London
SW3 5TE
Director Name | Michael Matthew Maughan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 February 1997(18 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wilton 16 Shrewsbury Road Dublin 4 Irish |
Director Name | Michael Joseph Dwan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 1998(19 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 7 Richmond Hill Monkstown Dublin Irish |
Director Name | Frank Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 April 2000(21 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 5 Chestnut Hill Blessington Road Naas Co Kildare Irish |
Secretary Name | Frank Murphy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 April 2000(21 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 5 Chestnut Hill Blessington Road Naas Co Kildare Irish |
Director Name | Mr Patrick Canice Kilroy |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 1993) |
Role | Solicitor |
Correspondence Address | Anerley 45 Cowper Road Dublin 6 Irish |
Director Name | Mr Michael Terence Shanahan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 31 March 1992) |
Role | Accountant |
Correspondence Address | 5 St Catherines Court Newgrove Avenue Sandymount Dublin 4 Irish |
Director Name | Mr Robert James Waddell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 07 April 2000) |
Role | Business Executive |
Correspondence Address | Curraun Sandycove Road Dun Laoghaire Co Dublin Irish |
Secretary Name | Frances Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 169 Botanic Avenue Glasnevin Dublin 9 Irish |
Secretary Name | Michael Edward Cawley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1993(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fairwinds Burnaby Woods Greystones Wicklow Irish |
Director Name | Michael Edward Cawley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 1993(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 1996) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Fairwinds Burnaby Woods Greystones Wicklow Irish |
Secretary Name | Sandra Mary Bohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 38 Ashton Blessingtom Wicklow Ireland |
Secretary Name | Michael Dwan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1999(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 10 Brighton Avenue Foxrock Dublin 18 Ireland |
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gowan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £752,747 |
Current Liabilities | £2,103,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered 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 1990 | Delivered 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 |
8 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
21 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 October 2019 | Registration of charge 014031160003, created on 18 October 2019 (44 pages) |
28 October 2019 | Registration of charge 014031160002, created on 18 October 2019 (38 pages) |
11 October 2019 | Satisfaction of charge 1 in full (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
29 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 April 2012 | Director's details changed for Fiona Elizabeth Thomas on 31 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Michael Dwan on 31 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Michael Matthew Maughan on 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Director's details changed for Michael Dwan on 31 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Director's details changed for Michael Matthew Maughan on 31 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Fiona Elizabeth Thomas on 31 March 2012 (2 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from m s p secretaries LIMITED 22 melton street london NW1 2BW (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from m s p secretaries LIMITED 22 melton street london NW1 2BW (1 page) |
7 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (8 pages) |
6 January 2006 | Full accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
21 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members
|
8 May 2003 | Return made up to 31/03/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 August 2002 | Return made up to 31/03/02; full list of members (8 pages) |
4 August 2002 | Return made up to 31/03/02; full list of members (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members
|
10 May 2001 | Return made up to 31/03/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
2 June 2000 | Return made up to 31/03/00; full list of members
|
2 June 2000 | Return made up to 31/03/00; full list of members
|
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 17 union street kingston upon thames surrey KT1 1RP (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 17 union street kingston upon thames surrey KT1 1RP (1 page) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 January 1999 | Auditor's resignation (1 page) |
28 January 1999 | Auditor's resignation (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: st george house 40 great george street leeds LS1 3DQ (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: st george house 40 great george street leeds LS1 3DQ (1 page) |
15 December 1998 | New director appointed (3 pages) |
15 December 1998 | New director appointed (3 pages) |
30 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
30 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1997 | Secretary's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed (1 page) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 February 1997 | New director appointed (4 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (4 pages) |
25 February 1997 | New secretary appointed (2 pages) |
12 May 1996 | Return made up to 31/03/96; no change of members
|
12 May 1996 | Return made up to 31/03/96; no change of members
|
22 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 June 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members
|
23 April 1995 | Return made up to 31/03/95; full list of members
|
15 March 1995 | Registered office changed on 15/03/95 from: centre city tower 7 hill street birmingham B5 4UU (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: centre city tower 7 hill street birmingham B5 4UU (1 page) |
11 June 1979 | Company name changed\certificate issued on 11/06/79 (2 pages) |
11 June 1979 | Company name changed\certificate issued on 11/06/79 (2 pages) |
1 December 1978 | Incorporation (13 pages) |
1 December 1978 | Incorporation (13 pages) |