Company NameGowland Limited
DirectorsMartin John Page and Kristina Durinova
Company StatusActive
Company Number03446404
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin John Page
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(9 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pembridge Studios
27a Pembridge Villas
London
W11 3EP
Director NameMiss Kristina Durinova
Date of BirthAugust 1985 (Born 38 years ago)
NationalityCzech
StatusCurrent
Appointed28 February 2016(18 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pembridge Studios
27a Pembridge Villas
London
W11 3EP
Secretary NameMr Ivor Miller
NationalityBritish
StatusResigned
Appointed23 July 1998(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Goodwood Close
24-26 Marsh Lane
Stanmore
Middlesex
HA7 4HX
Secretary NameNava Page
NationalityBritish
StatusResigned
Appointed27 August 2002(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address4 Earldom Road
Putney
London
SW15 1AF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegowland.co.uk

Location

Registered Address2 Pembridge Studios
27a Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

153 at £1Martin John Page
51.00%
Ordinary A
49 at £1Annabel Page
16.33%
Ordinary C
49 at £1Hayley Rebecca Page
16.33%
Ordinary D
49 at £1Oliver Page
16.33%
Ordinary B

Financials

Year2014
Net Worth£226,862
Cash£306,746
Current Liabilities£181,421

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

19 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 January 2017Statement of capital following an allotment of shares on 15 October 2016
  • GBP 400
(6 pages)
9 January 2017Statement of capital following an allotment of shares on 15 October 2016
  • GBP 400
(6 pages)
9 January 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 1 November 2016 with updates (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 March 2016Appointment of Miss Kristina Durinova as a director on 28 February 2016 (2 pages)
24 March 2016Appointment of Miss Kristina Durinova as a director on 28 February 2016 (2 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 300
(4 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 300
(4 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 300
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 300
(5 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
13 January 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 300
(5 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(4 pages)
6 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(4 pages)
6 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 201
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 201
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 December 2013Particulars of variation of rights attached to shares (2 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Statement of company's objects (2 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Statement of company's objects (2 pages)
3 December 2013Particulars of variation of rights attached to shares (2 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(4 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(4 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(4 pages)
29 November 2013Termination of appointment of Nava Page as a secretary (1 page)
29 November 2013Termination of appointment of Nava Page as a secretary (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 April 2012Registered office address changed from 13 Ground Floor Lexham Mews, Kensington London W8 6JW United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 13 Ground Floor Lexham Mews, Kensington London W8 6JW United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 13 Ground Floor Lexham Mews, Kensington London W8 6JW United Kingdom on 5 April 2012 (1 page)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Director's details changed for Martin John Page on 8 October 2009 (2 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Martin John Page on 8 October 2009 (2 pages)
17 December 2009Director's details changed for Martin John Page on 8 October 2009 (2 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 February 2009Return made up to 08/10/08; full list of members (4 pages)
10 February 2009Return made up to 08/10/08; full list of members (4 pages)
14 October 2008Ad 07/10/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
14 October 2008Ad 07/10/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 June 2008Registered office changed on 02/06/2008 from 58-60 kensington church street london W8 4DB (1 page)
2 June 2008Registered office changed on 02/06/2008 from 58-60 kensington church street london W8 4DB (1 page)
16 November 2007Return made up to 08/10/07; no change of members (6 pages)
16 November 2007Return made up to 08/10/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 08/10/06; full list of members (6 pages)
30 October 2006Return made up to 08/10/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 June 2006Ad 12/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
22 June 2006Ad 12/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 08/10/03; full list of members (6 pages)
11 November 2003Return made up to 08/10/03; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 June 2003Registered office changed on 10/06/03 from: kensington square 12-14 ansdell street london W8 5TR (1 page)
10 June 2003Registered office changed on 10/06/03 from: kensington square 12-14 ansdell street london W8 5TR (1 page)
14 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
2 September 2002Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Ad 27/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 51 the vale london NW11 8SE (1 page)
12 August 2002Registered office changed on 12/08/02 from: 51 the vale london NW11 8SE (1 page)
27 October 2001Return made up to 08/10/01; full list of members (6 pages)
27 October 2001Return made up to 08/10/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 October 2000Return made up to 08/10/00; full list of members (6 pages)
27 October 2000Return made up to 08/10/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 November 1999Return made up to 08/10/99; full list of members (6 pages)
4 November 1999Return made up to 08/10/99; full list of members (6 pages)
28 September 1999Registered office changed on 28/09/99 from: 34/36 maddox street london W1R 9PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: 34/36 maddox street london W1R 9PD (1 page)
7 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Return made up to 08/10/98; full list of members (5 pages)
31 October 1998Return made up to 08/10/98; full list of members (5 pages)
18 August 1998Registered office changed on 18/08/98 from: suite 158 72 new bond street london W1Y 9DD (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: suite 158 72 new bond street london W1Y 9DD (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
8 October 1997Incorporation (16 pages)
8 October 1997Incorporation (16 pages)