London
NW4 2QR
Secretary Name | Adele Frances Cowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Shirehall Close London NW4 2QR |
Director Name | Mrs Adele Frances Cowen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Shirehall Close London NW4 2QR |
Telephone | 020 84579352 |
---|---|
Telephone region | London |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Peter David Cowen 50.00% Ordinary |
---|---|
1 at £1 | Mrs Adele Frances Cowen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,836,691 |
Cash | £156,175 |
Current Liabilities | £88,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
17 November 1995 | Delivered on: 29 November 1995 Satisfied on: 16 November 2012 Persons entitled: Fibi Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 November 1995 | Delivered on: 29 November 1995 Satisfied on: 16 November 2012 Persons entitled: Fibi Bank (UK) PLC Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods chattels and other property or other documents relating to or representing the same which are in the banks posession or warehoused or stored in the banks name. See the mortgage charge document for full details. Fully Satisfied |
24 August 1995 | Delivered on: 26 August 1995 Satisfied on: 7 March 2000 Persons entitled: Bank Hapoalim B M Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any current deposit or other account with or at any of the offices of the chargee or any agent of the chargee. Fully Satisfied |
11 November 1993 | Delivered on: 13 November 1993 Satisfied on: 29 January 1997 Persons entitled: Bank Hapoalim B.M. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 November 1993 | Delivered on: 13 November 1993 Satisfied on: 29 January 1997 Persons entitled: Bank Hapoalim B.M. Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any deposit or other account. See the mortgage charge document for full details. Fully Satisfied |
1 July 1993 | Delivered on: 7 July 1993 Satisfied on: 7 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £75,000 together with interest held by the bank on an account no 69032882 & designated by ref to the company. Fully Satisfied |
10 May 1991 | Delivered on: 31 May 1991 Satisfied on: 7 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £90,000 on account no 0275344. Fully Satisfied |
17 January 1991 | Delivered on: 24 January 1991 Satisfied on: 28 February 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 November 1995 | Delivered on: 29 November 1995 Satisfied on: 16 November 2012 Persons entitled: Fibi Bank (UK) PLC Classification: Charge & set off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. See the mortgage charge document for full details. Fully Satisfied |
3 January 1989 | Delivered on: 6 January 1989 Satisfied on: 18 June 1991 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
26 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Registered office address changed from 11 Shirehall Close London NW4 2QR to Churchill House 137-139 Brent Street London NW4 4DJ on 15 May 2019 (1 page) |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Director's details changed for Mr Peter David Cowen on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mrs Adele Frances Cowen on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Peter David Cowen on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mrs Adele Frances Cowen on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mr Peter David Cowen on 1 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Mrs Adele Frances Cowen on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Director's details changed for Adele Frances Cowen on 23 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Adele Frances Cowen on 23 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter David Cowen on 23 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Peter David Cowen on 23 November 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
10 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Return made up to 20/11/05; full list of members (6 pages) |
24 January 2006 | Return made up to 20/11/05; full list of members (6 pages) |
24 January 2005 | Return made up to 20/11/04; full list of members (6 pages) |
24 January 2005 | Return made up to 20/11/04; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
10 April 2003 | Return made up to 10/01/03; full list of members (6 pages) |
10 April 2003 | Return made up to 10/01/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 February 2002 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members
|
21 January 2002 | Return made up to 10/01/02; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Return made up to 10/01/01; full list of members
|
18 January 2001 | Return made up to 10/01/01; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: 40,connaught drive london NW11 6BJ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 40,connaught drive london NW11 6BJ (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
6 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
19 March 1986 | Company name changed\certificate issued on 19/03/86 (2 pages) |
19 March 1986 | Company name changed\certificate issued on 19/03/86 (2 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
6 March 1986 | Company name changed\certificate issued on 06/03/86 (2 pages) |
17 February 1986 | Incorporation (15 pages) |
17 February 1986 | Incorporation (15 pages) |