London
SW1V 4ER
Secretary Name | Hazel Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(64 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 24 May 2020) |
Role | Company Director |
Correspondence Address | 58 Hugh Street London SW1V 4ER |
Director Name | Ann Cowan |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(65 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 24 May 2020) |
Role | Company Director |
Correspondence Address | 58 Hugh Street London SW1V 4ER |
Director Name | Hazel Cowan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(65 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 24 May 2020) |
Role | Company Director |
Correspondence Address | 58 Hugh Street London SW1V 4ER |
Director Name | Louis Bertram Cowan |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 1997) |
Role | Company Director |
Correspondence Address | 11 Sunningdale Close Gordon Avenue Stanmore Middlesex HA7 3QL |
Director Name | Renee Cowan |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 11 Sunningdale Close Gordon Avenue Stanmore Middlesex HA7 3QL |
Director Name | Mr Spencer Norman Cowan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Murray Crescent Pinner Middlesex HA5 3QE |
Director Name | Mr Vernon Richard Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Uphill Road Mill Hill London NW7 4QE |
Secretary Name | Mr Spencer Norman Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Murray Crescent Pinner Middlesex HA5 3QE |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
10k at £1 | Spencer Norman Cowan 50.00% Ordinary |
---|---|
10k at £1 | Vernon Richard Cowan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £124,005 |
Net Worth | £1,829,292 |
Cash | £2,021,699 |
Current Liabilities | £414,405 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 December 2004 | Delivered on: 6 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 15 kensington high street in the london boroigh of kensington and chelsea W8 5NP. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
17 October 1994 | Delivered on: 1 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 kensington high street, london by way of assignment the gooddwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 July 1970 | Delivered on: 13 August 1970 Satisfied on: 10 July 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £7,000. Particulars: 15, kensington high street london, W.8 )see doc. 55 for full details). Fully Satisfied |
26 September 1969 | Delivered on: 6 October 1969 Satisfied on: 10 July 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever but not exceeding £18,000. Particulars: 15, kensington high street london, W.8. Fully Satisfied |
28 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
---|---|
10 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 February 2015 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
9 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Ann Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Ann Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Ann Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Ann Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Ann Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Hazel Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Hazel Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Hazel Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Hazel Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Hazel Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Hazel Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Ann Cowan on 3 September 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Return made up to 15/09/08; full list of members (5 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Location of register of members (1 page) |
7 November 2007 | Return made up to 15/09/07; full list of members (3 pages) |
14 April 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
6 January 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | Return made up to 15/09/02; full list of members (7 pages) |
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 48 portland place london W1N 3DG (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Return made up to 15/09/99; full list of members (6 pages) |
17 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 November 1996 | Return made up to 15/09/96; full list of members (7 pages) |
19 November 1996 | Director resigned (1 page) |
11 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 September 1995 | Return made up to 15/09/95; no change of members (12 pages) |
5 April 1983 | Accounts made up to 31 March 1982 (12 pages) |
24 February 1982 | Resolutions
|
24 February 1982 | Particulars of contract relating to shares (3 pages) |
28 November 1936 | Certificate of incorporation (1 page) |
28 November 1936 | Memorandum and Articles of Association (21 pages) |