Background WavePink WaveYellow Wave

GOWEN & STEVENS LLP (OC321279)

GOWEN & STEVENS LLP (OC321279) is an active UK company. incorporated on 31 July 2006. with registered office in Sutton. GOWEN & STEVENS LLP has been registered for 19 years.

Company Number
OC321279
Status
active
Type
llp
Incorporated
31 July 2006
Age
19 years
Address
5 Mulgrave Chambers, Sutton, SM2 6LE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWEN & STEVENS LLP

GOWEN & STEVENS LLP is an active company incorporated on 31 July 2006 with the registered office located in Sutton. GOWEN & STEVENS LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC321279

LLP Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

5 Mulgrave Chambers 26-28 Mulgrave Road Sutton, SM2 6LE,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jul 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BAILEY, Deborah Louise

Active
5 Mulgrave Chambers, SuttonSM2 6LE
Born September 1964
Llp designated member
Appointed 15 May 2019

PATEL, Deepesh Chandubhai

Active
2 Northampton Road, CroydonCR0 7HA
Born August 1967
Llp designated member
Appointed 01 Jan 2007

EDMUNDS, Paul Dowie

Active
5 Mulgrave Chambers, SuttonSM2 6LE
Born May 1959
Llp member
Appointed 01 Aug 2022

JANALLI-BROWN, Esther

Active
5 Mulgrave Chambers, SuttonSM2 6LE
Born June 1974
Llp member
Appointed 31 Jul 2024

MIAH, Koysor

Active
5 Mulgrave Chambers, SuttonSM2 6LE
Born July 1983
Llp member
Appointed 07 Oct 2024

BEYNON, John Gavin

Resigned
113 Glentrammon Road, OrpingtonBR6 6DQ
Born October 1957
Llp designated member
Appointed 31 Jul 2006
Resigned 19 Oct 2007

BROCKLEHURST, Neil James

Resigned
Chessington Road, West EwellKT19 9XA
Born February 1970
Llp designated member
Appointed 01 Aug 2011
Resigned 31 May 2012

LAWRANCE, Clive Stephen

Resigned
12 Amblecote Close, LondonSE12 9TP
Born July 1972
Llp designated member
Appointed 02 Jan 2007
Resigned 19 Oct 2007

LIDDINGTON, Stuart Henry

Resigned
Osier Way, BansteadSM7 1LL
Born November 1944
Llp designated member
Appointed 01 Aug 2011
Resigned 31 Jul 2012

MILL, John Charles

Resigned
Birch End, KingswoodKT20 6NY
Born September 1950
Llp designated member
Appointed 31 Jul 2006
Resigned 31 Jul 2022

PITICK, Louise Mary

Resigned
5 Mulgrave Chambers, SuttonSM2 6LE
Born March 1970
Llp designated member
Appointed 10 Jul 2020
Resigned 02 Dec 2023

SINNERTON, Geoffrey John

Resigned
5 Mulgrave Chambers, SuttonSM2 6LE
Born June 1955
Llp designated member
Appointed 01 Jul 2016
Resigned 31 Jul 2020

WILLIAMS, Elizabeth Helen

Resigned
62 Thames Point, TeddingtonTW11 9PP
Born February 1948
Llp designated member
Appointed 01 Jan 2007
Resigned 19 Oct 2007

GINESI, Terenzo Peter

Resigned
26-28 Mulgrave Road, SuttonSM2 6LE
Born May 1960
Llp member
Appointed 06 Aug 2016
Resigned 15 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr John Charles Mill

Ceased
5 Mulgrave Chambers, SuttonSM2 6LE
Born September 1950

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 01 Jul 2016
Ceased 31 Jul 2022

Mr Deepesh Chandubhai Patel

Active
5 Mulgrave Chambers, SuttonSM2 6LE
Born August 1967

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
31 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 October 2024
LLAP01LLAP01
Confirmation Statement With No Updates
6 August 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 August 2024
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
11 January 2024
LLTM01LLTM01
Confirmation Statement With No Updates
1 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
10 August 2022
LLPSC04LLPSC04
Appoint Person Member Limited Liability Partnership With Appointment Date
1 August 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 August 2022
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 August 2022
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 August 2022
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 July 2020
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 May 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 May 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 November 2016
LLAP01LLAP01
Change Of Status Limited Liability Partnership
26 October 2016
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 August 2016
LLAP01LLAP01
Confirmation Statement With Updates
4 August 2016
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 June 2016
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
6 February 2014
AAMDAAMD
Annual Return Limited Liability Partnership With Made Up Date
19 August 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 August 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
6 August 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
11 June 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 September 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
12 August 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
10 August 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
10 August 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
12 January 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
12 August 2009
LLP363LLP363
Legacy
10 July 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
7 July 2008
LLP225LLP225
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
287Change of Registered Office
Legacy
29 August 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
17 March 2007
288aAppointment of Director or Secretary
Legacy
17 March 2007
288aAppointment of Director or Secretary
Incorporation Company
31 July 2006
NEWINCIncorporation