Company NameCowan Limited
DirectorsJacob Kernkraut and Judith Kernkraut
Company StatusActive
Company Number02093653
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameJacob Kernkraut
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address66a Chardmore Road
London
N16 6JH
Secretary NameJudith Kernkraut
NationalityBritish
StatusCurrent
Appointed12 November 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address66a Chardmore Road
London
N16 6JH
Director NameMrs Judith Kernkraut
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(30 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Chardmore Road
London
N16 6JH
Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Secretary NameMrs Ester Kernkraut
NationalityBritish
StatusResigned
Appointed17 August 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA

Contact

Websitecowan-architects.co.uk
Telephone01342 410242
Telephone regionEast Grinstead

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Jacob Kernkraut
50.00%
Ordinary
50 at £1Judith Kernkraut
50.00%
Ordinary

Financials

Year2014
Net Worth£282,108
Cash£20,027
Current Liabilities£71,557

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 Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

3 April 2023Delivered 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 2023Delivered 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 2021Delivered 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 2020Delivered on: 21 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 April 1995Delivered 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 1995Delivered 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 1989Delivered 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 1987Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 August 2023Confirmation statement made on 1 July 2023 with updates (3 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
5 April 2023Registration of charge 020936530008, created on 3 April 2023 (7 pages)
4 April 2023Registration of charge 020936530007, created on 3 April 2023 (7 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 March 2021Satisfaction of charge 3 in full (1 page)
24 March 2021Satisfaction of charge 4 in full (1 page)
1 March 2021Registration of charge 020936530006, created on 25 February 2021 (51 pages)
21 December 2020Registration of charge 020936530005, created on 11 December 2020 (57 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 September 2020Satisfaction of charge 2 in full (1 page)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Appointment of Mrs Judith Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Mrs Judith Kernkraut as a director on 2 April 2017 (2 pages)
3 July 2017Notification of Jacob Kernkraut as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Judith Kernkraut as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Judith Kernkraut as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jacob Kernkraut as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 17/08/06; full list of members (2 pages)
22 August 2006Return made up to 17/08/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
30 August 2005Return made up to 17/08/05; full list of members (2 pages)
30 August 2005Return made up to 17/08/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 August 2004Return made up to 17/08/04; full list of members (5 pages)
20 August 2004Return made up to 17/08/04; full list of members (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2003Return made up to 17/08/03; full list of members (5 pages)
3 September 2003Return made up to 17/08/03; full list of members (5 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 August 2002Return made up to 17/08/02; full list of members (5 pages)
21 August 2002Return made up to 17/08/02; full list of members (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 August 2001Return made up to 17/08/01; full list of members (5 pages)
21 August 2001Return made up to 17/08/01; full list of members (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 August 2000Return made up to 17/08/00; full list of members (5 pages)
22 August 2000Return made up to 17/08/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
10 August 2000Registered office changed on 10/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Director resigned (1 page)
20 August 1999Return made up to 17/08/99; full list of members (7 pages)
20 August 1999Return made up to 17/08/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 August 1998Return made up to 17/08/98; full list of members (7 pages)
24 August 1998Return made up to 17/08/98; full list of members (7 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1997Return made up to 17/08/97; full list of members (7 pages)
20 August 1997Return made up to 17/08/97; full list of members (7 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1995Return made up to 17/08/95; full list of members (6 pages)
22 August 1995Return made up to 17/08/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)