Company NameGreat Guns Limited
DirectorLaura Maria Gregory
Company StatusActive
Company Number02752146
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Laura Maria Gregory
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(6 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleProducer
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameRuby Griffiths
StatusCurrent
Appointed22 January 2018(25 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameAntoinette Elvin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleDesigner
Correspondence AddressFairhaven 26 Marine Crescent
Tankerton
Kent
CT5 2QL
Secretary NamePaul Louis Tookey
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleAccountant
Correspondence Address24 Coney Hill Road
West Wickham
Kent
BR4 9BX
Director NamePaul Louis Tookey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1997)
RoleAccountant
Correspondence Address24 Coney Hill Road
West Wickham
Kent
BR4 9BX
Secretary NameMr Sheridan Mortimer Thomas
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 McCrone Mews
London
NW3 5BG
Secretary NameJames Mark Vesey
NationalityBritish
StatusResigned
Appointed31 December 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address6 Admiralty Close
Faversham
Kent
ME13 7LF
Secretary NameGary James
NationalityBritish
StatusResigned
Appointed13 November 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address108 Caversham Avenue
Palmers Green
London
N13 4LN
Director NameRobert David Hammond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2009(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4-6 Wilds Rents
London
SE1 4QG
Secretary NameAdam Warren
NationalityBritish
StatusResigned
Appointed11 August 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2018)
RoleCompany Director
Correspondence Address43-45 Camden Road
Camden Town
London
NW1 9LR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegreatguns.com
Telephone020 76924444
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Trustee Of A.f. Elvin Settlement
60.00%
Ordinary
40 at £1Laura Gregory
40.00%
Ordinary

Financials

Year2014
Net Worth£505,306
Cash£248,717
Current Liabilities£869,713

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

1 February 2017Delivered 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 1995Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
8 December 2020Cessation of Laura Maria Gregory as a person with significant control on 16 October 2020 (1 page)
8 December 2020Notification of Great Guns Global Limited as a person with significant control on 16 October 2020 (2 pages)
8 December 2020Cessation of Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 16 October 2020 (1 page)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
20 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 March 2018Change 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 2018Change of details for Ms Laura Maria Gregory as a person with significant control on 1 January 2018 (2 pages)
14 March 2018Director's details changed for Ms Laura Maria Gregory on 1 January 2018 (2 pages)
23 January 2018Appointment of Ruby Griffiths as a secretary on 22 January 2018 (2 pages)
23 January 2018Termination of appointment of Adam Warren as a secretary on 22 January 2018 (1 page)
1 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 May 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
30 March 2017Registered 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 2017Registered 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 2017Registration of charge 027521460005, created on 1 February 2017 (12 pages)
15 February 2017Registration of charge 027521460005, created on 1 February 2017 (12 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Registered 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 2016Registered 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 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages)
23 September 2014Appointment of Adam Warren as a secretary on 11 August 2014 (3 pages)
16 September 2014Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (1 page)
16 September 2014Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014 (1 page)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Robert Hammond as a director (1 page)
11 January 2013Termination of appointment of Robert Hammond as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Robert David Hammond on 2 March 2012 (2 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Robert David Hammond on 2 March 2012 (2 pages)
14 March 2012Director's details changed for Robert David Hammond on 2 March 2012 (2 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2009Director's details changed for Robert David Hammond on 2 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Director's details changed for Robert David Hammond on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Robert David Hammond on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
25 August 2009Director appointed robert david hammond (2 pages)
25 August 2009Director appointed robert david hammond (2 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 December 2008Return made up to 01/10/08; full list of members (3 pages)
12 December 2008Return made up to 01/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
24 October 2006Return made up to 01/10/06; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (6 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
24 September 2004Return made up to 01/10/04; full list of members (6 pages)
24 September 2004Return made up to 01/10/04; full list of members (6 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
27 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
28 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
28 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
24 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
18 August 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
18 August 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 1999Accounts for a medium company made up to 31 December 1998 (11 pages)
27 October 1999Accounts for a medium company made up to 31 December 1998 (11 pages)
16 April 1999Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page)
16 April 1999Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
6 October 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
6 October 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
28 September 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned;director resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Secretary resigned;director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
9 October 1997Return made up to 01/10/97; no change of members (6 pages)
9 October 1997Return made up to 01/10/97; no change of members (6 pages)
19 November 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 October 1995Return made up to 01/10/95; change of members (6 pages)
2 October 1995Return made up to 01/10/95; change of members (6 pages)
11 August 1995Full accounts made up to 31 December 1994 (13 pages)
11 August 1995Full accounts made up to 31 December 1994 (13 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
6 April 1995Ad 18/12/92--------- £ si 98@1 (2 pages)
6 April 1995Ad 18/12/92--------- £ si 98@1 (2 pages)
1 October 1992Incorporation (15 pages)
1 October 1992Incorporation (15 pages)