London
SW1W 9SA
Director Name | Mr Spencer Norman Cowan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mr Spencer Norman Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1992(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Buckingham Palace Road London SW1W 9SA |
Director Name | Louis Bertram Cowan |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(14 years, 1 month 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(14 years, 1 month 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 |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | David Anthony Cowan 25.00% Ordinary |
---|---|
25 at £1 | Janet Anne Langton 25.00% Ordinary |
25 at £1 | Spencer Norman Cowan 25.00% Ordinary |
25 at £1 | Vernon Richard Cowan 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,193 |
Net Worth | £633,790 |
Cash | £961,312 |
Current Liabilities | £327,522 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
20 September 1990 | Delivered on: 27 September 1990 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. Particulars: F/H property k/a 351 fulham palace road, fulham, london SW6 title no 385023 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
8 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
21 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 October 2022 | Director's details changed for Mr Spencer Norman Cowan on 12 October 2022 (2 pages) |
2 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
26 January 2022 | Director's details changed for Mr Spencer Norman Cowan on 20 January 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
31 August 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021 (1 page) |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
22 June 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
26 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
23 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 May 2019 | Notification of a person with significant control statement (2 pages) |
29 May 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 29 May 2019 (1 page) |
29 May 2019 | Withdrawal of a person with significant control statement on 29 May 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
12 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
3 January 2018 | Director's details changed for Spencer Norman Cowan on 1 September 2016 (2 pages) |
3 January 2018 | Director's details changed for Vernon Richard Cowan on 1 September 2016 (2 pages) |
3 January 2018 | Secretary's details changed for Spencer Norman Cowan on 1 September 2016 (1 page) |
28 December 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
28 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
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) |
10 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
10 October 2016 | Accounts made up to 11 October 2016 (6 pages) |
10 October 2016 | Accounts made up to 11 October 2016 (6 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (13 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
|
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) |
17 February 2015 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
8 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 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) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 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
|
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 (10 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 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) |
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 (9 pages) |
2 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 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 Vernon Richard Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Vernon Richard Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Vernon Richard Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Spencer Norman Cowan on 3 September 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Return made up to 15/09/08; full list of members (4 pages) |
3 March 2009 | Return made up to 15/09/08; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 November 2007 | Location of register of members (1 page) |
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) |
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 (9 pages) |
14 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (3 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 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
4 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (3 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 November 2003 | Return made up to 15/09/03; full list of members (6 pages) |
25 November 2003 | Return made up to 15/09/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 48 portland place london W1N 4AJ (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 48 portland place london W1N 4AJ (1 page) |
19 November 2002 | Return made up to 15/09/02; full list of members (6 pages) |
19 November 2002 | Return made up to 15/09/02; full list of members (6 pages) |
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Location of register of members (1 page) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
17 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
19 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
29 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
29 December 1999 | 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 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) |
17 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
31 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
31 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
3 October 1997 | Return made up to 15/09/97; full list of members (6 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 October 1997 | Director resigned (1 page) |
3 September 1997 | Accounts made up to 31 March 1997 (8 pages) |
3 September 1997 | Accounts made up to 31 March 1997 (8 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Return made up to 15/09/96; full list of members (7 pages) |
19 November 1996 | Return made up to 15/09/96; full list of members (7 pages) |
11 August 1996 | Accounts made up to 31 March 1996 (10 pages) |
11 August 1996 | Accounts made up to 31 March 1996 (10 pages) |
13 November 1995 | Accounts made up to 31 March 1995 (9 pages) |
13 November 1995 | Accounts made up to 31 March 1995 (9 pages) |
26 September 1995 | Return made up to 15/09/95; no change of members (12 pages) |
26 September 1995 | Return made up to 15/09/95; no change of members (12 pages) |
19 January 1995 | Accounts made up to 31 March 1994 (9 pages) |
19 January 1995 | Accounts made up to 31 March 1994 (9 pages) |
1 December 1993 | Accounts made up to 31 March 1993 (8 pages) |
1 December 1993 | Accounts made up to 31 March 1993 (8 pages) |
16 November 1992 | Accounts made up to 31 March 1992 (9 pages) |
16 November 1992 | Accounts made up to 31 March 1992 (9 pages) |
28 November 1991 | Accounts made up to 31 March 1991 (10 pages) |
28 November 1991 | Accounts made up to 31 March 1991 (10 pages) |
14 January 1991 | Accounts made up to 31 March 1990 (10 pages) |
14 January 1991 | Accounts made up to 31 March 1990 (10 pages) |
12 February 1990 | Accounts made up to 31 March 1989 (8 pages) |
12 February 1990 | Accounts made up to 31 March 1989 (8 pages) |
24 November 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
24 November 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
23 March 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
23 March 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
13 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
13 February 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
26 July 1984 | Accounts made up to 31 March 1983 (6 pages) |
26 July 1984 | Accounts made up to 31 March 1983 (6 pages) |
30 April 1979 | Memorandum and Articles of Association (14 pages) |
30 April 1979 | Memorandum and Articles of Association (14 pages) |
14 August 1978 | Certificate of incorporation (1 page) |
14 August 1978 | Certificate of incorporation (1 page) |