Background WavePink WaveYellow Wave

GUN STREET LIMITED (04120627)

GUN STREET LIMITED (04120627) is an active UK company. incorporated on 7 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GUN STREET LIMITED has been registered for 25 years. Current directors include HANDELSMAN, Harry, OSBORNE, Trevor.

Company Number
04120627
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
5th Floor Edison House, London, NW1 5QT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANDELSMAN, Harry, OSBORNE, Trevor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUN STREET LIMITED

GUN STREET LIMITED is an active company incorporated on 7 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GUN STREET LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04120627

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

LORDHART LIMITED
From: 7 December 2000To: 12 January 2001
Contact
Address

5th Floor Edison House 223 - 231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1M 9CL
From: 7 December 2000To: 13 October 2011
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HANDELSMAN, Harry

Active
Edison House, LondonNW1 5QT
Born September 1949
Director
Appointed 02 Feb 2001

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 02 Feb 2001

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 07 Dec 2000
Resigned 09 Jan 2001

HOWARD ABRAM, Patricia

Resigned
6 Greville Close, TwickenhamTW1 3HR
Secretary
Appointed 02 Feb 2001
Resigned 30 Nov 2004

VRANKOVIC, Maria

Resigned
467 Archer Road, StevenageSG1 5QR
Secretary
Appointed 30 Nov 2004
Resigned 15 Jan 2009

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 09 Jan 2001
Resigned 02 Feb 2001

BOAG, Angus Robert

Resigned
17 Blake Gardens, LondonSW6 4QB
Born August 1959
Director
Appointed 02 Feb 2001
Resigned 30 Apr 2007

DAVIES, Gareth James

Resigned
11 Fawcett Street, LondonSW10 9HN
Born February 1961
Director
Appointed 02 Feb 2001
Resigned 31 Dec 2003

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 07 Dec 2000
Resigned 09 Jan 2001

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 09 Jan 2001
Resigned 02 Feb 2001

Persons with significant control

1

Mr Harry Handelsman

Active
Edison House, LondonNW1 5QT
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
16 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
287Change of Registered Office
Legacy
22 August 2001
225Change of Accounting Reference Date
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
88(2)R88(2)R
Legacy
8 February 2001
287Change of Registered Office
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
287Change of Registered Office
Incorporation Company
7 December 2000
NEWINCIncorporation