Company NameHoneyhill Music Limited
DirectorsMargaret Bennett and Brian Laurence Bennett
Company StatusActive
Company Number00928033
CategoryPrivate Limited Company
Incorporation Date29 February 1968(56 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Margaret Bennett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Brian Laurence Bennett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameCAA Registrars Limited (Corporation)
StatusCurrent
Appointed31 May 2018(50 years, 3 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMrs Hilda Bennett
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1997)
RoleSecretary
Correspondence Address21 Stanley Road
London
N11 2LD
Secretary NameMiss Joan Hudson
NationalityBritish
StatusResigned
Appointed09 June 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(45 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameMrs Susan Jacqueline Frankland-Haile
StatusResigned
Appointed13 November 2013(45 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameManchester Square Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2003(35 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 November 2013)
Correspondence Address25 Manchester Square
London
W1U 3PY

Contact

Websitewww.honeyheal.com

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

104 at £1Mr Brian Bennett
94.55%
Ordinary
6 at £1Margaret A. Bennett
5.45%
Ordinary

Financials

Year2014
Net Worth£158,859
Cash£30,257
Current Liabilities£19,484

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
12 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 July 2018Termination of appointment of Susan Jacqueline Frankland-Haile as a secretary on 31 May 2018 (1 page)
30 July 2018Termination of appointment of Joan Hudson as a director on 31 May 2018 (1 page)
30 July 2018Appointment of Caa Registrars Limited as a secretary on 31 May 2018 (2 pages)
30 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 July 2018Registered office address changed from 91 Tabernacle Street London EC2A 4JN to 14 David Mews London W1U 6EQ on 20 July 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
27 June 2017Notification of Brian Bennett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Brian Bennett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 110
(7 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 110
(7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 110
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 110
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 110
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 110
(4 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 110
(4 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 110
(4 pages)
29 November 2013Appointment of Miss Joan Hudson as a director (2 pages)
29 November 2013Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
29 November 2013Appointment of Miss Joan Hudson as a director (2 pages)
29 November 2013Appointment of Mrs Susan Jacqueline Frankland-Haile as a secretary (1 page)
29 November 2013Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page)
29 November 2013Appointment of Mrs Susan Jacqueline Frankland-Haile as a secretary (1 page)
26 November 2013Registered office address changed from 25 Manchester Square London W1U 3PY on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 25 Manchester Square London W1U 3PY on 26 November 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Brian Bennett on 9 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Margaret Bennett on 9 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Margaret Bennett on 9 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Margaret Bennett on 9 June 2010 (2 pages)
8 July 2010Secretary's details changed for Manchester Square Registrars Limited on 9 June 2010 (1 page)
8 July 2010Secretary's details changed for Manchester Square Registrars Limited on 9 June 2010 (1 page)
8 July 2010Secretary's details changed for Manchester Square Registrars Limited on 9 June 2010 (1 page)
8 July 2010Director's details changed for Mr Brian Bennett on 9 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Brian Bennett on 9 June 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
19 November 2008Amended accounts made up to 30 April 2008 (4 pages)
19 November 2008Amended accounts made up to 30 April 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 July 2008Return made up to 09/06/08; full list of members (4 pages)
9 July 2008Return made up to 09/06/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 July 2006Return made up to 09/06/06; full list of members (2 pages)
12 July 2006Return made up to 09/06/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 July 2005Return made up to 09/06/05; no change of members (4 pages)
7 July 2005Return made up to 09/06/05; no change of members (4 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 June 2004Return made up to 09/06/04; full list of members (5 pages)
22 June 2004Return made up to 09/06/04; full list of members (5 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 September 2003Location of register of members (1 page)
3 September 2003Registered office changed on 03/09/03 from: 91 tabernacle street london EC2A 4JN (1 page)
3 September 2003Location of register of members (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: 91 tabernacle street london EC2A 4JN (1 page)
3 September 2003New secretary appointed (2 pages)
15 July 2003Return made up to 09/06/03; full list of members (7 pages)
15 July 2003Return made up to 09/06/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 July 2001Return made up to 09/06/01; full list of members (6 pages)
2 July 2001Return made up to 09/06/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 October 2000Nc inc already adjusted 05/06/97 (1 page)
18 October 2000Nc inc already adjusted 05/06/97 (1 page)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 June 1999Return made up to 09/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 09/06/99; no change of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 July 1998Return made up to 09/06/98; no change of members (6 pages)
2 July 1998Return made up to 09/06/98; no change of members (6 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
1 July 1997Return made up to 09/06/97; full list of members (8 pages)
1 July 1997Return made up to 09/06/97; full list of members (8 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 July 1996Return made up to 09/06/96; no change of members (6 pages)
4 July 1996Return made up to 09/06/96; no change of members (6 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)