Company NameGowlain Builders & Contractors Limited
Company StatusActive
Company Number01201995
CategoryPrivate Limited Company
Incorporation Date28 February 1975(49 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Patrick Gannon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address40 Hamlet Road
Collier Row
Romford
Essex
RM5 2DS
Director NameMr Charles Joseph McKenna
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Castleton Road
Goodmayes
Ilford
Essex
IG3 9QR
Director NameMr Terence Gannon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(28 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Theobalds Road
Leigh On Sea
SS9 2NE
Secretary NameMr Terence Gannon
NationalityBritish
StatusCurrent
Appointed01 April 2003(28 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Theobalds Road
Leigh On Sea
SS9 2NE
Secretary NameMr Terence Patrick Gannon
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hamlet Road
Collier Row
Romford
Essex
RM5 2DS

Contact

Websitebuildeasy.tv

Location

Registered AddressCity View House 1 Dorset Place
Stratford
London
E15 1BZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Mr Charles Joseph Mckenna
41.67%
Ordinary
250 at £1Terence Patrick Gannon
41.67%
Ordinary
100 at £1Terence Gannon
16.67%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

12 July 2005Delivered on: 13 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
2 July 1991Delivered on: 17 July 1991
Persons entitled: Lloyds 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: Freehold property known as or being 16, manbey park road, stratford, london E15 title no: egl 225056 with all buildings and fixtures thereon & the goowill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1985Delivered on: 23 May 1985
Persons entitled: Lloyds 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: F/H 69 water lane stratford london E15.
Outstanding

Filing History

12 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
12 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
25 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
21 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 August 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
16 March 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 600
(7 pages)
25 July 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 600
(7 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
17 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(6 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(6 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(6 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Registered office address changed from Unit 4 Thornham Grove Stratford London E15 1DN on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Unit 4 Thornham Grove Stratford London E15 1DN on 10 January 2012 (1 page)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
18 March 2009Return made up to 14/12/08; full list of members (10 pages)
18 March 2009Return made up to 14/12/08; full list of members (10 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (12 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (12 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (10 pages)
1 March 2007Return made up to 03/01/07; full list of members (7 pages)
1 March 2007Return made up to 03/01/07; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
17 February 2006Return made up to 14/12/05; full list of members (7 pages)
17 February 2006Return made up to 14/12/05; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
2 December 2004Return made up to 14/12/04; full list of members (7 pages)
2 December 2004Return made up to 14/12/04; full list of members (7 pages)
15 November 2004Full accounts made up to 31 March 2003 (11 pages)
15 November 2004Full accounts made up to 31 March 2003 (11 pages)
6 July 2004New secretary appointed (1 page)
6 July 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 July 2004New secretary appointed (1 page)
6 July 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
1 April 2004Registered office changed on 01/04/04 from: 25,manbey park road stratford london E15 1ET (1 page)
1 April 2004Registered office changed on 01/04/04 from: 25,manbey park road stratford london E15 1ET (1 page)
11 September 2003Return made up to 14/12/02; full list of members (7 pages)
11 September 2003Return made up to 14/12/02; full list of members (7 pages)
5 April 2003Ad 28/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages)
5 April 2003Nc inc already adjusted 28/03/03 (2 pages)
5 April 2003Ad 28/03/03--------- £ si 300@1=300 £ ic 100/400 (2 pages)
5 April 2003Ad 28/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages)
5 April 2003Particulars of contract relating to shares (4 pages)
5 April 2003Resolutions
  • RES13 ‐ Re:sh cap acqui sec 320 28/03/03
(1 page)
5 April 2003Resolutions
  • RES13 ‐ Re:sh cap acqui sec 320 28/03/03
(1 page)
5 April 2003Nc inc already adjusted 28/03/03 (2 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Ad 28/03/03--------- £ si 300@1=300 £ ic 100/400 (2 pages)
5 April 2003Particulars of contract relating to shares (4 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Return made up to 14/12/01; full list of members (7 pages)
10 August 2002Return made up to 14/12/01; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2001Return made up to 14/12/00; full list of members (6 pages)
31 January 2001Return made up to 14/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 April 2000Return made up to 14/12/99; full list of members (9 pages)
4 April 2000Return made up to 14/12/99; full list of members (9 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Return made up to 14/12/98; full list of members (6 pages)
26 January 1999Return made up to 14/12/98; full list of members (6 pages)
18 February 1998Return made up to 14/12/97; full list of members (8 pages)
18 February 1998Return made up to 14/12/97; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Amended accounts made up to 31 March 1996 (7 pages)
11 June 1997Amended accounts made up to 31 March 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Return made up to 14/12/96; full list of members (5 pages)
27 December 1996Return made up to 14/12/96; full list of members (5 pages)
12 December 1996Full accounts made up to 31 March 1995 (15 pages)
12 December 1996Full accounts made up to 31 March 1995 (15 pages)
12 April 1996Accounts for a small company made up to 31 March 1994 (7 pages)
12 April 1996Accounts for a small company made up to 31 March 1994 (7 pages)
25 February 1996Return made up to 14/12/95; full list of members (7 pages)
25 February 1996Return made up to 14/12/95; full list of members (7 pages)
18 December 1990First Gazette notice for compulsory strike-off (1 page)
18 December 1990First Gazette notice for compulsory strike-off (1 page)
28 February 1975Incorporation (12 pages)
28 February 1975Incorporation (12 pages)