London
N16 6JH
Secretary Name | Judith Kernkraut |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1999(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 66a Chardmore Road London N16 6JH |
Director Name | Mrs Judith Kernkraut |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(30 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66a Chardmore Road London N16 6JH |
Director Name | Eli Kernkraut |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 November 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Secretary Name | Mrs Ester Kernkraut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Website | cowan-architects.co.uk |
---|---|
Telephone | 01342 410242 |
Telephone region | East Grinstead |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Jacob Kernkraut 50.00% Ordinary |
---|---|
50 at £1 | Judith Kernkraut 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,108 |
Cash | £20,027 |
Current Liabilities | £71,557 |
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 | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
3 April 2023 | Delivered on: 5 April 2023 Persons entitled: Gold Funding LTD Classification: A registered charge Particulars: 54 osborne road enfield EN3 7RW registered at hm land registry with title number MX209823. Outstanding |
---|---|
3 April 2023 | Delivered on: 4 April 2023 Persons entitled: Gold Funding LTD Classification: A registered charge Particulars: 54 osborne road enfield EN3 7RW registered at hm land registry with title number MX209823. Outstanding |
25 February 2021 | Delivered on: 1 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 22, 25, 29, 30, 32, 36, 37, 38, 41 and 43 queen elizabeth avenue, east tilbury. Outstanding |
11 December 2020 | Delivered on: 21 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 April 1995 | Delivered on: 24 April 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresover, present and future. Outstanding |
31 March 1995 | Delivered on: 5 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 25, 29, 30, 32, 36, 37, 38, 41 and 43 queen elizabeth avenue, east tilbury, thurrock, essex t/n ex 353256. Outstanding |
2 June 1989 | Delivered on: 20 June 1989 Persons entitled: First National Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for full details). 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. Outstanding |
17 June 1987 | Delivered on: 26 July 1987 Satisfied on: 29 September 1989 Persons entitled: Charterhouse Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter of 3/6/87 and this charge. Particulars: (See doc M251/JULY1/cf for full details). 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 |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 August 2023 | Confirmation statement made on 1 July 2023 with updates (3 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
5 April 2023 | Registration of charge 020936530008, created on 3 April 2023 (7 pages) |
4 April 2023 | Registration of charge 020936530007, created on 3 April 2023 (7 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 March 2021 | Satisfaction of charge 3 in full (1 page) |
24 March 2021 | Satisfaction of charge 4 in full (1 page) |
1 March 2021 | Registration of charge 020936530006, created on 25 February 2021 (51 pages) |
21 December 2020 | Registration of charge 020936530005, created on 11 December 2020 (57 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 September 2020 | Satisfaction of charge 2 in full (1 page) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Appointment of Mrs Judith Kernkraut as a director on 2 April 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Judith Kernkraut as a director on 2 April 2017 (2 pages) |
3 July 2017 | Notification of Jacob Kernkraut as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Judith Kernkraut as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Judith Kernkraut as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jacob Kernkraut as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 August 2004 | Return made up to 17/08/04; full list of members (5 pages) |
20 August 2004 | Return made up to 17/08/04; full list of members (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 17/08/03; full list of members (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members (5 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (5 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
20 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
24 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
20 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
22 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
5 April 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |