Company NamePeter & Frances Cowen Limited
DirectorsPeter David Cowen and Adele Frances Cowen
Company StatusActive
Company Number01989906
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter David Cowen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shirehall Close
London
NW4 2QR
Secretary NameAdele Frances Cowan
NationalityBritish
StatusCurrent
Appointed10 January 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address11 Shirehall Close
London
NW4 2QR
Director NameMrs Adele Frances Cowen
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(21 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shirehall Close
London
NW4 2QR

Contact

Telephone020 84579352
Telephone regionLondon

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Peter David Cowen
50.00%
Ordinary
1 at £1Mrs Adele Frances Cowen
50.00%
Ordinary

Financials

Year2014
Net Worth£2,836,691
Cash£156,175
Current Liabilities£88,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

17 November 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1995Delivered 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 1989Delivered 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

Filing History

1 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 May 2019Registered 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 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Director's details changed for Mr Peter David Cowen on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mrs Adele Frances Cowen on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Peter David Cowen on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mrs Adele Frances Cowen on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mr Peter David Cowen on 1 October 2009 (2 pages)
23 November 2010Director's details changed for Mrs Adele Frances Cowen on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for Adele Frances Cowen on 23 November 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Adele Frances Cowen on 23 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter David Cowen on 23 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter David Cowen on 23 November 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Return made up to 18/11/08; full list of members (4 pages)
21 November 2008Return made up to 18/11/08; full list of members (4 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Return made up to 18/11/07; full list of members (2 pages)
19 November 2007Return made up to 18/11/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 December 2006Return made up to 20/11/06; full list of members (6 pages)
10 December 2006Return made up to 20/11/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Return made up to 20/11/05; full list of members (6 pages)
24 January 2006Return made up to 20/11/05; full list of members (6 pages)
24 January 2005Return made up to 20/11/04; full list of members (6 pages)
24 January 2005Return made up to 20/11/04; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
10 April 2003Return made up to 10/01/03; full list of members (6 pages)
10 April 2003Return made up to 10/01/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
2 February 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
2 February 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
21 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Registered office changed on 26/09/00 from: 40,connaught drive london NW11 6BJ (1 page)
26 September 2000Registered office changed on 26/09/00 from: 40,connaught drive london NW11 6BJ (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 February 2000Declaration of satisfaction of mortgage/charge (1 page)
28 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 January 2000Return made up to 10/01/00; full list of members (6 pages)
19 January 2000Return made up to 10/01/00; full list of members (6 pages)
6 February 1999Return made up to 10/01/99; no change of members (4 pages)
6 February 1999Return made up to 10/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Return made up to 10/01/98; full list of members (6 pages)
23 January 1998Return made up to 10/01/98; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 10/01/96; no change of members (4 pages)
22 January 1996Return made up to 10/01/96; no change of members (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (2 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (2 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
17 February 1986Incorporation (15 pages)
17 February 1986Incorporation (15 pages)