Company NameCottes Limited
DirectorMino Themistocli
Company StatusActive
Company Number03469506
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mino Themistocli
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Greenwoods Legal Llp Queens House
55-56 Lincoln’S Inn Fields
London
WC2A 3LJ
Secretary NamePenny Arneja
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 10
Acuba Road
London
SW18 4QT
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 week, 4 days after company formation)
Appointment Duration19 years, 2 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Marys Grove
London
N1 2NT
Secretary NameMino Themistocli
NationalityBritish
StatusResigned
Appointed11 January 2000(2 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 11 March 2019)
RoleSolicitor
Correspondence AddressC/O Gordon Dadds Corporate Services Limited Aldgat
2 Leman Street
London
E1 8QN
Director NameThomas Augustis Themistocli
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2005)
RoleBusinessman
Correspondence Address37 South View
Letchworth
Hertfordshire
SG6 3JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Greenwoods Legal Llp Queens House
55-56 Lincoln’S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Isobel Patricia Themistocli
50.00%
Ordinary
100 at £1Mino Themistocli
50.00%
Ordinary

Financials

Year2014
Net Worth£213,822
Cash£6,016
Current Liabilities£78,740

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

30 May 2022Delivered on: 31 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 12 mathison house. Coleridge gardens. London. SW10 0RR.
Outstanding
2 May 2017Delivered on: 9 May 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 12 mathison house, coleridge gardens, london (and parking space 215), SW10 0RR with land registry title number BGL45417.
Outstanding
11 July 2006Delivered on: 29 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F30 fairfield hall stotfold hertforshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2006Delivered on: 29 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12 mathison house coleridge gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2003Delivered on: 29 August 2003
Persons entitled: Northern Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land known as apartment H12 1ST floor hudson house 522 kings road london SW10; the goodwill belonging to the company of all business from time to time carried on at the property with the benefits of all permits; by way of fixed charge all fixtures and fittings, plant and machinery which may from time to time be erected on or affixed to the property; floating charge all other movable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property; all costs in interests on costs from the date they are incurred until they are paid.
Outstanding

Filing History

18 February 2021Micro company accounts made up to 30 April 2020 (7 pages)
9 February 2021Director's details changed for Mr Mino Themistocli on 3 August 2020 (2 pages)
9 February 2021Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
9 February 2021Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 9 February 2021 (1 page)
5 February 2020Director's details changed for Mr Mino Themistocli on 5 February 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 30 April 2019 (3 pages)
14 March 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
11 March 2019Termination of appointment of Mino Themistocli as a secretary on 11 March 2019 (1 page)
11 March 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
11 March 2019Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 March 2019 (2 pages)
11 March 2019Registered office address changed from Flat 1 Bryanston Court George Street London W1H 7HA United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 11 March 2019 (1 page)
13 March 2018Registered office address changed from 17 st Marys Grove London N1 2NT to Flat 1 Bryanston Court George Street London W1H 7HA on 13 March 2018 (1 page)
13 March 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
13 March 2018Change of details for Mr Mino Themistocli as a person with significant control on 10 April 2017 (2 pages)
13 March 2018Director's details changed for Mr Mino Themistocli on 10 April 2017 (2 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Registration of charge 034695060005, created on 2 May 2017 (4 pages)
9 May 2017Registration of charge 034695060005, created on 2 May 2017 (4 pages)
8 May 2017Satisfaction of charge 3 in full (2 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 4 in full (2 pages)
8 May 2017Satisfaction of charge 3 in full (2 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 4 in full (2 pages)
3 March 2017Termination of appointment of Andrew Darren Samuels as a director on 10 February 2017 (1 page)
3 March 2017Termination of appointment of Andrew Darren Samuels as a director on 10 February 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 March 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
14 March 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(19 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(19 pages)
22 January 2016Annual return made up to 21 November 2015
Statement of capital on 2016-01-22
  • GBP 200
(19 pages)
22 January 2016Annual return made up to 21 November 2015
Statement of capital on 2016-01-22
  • GBP 200
(19 pages)
17 December 2015Registered office address changed from 131 Edgware Road London W2 2AP to 17 st Marys Grove London N1 2NT on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 131 Edgware Road London W2 2AP to 17 st Marys Grove London N1 2NT on 17 December 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(4 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Director's details changed for Mr Mino Themistocli on 21 November 2012 (2 pages)
4 April 2013Director's details changed for Mr Mino Themistocli on 21 November 2012 (2 pages)
4 April 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 February 2011Secretary's details changed for Mino Themistocli on 21 November 2010 (1 page)
17 February 2011Director's details changed for Mr Andrew Darren Samuels on 21 November 2010 (2 pages)
17 February 2011Director's details changed for Mr Andrew Darren Samuels on 21 November 2010 (2 pages)
17 February 2011Secretary's details changed for Mino Themistocli on 21 November 2010 (1 page)
17 February 2011Director's details changed for Mino Themistocli on 21 November 2010 (2 pages)
17 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mino Themistocli on 21 November 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Mino Themistocli on 21 November 2009 (1 page)
27 November 2009Director's details changed for Mino Themistocli on 21 November 2009 (2 pages)
27 November 2009Director's details changed for Mino Themistocli on 21 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mino Themistocli on 21 November 2009 (1 page)
27 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Return made up to 21/11/08; full list of members (4 pages)
4 March 2009Return made up to 21/11/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 January 2008Return made up to 21/11/07; full list of members (5 pages)
3 January 2008Return made up to 21/11/07; full list of members (5 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 January 2007Return made up to 21/11/06; full list of members (2 pages)
12 January 2007Return made up to 21/11/06; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
3 May 2006Return made up to 21/11/05; full list of members (7 pages)
3 May 2006Return made up to 21/11/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
6 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 December 2003Return made up to 21/11/03; full list of members (7 pages)
5 December 2003Return made up to 21/11/03; full list of members (7 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Return made up to 21/11/02; full list of members (7 pages)
6 December 2002Return made up to 21/11/02; full list of members (7 pages)
6 December 2002New director appointed (2 pages)
8 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 December 2001Return made up to 21/11/01; full list of members (6 pages)
11 December 2001Return made up to 21/11/01; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
5 January 2001Accounts made up to 30 April 2000 (8 pages)
5 January 2001Accounts made up to 30 April 2000 (8 pages)
8 December 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
11 January 2000Return made up to 21/11/99; full list of members (7 pages)
11 January 2000Return made up to 21/11/99; full list of members (7 pages)
1 November 1999Accounts made up to 30 April 1999 (8 pages)
1 November 1999Accounts made up to 30 April 1999 (8 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
1 December 1998Return made up to 21/11/98; full list of members (6 pages)
1 December 1998Return made up to 21/11/98; full list of members (6 pages)
18 April 1998Registered office changed on 18/04/98 from: 9 northaw place northaw hertfordshire EN6 4DE (1 page)
18 April 1998Registered office changed on 18/04/98 from: 9 northaw place northaw hertfordshire EN6 4DE (1 page)
4 March 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
4 March 1998Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
4 March 1998Ad 25/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 March 1998Ad 25/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
21 November 1997Incorporation (14 pages)
21 November 1997Incorporation (14 pages)