Company NameFleming-Honour Limited
DirectorsAndrew James Trevor Dunn and John Stewart Nicoll
Company StatusActive
Company Number00712110
CategoryPrivate Limited Company
Incorporation Date3 January 1962(62 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew James Trevor Dunn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Duke's Road
London
WC1H 9SZ
Director NameMr John Stewart Nicoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Duke's Road
London
WC1H 9SZ
Secretary NameMr Andrew James Trevor Dunn
StatusCurrent
Appointed29 October 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address14-16 Duke's Road
London
WC1H 9SZ
Director NameMr Guy James McLean Buckley
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleSolicitor
Correspondence Address75 Lansdowne Road
London
W11 2LG
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(30 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed27 March 1992(30 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Derek Pintus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(34 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 29 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Timothy Robin Vos
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(36 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed16 January 2003(41 years after company formation)
Appointment Duration18 years, 9 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address14-16 Duke's Road
London
WC1H 9SZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Patrick Hugh Honour
100.00%
Ordinary

Financials

Year2014
Turnover£11,364
Net Worth£13,067
Cash£16,322
Current Liabilities£10,906

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
24 October 2020Notification of Patrick Hugh Honour (Dec'd) as a person with significant control on 20 May 2016 (2 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
17 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
13 April 2018Cessation of Patrick Hugh Honour as a person with significant control on 20 May 2016 (1 page)
13 April 2018Notification of a person with significant control statement (2 pages)
13 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 April 2008Director's change of particulars / timothy vos / 07/03/2008 (1 page)
31 March 2008Return made up to 27/03/08; full list of members (3 pages)
20 March 2008Director's change of particulars / matthew pintus / 07/03/2008 (1 page)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 27/03/07; full list of members (2 pages)
23 November 2006Secretary's particulars changed (1 page)
3 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 July 2005Full accounts made up to 31 December 2004 (8 pages)
25 April 2005Return made up to 27/03/05; full list of members (2 pages)
8 July 2004Full accounts made up to 31 December 2003 (9 pages)
13 April 2004Return made up to 27/03/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
16 June 2003Full accounts made up to 31 December 2002 (9 pages)
12 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 April 2003Director's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 November 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 December 2000 (9 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
5 April 2000Return made up to 27/03/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (9 pages)
7 April 1999Return made up to 27/03/99; full list of members (8 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (9 pages)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Full accounts made up to 31 December 1996 (9 pages)
15 April 1997Return made up to 27/03/97; full list of members (8 pages)
5 August 1996Full accounts made up to 31 December 1995 (9 pages)
24 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
2 April 1996Return made up to 27/03/96; full list of members (7 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 March 1995Return made up to 27/03/95; full list of members (8 pages)