Company NameGunner Management Limited
DirectorPaul Conway
Company StatusActive
Company Number06725527
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Conway
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(6 months, 3 weeks after company formation)
Appointment Duration15 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address271 Creighton Avenue
East Finchley
London
N2 9BP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address271 Creighton Avenue
East Finchley
London
N2 9BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

1 at £1Aileen Conway
50.00%
Ordinary
1 at £1Paul Conway
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

6 February 2024Registered office address changed from 271 Creighton Avenue Creighton Avenue London N2 9BP England to 271 Creighton Avenue East Finchley London N2 9BP on 6 February 2024 (1 page)
6 February 2024Director's details changed for Mr Paul Conway on 6 February 2024 (2 pages)
6 February 2024Director's details changed for Mr Paul Conway on 6 February 2024 (2 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 October 2022 (5 pages)
16 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
19 June 2022Registered office address changed from 21 Twyford Avenue East Finchley London N2 9NU to 271 Creighton Avenue Creighton Avenue London N2 9BP on 19 June 2022 (1 page)
3 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 31 October 2015 (8 pages)
7 December 2015Total exemption full accounts made up to 31 October 2015 (8 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
3 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
3 March 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
2 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
2 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(3 pages)
28 January 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
28 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
14 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
23 December 2010Director's details changed for Paul Conway on 22 December 2010 (2 pages)
23 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
23 December 2010Director's details changed for Paul Conway on 22 December 2010 (2 pages)
29 November 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
2 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
10 November 2009Director's details changed for Paul Conway on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Paul Conway on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Conway on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
21 October 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 2
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 31 July 2009
  • GBP 2
(2 pages)
13 May 2009Registered office changed on 13/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 May 2009Director appointed paul conway (2 pages)
13 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2009Appointment terminated director barbara kahan (1 page)
13 May 2009Appointment terminate, director barbara kahan logged form (1 page)
13 May 2009Appointment terminate, director barbara kahan logged form (1 page)
13 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2009Registered office changed on 13/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 May 2009Director appointed paul conway (2 pages)
13 May 2009Appointment terminated director barbara kahan (1 page)
16 October 2008Incorporation (16 pages)
16 October 2008Incorporation (16 pages)