Company NameGowan Investments Limited
Company StatusActive
Company Number01403116
CategoryPrivate Limited Company
Incorporation Date1 December 1978(45 years, 5 months ago)
Previous NameCarlinridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona Elizabeth Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 1992(13 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Flood Street
London
SW3 5TE
Director NameMichael Matthew Maughan
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 1997(18 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWilton
16 Shrewsbury Road
Dublin 4
Irish
Director NameMichael Joseph Dwan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 1998(19 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address7 Richmond Hill
Monkstown
Dublin
Irish
Director NameFrank Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed07 April 2000(21 years, 4 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Chestnut Hill
Blessington Road
Naas Co Kildare
Irish
Secretary NameFrank Murphy
NationalityIrish
StatusCurrent
Appointed07 April 2000(21 years, 4 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Chestnut Hill
Blessington Road
Naas Co Kildare
Irish
Director NameMr Patrick Canice Kilroy
Date of BirthOctober 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed30 March 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1993)
RoleSolicitor
Correspondence AddressAnerley
45 Cowper Road
Dublin 6
Irish
Director NameMr Michael Terence Shanahan
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 March 1992(13 years, 4 months after company formation)
Appointment Duration1 day (resigned 31 March 1992)
RoleAccountant
Correspondence Address5 St Catherines Court
Newgrove Avenue Sandymount
Dublin 4
Irish
Director NameMr Robert James Waddell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed30 March 1992(13 years, 4 months after company formation)
Appointment Duration8 years (resigned 07 April 2000)
RoleBusiness Executive
Correspondence AddressCurraun
Sandycove Road
Dun Laoghaire
Co Dublin
Irish
Secretary NameFrances Clarke
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address169 Botanic Avenue
Glasnevin
Dublin 9
Irish
Secretary NameMichael Edward Cawley
NationalityIrish
StatusResigned
Appointed26 March 1993(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFairwinds
Burnaby Woods
Greystones
Wicklow
Irish
Director NameMichael Edward Cawley
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1993(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 1996)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFairwinds
Burnaby Woods
Greystones
Wicklow
Irish
Secretary NameSandra Mary Bohan
NationalityBritish
StatusResigned
Appointed07 February 1997(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address38 Ashton
Blessingtom
Wicklow
Ireland
Secretary NameMichael Dwan
NationalityIrish
StatusResigned
Appointed31 December 1999(21 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 2000)
RoleCompany Director
Correspondence Address10 Brighton Avenue
Foxrock
Dublin 18
Ireland

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gowan Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£752,747
Current Liabilities£2,103,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

18 October 2019Delivered on: 29 October 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 28 October 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 November 1990Delivered on: 14 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from emmy's videos limited to the chargee on any account whatsoever.
Particulars: The sum of £120,000 together with interest accrued now or to be held by the bank on account numbered 7355599 designated to the company.
Outstanding

Filing History

8 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
21 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 October 2019Registration of charge 014031160003, created on 18 October 2019 (44 pages)
28 October 2019Registration of charge 014031160002, created on 18 October 2019 (38 pages)
11 October 2019Satisfaction of charge 1 in full (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
29 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 April 2012Director's details changed for Fiona Elizabeth Thomas on 31 March 2012 (2 pages)
19 April 2012Director's details changed for Michael Dwan on 31 March 2012 (2 pages)
19 April 2012Director's details changed for Michael Matthew Maughan on 31 March 2012 (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
19 April 2012Director's details changed for Michael Dwan on 31 March 2012 (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
19 April 2012Director's details changed for Michael Matthew Maughan on 31 March 2012 (2 pages)
19 April 2012Director's details changed for Fiona Elizabeth Thomas on 31 March 2012 (2 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 March 2008Registered office changed on 03/03/2008 from m s p secretaries LIMITED 22 melton street london NW1 2BW (1 page)
3 March 2008Registered office changed on 03/03/2008 from m s p secretaries LIMITED 22 melton street london NW1 2BW (1 page)
7 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 May 2006Return made up to 31/03/06; full list of members (8 pages)
18 May 2006Return made up to 31/03/06; full list of members (8 pages)
6 January 2006Full accounts made up to 31 December 2004 (8 pages)
6 January 2006Full accounts made up to 31 December 2004 (8 pages)
27 April 2005Return made up to 31/03/05; full list of members (8 pages)
27 April 2005Return made up to 31/03/05; full list of members (8 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
6 May 2004Return made up to 31/03/04; full list of members (8 pages)
21 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 August 2002Return made up to 31/03/02; full list of members (8 pages)
4 August 2002Return made up to 31/03/02; full list of members (8 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Registered office changed on 23/08/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
23 August 2000Registered office changed on 23/08/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
2 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Registered office changed on 22/07/99 from: 17 union street kingston upon thames surrey KT1 1RP (1 page)
22 July 1999Registered office changed on 22/07/99 from: 17 union street kingston upon thames surrey KT1 1RP (1 page)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 January 1999Auditor's resignation (1 page)
28 January 1999Auditor's resignation (1 page)
24 January 1999Registered office changed on 24/01/99 from: st george house 40 great george street leeds LS1 3DQ (1 page)
24 January 1999Registered office changed on 24/01/99 from: st george house 40 great george street leeds LS1 3DQ (1 page)
15 December 1998New director appointed (3 pages)
15 December 1998New director appointed (3 pages)
30 May 1998Return made up to 31/03/98; full list of members (6 pages)
30 May 1998Return made up to 31/03/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 February 1997New director appointed (4 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (4 pages)
25 February 1997New secretary appointed (2 pages)
12 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996Full accounts made up to 31 December 1995 (11 pages)
1 June 1995Director's particulars changed (2 pages)
1 June 1995Director's particulars changed (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
23 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1995Registered office changed on 15/03/95 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
15 March 1995Registered office changed on 15/03/95 from: centre city tower 7 hill street birmingham B5 4UU (1 page)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
11 June 1979Company name changed\certificate issued on 11/06/79 (2 pages)
1 December 1978Incorporation (13 pages)
1 December 1978Incorporation (13 pages)