CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09076361

Incorporation date

09/06/2014

Size

Group

Contacts

Registered address

Registered address

14-18 Bell Street, Maidenhead SL6 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon04/09/2025
Change of details for Bgf Gp Limited as a person with significant control on 2022-12-13
dot icon04/09/2025
Notification of Jörg Bader as a person with significant control on 2022-12-13
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon23/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/07/2025
Memorandum and Articles of Association
dot icon16/07/2025
Resolutions
dot icon29/01/2025
Second filing of Confirmation Statement dated 2020-06-09
dot icon29/01/2025
Second filing of a statement of capital following an allotment of shares on 2020-07-30
dot icon29/01/2025
Second filing of a statement of capital following an allotment of shares on 2021-05-04
dot icon29/01/2025
Second filing of Confirmation Statement dated 2021-06-03
dot icon29/01/2025
Second filing of Confirmation Statement dated 2024-08-21
dot icon29/01/2025
Second filing of Confirmation Statement dated 2023-12-06
dot icon29/01/2025
Second filing of Confirmation Statement dated 2023-06-03
dot icon29/01/2025
Second filing of Confirmation Statement dated 2022-06-03
dot icon12/11/2024
Registered office address changed from 1 Park Street Maidenhead Berkshire SL6 1SL to 14-18 Bell Street 14-18 Bell Street Maidenhead SL6 1BR on 2024-11-12
dot icon12/11/2024
Registered office address changed from 14-18 Bell Street 14-18 Bell Street Maidenhead SL6 1BR England to 14-18 Bell Street Maidenhead SL6 1BR on 2024-11-12
dot icon02/10/2024
Appointment of Mrs Sarah Louise Baumann as a director on 2024-09-23
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon18/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/03/2024
Appointment of Mr Adrian Buchmann as a director on 2023-12-13
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon27/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon23/02/2023
Registration of charge 090763610001, created on 2023-02-22
dot icon10/02/2023
Appointment of Mr Joseph John Keech as a director on 2023-02-09
dot icon14/01/2023
Memorandum and Articles of Association
dot icon14/01/2023
Resolutions
dot icon22/12/2022
Appointment of Mr Duncan Austin Wade as a director on 2022-12-21
dot icon21/12/2022
Termination of appointment of Paul Leslie Oldham as a director on 2022-12-21
dot icon26/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon25/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon02/09/2021
Director's details changed for Mr Peter Malcolm Ellis on 2021-09-02
dot icon19/07/2021
Director's details changed for Mr Paul Leslie Oldham on 2021-07-14
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon25/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon10/07/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/06/2020
Appointment of Mr Paul Leslie Oldham as a director on 2020-06-04
dot icon05/06/2020
Termination of appointment of James Mclelland Austin as a director on 2020-06-04
dot icon15/01/2020
Sub-division of shares on 2019-12-23
dot icon13/01/2020
Appointment of Mr Steve Kershaw as a director on 2019-12-19
dot icon28/08/2019
Cancellation of shares. Statement of capital on 2019-07-25
dot icon12/08/2019
Particulars of variation of rights attached to shares
dot icon12/08/2019
Change of share class name or designation
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Resolutions
dot icon12/08/2019
Purchase of own shares.
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Notification of Bgf Gp Limited as a person with significant control on 2019-07-25
dot icon01/08/2019
Cessation of Jorg Bader as a person with significant control on 2019-07-25
dot icon01/08/2019
Cessation of Peter Malcolm Ellis as a person with significant control on 2019-07-25
dot icon01/08/2019
Cessation of Michael Bernard France as a person with significant control on 2019-07-25
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon31/07/2019
Appointment of Mr Joseph Keech as a secretary on 2019-07-25
dot icon31/07/2019
Appointment of Mr James Mclelland Austin as a director on 2019-07-25
dot icon04/07/2019
Confirmation statement made on 2019-06-09 with updates
dot icon29/09/2018
Notification of Jorg Bader as a person with significant control on 2016-06-26
dot icon29/09/2018
Notification of Michael Bernard France as a person with significant control on 2016-05-26
dot icon29/09/2018
Notification of Peter Malcolm Ellis as a person with significant control on 2016-06-26
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-09 with updates
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon27/06/2018
Resolutions
dot icon27/06/2018
Resolutions
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon01/09/2017
Confirmation statement made on 2017-06-09 with updates
dot icon01/09/2017
Director's details changed for Mr Peter Malcolm Ellis on 2017-08-25
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon25/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon04/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon09/10/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon16/07/2014
Appointment of Jorg Bader as a director on 2014-06-26
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon09/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.49M
-
0.00
97.73K
-
2022
5
3.09M
-
0.00
695.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Peter Malcolm
Director
09/06/2014 - Present
17
Baumann, Sarah Louise
Director
23/09/2024 - Present
4
Oldham, Paul Leslie
Director
04/06/2020 - 21/12/2022
17
Jörg Bader
Director
26/06/2014 - Present
-
Keech, Joseph
Secretary
25/07/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED

CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED is an(a) Active company incorporated on 09/06/2014 with the registered office located at 14-18 Bell Street, Maidenhead SL6 1BR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED?

toggle

CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED is currently Active. It was registered on 09/06/2014 .

Where is CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED located?

toggle

CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED is registered at 14-18 Bell Street, Maidenhead SL6 1BR.

What does CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED do?

toggle

CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED?

toggle

The latest filing was on 04/09/2025: Change of details for Bgf Gp Limited as a person with significant control on 2022-12-13.