Company NameRichard Cowne Limited
DirectorsPeter Raymond Dennett and Sheila Tuder Cowne
Company StatusActive
Company Number01059508
CategoryPrivate Limited Company
Incorporation Date26 June 1972(51 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Raymond Dennett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleDirecrtor
Country of ResidenceUnited Kingdom
Correspondence Address32 Orchard Road
St Michaels
Tenterden
Kent
TN30 6ED
Director NameMrs Sheila Tuder Cowne
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Villas
Appledore
Ashford
Kent
TN26 2DF
Secretary NameMrs Sheila Tuder Cowne
NationalityBritish
StatusCurrent
Appointed10 June 1996(23 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Villas
Appledore
Ashford
Kent
TN26 2DF
Secretary NameMr Howard Thomas Hickman
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressPippins Love Lane
Rye
Sussex
TN31 7XL

Location

Registered Address1007 London Road
Leigh-On-Sea
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mrs Sheila Tuder Cowne
99.00%
Ordinary
1 at £1Jon Slaven
1.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

7 January 1983Delivered on: 14 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, station villas appledone, kent title no. K 336904 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1980Delivered on: 13 October 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from jon antony slaven to the chargee not exceeding sterling pounds 25,000.
Particulars: 58 kew rd, richmond surrey. Title no sgl 252171. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1978Delivered on: 8 March 1978
Persons entitled: Portsmouth Building Society

Classification: Mortgage
Secured details: Sterling pounds 6,500.
Particulars: 58 kew road, richmond london borough of richmond.
Outstanding

Filing History

6 September 2023Withdraw the company strike off application (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
27 September 2022Registered office address changed from 64 Hamilton Avenue Barkingside Ilford Essex IG6 1AD to 1007 London Road Leigh-on-Sea SS9 3JY on 27 September 2022 (1 page)
12 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
10 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
6 March 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
6 March 2015Accounts for a dormant company made up to 31 May 2014 (9 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (9 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (9 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (9 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (9 pages)
3 March 2010Accounts for a dormant company made up to 31 May 2009 (9 pages)
23 February 2010Director's details changed for Mr Peter Raymond Dennett on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Sheila Tuder Cowne on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Sheila Tuder Cowne on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Peter Raymond Dennett on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (9 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (9 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (9 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (9 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
20 March 2007Accounts made up to 31 May 2006 (9 pages)
20 March 2007Accounts made up to 31 May 2006 (9 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
2 March 2007Return made up to 31/12/06; full list of members (2 pages)
22 March 2006Accounts made up to 31 May 2005 (8 pages)
22 March 2006Accounts made up to 31 May 2005 (8 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (2 pages)
29 March 2005Accounts made up to 31 May 2004 (8 pages)
29 March 2005Accounts made up to 31 May 2004 (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
19 March 2004Accounts made up to 31 May 2003 (9 pages)
19 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 March 2004Accounts made up to 31 May 2003 (9 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Accounts made up to 31 May 2002 (8 pages)
19 March 2003Accounts made up to 31 May 2002 (8 pages)
19 March 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2002Accounts made up to 31 May 2001 (8 pages)
25 February 2002Accounts made up to 31 May 2001 (8 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2001Accounts made up to 31 May 2000 (8 pages)
3 April 2001Accounts made up to 31 May 2000 (8 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2000Accounts made up to 31 May 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Accounts made up to 31 May 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 1999Accounts made up to 31 May 1998 (7 pages)
10 February 1999Accounts made up to 31 May 1998 (7 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 March 1998Accounts made up to 31 May 1997 (8 pages)
18 March 1998Accounts made up to 31 May 1997 (8 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Accounts made up to 31 May 1996 (7 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Accounts made up to 31 May 1996 (7 pages)
7 April 1997New secretary appointed (2 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1996Accounts made up to 31 May 1995 (5 pages)
2 April 1996Accounts made up to 31 May 1995 (5 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)