Company NameCotmanfields Limited
Company StatusDissolved
Company Number03238752
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleAccountant
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleAccountant
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed19 May 1997(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Director NameMrs Venetia Monique Lean
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(2 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceGrand-Duchy Of Luxembourg
Correspondence Address2 Duke Street
C/O Blackfish Capital Ltd, 1st Floor
London
SW1Y 6BN
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed12 December 2000(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKate Bayley
NationalityBritish
StatusResigned
Appointed07 December 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed07 December 2001(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Director NameMr Andrew Grant Petter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(25 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James
London
SW1Y 6BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

62 at £1Abergrave LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£730,538
Cash£482,067
Current Liabilities£6,438

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (3 pages)
2 December 2021Termination of appointment of Andrew Grant Petter as a director on 26 November 2021 (1 page)
29 November 2021Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 (2 pages)
29 November 2021Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
19 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 August 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 20 August 2020 (1 page)
1 October 2019Termination of appointment of Venetia Monique Lean as a director on 30 September 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 62
(4 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 62
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 62
(4 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 62
(4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 62
(4 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 62
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Mr Andrew James Yuill on 16 August 2011 (1 page)
7 September 2011Director's details changed for Mrs Venetia Monique Lean on 16 August 2011 (2 pages)
7 September 2011Director's details changed for Mrs Venetia Monique Lean on 16 August 2011 (2 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Secretary's details changed for Mr Andrew James Yuill on 16 August 2011 (1 page)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Location of debenture register (1 page)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
26 August 2009Location of debenture register (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 16/08/09; full list of members (3 pages)
26 August 2009Location of register of members (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
2 March 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 5 saville row london wis 3PD (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Registered office changed on 18/08/2008 from 5 saville row london wis 3PD (1 page)
5 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 16/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2005Return made up to 16/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 September 2003Return made up to 16/08/03; full list of members (7 pages)
4 September 2003Return made up to 16/08/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
28 February 2003Return made up to 16/08/02; no change of members (5 pages)
28 February 2003Return made up to 16/08/02; no change of members (5 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Return made up to 16/08/01; full list of members (6 pages)
24 September 2001Return made up to 16/08/01; full list of members (6 pages)
3 August 2001Location of register of members (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 August 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
29 September 1998Ad 24/09/98--------- £ si 60@1=60 £ ic 2/62 (2 pages)
29 September 1998Ad 24/09/98--------- £ si 60@1=60 £ ic 2/62 (2 pages)
28 August 1998Return made up to 16/08/98; no change of members (5 pages)
28 August 1998Return made up to 16/08/98; no change of members (5 pages)
26 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 March 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 September 1997Return made up to 16/08/97; full list of members (6 pages)
10 September 1997Return made up to 16/08/97; full list of members (6 pages)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997New secretary appointed (1 page)
17 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
17 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (1 page)
16 August 1996Incorporation (16 pages)
16 August 1996Incorporation (16 pages)