Background WavePink WaveYellow Wave

RAY WARD GUNSMITHS (LONDON) LIMITED (05833954)

RAY WARD GUNSMITHS (LONDON) LIMITED (05833954) is an active UK company. incorporated on 1 June 2006. with registered office in Forest Row. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RAY WARD GUNSMITHS (LONDON) LIMITED has been registered for 19 years. Current directors include WARD, John Anthony.

Company Number
05833954
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
3 Heather Place, Forest Row, RH18 5HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
WARD, John Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAY WARD GUNSMITHS (LONDON) LIMITED

RAY WARD GUNSMITHS (LONDON) LIMITED is an active company incorporated on 1 June 2006 with the registered office located in Forest Row. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RAY WARD GUNSMITHS (LONDON) LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05833954

LTD Company

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

3 Heather Place Lower Road Forest Row, RH18 5HE,

Previous Addresses

Little Cowstocks Enholms Lane Danehill Haywards Heath RH17 7HA England
From: 31 December 2019To: 13 October 2020
Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom
From: 7 March 2019To: 31 December 2019
12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom
From: 13 March 2017To: 7 March 2019
37 Ixworth Place London England SW3 3QH
From: 6 January 2014To: 13 March 2017
40a Dover Street London England W1S 4NW England
From: 14 January 2013To: 6 January 2014
9-10 Savile Row London W1S 3PE
From: 16 July 2010To: 14 January 2013
11 Grosvenor Crescent London SW1X 7EE
From: 1 June 2006To: 16 July 2010
Timeline

30 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
0
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

WARD, John Anthony

Active
Heather Place, Forest RowRH18 5HE
Born January 1953
Director
Appointed 20 Feb 2009

BARLOW, Roger

Resigned
7 Larkhill, RushdenNN10 6BG
Secretary
Appointed 24 Nov 2006
Resigned 08 Jul 2008

BROWN, Jonathan Macbride

Resigned
Dubai
Secretary
Appointed 01 Nov 2011
Resigned 19 Jun 2012

MOODY, Anna

Resigned
Ixworth Place, LondonSW3 3QH
Secretary
Appointed 03 Jul 2012
Resigned 10 Apr 2014

SYMINGTON, Brian William

Resigned
24 The Chase, SwadlincoteDE12 8HY
Secretary
Appointed 07 Aug 2006
Resigned 01 Dec 2006

WARD, Jonathan Phare

Resigned
42 Down Barn Cottage, NortholtUB5 6QZ
Secretary
Appointed 01 Jun 2006
Resigned 07 Aug 2006

CR SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 07 Jul 2008
Resigned 01 Nov 2011

BARLOW, Roger

Resigned
7 Larkhill, RushdenNN10 6BG
Born May 1952
Director
Appointed 24 Nov 2006
Resigned 08 Jul 2008

BARLOW, Roger

Resigned
7 Larkhill, RushdenNN10 6BG
Born May 1952
Director
Appointed 01 Jun 2006
Resigned 07 Aug 2006

CAULTON, Henry William

Resigned
Ixworth Place, LondonSW3 3QH
Born February 1990
Director
Appointed 26 Jul 2016
Resigned 26 Oct 2016

EMERSON, Peter, Dr

Resigned
Bridle Path, East BoldonNE36 0PA
Born March 1953
Director
Appointed 30 Jul 2008
Resigned 13 Apr 2010

GARNER, Tony Mitchell

Resigned
Wye Dale, SwadlincoteDE11 9RP
Born October 1969
Director
Appointed 13 Nov 2009
Resigned 13 Apr 2010

GRAY, Andrew Philip Martello

Resigned
The Coach House, DorkingRH4 3NG
Born December 1965
Director
Appointed 07 Aug 2006
Resigned 01 Sept 2007

HARRIS, Braden Lee

Resigned
Ixworth Place, LondonSW3 3QH
Born May 1981
Director
Appointed 11 Feb 2012
Resigned 21 Jun 2016

JOHNSON, Douglas George

Resigned
Cadogan Place, LondonSW1X 9PU
Born September 1979
Director
Appointed 06 Jun 2016
Resigned 29 Mar 2017

LECHARNY, Christophe

Resigned
Birch Grove House, Horsted KeynesRH17 7BT
Born February 1964
Director
Appointed 29 Mar 2017
Resigned 20 Dec 2019

LYRISTIS, Paul

Resigned
23 Cardross Street, LondonW6 0DP
Born October 1962
Director
Appointed 07 Aug 2006
Resigned 28 Nov 2008

MILES, Mark

Resigned
25 Caldervale Road, LondonSW4 9LY
Born February 1975
Director
Appointed 05 Aug 2009
Resigned 05 May 2011

PHILPOTT, Robin

Resigned
Burberry Court, LondonN3 2DW
Born February 1964
Director
Appointed 13 Apr 2010
Resigned 11 Feb 2012

RODDIS, Nigel Mark

Resigned
6 Brockham Street, LondonSE1 4HX
Born February 1970
Director
Appointed 07 Jul 2008
Resigned 16 Jan 2009

ROSE, Philippe

Resigned
302, BirminghamB18 6BU
Born September 1963
Director
Appointed 25 Feb 2009
Resigned 31 Aug 2009

SYMINGTON, Brian William

Resigned
24 The Chase, SwadlincoteDE12 8HY
Born August 1952
Director
Appointed 07 Aug 2006
Resigned 01 Dec 2006

SZARVAS, Gabriella

Resigned
Birch Grove House, Horsted KeynesRH17 7BT
Born September 1969
Director
Appointed 26 Oct 2016
Resigned 20 Dec 2019

VON MICHEL, Benedikt Hubertus Wilhelm Friedrich-Karl

Resigned
Ixworth Place, LondonSW3 3QH
Born April 1976
Director
Appointed 13 Apr 2010
Resigned 26 Jul 2016

WARD, John Anthony

Resigned
31 Patience Road, LondonSW11 2PY
Born January 1953
Director
Appointed 01 Jun 2006
Resigned 07 Aug 2006

Persons with significant control

6

1 Active
5 Ceased

Mr John Anthony Ward

Active
Heather Place, Forest RowRH18 5HE
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Birch Grove, Haywards HeathRH17 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2019
Ceased 20 Dec 2019

Mrs Fitriani Hasuf Hay

Ceased
Birch Grove House, Horsted KeynesRH17 7BT
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr Sadiq Jafar

Ceased
Birch Grove House, Horsted KeynesRH17 7BT
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr James Muir Hay

Ceased
Birch Grove House, Horsted KeynesRH17 7BT
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr Khaled Sifri

Ceased
Hadef & Partners Llc, Dubai12276
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Change Person Director Company With Change Date
6 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Change Sail Address Company
25 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
8 July 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
1 June 2006
NEWINCIncorporation