RAY WARD GUNSMITHS (LONDON) LIMITED
Overview
Company Name | RAY WARD GUNSMITHS (LONDON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05833954 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RAY WARD GUNSMITHS (LONDON) LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is RAY WARD GUNSMITHS (LONDON) LIMITED located?
Registered Office Address | 3 Heather Place Lower Road RH18 5HE Forest Row |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RAY WARD GUNSMITHS (LONDON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RAY WARD GUNSMITHS (LONDON) LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for RAY WARD GUNSMITHS (LONDON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from Little Cowstocks Enholms Lane Danehill Haywards Heath RH17 7HA England to 3 Heather Place Lower Road Forest Row RH18 5HE on Oct 13, 2020 | 2 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom to Little Cowstocks Enholms Lane Danehill Haywards Heath RH17 7HA on Dec 31, 2019 | 1 pages | AD01 | ||
Notification of John Anthony Ward as a person with significant control on Dec 20, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Gabriella Szarvas as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Cessation of Jmh Lifestyle Limited as a person with significant control on Dec 20, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Christophe Lecharny as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Notification of Jmh Lifestyle Limited as a person with significant control on Jul 22, 2019 | 2 pages | PSC02 | ||
Cessation of Sadiq Jafar as a person with significant control on Jul 22, 2019 | 1 pages | PSC07 | ||
Cessation of Khaled Sifri as a person with significant control on Jul 22, 2019 | 1 pages | PSC07 | ||
Cessation of James Muir Hay as a person with significant control on Jul 22, 2019 | 1 pages | PSC07 | ||
Cessation of Fitriani Hasuf Hay as a person with significant control on Jul 22, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on Mar 07, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Who are the officers of RAY WARD GUNSMITHS (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARD, John Anthony | Director | Heather Place Lower Road RH18 5HE Forest Row 3 | United Kingdom | British | Retailer | 136672900001 | ||||
BARLOW, Roger | Secretary | 7 Larkhill NN10 6BG Rushden Northamptonshire | British | Finance Manager | 117445050001 | |||||
BROWN, Jonathan Macbride | Secretary | Dubai Al Wasl Road Plot 342 United Arab Emirates | 164878410001 | |||||||
MOODY, Anna | Secretary | Ixworth Place SW3 3QH London 37 England England | 170344700001 | |||||||
SYMINGTON, Brian William | Secretary | 24 The Chase Rosliston DE12 8HY Swadlincote Derbyshire | British | Accountant | 108632920001 | |||||
WARD, Jonathan Phare | Secretary | 42 Down Barn Cottage UB5 6QZ Northolt Middlesex | British | 105198040001 | ||||||
CR SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London First Floor | 133690390001 | |||||||
BARLOW, Roger | Director | 7 Larkhill NN10 6BG Rushden Northamptonshire | British | Finance Manager | 117445050001 | |||||
BARLOW, Roger | Director | 7 Larkhill NN10 6BG Rushden Northamptonshire | British | Gunsmith | 117445050001 | |||||
CAULTON, Henry William | Director | Ixworth Place SW3 3QH London 37 England | United Kingdom | New Zealand | Director | 211076280001 | ||||
EMERSON, Peter, Dr | Director | Bridle Path NE36 0PA East Boldon Vanburgh House Tyne And Wear Uk | British | Director | 132872030001 | |||||
GARNER, Tony Mitchell | Director | Wye Dale Church Gresley DE11 9RP Swadlincote 16 Derbyshire United Kingdom | England | British | Accountant | 128077800001 | ||||
GRAY, Andrew Philip Martello | Director | The Coach House Guildford Road Westcott RH4 3NG Dorking Surrey | United Kingdom | British | Finance Manager | 108937650001 | ||||
HARRIS, Braden Lee | Director | Ixworth Place SW3 3QH London 37 England England | England | Australian | Regional Financial Controller | 132737230004 | ||||
JOHNSON, Douglas George | Director | Cadogan Place C/O R. Ward SW1X 9PU London 12 United Kingdom | England | British | Chief Financial Officer | 172334650001 | ||||
LECHARNY, Christophe | Director | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | United Arab Emirates | French | Vice President Finance And It | 228414520001 | ||||
LYRISTIS, Paul | Director | 23 Cardross Street W6 0DP London | England | British | Director | 108954320001 | ||||
MILES, Mark | Director | 25 Caldervale Road SW4 9LY London | British | Director | 126019970001 | |||||
PHILPOTT, Robin | Director | Burberry Court 15 Etchingham Park Road N3 2DW London 10 United Kingdom | England | British | Vice President | 125660270001 | ||||
RODDIS, Nigel Mark | Director | 6 Brockham Street SE1 4HX London | United Kingdom | British | Company Director | 69994720004 | ||||
ROSE, Philippe | Director | 302 89 Branston Street B18 6BU Birmingham | French | Director | 126809010001 | |||||
SYMINGTON, Brian William | Director | 24 The Chase Rosliston DE12 8HY Swadlincote Derbyshire | British | Accountant | 108632920001 | |||||
SZARVAS, Gabriella | Director | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | United Kingdom | Hungarian | Finance Manager | 217193890001 | ||||
VON MICHEL, Benedikt Hubertus Wilhelm Friedrich-Karl | Director | Ixworth Place SW3 3QH London 37 England England | United Kingdom | German | Investment Manager | 148749490001 | ||||
WARD, John Anthony | Director | 31 Patience Road Battersea SW11 2PY London | British | Accountant | 71314430003 |
Who are the persons with significant control of RAY WARD GUNSMITHS (LONDON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr John Anthony Ward | Dec 20, 2019 | Heather Place Lower Road RH18 5HE Forest Row 3 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Jmh Lifestyle Limited | Jul 22, 2019 | Birch Grove Horsted Keynes RH17 7BT Haywards Heath Birch Grove House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Fitriani Hasuf Hay | Apr 06, 2016 | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Sadiq Jafar | Apr 06, 2016 | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | Yes | ||||||||||
Nationality: British,Iraqi Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Muir Hay | Apr 06, 2016 | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Khaled Sifri | Apr 06, 2016 | Hadef & Partners Llc Building 3, Level 5, Downtown Dubai 37172 12276 Dubai Emaar Square Uae United Arab Emirates | Yes | ||||||||||
Nationality: Jordanian Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RAY WARD GUNSMITHS (LONDON) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | Jun 07, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0