Company NameGower And Lee Limited
DirectorMark Frederick Deane Daniels
Company StatusActive
Company Number00494071
CategoryPrivate Limited Company
Incorporation Date10 April 1951(73 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Frederick Deane Daniels
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(49 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleGrains Trader
Country of ResidenceSwitzerland
Correspondence AddressVieux College 8 Route De Nyon
Trelex
1270 Vaud
Ch 1270
Switzerland
Director NameEric Gordon Frank Blair
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleInsurance Broker
Correspondence AddressLes Lys 3
Rue Louis-Aureglia
Bp 449 Monaco Cedex Mc98011
Monaco
Director NameMr Gordon Stanley Blair
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(40 years, 1 month after company formation)
Appointment Duration2 months (resigned 26 July 1991)
RoleSolicitor
Correspondence Address26 Boulevard Des Moulins
Monte Carlo
Foreign
Monaco
Director NameAnn Marie Weber
Date of BirthAugust 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1991(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleAccountant
Correspondence Address26 Boulevard Des Moulins
Monte Carlo
Monaco
Foreign
Secretary NameAnn Marie Weber
NationalityAmerican
StatusResigned
Appointed27 May 1991(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1992)
RoleCompany Director
Correspondence Address26 Boulevard Des Moulins
Monte Carlo
Monaco
Foreign
Director NameMr Ian Paul Williamson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(41 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 March 2001)
RoleTrust Manager
Correspondence AddressLa Corbiere
Chemin De La Florettaz
1261 Gingins
Switzerland
Director NameMr Michael Richard Rogers
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(41 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 February 2015)
RoleExecutive
Country of ResidenceSwitzerland
Correspondence Address7 Chemin Des Gonthiers
Vaud
Mies
Ch1295
Switzerland
Secretary NameMr Michael Richard Rogers
NationalityBritish
StatusResigned
Appointed18 September 1992(41 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 February 2015)
RoleExecutive
Country of ResidenceSwitzerland
Correspondence Address7 Chemin Des Gonthiers
Vaud
Mies
Ch1295
Switzerland
Secretary NameMr Mark Frederick Deane Daniels
StatusResigned
Appointed18 February 2015(63 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2019)
RoleCompany Director
Correspondence AddressThe White House Nethergate Street
Clare
Suffolk
CO10 8NP

Location

Registered Address10 Tideway Yard Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

2.5k at £1Patrick Deane Daniels
99.96%
Ordinary
1 at £1Heide Marie Daniels
0.04%
Ordinary

Financials

Year2014
Net Worth£3,747
Cash£62
Current Liabilities£18,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

16 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2019Registered office address changed from The White House Nethergate Street Clare Suffolk CO10 8NP to 39 st. James's Place London SW1A 1NS on 26 March 2019 (1 page)
26 March 2019Termination of appointment of Mark Frederick Deane Daniels as a secretary on 26 March 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 March 2017 (4 pages)
10 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
10 July 2017Notification of Patrick Deane Daniels as a person with significant control on 7 April 2016 (2 pages)
10 July 2017Notification of Patrick Deane Daniels as a person with significant control on 7 April 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2,500
(6 pages)
1 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2,500
(6 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,500
(4 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,500
(4 pages)
16 April 2015Termination of appointment of Michael Richard Rogers as a secretary on 18 February 2015 (1 page)
16 April 2015Termination of appointment of Michael Richard Rogers as a director on 18 February 2015 (1 page)
16 April 2015Appointment of Mr Mark Frederick Deane Daniels as a secretary on 18 February 2015 (2 pages)
16 April 2015Termination of appointment of Michael Richard Rogers as a director on 18 February 2015 (1 page)
16 April 2015Appointment of Mr Mark Frederick Deane Daniels as a secretary on 18 February 2015 (2 pages)
16 April 2015Termination of appointment of Michael Richard Rogers as a secretary on 18 February 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,500
(5 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,500
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
28 May 2012Director's details changed for Mr. Mark Frederick Deane Daniels on 1 July 2011 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 May 2012Director's details changed for Mr. Mark Frederick Deane Daniels on 1 July 2011 (2 pages)
28 May 2012Director's details changed for Mr. Mark Frederick Deane Daniels on 1 July 2011 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
16 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Michael Richard Rogers on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mark Frederick Deane Daniels on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael Richard Rogers on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael Richard Rogers on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mark Frederick Deane Daniels on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mark Frederick Deane Daniels on 1 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 June 2009Return made up to 27/05/09; full list of members (4 pages)
4 June 2009Return made up to 27/05/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 August 2007Return made up to 27/05/07; full list of members (3 pages)
15 August 2007Return made up to 27/05/07; full list of members (3 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 July 2006Return made up to 27/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2006Return made up to 27/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 December 2005Registered office changed on 15/12/05 from: 8 baker street london W1U 3LL (1 page)
15 December 2005Registered office changed on 15/12/05 from: 8 baker street london W1U 3LL (1 page)
17 June 2005Return made up to 27/05/05; full list of members (3 pages)
17 June 2005Return made up to 27/05/05; full list of members (3 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 May 2004Return made up to 27/05/04; full list of members (7 pages)
27 May 2004Return made up to 27/05/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 September 2003Return made up to 27/05/03; full list of members (7 pages)
26 September 2003Return made up to 27/05/03; full list of members (7 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 September 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 July 2001Return made up to 27/05/01; full list of members (6 pages)
19 July 2001Return made up to 27/05/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 1995 (9 pages)
13 December 2000Full accounts made up to 31 March 1995 (9 pages)
1 December 2000Full accounts made up to 31 March 1997 (9 pages)
1 December 2000Full accounts made up to 31 March 1998 (9 pages)
1 December 2000Full accounts made up to 31 March 1996 (9 pages)
1 December 2000Full accounts made up to 31 March 1998 (9 pages)
1 December 2000Full accounts made up to 31 March 2000 (9 pages)
1 December 2000Full accounts made up to 31 March 1999 (9 pages)
1 December 2000Full accounts made up to 31 March 1996 (9 pages)
1 December 2000Full accounts made up to 31 March 1999 (9 pages)
1 December 2000Full accounts made up to 31 March 1997 (9 pages)
1 December 2000Full accounts made up to 31 March 2000 (9 pages)
17 July 2000Return made up to 27/05/00; full list of members (6 pages)
17 July 2000Return made up to 27/05/00; full list of members (6 pages)
12 October 1999Return made up to 27/05/99; no change of members (6 pages)
12 October 1999Return made up to 27/05/99; no change of members (6 pages)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
19 April 1999Return made up to 27/05/98; full list of members (5 pages)
19 April 1999Return made up to 27/05/98; full list of members (5 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
15 July 1997Return made up to 27/05/97; no change of members (4 pages)
15 July 1997Return made up to 27/05/97; no change of members (4 pages)
23 June 1996Return made up to 27/05/96; no change of members (4 pages)
23 June 1996Return made up to 27/05/96; no change of members (4 pages)
6 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
6 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
8 August 1995Return made up to 27/05/95; full list of members (4 pages)
8 August 1995Return made up to 27/05/95; full list of members (4 pages)
19 May 1995Full accounts made up to 31 March 1994 (9 pages)
19 May 1995Full accounts made up to 31 March 1994 (9 pages)
10 April 1951Certificate of incorporation (1 page)
10 April 1951Certificate of incorporation (1 page)
10 April 1951Incorporation (22 pages)
10 April 1951Incorporation (22 pages)