Company NamePax Guns Limited
Company StatusActive
Company Number00935529
CategoryPrivate Limited Company
Incorporation Date16 July 1968(55 years, 9 months ago)
Previous NamePax (Heating & Builders Merchants) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hugh Edward Earl
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(23 years after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Lyndale Avenue
London
NW2 2PY
Secretary NameAnne Victoria Orkin
NationalityBritish
StatusCurrent
Appointed04 November 1997(29 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address4 Lyndale Avenue
London
NW2 2PY
Director NameAnne Victoria Orkin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(36 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence Address4 Lyndale Avenue
London
NW2 2PY
Director NameMitchell Raymond Orkin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(36 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleExport Manager
Correspondence Address4 Lyndale Avenue
London
NW2 2PY
Secretary NameSilvia Grace Popoli
NationalityBritish
StatusResigned
Appointed17 July 1991(23 years after company formation)
Appointment Duration6 years, 3 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address26 Onslow Gardens
London
N10 3JU

Contact

Websitepaxguns.co.uk
Telephone020 83403039
Telephone regionLondon

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Mr Hugh Edward Earl
99.00%
Ordinary
1 at £1Ms Anne Victoria Orkin
1.00%
Ordinary

Financials

Year2014
Net Worth£474,528
Cash£180,429
Current Liabilities£89,568

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

18 June 1982Delivered on: 6 July 1982
Satisfied on: 13 January 2011
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises known as 166 archway road london W6 title no mx 62256 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 June 1982Delivered on: 6 July 1982
Persons entitled: Winifred Gallagher

Classification: Legal charge
Secured details: £7,000.
Particulars: All that land & premises known as 166 archway road london N6 title no mx 62256.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
26 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
7 September 2021Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 7 September 2021 (1 page)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 23 March 2015 (1 page)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 January 2013Registered office address changed from 166 Archway Road London N6 5BB on 16 January 2013 (3 pages)
16 January 2013Registered office address changed from 166 Archway Road London N6 5BB on 16 January 2013 (3 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (16 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (16 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 July 2009Return made up to 17/07/09; full list of members (6 pages)
27 July 2009Return made up to 17/07/09; full list of members (6 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2008Return made up to 17/07/08; full list of members (6 pages)
25 July 2008Return made up to 17/07/08; full list of members (6 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 August 2007Return made up to 17/07/07; full list of members (6 pages)
22 August 2007Return made up to 17/07/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
26 July 2006Return made up to 17/07/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
26 July 2005Return made up to 17/07/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2004Return made up to 17/07/04; full list of members (6 pages)
20 July 2004Return made up to 17/07/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2003Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2003Return made up to 17/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
25 July 2002Return made up to 17/07/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2001Return made up to 17/07/01; full list of members (6 pages)
25 July 2001Return made up to 17/07/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
22 July 1999Return made up to 17/07/99; full list of members (6 pages)
22 July 1999Return made up to 17/07/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1998Return made up to 17/07/98; no change of members (4 pages)
21 July 1998Return made up to 17/07/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
19 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
23 July 1997Return made up to 17/07/97; no change of members (4 pages)
23 July 1997Return made up to 17/07/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
6 December 1996Accounts for a small company made up to 30 September 1996 (4 pages)
24 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
29 October 1979Company name changed\certificate issued on 29/10/79 (2 pages)
29 October 1979Company name changed\certificate issued on 29/10/79 (2 pages)
16 July 1968Incorporation (13 pages)
16 July 1968Incorporation (13 pages)