45 King William Street
London
EC4R 9AN
Secretary Name | Ruby Griffiths |
---|---|
Status | Current |
Appointed | 22 January 2018(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Antoinette Elvin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Designer |
Correspondence Address | Fairhaven 26 Marine Crescent Tankerton Kent CT5 2QL |
Secretary Name | Paul Louis Tookey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Coney Hill Road West Wickham Kent BR4 9BX |
Director Name | Paul Louis Tookey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1997) |
Role | Accountant |
Correspondence Address | 24 Coney Hill Road West Wickham Kent BR4 9BX |
Secretary Name | Mr Sheridan Mortimer Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 McCrone Mews London NW3 5BG |
Secretary Name | James Mark Vesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 6 Admiralty Close Faversham Kent ME13 7LF |
Secretary Name | Gary James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 108 Caversham Avenue Palmers Green London N13 4LN |
Director Name | Robert David Hammond |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2013) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4-6 Wilds Rents London SE1 4QG |
Secretary Name | Adam Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 43-45 Camden Road Camden Town London NW1 9LR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | greatguns.com |
---|---|
Telephone | 020 76924444 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
60 at £1 | Trustee Of A.f. Elvin Settlement 60.00% Ordinary |
---|---|
40 at £1 | Laura Gregory 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505,306 |
Cash | £248,717 |
Current Liabilities | £869,713 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (11 months from now) |
1 February 2017 | Delivered on: 15 February 2017 Persons entitled: Adagio Properties Limited Classification: A registered charge Particulars: The escape public house, 96 southwark bridge road, london, SE1 0EF as registered at hm land registry under title number TGL331303. Outstanding |
---|---|
30 January 1995 | Delivered on: 15 February 1995 Persons entitled: Mcd Advertising Limited Classification: Rent deposit deed Secured details: £5,000.00. Particulars: Deposit of £5,000.00. Outstanding |
19 February 2004 | Delivered on: 25 February 2004 Satisfied on: 17 December 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 43 camden road, camden, london t/no 225955. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
19 February 2004 | Delivered on: 25 February 2004 Satisfied on: 17 December 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 45 camden road camden, london t/no 227405. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 April 1998 | Delivered on: 12 May 1998 Satisfied on: 11 March 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43-45 camden road london NW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
8 December 2020 | Cessation of Laura Maria Gregory as a person with significant control on 16 October 2020 (1 page) |
8 December 2020 | Notification of Great Guns Global Limited as a person with significant control on 16 October 2020 (2 pages) |
8 December 2020 | Cessation of Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 16 October 2020 (1 page) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
8 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
20 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 March 2018 | Change of details for Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 1 January 2018 (2 pages) |
14 March 2018 | Change of details for Ms Laura Maria Gregory as a person with significant control on 1 January 2018 (2 pages) |
14 March 2018 | Director's details changed for Ms Laura Maria Gregory on 1 January 2018 (2 pages) |
23 January 2018 | Appointment of Ruby Griffiths as a secretary on 22 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Adam Warren as a secretary on 22 January 2018 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
30 March 2017 | Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017 (1 page) |
15 February 2017 | Registration of charge 027521460005, created on 1 February 2017 (12 pages) |
15 February 2017 | Registration of charge 027521460005, created on 1 February 2017 (12 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016 (1 page) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages) |
23 September 2014 | Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages) |
16 September 2014 | Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (1 page) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Robert Hammond as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Hammond as a director (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Robert David Hammond on 2 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Robert David Hammond on 2 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Robert David Hammond on 2 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2009 | Director's details changed for Robert David Hammond on 2 November 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Director's details changed for Robert David Hammond on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Robert David Hammond on 2 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Director appointed robert david hammond (2 pages) |
25 August 2009 | Director appointed robert david hammond (2 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
12 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
7 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
24 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Return made up to 01/10/03; full list of members
|
27 November 2003 | Return made up to 01/10/03; full list of members
|
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
28 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
28 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
24 October 2001 | Return made up to 01/10/01; full list of members
|
24 October 2001 | Return made up to 01/10/01; full list of members
|
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
18 August 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
18 August 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
27 October 1999 | Accounts for a medium company made up to 31 December 1998 (11 pages) |
27 October 1999 | Accounts for a medium company made up to 31 December 1998 (11 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
6 October 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
6 October 1998 | Accounts for a medium company made up to 31 December 1997 (11 pages) |
28 September 1998 | Return made up to 01/10/98; full list of members
|
28 September 1998 | Return made up to 01/10/98; full list of members
|
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
9 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
19 November 1996 | Return made up to 01/10/96; full list of members
|
19 November 1996 | Return made up to 01/10/96; full list of members
|
10 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 October 1995 | Return made up to 01/10/95; change of members (6 pages) |
2 October 1995 | Return made up to 01/10/95; change of members (6 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
6 April 1995 | Ad 18/12/92--------- £ si 98@1 (2 pages) |
6 April 1995 | Ad 18/12/92--------- £ si 98@1 (2 pages) |
1 October 1992 | Incorporation (15 pages) |
1 October 1992 | Incorporation (15 pages) |