Background WavePink WaveYellow Wave

COWAN LIMITED (02093653)

COWAN LIMITED (02093653) is an active UK company. incorporated on 27 January 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COWAN LIMITED has been registered for 39 years. Current directors include KERNKRAUT, Jacob, KERNKRAUT, Judith.

Company Number
02093653
Status
active
Type
ltd
Incorporated
27 January 1987
Age
39 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KERNKRAUT, Jacob, KERNKRAUT, Judith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COWAN LIMITED

COWAN LIMITED is an active company incorporated on 27 January 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COWAN LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02093653

LTD Company

Age

39 Years

Incorporated 27 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Loan Cleared
Sept 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KERNKRAUT, Judith

Active
66a Chardmore Road, LondonN16 6JH
Secretary
Appointed 12 Nov 1999

KERNKRAUT, Jacob

Active
66a Chardmore Road, LondonN16 6JH
Born January 1974
Director
Appointed 12 Nov 1999

KERNKRAUT, Judith

Active
Chardmore Road, LondonN16 6JH
Born January 1974
Director
Appointed 02 Apr 2017

KERNKRAUT, Ester

Resigned
The Knoll, LondonN16 7EA
Secretary
Appointed N/A
Resigned 12 Nov 1999

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed N/A
Resigned 12 Nov 1999

Persons with significant control

2

Mrs Judith Kernkraut

Active
Chardmore Road, LondonN16 6JH
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jacob Kernkraut

Active
Chardmore Road, LondonN16 6JH
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Legacy
10 August 2000
287Change of Registered Office
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363aAnnual Return
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
20 August 1997
363aAnnual Return
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
21 August 1996
363x363x
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
22 August 1995
363x363x
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
24 April 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
19 August 1994
363x363x
Accounts With Accounts Type Small
13 November 1993
AAAnnual Accounts
Legacy
30 August 1993
363x363x
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
3 September 1992
363x363x
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363x363x
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
363363
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
14 July 1987
287Change of Registered Office
Legacy
14 July 1987
288288
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Certificate Incorporation
27 January 1987
CERTINCCertificate of Incorporation