Company NameChristopher Gow Enterprises Limited
DirectorAnh Quynh Lam
Company StatusActive
Company Number02804586
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Anh Quynh Lam
Date of BirthDecember 1984 (Born 39 years ago)
NationalityVietnamese
StatusCurrent
Appointed01 April 2015(22 years after company formation)
Appointment Duration9 years
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address452 Manchester Road
Stockport
SK4 5DL
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameMichael Harper Gow
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2004)
RoleNon-Executive Director
Correspondence AddressDrummonie House
Bridge Of Earn
Perth
Tayside
PH2 9HN
Scotland
Director NameMr Christopher Michael Harper Gow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(2 weeks after company formation)
Appointment Duration25 years, 6 months (resigned 01 November 2018)
RoleTravel Consultant
Country of ResidenceKingdom Of Cambodia
Correspondence Address4 Greek Street Booth Ainsworth Llp
Alpha House
Stockport
SK3 8AB
Director NameRosemary Joyce Gow
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2005)
RoleHousewife
Correspondence AddressDrummonie Cottage
Bridge Of Earn
Perth
Perthshire
PH2 9HN
Scotland
Director NameLucy Carmel Gow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2007)
RoleAdministrator
Correspondence AddressHolly House
Whilton
Daventry
Northamptonshire
NN11 2NN
Secretary NameLucy Carmel Gow
NationalityBritish
StatusResigned
Appointed31 May 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2008)
RoleAdministrator
Correspondence AddressHolly House
Whilton
Daventry
Northamptonshire
NN11 2NN
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed17 April 1997(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2006)
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ

Contact

Websitesymbiosis-travel.com
Telephone020 69246819
Telephone regionLondon

Location

Registered Address452 Manchester Road
Stockport
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

372k at £1Mr Christopher Michael Harper Gow
100.00%
Ordinary

Financials

Year2014
Net Worth-£198,166
Cash£18,886
Current Liabilities£4,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2021Director's details changed for Mrs Anh Quynh Lam on 3 February 2021 (2 pages)
3 March 2021Director's details changed for Mrs Anh Quynh Lam on 3 February 2021 (2 pages)
3 March 2021Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL to 3 Weavers Lane Bramhall Stockport SK7 2DE on 3 March 2021 (1 page)
3 March 2021Registered office address changed from 3 Weavers Lane Bramhall Stockport SK7 2DE England to 452 Manchester Road Stockport SK4 5DL on 3 March 2021 (1 page)
4 December 2020Registered office address changed from 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB England to 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL on 4 December 2020 (2 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 June 2019Notification of Andrew Carroll as a person with significant control on 25 May 2018 (2 pages)
17 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
17 June 2019Cessation of Christopher Gow as a person with significant control on 25 May 2018 (1 page)
17 June 2019Notification of Anh Quynh Lam as a person with significant control on 25 May 2018 (2 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 November 2018Termination of appointment of Christopher Michael Harper Gow as a director on 1 November 2018 (1 page)
25 July 2018Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ to 4 Greek Street Booth Ainsworth Llp Alpha House Stockport SK3 8AB on 25 July 2018 (1 page)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 372,002
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 372,002
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 372,002
(4 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 372,002
(4 pages)
1 June 2015Appointment of Mrs Anh Quynh Lam as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Mrs Anh Quynh Lam as a director on 1 April 2015 (2 pages)
1 June 2015Appointment of Mrs Anh Quynh Lam as a director on 1 April 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 372,002
(3 pages)
11 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 372,002
(3 pages)
11 June 2014Director's details changed for Mr Christopher Michael Harper Gow on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Christopher Michael Harper Gow on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Christopher Michael Harper Gow on 1 June 2014 (2 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 June 2013Registered office address changed from 21St Century Accounts the Sanderson Centre Lees Lane Gosport Hants PO12 4PS on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 21St Century Accounts the Sanderson Centre Lees Lane Gosport Hants PO12 4PS on 24 June 2013 (1 page)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Christopher Michael Harper Gow on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Christopher Michael Harper Gow on 22 May 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
14 October 2009Registered office address changed from 77 London Road Cowplain Hants PO8 8UJ United Kingdom on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 77 London Road Cowplain Hants PO8 8UJ United Kingdom on 14 October 2009 (2 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 25/05/08; full list of members (3 pages)
20 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from holly house, whilton daventry northamptonshire NN11 2NN (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from holly house, whilton daventry northamptonshire NN11 2NN (1 page)
9 May 2008Appointment terminated secretary lucy gow (1 page)
9 May 2008Appointment terminated secretary lucy gow (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Location of debenture register (1 page)
26 May 2006Location of debenture register (1 page)
26 May 2006Registered office changed on 26/05/06 from: holly house whilton daventry northamptonshire NN11 2NN (1 page)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: holly house whilton daventry northamptonshire NN11 2NN (1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Secretary resigned (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 5 college mews st ann's hill london SW18 2SJ (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 5 college mews st ann's hill london SW18 2SJ (2 pages)
27 February 2006Secretary resigned (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 July 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
11 July 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
31 August 2004Return made up to 25/05/04; full list of members (7 pages)
31 August 2004Return made up to 25/05/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 June 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 August 2002Return made up to 25/05/02; full list of members (7 pages)
16 August 2002Return made up to 25/05/02; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 November 2001Ad 05/10/01-25/10/01 £ si 45000@1=45000 £ ic 327002/372002 (2 pages)
6 November 2001Ad 05/10/01-25/10/01 £ si 45000@1=45000 £ ic 327002/372002 (2 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 September 2001Return made up to 25/05/01; full list of members (6 pages)
5 September 2001Return made up to 25/05/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 25/05/00; full list of members (6 pages)
7 November 2000Return made up to 25/05/00; full list of members (6 pages)
3 October 2000Ad 26/09/00--------- £ si 87000@1=87000 £ ic 240002/327002 (2 pages)
3 October 2000Ad 26/09/00--------- £ si 87000@1=87000 £ ic 240002/327002 (2 pages)
3 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 2000£ nc 300000/500000 26/09/00 (1 page)
3 October 2000£ nc 300000/500000 26/09/00 (1 page)
3 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 2000Ad 23/03/00--------- £ si 35000@1=35000 £ ic 205002/240002 (2 pages)
7 April 2000Ad 23/03/00--------- £ si 35000@1=35000 £ ic 205002/240002 (2 pages)
20 March 2000Return made up to 25/05/99; full list of members (6 pages)
20 March 2000Return made up to 25/05/99; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999£ nc 100100/300000 30/03/99 (1 page)
23 November 1999Ad 07/10/99--------- £ si 50000@1=50000 £ ic 155002/205002 (2 pages)
23 November 1999Ad 30/03/99--------- £ si 55000@1=55000 £ ic 100002/155002 (2 pages)
23 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1999£ nc 100100/300000 30/03/99 (1 page)
23 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1999Ad 30/03/99--------- £ si 55000@1=55000 £ ic 100002/155002 (2 pages)
23 November 1999Ad 07/10/99--------- £ si 50000@1=50000 £ ic 155002/205002 (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 July 1997Return made up to 25/05/97; full list of members (6 pages)
14 July 1997Return made up to 25/05/97; full list of members (6 pages)
16 May 1997Location of register of members (1 page)
16 May 1997Location of register of members (1 page)
29 April 1997Ad 10/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1997Ad 10/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997£ nc 100/100100 10/03/97 (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997£ nc 100/100100 10/03/97 (1 page)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 July 1996Return made up to 25/05/96; no change of members (4 pages)
2 July 1996Return made up to 25/05/96; no change of members (4 pages)
11 April 1996Return made up to 25/05/95; no change of members (4 pages)
11 April 1996Return made up to 25/05/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 June 1995Amended accounts made up to 31 March 1994 (4 pages)
30 June 1995Amended accounts made up to 31 March 1994 (4 pages)
30 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 March 1993Incorporation (39 pages)
29 March 1993Incorporation (39 pages)