Company NameIVOR Braka Limited
DirectorIvor Braka
Company StatusActive
Company Number01840837
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 8 months ago)
Previous NameViewcraft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Ivor Braka
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Ivor Braka
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameCamilla Mary Braka
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 June 2003)
RoleArt Dealer
Correspondence Address57 Artesian Road
London
W2 5DB
Director NameMr John Graham Moss
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookgate Hall
Plealey Pontesbury
Shrewsbury
Shropshire
SY5 0UY
Wales
Director NameSamantha Emma Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(17 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 May 2002)
RolePersonal Assistant
Correspondence Address1a Amerland Road
London
SW18 1PQ
Director NameElizabeth De Stanford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2008)
RoleDirector Of Registered Charity
Correspondence Address34 Ovington Square
London
SW3 1LR
Director NameMrs Sarah Caroline Braka
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameKristen McMenamy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitetheguntonarms.co.uk
Email address[email protected]
Telephone01263 832010
Telephone regionCromer

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ivor Braka
50.00%
Ordinary
1 at £1John Graham Moss
50.00%
Ordinary

Financials

Year2014
Turnover£20,584,931
Gross Profit£4,292,039
Net Worth£16,221,551
Cash£238,365
Current Liabilities£10,050,706

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 July 1997Delivered 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 1985Delivered 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

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 January 2024Registered 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 2023Group of companies' accounts made up to 31 October 2022 (30 pages)
3 January 2023Director's details changed for Mr Ivor Braka on 31 December 2022 (2 pages)
3 January 2023Change of details for Mr Ivor Braka as a person with significant control on 31 December 2022 (2 pages)
3 January 2023Secretary's details changed for Mr Ivor Braka on 31 December 2022 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 October 2022Secretary's details changed for Mr Ivor Braka on 3 October 2022 (1 page)
3 October 2022Change of details for Mr Ivor Braka as a person with significant control on 13 September 2022 (2 pages)
5 July 2022Resolutions
  • RES13 ‐ Section 172(1), ststement of guarantee and members agreement 22/06/2022
(3 pages)
4 July 2022Group of companies' accounts made up to 31 October 2021 (30 pages)
18 February 2022Secretary's details changed for Mr Ivor Braka on 18 February 2022 (1 page)
16 February 2022Secretary's details changed for Mr Ivor Braka on 3 February 2022 (1 page)
16 February 2022Director's details changed for Mr Ivor Braka on 3 February 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 July 2021Group of companies' accounts made up to 31 October 2020 (37 pages)
19 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 August 2020Group of companies' accounts made up to 31 October 2019 (33 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 August 2019Group of companies' accounts made up to 31 October 2018 (30 pages)
6 August 2019Resolutions
  • RES13 ‐ Parental guarantee 12/07/2019
(1 page)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018Group of companies' accounts made up to 31 October 2017 (32 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Termination of appointment of Kristen Mcmenamy as a director on 19 April 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 August 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
21 August 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 August 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
2 August 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(6 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(6 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Full accounts made up to 31 October 2014 (26 pages)
21 December 2015Full accounts made up to 31 October 2014 (26 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
12 September 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
12 September 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
23 June 2014Appointment of Kristen Mcmenamy as a director (3 pages)
23 June 2014Appointment of Kristen Mcmenamy as a director (3 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
30 July 2013Satisfaction of charge 2 in full (1 page)
30 July 2013Satisfaction of charge 2 in full (1 page)
26 July 2013Termination of appointment of John Moss as a director (1 page)
26 July 2013Termination of appointment of John Moss as a director (1 page)
24 July 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
24 July 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 September 2012Termination of appointment of Sarah Braka as a director (1 page)
11 September 2012Termination of appointment of Sarah Braka as a director (1 page)
11 July 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
11 July 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
28 April 2011Appointment of Mrs Sarah Caroline Braka as a director (2 pages)
28 April 2011Appointment of Mrs Sarah Caroline Braka as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (16 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (16 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr John Graham Moss on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Graham Moss on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Graham Moss on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 October 2008 (15 pages)
26 August 2009Full accounts made up to 31 October 2008 (15 pages)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from 3 thomas more street london E1W 1YX (1 page)
7 October 2008Registered office changed on 07/10/2008 from 3 thomas more street london E1W 1YX (1 page)
8 August 2008Full accounts made up to 31 October 2007 (15 pages)
8 August 2008Full accounts made up to 31 October 2007 (15 pages)
14 March 2008Appointment terminated director elizabeth de stanford (1 page)
14 March 2008Appointment terminated director elizabeth de stanford (1 page)
10 March 2008Return made up to 31/12/07; no change of members (7 pages)
10 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 August 2007Accounts made up to 31 October 2006 (15 pages)
28 August 2007Accounts made up to 31 October 2006 (15 pages)
1 March 2007Return made up to 31/12/06; full list of members (7 pages)
1 March 2007Return made up to 31/12/06; full list of members (7 pages)
6 September 2006Full accounts made up to 31 October 2005 (15 pages)
6 September 2006Full accounts made up to 31 October 2005 (15 pages)
31 March 2006Return made up to 31/12/05; full list of members (7 pages)
31 March 2006Return made up to 31/12/05; full list of members (7 pages)
8 June 2005Full accounts made up to 31 October 2004 (14 pages)
8 June 2005Full accounts made up to 31 October 2004 (14 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 October 2003 (14 pages)
5 July 2004Full accounts made up to 31 October 2003 (14 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 September 2003Full accounts made up to 31 October 2002 (15 pages)
22 September 2003Full accounts made up to 31 October 2002 (15 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
24 May 2002Full accounts made up to 31 October 2001 (14 pages)
24 May 2002Full accounts made up to 31 October 2001 (14 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 October 2000 (14 pages)
15 May 2001Full accounts made up to 31 October 2000 (14 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Full accounts made up to 31 October 1999 (15 pages)
4 May 2000Full accounts made up to 31 October 1999 (15 pages)
3 May 2000Registered office changed on 03/05/00 from: p o box 900 rotherwick house 3 thomas more street london E1 9XY (1 page)
3 May 2000Registered office changed on 03/05/00 from: p o box 900 rotherwick house 3 thomas more street london E1 9XY (1 page)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 May 1999Full accounts made up to 31 October 1998 (14 pages)
24 May 1999Full accounts made up to 31 October 1998 (14 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 May 1998Full accounts made up to 31 October 1997 (13 pages)
10 May 1998Full accounts made up to 31 October 1997 (13 pages)
6 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
4 April 1997Full accounts made up to 31 October 1996 (13 pages)
4 April 1997Full accounts made up to 31 October 1996 (13 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 October 1995 (15 pages)
29 May 1996Full accounts made up to 31 October 1995 (15 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 October 1994 (14 pages)
23 March 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 October 1984Memorandum of association (6 pages)
18 October 1984Memorandum of association (6 pages)
14 August 1984Incorporation (16 pages)
14 August 1984Incorporation (16 pages)