About

Registered Number: 00386371
Date of Incorporation: 22/03/1944 (80 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS,

 

Founded in 1944, P.Ward Ltd have registered office in London. The companies directors are listed as Ward, Roger, Battaglia, Sally Ann, Ward, Isobel, Ward, Timothy John, Watkins, Jacqueline in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Roger N/A - 1
BATTAGLIA, Sally Ann 07 April 1993 22 June 2009 1
WARD, Isobel N/A 15 April 2002 1
WARD, Timothy John 07 April 1993 13 March 2003 1
WATKINS, Jacqueline 07 April 1993 11 December 1997 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 07 October 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
MR04 - N/A 10 September 2019
MR04 - N/A 10 September 2019
MR04 - N/A 10 September 2019
MR04 - N/A 10 September 2019
MR04 - N/A 10 September 2019
CS01 - N/A 28 May 2019
CH04 - Change of particulars for corporate secretary 05 October 2018
AA - Annual Accounts 03 September 2018
AD01 - Change of registered office address 04 July 2018
PSC04 - N/A 30 May 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 11 December 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
CH04 - Change of particulars for corporate secretary 04 July 2016
MR01 - N/A 21 October 2015
MR01 - N/A 21 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 23 November 2011
CH04 - Change of particulars for corporate secretary 22 November 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 27 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2006
353 - Register of members 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 10 July 2005
AA - Annual Accounts 11 October 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 12 November 2003
363a - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 20 February 2003
363a - Annual Return 19 August 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
363a - Annual Return 13 June 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
AA - Annual Accounts 13 June 2000
363a - Annual Return 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
AA - Annual Accounts 24 March 1999
AA - Annual Accounts 24 March 1999
363a - Annual Return 16 June 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363a - Annual Return 05 June 1997
363a - Annual Return 31 July 1996
AA - Annual Accounts 31 May 1996
363x - Annual Return 11 July 1995
363(353) - N/A 11 July 1995
363(190) - N/A 11 July 1995
AA - Annual Accounts 17 May 1995
287 - Change in situation or address of Registered Office 18 August 1994
AA - Annual Accounts 12 July 1994
363x - Annual Return 12 July 1994
363x - Annual Return 28 May 1993
287 - Change in situation or address of Registered Office 14 May 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
AA - Annual Accounts 24 January 1993
395 - Particulars of a mortgage or charge 24 November 1992
395 - Particulars of a mortgage or charge 21 October 1992
395 - Particulars of a mortgage or charge 19 October 1992
AA - Annual Accounts 08 July 1992
363x - Annual Return 17 June 1992
AA - Annual Accounts 22 November 1991
363x - Annual Return 31 October 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 14 July 1987
395 - Particulars of a mortgage or charge 28 August 1986
AA - Annual Accounts 15 August 1986
363 - Annual Return 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

Legal charge 17 November 1992 Fully Satisfied

N/A

Legal charge 13 October 1992 Fully Satisfied

N/A

Debenture 13 October 1992 Fully Satisfied

N/A

Legal charge 11 August 1986 Fully Satisfied

N/A

Legal charge 21 August 1980 Fully Satisfied

N/A

Instr of charge 31 May 1960 Fully Satisfied

N/A

Instrument of charge 12 May 1960 Fully Satisfied

N/A

Legal charge 04 November 1957 Fully Satisfied

N/A

Instr of charge 30 September 1954 Fully Satisfied

N/A

Instr of charge 30 September 1954 Outstanding

N/A

Charge 13 February 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.