Company NameP.Ward Limited
DirectorsRoger Ward and Timothy John Ward
Company StatusActive
Company Number00386371
CategoryPrivate Limited Company
Incorporation Date22 March 1944(80 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Ward
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed24 May 1992(48 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Kings Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EP
Director NameMr Timothy John Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(66 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleFruiterer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Firs Blackwell Hill Lane
Ley Hill
Bucks
HP5 1UN
Director NameMrs Isobel Ward
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(48 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressCharwood
11 Seaview Road
Angmering On Sea
West Sussex
BN16 1LX
Secretary NameMrs Isobel Ward
NationalityBritish
StatusResigned
Appointed24 May 1992(48 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressCharwood
11 Seaview Road
Angmering On Sea
West Sussex
BN16 1LX
Director NameSally Ann Battaglia
NationalityBritish
StatusResigned
Appointed07 April 1993(49 years after company formation)
Appointment Duration16 years, 2 months (resigned 22 June 2009)
RoleHousewife
Correspondence Address7 Oakdale Road
South Oxhey
Watford
Hertfordshire
WD19 6JX
Director NameMr Timothy John Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(49 years after company formation)
Appointment Duration9 years, 11 months (resigned 13 March 2003)
RoleFruiterer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Firs
Blackwell Hall Lane Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Director NameMrs Jacqueline Watkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(49 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 1997)
RoleHousewife
Correspondence AddressHome Farm
Billington
Leighton Buzzard
Bedfordshire
Secretary NameSally Ann Battaglia
NationalityBritish
StatusResigned
Appointed12 June 2002(58 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 June 2009)
RoleCompany Director
Correspondence Address7 Oakdale Road
South Oxhey
Watford
Hertfordshire
WD19 6JX
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2009(65 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 August 2019)
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Lucy Belinda Hurst
7.50%
Ordinary
450 at £1Mr Benjamin Battaglia
7.50%
Ordinary
450 at £1Mr Mark Winston Adams
7.50%
Ordinary
450 at £1Mr Matthew Battaglia
7.50%
Ordinary
300 at £1Mr Nicholas Philip Watkins
5.00%
Ordinary
300 at £1Ms Emma Jane Watkins
5.00%
Ordinary
300 at £1Ms Sally Ann Watkins
5.00%
Ordinary
2.4k at £1Mr Roger Ward
40.00%
Ordinary
900 at £1Mr Timothy John Ward
15.00%
Ordinary

Financials

Year2014
Net Worth£1,656,583
Cash£165,897
Current Liabilities£38,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

13 October 1992Delivered on: 19 October 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 1986Delivered on: 28 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 watford road sudbury l/b of brent title no mx 193184.
Outstanding
31 May 1960Delivered on: 13 June 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 14, 14A, 16, 16A, whitchurch lane, edgware, middx. Title no mx 397352.
Outstanding
12 May 1960Delivered on: 12 May 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 13, whitchurch lane, edgware, middx title no mx 228555.
Outstanding
4 November 1957Delivered on: 8 November 1957
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 45 queens rd watford herts.
Outstanding
30 September 1954Delivered on: 21 October 1954
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 81A buckingham road willesden, middx. Title no mx. 290605.
Outstanding
30 September 1954Delivered on: 21 October 1954
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 203 church road and 23 eric road willesden, middx title no. Mx 290604.
Outstanding
16 October 2015Delivered on: 21 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 48 the bourne bovingdon hertfordshire.
Outstanding
16 October 2015Delivered on: 21 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13-15 whitchurch lane edgware. 229 edgware road colindale london. 22 watford road sudbury. The bungalow flaunden end farm ashridge lane ley hill chesham.
Outstanding
17 November 1992Delivered on: 24 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 headstone road,harrow,l/b of harrow t/n MX198448.
Outstanding
13 October 1992Delivered on: 21 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 229 edgware rd colindale l/b of brent t/n P117739.
Outstanding
13 February 1951Delivered on: 19 February 1951
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 22, watford rd. Sudbury wembley middx title mx 193184.
Outstanding
21 August 1980Delivered on: 10 September 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 park parade harlesden, london borough of brent title no ngl 15092.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 September 2019Satisfaction of charge 1 in full (1 page)
11 September 2019Satisfaction of charge 8 in full (1 page)
11 September 2019Satisfaction of charge 5 in full (1 page)
11 September 2019Satisfaction of charge 4 in full (1 page)
11 September 2019Satisfaction of charge 6 in full (1 page)
11 September 2019Satisfaction of charge 3 in full (1 page)
10 September 2019Satisfaction of charge 11 in full (1 page)
10 September 2019Satisfaction of charge 9 in full (1 page)
10 September 2019Satisfaction of charge 10 in full (1 page)
10 September 2019Termination of appointment of Alliotts Registrars Limited as a secretary on 21 August 2019 (1 page)
10 September 2019Satisfaction of charge 003863710012 in full (1 page)
10 September 2019Satisfaction of charge 003863710013 in full (1 page)
28 May 2019Confirmation statement made on 13 May 2019 with no updates (2 pages)
5 October 2018Secretary's details changed for Alliotts Registrars Limited on 5 October 2018 (1 page)
3 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 July 2018Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 4 July 2018 (1 page)
30 May 2018Change of details for Mr Roger Ward as a person with significant control on 24 May 2017 (2 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
11 July 2017Notification of Roger Ward as a person with significant control on 25 May 2016 (2 pages)
11 July 2017Notification of Roger Ward as a person with significant control on 25 May 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 6,000
(6 pages)
4 July 2016Secretary's details changed for Alliotts Registrars Limited on 29 March 2010 (1 page)
4 July 2016Secretary's details changed for Alliotts Registrars Limited on 29 March 2010 (1 page)
4 July 2016Director's details changed for Mr Roger Ward on 25 May 2015 (2 pages)
4 July 2016Director's details changed for Mr Roger Ward on 25 May 2015 (2 pages)
4 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 6,000
(6 pages)
21 October 2015Registration of charge 003863710012, created on 16 October 2015 (12 pages)
21 October 2015Registration of charge 003863710013, created on 16 October 2015 (12 pages)
21 October 2015Registration of charge 003863710012, created on 16 October 2015 (12 pages)
21 October 2015Registration of charge 003863710013, created on 16 October 2015 (12 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,000
(6 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,000
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6,000
(6 pages)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6,000
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 6,000
(6 pages)
25 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 6,000
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
23 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 23 November 2011 (1 page)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
14 January 2011Appointment of Timothy John Ward as a director (3 pages)
14 January 2011Appointment of Timothy John Ward as a director (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (18 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (18 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Appointment terminated director sally battaglia (1 page)
1 September 2009Appointment terminated director sally battaglia (1 page)
1 September 2009Secretary appointed alliotts registrars LIMITED (2 pages)
1 September 2009Appointment terminated secretary sally battaglia (1 page)
1 September 2009Appointment terminated secretary sally battaglia (1 page)
1 September 2009Secretary appointed alliotts registrars LIMITED (2 pages)
15 June 2009Return made up to 24/05/09; full list of members (6 pages)
15 June 2009Return made up to 24/05/09; full list of members (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 24/05/08; full list of members (6 pages)
11 June 2008Return made up to 24/05/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 24/05/07; full list of members (5 pages)
27 June 2007Return made up to 24/05/07; full list of members (5 pages)
29 December 2006Location of debenture register (1 page)
29 December 2006Location of debenture register (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: 10 college road harrow middlesex HA1 1DA (1 page)
29 December 2006Registered office changed on 29/12/06 from: 10 college road harrow middlesex HA1 1DA (1 page)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 24/05/06; full list of members (6 pages)
14 June 2006Return made up to 24/05/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 July 2005Return made up to 24/05/05; full list of members (8 pages)
10 July 2005Return made up to 24/05/05; full list of members (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 June 2004Return made up to 24/05/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Return made up to 24/05/03; full list of members (9 pages)
27 June 2003Return made up to 24/05/03; full list of members (9 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 August 2002Return made up to 24/05/02; full list of members (8 pages)
19 August 2002Return made up to 24/05/02; full list of members (8 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
13 June 2001Return made up to 24/05/01; full list of members (8 pages)
13 June 2001Return made up to 24/05/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Return made up to 24/05/00; full list of members (10 pages)
12 July 2000Return made up to 24/05/00; full list of members (10 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
13 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 June 1999Return made up to 24/05/99; full list of members (7 pages)
18 June 1999Return made up to 24/05/99; full list of members (7 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
24 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 March 1999Accounts for a small company made up to 31 March 1997 (5 pages)
24 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 March 1999Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1998Return made up to 24/05/98; full list of members (7 pages)
16 June 1998Return made up to 24/05/98; full list of members (7 pages)
31 March 1998Accounts for a small company made up to 31 March 1996 (4 pages)
31 March 1998Accounts for a small company made up to 31 March 1996 (4 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
5 June 1997Return made up to 24/05/97; full list of members (8 pages)
5 June 1997Return made up to 24/05/97; full list of members (8 pages)
31 July 1996Return made up to 24/05/96; full list of members (8 pages)
31 July 1996Return made up to 24/05/96; full list of members (8 pages)
31 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 May 1995Full accounts made up to 31 March 1994 (11 pages)
17 May 1995Full accounts made up to 31 March 1994 (11 pages)