Gowen & Stevens LLP SUTTON


Founded in 2006, Gowen & Stevens LLP, classified under reg no. OC321279 is an active company. Currently registered at 5 Mulgrave Chambers SM2 6LE, Sutton the company has been in the business for eighteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

As of 6 May 2024, our data shows no information about any ex officers on these positions.

Gowen & Stevens LLP Address / Contact

Office Address 5 Mulgrave Chambers
Office Address2 26-28 Mulgrave Road
Town Sutton
Post code SM2 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC321279
Date of Incorporation Mon, 31st Jul 2006
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Paul E.

Position: LLP Member

Appointed: 01 August 2022

Deborah B.

Position: LLP Designated Member

Appointed: 15 May 2019

Deepesh P.

Position: LLP Designated Member

Appointed: 01 January 2007

Louise P.

Position: LLP Designated Member

Appointed: 10 July 2020

Resigned: 02 December 2023

Terenzo G.

Position: LLP Member

Appointed: 06 August 2016

Resigned: 15 May 2019

Geoffrey S.

Position: LLP Designated Member

Appointed: 01 July 2016

Resigned: 31 July 2020

Neil B.

Position: LLP Designated Member

Appointed: 01 August 2011

Resigned: 31 May 2012

Stuart L.

Position: LLP Designated Member

Appointed: 01 August 2011

Resigned: 31 July 2012

Clive L.

Position: LLP Designated Member

Appointed: 02 January 2007

Resigned: 19 October 2007

Elizabeth W.

Position: LLP Designated Member

Appointed: 01 January 2007

Resigned: 19 October 2007

John M.

Position: LLP Designated Member

Appointed: 31 July 2006

Resigned: 31 July 2022

John B.

Position: LLP Designated Member

Appointed: 31 July 2006

Resigned: 19 October 2007

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Deepesh P. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is John M. This PSC and has 25-50% voting rights.

Deepesh P.

Notified on 1 July 2016
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

John M.

Notified on 1 July 2016
Ceased on 31 July 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand179 993139 667118 40635 4426 5278 736249 627130 4299 683
Current Assets527 059770 433703 334531 334529 326665 649767 200662 849590 895
Debtors347 066630 766584 928495 892522 799656 913517 573532 420581 212
Other Debtors3 3592 0541 5723 0642 7311 3282 989577480
Property Plant Equipment93 216106 24195 80581 98169 68359 86357 78394 59481 630
Other
Accrued Liabilities Deferred Income4 94110 4385 4075 00011 1005 80033 55056 3006 300
Accumulated Amortisation Impairment Intangible Assets 2 54833 11963 69094 261124 832155 404185 975216 546
Accumulated Depreciation Impairment Property Plant Equipment47 34661 94778 85493 321105 619116 182126 378143 072157 477
Amounts Owed By Group Undertakings   2 276     
Average Number Employees During Period 2226272927262221
Bank Borrowings 147 500119 22890 44760 64046 599250 000248 231288 236
Bank Borrowings Overdrafts 60 00032 93933 204122 310197 12842 02485 731186 238
Creditors38 355137 32786 28957 24327 436457 792208 330200 370212 135
Finance Lease Liabilities Present Value Total38 35519 82719 827 14 53832 999 37 87030 615
Fixed Assets93 216348 263307 256262 861219 992179 601146 949153 189109 654
Increase From Amortisation Charge For Year Intangible Assets 2 54830 57130 57130 57130 57130 57230 57130 571
Increase From Depreciation Charge For Year Property Plant Equipment 14 60116 90714 46712 29810 56310 19616 69414 405
Intangible Assets 242 022211 451180 880150 309119 73889 16658 59528 024
Intangible Assets Gross Cost 244 570244 570244 570244 570244 570244 570244 570 
Net Current Assets Liabilities321 782482 526356 146185 688194 551207 857362 021307 295194 938
Other Creditors2 6925112 3046 90512 6745 7257 95710 1302 619
Other Taxation Social Security Payable14 04522 47320 27917 89117 64918 69463 76316 90818 521
Prepayments Accrued Income11 0059 04644 49743 94834 77666 34649 04935 00664 523
Property Plant Equipment Gross Cost140 562168 188174 659175 302175 302176 045184 161237 666239 107
Total Additions Including From Business Combinations Intangible Assets 244 570       
Total Additions Including From Business Combinations Property Plant Equipment 27 6266 471643 7438 11653 5051 441
Total Borrowings 147 500180 679163 239100 103147 625250 000  
Trade Creditors Trade Payables50 35687 00298 039114 22064 88975 34823 27221 53152 131
Trade Debtors Trade Receivables332 702619 666534 432418 722450 336553 820465 535496 837516 209
Increase Decrease In Property Plant Equipment       53 505 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Sat, 2nd Dec 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements