London
EC4V 4BE
Secretary Name | Mr Ivor Braka |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Camilla Mary Braka |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 June 2003) |
Role | Art Dealer |
Correspondence Address | 57 Artesian Road London W2 5DB |
Director Name | Mr John Graham Moss |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookgate Hall Plealey Pontesbury Shrewsbury Shropshire SY5 0UY Wales |
Director Name | Samantha Emma Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 May 2002) |
Role | Personal Assistant |
Correspondence Address | 1a Amerland Road London SW18 1PQ |
Director Name | Elizabeth De Stanford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2008) |
Role | Director Of Registered Charity |
Correspondence Address | 34 Ovington Square London SW3 1LR |
Director Name | Mrs Sarah Caroline Braka |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Kristen McMenamy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | theguntonarms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01263 832010 |
Telephone region | Cromer |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Ivor Braka 50.00% Ordinary |
---|---|
1 at £1 | John Graham Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,584,931 |
Gross Profit | £4,292,039 |
Net Worth | £16,221,551 |
Cash | £238,365 |
Current Liabilities | £10,050,706 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 July 1997 | Delivered on: 24 July 1997 Satisfied on: 30 July 2013 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 July 1985 | Delivered on: 27 July 1985 Satisfied on: 6 November 1997 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M13. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 January 2024 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 71 Queen Victoria Street London EC4V 4BE on 8 January 2024 (1 page) |
12 September 2023 | Group of companies' accounts made up to 31 October 2022 (30 pages) |
3 January 2023 | Director's details changed for Mr Ivor Braka on 31 December 2022 (2 pages) |
3 January 2023 | Change of details for Mr Ivor Braka as a person with significant control on 31 December 2022 (2 pages) |
3 January 2023 | Secretary's details changed for Mr Ivor Braka on 31 December 2022 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 October 2022 | Secretary's details changed for Mr Ivor Braka on 3 October 2022 (1 page) |
3 October 2022 | Change of details for Mr Ivor Braka as a person with significant control on 13 September 2022 (2 pages) |
5 July 2022 | Resolutions
|
4 July 2022 | Group of companies' accounts made up to 31 October 2021 (30 pages) |
18 February 2022 | Secretary's details changed for Mr Ivor Braka on 18 February 2022 (1 page) |
16 February 2022 | Secretary's details changed for Mr Ivor Braka on 3 February 2022 (1 page) |
16 February 2022 | Director's details changed for Mr Ivor Braka on 3 February 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
31 July 2021 | Group of companies' accounts made up to 31 October 2020 (37 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
14 August 2020 | Group of companies' accounts made up to 31 October 2019 (33 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 August 2019 | Group of companies' accounts made up to 31 October 2018 (30 pages) |
6 August 2019 | Resolutions
|
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Termination of appointment of Kristen Mcmenamy as a director on 19 April 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 August 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
21 August 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 August 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
2 August 2016 | Group of companies' accounts made up to 31 October 2015 (32 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Full accounts made up to 31 October 2014 (26 pages) |
21 December 2015 | Full accounts made up to 31 October 2014 (26 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
12 September 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
12 September 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
23 June 2014 | Appointment of Kristen Mcmenamy as a director (3 pages) |
23 June 2014 | Appointment of Kristen Mcmenamy as a director (3 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
30 July 2013 | Satisfaction of charge 2 in full (1 page) |
30 July 2013 | Satisfaction of charge 2 in full (1 page) |
26 July 2013 | Termination of appointment of John Moss as a director (1 page) |
26 July 2013 | Termination of appointment of John Moss as a director (1 page) |
24 July 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
24 July 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Termination of appointment of Sarah Braka as a director (1 page) |
11 September 2012 | Termination of appointment of Sarah Braka as a director (1 page) |
11 July 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
11 July 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
3 August 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
28 April 2011 | Appointment of Mrs Sarah Caroline Braka as a director (2 pages) |
28 April 2011 | Appointment of Mrs Sarah Caroline Braka as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (16 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (16 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr John Graham Moss on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Graham Moss on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Graham Moss on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 3 thomas more street london E1W 1YX (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 3 thomas more street london E1W 1YX (1 page) |
8 August 2008 | Full accounts made up to 31 October 2007 (15 pages) |
8 August 2008 | Full accounts made up to 31 October 2007 (15 pages) |
14 March 2008 | Appointment terminated director elizabeth de stanford (1 page) |
14 March 2008 | Appointment terminated director elizabeth de stanford (1 page) |
10 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
10 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 August 2007 | Accounts made up to 31 October 2006 (15 pages) |
28 August 2007 | Accounts made up to 31 October 2006 (15 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
5 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
22 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
24 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
24 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
4 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
4 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: p o box 900 rotherwick house 3 thomas more street london E1 9XY (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: p o box 900 rotherwick house 3 thomas more street london E1 9XY (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
10 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members
|
6 January 1998 | Return made up to 31/12/97; full list of members
|
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Particulars of mortgage/charge (7 pages) |
24 July 1997 | Particulars of mortgage/charge (7 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
29 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |
23 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
18 October 1984 | Memorandum of association (6 pages) |
18 October 1984 | Memorandum of association (6 pages) |
14 August 1984 | Incorporation (16 pages) |
14 August 1984 | Incorporation (16 pages) |