London
W1U 6EQ
Director Name | Mr Brian Laurence Bennett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 14 David Mews London W1U 6EQ |
Secretary Name | CAA Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2018(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mrs Hilda Bennett |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 21 Stanley Road London N11 2LD |
Secretary Name | Miss Joan Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Meynell Crescent South Hackney London E9 7AS |
Director Name | Miss Joan Hudson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Secretary Name | Mrs Susan Jacqueline Frankland-Haile |
---|---|
Status | Resigned |
Appointed | 13 November 2013(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 14 David Mews London W1U 6EQ |
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 November 2013) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Website | www.honeyheal.com |
---|
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
104 at £1 | Mr Brian Bennett 94.55% Ordinary |
---|---|
6 at £1 | Margaret A. Bennett 5.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,859 |
Cash | £30,257 |
Current Liabilities | £19,484 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
12 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 July 2018 | Termination of appointment of Susan Jacqueline Frankland-Haile as a secretary on 31 May 2018 (1 page) |
30 July 2018 | Termination of appointment of Joan Hudson as a director on 31 May 2018 (1 page) |
30 July 2018 | Appointment of Caa Registrars Limited as a secretary on 31 May 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 July 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
27 June 2017 | Notification of Brian Bennett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Brian Bennett as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 November 2013 | Appointment of Miss Joan Hudson as a director (2 pages) |
29 November 2013 | Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page) |
29 November 2013 | Appointment of Miss Joan Hudson as a director (2 pages) |
29 November 2013 | Appointment of Mrs Susan Jacqueline Frankland-Haile as a secretary (1 page) |
29 November 2013 | Termination of appointment of Manchester Square Registrars Limited as a secretary (1 page) |
29 November 2013 | Appointment of Mrs Susan Jacqueline Frankland-Haile as a secretary (1 page) |
26 November 2013 | Registered office address changed from 25 Manchester Square London W1U 3PY on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 25 Manchester Square London W1U 3PY on 26 November 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Margaret Bennett on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Brian Bennett on 1 June 2011 (2 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Brian Bennett on 9 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Margaret Bennett on 9 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Margaret Bennett on 9 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Margaret Bennett on 9 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Manchester Square Registrars Limited on 9 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Manchester Square Registrars Limited on 9 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Manchester Square Registrars Limited on 9 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Brian Bennett on 9 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Brian Bennett on 9 June 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
19 November 2008 | Amended accounts made up to 30 April 2008 (4 pages) |
19 November 2008 | Amended accounts made up to 30 April 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 July 2005 | Return made up to 09/06/05; no change of members (4 pages) |
7 July 2005 | Return made up to 09/06/05; no change of members (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 September 2003 | Location of register of members (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 91 tabernacle street london EC2A 4JN (1 page) |
3 September 2003 | Location of register of members (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 91 tabernacle street london EC2A 4JN (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
15 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
18 October 2000 | Nc inc already adjusted 05/06/97 (1 page) |
18 October 2000 | Nc inc already adjusted 05/06/97 (1 page) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 June 1999 | Return made up to 09/06/99; no change of members
|
14 June 1999 | Return made up to 09/06/99; no change of members
|
8 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 July 1998 | Return made up to 09/06/98; no change of members (6 pages) |
2 July 1998 | Return made up to 09/06/98; no change of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
1 July 1997 | Return made up to 09/06/97; full list of members (8 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 July 1996 | Return made up to 09/06/96; no change of members (6 pages) |
4 July 1996 | Return made up to 09/06/96; no change of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |