Company NameCowan London Limited
DirectorMark John Cowan
Company StatusActive
Company Number05589297
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark John Cowan
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Secretary NameMark William Albones
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecowanlondon.com
Telephone07 016122079
Telephone regionMobile

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Trustee Of M.j. Cowan Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,517
Cash£71,604
Current Liabilities£696,195

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

21 February 2006Delivered on: 1 March 2006
Persons entitled: Majoco Pty Limited as Trustees for Mj Cowan

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed and floating charge all assets.
Outstanding

Filing History

30 October 2023Change of details for Mark John Cowan as a person with significant control on 6 April 2016 (2 pages)
27 October 2023Director's details changed for Mark John Cowan on 18 June 2010 (2 pages)
17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
11 March 2022Change of details for Mark John Cowan as a person with significant control on 10 March 2022 (2 pages)
11 March 2022Director's details changed for Mark John Cowan on 10 March 2022 (2 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
4 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 February 2019Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 February 2019 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50
(3 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(3 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
(3 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
26 July 2011Termination of appointment of Mark Albones as a secretary (1 page)
26 July 2011Termination of appointment of Mark Albones as a secretary (1 page)
14 January 2011Director's details changed for Mark John Cowan on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mark John Cowan on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mark John Cowan on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Mark William Albones on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mark John Cowan on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Mark William Albones on 14 January 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
18 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
18 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
13 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / mark albones / 01/10/2008 (2 pages)
27 October 2008Secretary's change of particulars / mark albones / 01/10/2008 (2 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 December 2007Return made up to 11/10/07; full list of members (2 pages)
12 December 2007Return made up to 11/10/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
4 December 2006Return made up to 11/10/06; full list of members (2 pages)
4 December 2006Return made up to 11/10/06; full list of members (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
15 November 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
15 November 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
8 November 2005Ad 11/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 November 2005Ad 11/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
11 October 2005Incorporation (16 pages)
11 October 2005Incorporation (16 pages)