About

Registered Number: 00494071
Date of Incorporation: 10/04/1951 (73 years ago)
Company Status: Active
Registered Address: 39 St. James's Place, London, SW1A 1NS,

 

Established in 1951, Gower & Lee Ltd has its registered office in London, it's status at Companies House is "Active". Daniels, Mark Frederick Deane, Daniels, Mark Frederick Deane, Blair, Eric Gordon Frank, Blair, Gordon Stanley, Weber, Ann Marie, Williamson, Ian Paul are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Mark Frederick Deane 02 March 2001 - 1
BLAIR, Eric Gordon Frank N/A 18 September 1992 1
BLAIR, Gordon Stanley N/A 26 July 1991 1
WEBER, Ann Marie N/A 18 September 1992 1
WILLIAMSON, Ian Paul 18 September 1992 02 March 2001 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Mark Frederick Deane 18 February 2015 26 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 10 June 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
AA - Annual Accounts 26 March 2019
TM02 - Termination of appointment of secretary 26 March 2019
AD01 - Change of registered office address 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 24 June 2015
AP03 - Appointment of secretary 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 01 December 2000
AA - Annual Accounts 01 December 2000
363s - Annual Return 17 July 2000
363s - Annual Return 12 October 1999
DISS40 - Notice of striking-off action discontinued 20 April 1999
363s - Annual Return 19 April 1999
GAZ1 - First notification of strike-off action in London Gazette 17 November 1998
363s - Annual Return 15 July 1997
363s - Annual Return 23 June 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 19 May 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 February 1995
288 - N/A 03 July 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 21 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 04 April 1993
287 - Change in situation or address of Registered Office 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
AA - Annual Accounts 10 December 1992
DISS40 - Notice of striking-off action discontinued 09 December 1992
363s - Annual Return 09 December 1992
GAZ1 - First notification of strike-off action in London Gazette 03 November 1992
363a - Annual Return 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 22 March 1991
AA - Annual Accounts 22 March 1991
AA - Annual Accounts 06 September 1989
AA - Annual Accounts 06 September 1989
AA - Annual Accounts 06 September 1989
363 - Annual Return 04 September 1989
363 - Annual Return 26 July 1989
AC05 - N/A 09 June 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 13 January 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 29 January 1988
363 - Annual Return 29 January 1988
363 - Annual Return 28 November 1986
363 - Annual Return 28 November 1986
MISC - Miscellaneous document 10 April 1951
NEWINC - New incorporation documents 10 April 1951

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.