London
W1W 5DR
Director Name | Ms Marina Gower |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Secretary Name | Marina Gower |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Director Name | Mr Michael Francis Damien Gower |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Kelvin Kenney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 April 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Gavin Hersch Basserabie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | Australia |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Michael Francis Damien Gower |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Director Name | Lindsey Sue Kenney |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Australia |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bowwowint.co.uk |
---|
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
600 at £1 | Pet Tag Holdings Pty 60.00% Ordinary |
---|---|
400 at £1 | Marina Gower 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,562 |
Cash | £7,305 |
Current Liabilities | £31,434 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
26 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
15 February 2024 | Confirmation statement made on 15 February 2024 with updates (5 pages) |
3 February 2024 | Resolutions
|
1 February 2024 | Change of details for Mrs Marina Gower as a person with significant control on 25 September 2023 (2 pages) |
1 February 2024 | Notification of Michael Francis Damien Gower as a person with significant control on 25 September 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (5 pages) |
4 September 2023 | Change of details for Mrs Marina Gower as a person with significant control on 4 September 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
17 January 2023 | Termination of appointment of Kelvin Kenney as a director on 23 December 2022 (1 page) |
17 January 2023 | Termination of appointment of Sydney Cohen as a director on 23 December 2022 (1 page) |
13 October 2022 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 October 2022 (1 page) |
5 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
28 April 2022 | Change of details for Mrs Marina Gower as a person with significant control on 28 April 2022 (2 pages) |
28 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
27 April 2022 | Appointment of Michael Gower as a director on 7 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Lindsey Sue Kenney as a director on 7 April 2022 (1 page) |
27 April 2022 | Appointment of Kelvin Kenney as a director on 7 April 2022 (2 pages) |
11 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 December 2018 | Director's details changed for Mrs Marina Gower on 14 December 2018 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 December 2017 | Director's details changed for Lindsey Sue Basserabie on 11 December 2017 (2 pages) |
1 August 2017 | Notification of Marina Gower as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Marina Gower as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
11 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Termination of appointment of Gavin Basserabie as a director (1 page) |
11 November 2011 | Termination of appointment of Gavin Basserabie as a director (1 page) |
14 January 2011 | Termination of appointment of Michael Gower as a director (1 page) |
14 January 2011 | Termination of appointment of Michael Gower as a director (1 page) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Director's details changed for Gavin Hersch Basserabie on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Sydney Cohen on 27 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Director's details changed for Sydney Cohen on 27 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Gavin Hersch Basserabie on 1 January 2010 (2 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Director's details changed for Mrs Marina Gower on 27 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Lindsey Sue Basserabie on 27 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Marina Gower on 27 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Gavin Hersch Basserabie on 1 January 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Michael Francis Gower on 27 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Lindsey Sue Basserabie on 27 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Michael Francis Gower on 27 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mrs Marina Gower on 27 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Marina Gower on 27 October 2010 (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
2 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
2 January 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
2 January 2010 | Current accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
20 November 2009 | Appointment of Sydney Cohen as a director (3 pages) |
20 November 2009 | Appointment of Mr Michael Francis Gower as a director (3 pages) |
20 November 2009 | Appointment of Mrs Marina Gower as a director (3 pages) |
20 November 2009 | Appointment of Marina Gower as a secretary (3 pages) |
20 November 2009 | Appointment of Lindsey Sue Basserabie as a director (3 pages) |
20 November 2009 | Appointment of Mrs Marina Gower as a director (3 pages) |
20 November 2009 | Appointment of Marina Gower as a secretary (3 pages) |
20 November 2009 | Appointment of Sydney Cohen as a director (3 pages) |
20 November 2009 | Appointment of Gavin Hersch Basserabie as a director (3 pages) |
20 November 2009 | Appointment of Mr Michael Francis Gower as a director (3 pages) |
20 November 2009 | Appointment of Lindsey Sue Basserabie as a director (3 pages) |
20 November 2009 | Appointment of Gavin Hersch Basserabie as a director (3 pages) |
31 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
31 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
31 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
31 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 October 2009 | Incorporation (49 pages) |
27 October 2009 | Incorporation (49 pages) |