointment of Mohsen Mousavi as a director on 28 January 2022 (1 page)
10 February 2022Cessation of Mohsen Mousavi as a person with significant control on 28 January 2022 (1 page)
28 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
5 August 2020Appointment of Mr Kahsai Haile Futur as a director on 3 August 2020 (2 pages)
27 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500,000
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500,000
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500,000
(4 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500,000
(4 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 500,000
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500,000
(4 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500,000
(4 pages)
10 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500,000
(4 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 May 2013Director's details changed for Mr Mohsen Mousavi on 9 May 2012 (2 pages)
10 May 2013Director's details changed for Mr Mohsen Mousavi on 9 May 2012 (2 pages)
10 May 2013Director's details changed for Mr Mohsen Mousavi on 9 May 2012 (2 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Director's details changed for Mr Riaz Datoo on 1 June 2011 (2 pages)
19 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Riaz Datoo on 1 June 2011 (2 pages)
19 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Riaz Datoo on 1 June 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Mr Riaz Datoo as a secretary (1 page)
11 May 2011Appointment of Mr Riaz Datoo as a secretary (1 page)
11 May 2011Termination of appointment of Simon Haynes as a secretary (1 page)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Termination of appointment of Simon Haynes as a secretary (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 June 2010Director's details changed for Mohsen Mousavi on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Riaz Datoo on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Riaz Datoo on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mohsen Mousavi on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Riaz Datoo on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mohsen Mousavi on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 July 2009Return made up to 08/05/09; full list of members (5 pages)
6 July 2009Return made up to 08/05/09; full list of members (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Return made up to 08/05/08; full list of members (5 pages)
8 August 2008Secretary's change of particulars / simon haynes / 01/05/2008 (1 page)
8 August 2008Secretary's change of particulars / simon haynes / 01/05/2008 (1 page)
8 August 2008Return made up to 08/05/08; full list of members (5 pages)
6 August 2008Registered office changed on 06/08/2008 from davis house 331 lillie road london SW6 7NR (1 page)
6 August 2008Registered office changed on 06/08/2008 from davis house 331 lillie road london SW6 7NR (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 July 2007Registered office changed on 26/07/07 from: 11 coverdale road london NW2 4DB (1 page)
26 July 2007Registered office changed on 26/07/07 from: 11 coverdale road london NW2 4DB (1 page)
24 July 2007Return made up to 08/05/07; full list of members (2 pages)
24 July 2007Return made up to 08/05/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
10 May 2006Return made up to 08/05/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Registered office changed on 10/06/05 from: 35 vine street london EC3N 2PX (1 page)
10 June 2005Registered office changed on 10/06/05 from: 35 vine street london EC3N 2PX (1 page)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 08/05/04; full list of members (7 pages)
9 June 2004Return made up to 08/05/04; full list of members (7 pages)
31 May 2003Return made up to 08/05/03; full list of members (7 pages)
31 May 2003Return made up to 08/05/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 08/05/01; full list of members (5 pages)
17 August 2001Return made up to 08/05/01; full list of members (5 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 May 1999Return made up to 08/05/99; full list of members (7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Return made up to 08/05/99; full list of members (7 pages)
21 May 1999Registered office changed on 21/05/99 from: 41 vine street london EC3N 2AA (1 page)
21 May 1999Registered office changed on 21/05/99 from: 41 vine street london EC3N 2AA (1 page)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 84 chatsworth road london NW2 5QU (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 84 chatsworth road london NW2 5QU (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
30 May 1998Return made up to 08/05/98; full list of members (5 pages)
30 May 1998Return made up to 08/05/98; full list of members (5 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 July 1997Return made up to 08/05/97; full list of members (6 pages)
20 July 1997Return made up to 08/05/97; full list of members (6 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: kingstons house 15 coombe road kingston-upon-thames surrey KT2 7AB (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: kingstons house 15 coombe road kingston-upon-thames surrey KT2 7AB (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
4 March 1960Incorporation (53 pages)
4 March 1960Incorporation (53 pages)