Company NameHoneysuckle Enterprises Limited
Company StatusActive
Company Number02123390
CategoryPrivate Limited Company
Incorporation Date15 April 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anand Kumar Gulati
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director NameMrs Josephine Gulati
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Colcokes Road
Banstead
Surrey
SM7 2EJ
Secretary NameMr Anand Kumar Gulati
NationalityBritish
StatusCurrent
Appointed27 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director NameMr Dominic Marc Gulati
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(12 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address25 Colcokes Road
Banstead
Surrey
SM7 2EJ

Contact

Websiteakgulati.co.uk

Location

Registered AddressWhite House Chambers
84 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Mr Anand Kumar Gulati
66.00%
Ordinary
34 at £1Mrs Josephine Gulati
34.00%
Ordinary

Financials

Year2014
Net Worth£390,125
Cash£12,071
Current Liabilities£31,960

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 Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 16 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 20 april close horsham.
Outstanding
18 June 2002Delivered on: 19 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 84 lind road, sutton. 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
1 October 1999Delivered on: 12 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 blenheim court,wellesley rd,sutton,surrey. 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
15 April 1997Delivered on: 16 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 hurst court hurst road horsham sussex (leasehold) 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
3 May 1996Delivered on: 4 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 20 april close horsham west sussex any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
8 May 2002Delivered on: 11 May 2002
Satisfied on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at flat 4 st francis house southampton. 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.
Fully Satisfied
6 May 1987Delivered on: 9 May 1987
Satisfied on: 4 July 2002
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house 96 earlsfield road wandsworth london SW18.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
16 February 2019Registration of charge 021233900007, created on 31 January 2019 (38 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
10 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
24 October 2017Satisfaction of charge 2 in full (2 pages)
24 October 2017Satisfaction of charge 4 in full (2 pages)
24 October 2017Satisfaction of charge 4 in full (2 pages)
24 October 2017Satisfaction of charge 6 in full (2 pages)
24 October 2017Satisfaction of charge 6 in full (2 pages)
24 October 2017Satisfaction of charge 3 in full (2 pages)
24 October 2017Satisfaction of charge 2 in full (2 pages)
24 October 2017Satisfaction of charge 3 in full (2 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Notification of Josephine Gulati as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Anand Kumar Gulati as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Anand Kumar Gulati as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Josephine Gulati as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Notification of Anand Kumar Gulati as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Anand Kumar Gulati as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Dominic Marc Gulati on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Dominic Marc Gulati on 27 August 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 September 2007Return made up to 27/08/07; full list of members (7 pages)
5 September 2007Return made up to 27/08/07; full list of members (7 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Return made up to 27/08/05; full list of members (7 pages)
23 September 2005Return made up to 27/08/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 September 2003Return made up to 27/08/03; full list of members (7 pages)
3 September 2003Return made up to 27/08/03; full list of members (7 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
9 September 2002Return made up to 27/08/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Registered office changed on 01/07/02 from: 26 the brodway cheam surrey SM3 8AY (1 page)
1 July 2002Registered office changed on 01/07/02 from: 26 the brodway cheam surrey SM3 8AY (1 page)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
30 August 2001Return made up to 27/08/01; full list of members (7 pages)
30 August 2001Return made up to 27/08/01; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
31 August 2000Return made up to 27/08/00; full list of members (7 pages)
31 August 2000Return made up to 27/08/00; full list of members (7 pages)
29 June 2000Full accounts made up to 30 April 2000 (10 pages)
29 June 2000Full accounts made up to 30 April 2000 (10 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 27/08/99; full list of members (4 pages)
9 September 1999Return made up to 27/08/99; full list of members (4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
11 June 1999Full accounts made up to 30 April 1999 (10 pages)
11 June 1999Full accounts made up to 30 April 1999 (10 pages)
7 September 1998Return made up to 27/08/98; no change of members (4 pages)
7 September 1998Return made up to 27/08/98; no change of members (4 pages)
24 August 1998Full accounts made up to 30 April 1998 (10 pages)
24 August 1998Full accounts made up to 30 April 1998 (10 pages)
24 October 1997Full accounts made up to 30 April 1997 (10 pages)
24 October 1997Full accounts made up to 30 April 1997 (10 pages)
22 October 1997Return made up to 27/08/97; no change of members (4 pages)
22 October 1997Return made up to 27/08/97; no change of members (4 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
23 September 1996Return made up to 27/08/96; full list of members (6 pages)
23 September 1996Return made up to 27/08/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 30 April 1996 (11 pages)
6 August 1996Accounts for a small company made up to 30 April 1996 (11 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
1 September 1995Return made up to 27/08/95; no change of members (4 pages)
1 September 1995Return made up to 27/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)