Ray Ward Gunsmiths (london) Limited FOREST ROW


Ray Ward Gunsmiths (london) started in year 2006 as Private Limited Company with registration number 05833954. The Ray Ward Gunsmiths (london) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Forest Row at 3 Heather Place. Postal code: RH18 5HE.

The firm has one director. John W., appointed on 20 February 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ray Ward Gunsmiths (london) Limited Address / Contact

Office Address 3 Heather Place
Office Address2 Lower Road
Town Forest Row
Post code RH18 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05833954
Date of Incorporation Thu, 1st Jun 2006
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

John W.

Position: Director

Appointed: 20 February 2009

Christophe L.

Position: Director

Appointed: 29 March 2017

Resigned: 20 December 2019

Gabriella S.

Position: Director

Appointed: 26 October 2016

Resigned: 20 December 2019

Henry C.

Position: Director

Appointed: 26 July 2016

Resigned: 26 October 2016

Douglas J.

Position: Director

Appointed: 06 June 2016

Resigned: 29 March 2017

Anna M.

Position: Secretary

Appointed: 03 July 2012

Resigned: 10 April 2014

Braden H.

Position: Director

Appointed: 11 February 2012

Resigned: 21 June 2016

Jonathan B.

Position: Secretary

Appointed: 01 November 2011

Resigned: 19 June 2012

Benedikt V.

Position: Director

Appointed: 13 April 2010

Resigned: 26 July 2016

Robin P.

Position: Director

Appointed: 13 April 2010

Resigned: 11 February 2012

Tony G.

Position: Director

Appointed: 13 November 2009

Resigned: 13 April 2010

Mark M.

Position: Director

Appointed: 05 August 2009

Resigned: 05 May 2011

Philippe R.

Position: Director

Appointed: 25 February 2009

Resigned: 31 August 2009

Peter E.

Position: Director

Appointed: 30 July 2008

Resigned: 13 April 2010

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2008

Resigned: 01 November 2011

Nigel R.

Position: Director

Appointed: 07 July 2008

Resigned: 16 January 2009

Roger B.

Position: Director

Appointed: 24 November 2006

Resigned: 08 July 2008

Roger B.

Position: Secretary

Appointed: 24 November 2006

Resigned: 08 July 2008

Brian S.

Position: Director

Appointed: 07 August 2006

Resigned: 01 December 2006

Andrew G.

Position: Director

Appointed: 07 August 2006

Resigned: 01 September 2007

Paul L.

Position: Director

Appointed: 07 August 2006

Resigned: 28 November 2008

Brian S.

Position: Secretary

Appointed: 07 August 2006

Resigned: 01 December 2006

John W.

Position: Director

Appointed: 01 June 2006

Resigned: 07 August 2006

Jonathan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 07 August 2006

Roger B.

Position: Director

Appointed: 01 June 2006

Resigned: 07 August 2006

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we researched, there is John W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jmh Lifestyle Limited that entered Haywards Heath, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Fitriani H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John W.

Notified on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jmh Lifestyle Limited

Birch Grove House Birch Grove, Horsted Keynes, Haywards Heath, RH17 7BT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 05497065
Notified on 22 July 2019
Ceased on 20 December 2019
Nature of control: 75,01-100% shares

Fitriani H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Sadiq J.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Khaled S.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  2222    
Current Assets      222 
Net Assets Liabilities  22222222
Cash Bank In Hand222       
Net Assets Liabilities Including Pension Asset Liability222       
Reserves/Capital
Called Up Share Capital222       
Other
Net Current Assets Liabilities      222 
Total Assets Less Current Liabilities      222 
Called Up Share Capital Not Paid Not Expressed As Current Asset        22
Number Shares Allotted         2
Par Value Share 11      1
Capital Employed222       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search