Company NameHoneylight Computers Limited
DirectorRajamohan Kanagarajah
Company StatusActive
Company Number01997581
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Rajamohan Kanagarajah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years after company formation)
Appointment Duration32 years
RoleManaging Director/Electronic E
Country of ResidenceEngland
Correspondence Address54 Moreton Street
London
SW1V 2PB
Secretary NameAnbarasi Kanagarajah
NationalityBritish
StatusCurrent
Appointed31 March 2003(17 years after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address54 Moreton Street
London
SW1V 2PB
Secretary NameMrs Juliet Kanagarajah
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address13 Halley Road
Forest Gate
London
E7 8DS
Secretary NameMargaret McGovern
NationalityIrish
StatusResigned
Appointed31 March 1994(8 years after company formation)
Appointment Duration9 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address57 Bennetts Way
Croydon
Surrey
CR0 8AE

Contact

Websitehoneylight.co.uk

Location

Registered Address741-743 Garratt Lane
London
SW17 0PD
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Rajamohan Kanagarajah
100.00%
Ordinary

Financials

Year2014
Net Worth£279,587
Cash£29,422
Current Liabilities£106,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

8 April 2008Delivered on: 9 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 January 2008Delivered on: 23 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies but limited to £176,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 741-743 garratt lane summerstown london t/n TGL238114,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 2007Delivered on: 9 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee but limited to the amount of £336,000 on any account whatsoever.
Particulars: F/H 54 moreton street pimlico london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Rajamohan Kanagarajah on 1 January 2015 (2 pages)
28 April 2015Director's details changed for Mr Rajamohan Kanagarajah on 1 January 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Secretary's details changed for Anbarasi Kanagarajah on 1 January 2015 (1 page)
28 April 2015Director's details changed for Mr Rajamohan Kanagarajah on 1 January 2015 (2 pages)
28 April 2015Secretary's details changed for Anbarasi Kanagarajah on 1 January 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Secretary's details changed for Anbarasi Kanagarajah on 1 January 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 31/03/09; full list of members (3 pages)
5 May 2009Return made up to 31/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 31/03/08; full list of members (3 pages)
8 August 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 54 moreton street london SW1V 2PB (1 page)
6 March 2008Registered office changed on 06/03/2008 from 54 moreton street london SW1V 2PB (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 54 moreton street pimlico london SW1V 2PB (1 page)
7 November 2007Registered office changed on 07/11/07 from: 54 moreton street pimlico london SW1V 2PB (1 page)
26 October 2007Registered office changed on 26/10/07 from: 1 parkgate house broomhill road london SW18 4JQ (1 page)
26 October 2007Registered office changed on 26/10/07 from: 1 parkgate house broomhill road london SW18 4JQ (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
9 May 2007Return made up to 31/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 May 2006Return made up to 31/03/06; full list of members (6 pages)
17 May 2006Return made up to 31/03/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 February 1997Full accounts made up to 31 March 1996 (12 pages)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)