London
NW3 7QG
Director Name | Mrs Anna Gavev |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(24 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hollycroft Avenue London NW3 7QG |
Director Name | Mr Milen Ganev |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 11b Hollycroft Avenue London NW3 7QG |
Director Name | Mr Stefan Blagoev Ganev |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 80 Fleet Street Suite 29 Portsmouth New Hampshire United States |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | Tzvetan Petkov |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1992) |
Role | President The Economic Bank |
Correspondence Address | 8 Slavjenska Str Sofia |
Director Name | Yanko Yanev |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 1995) |
Role | Banking Executive |
Correspondence Address | 55 Boulevard Christo Botev 1606 Sofia Bulgaria |
Director Name | Blagoy Ganev |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 September 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hollycroft Avenue London NW3 7QG |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Graham Leslie Curtis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 12 Beauchamps Drive Wickford Essex SS11 8NW |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2002) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Regis Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 July 2008) |
Correspondence Address | 86-88 South Ealing Road London W5 4QB |
Telephone | 020 77948444 |
---|---|
Telephone region | London |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Honeyarch LTD 100.00% Ordinary |
---|---|
1 at £1 | Blagoy Ganev 0.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £67,601 |
Net Worth | £768,972 |
Cash | £449,688 |
Current Liabilities | £49,336 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 10 July 2023 (overdue) |
16 January 2019 | Delivered on: 16 January 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 9 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 March 2011 | Delivered on: 25 March 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 1998 | Delivered on: 31 March 1998 Satisfied on: 5 September 2008 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 March 1993 | Delivered on: 5 April 1993 Satisfied on: 4 July 1998 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may at any time hold for the account.all stocks,shares,securities,metal and other property whatsoever.. See the mortgage charge document for full details. Fully Satisfied |
4 February 2021 | Full accounts made up to 30 June 2020 (20 pages) |
---|---|
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 30 June 2019 (23 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
16 January 2019 | Registration of charge 021246720005, created on 16 January 2019 (9 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (20 pages) |
25 September 2018 | Satisfaction of charge 3 in full (1 page) |
25 September 2018 | Satisfaction of charge 021246720004 in full (1 page) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
24 April 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Honeyarch Ltd as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Honeyarch Ltd as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
2 October 2015 | Termination of appointment of Blagoy Ganev as a director on 27 September 2012 (1 page) |
2 October 2015 | Termination of appointment of Blagoy Ganev as a director on 27 September 2012 (1 page) |
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 March 2015 | Registration of charge 021246720004, created on 6 March 2015 (4 pages) |
9 March 2015 | Registration of charge 021246720004, created on 6 March 2015 (4 pages) |
9 March 2015 | Registration of charge 021246720004, created on 6 March 2015 (4 pages) |
14 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014 (1 page) |
14 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 November 2012 | Appointment of Mr Milen Ganev as a director (2 pages) |
2 November 2012 | Appointment of Mr Stefan Blagoev Ganev as a director (2 pages) |
2 November 2012 | Appointment of Mr Stefan Blagoev Ganev as a director (2 pages) |
2 November 2012 | Appointment of Mr Milen Ganev as a director (2 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 May 2012 | Appointment of Mrs Anna Gavev as a director (2 pages) |
2 May 2012 | Appointment of Mrs Anna Gavev as a director (2 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 September 2009 | Secretary appointed mrs anna ganev (1 page) |
14 September 2009 | Secretary appointed mrs anna ganev (1 page) |
14 September 2009 | Appointment terminated director graham curtis (1 page) |
14 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 September 2009 | Appointment terminated director graham curtis (1 page) |
11 September 2009 | Appointment terminated secretary regis secretarial services LIMITED (1 page) |
11 September 2009 | Appointment terminated secretary regis secretarial services LIMITED (1 page) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Return made up to 26/06/02; full list of members
|
11 September 2002 | Return made up to 26/06/02; full list of members
|
21 August 2002 | Registered office changed on 21/08/02 from: 86-88 south ealing road london W5 4QB (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 86-88 south ealing road london W5 4QB (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 190 strand london WC2R 1JN (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 190 strand london WC2R 1JN (1 page) |
5 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
23 July 2001 | Return made up to 26/06/01; full list of members (5 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (5 pages) |
14 March 2000 | Auditor's resignation (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
13 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
26 January 1999 | Reduction of iss capital and minute (oc) £ ic 2000000/ 500000 (3 pages) |
26 January 1999 | Reduction of iss capital and minute (oc) £ ic 2000000/ 500000 (3 pages) |
26 January 1999 | Certificate of reduction of issued capital (1 page) |
26 January 1999 | Certificate of reduction of issued capital (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
23 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
7 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
31 March 1998 | Particulars of mortgage/charge (8 pages) |
31 March 1998 | Particulars of mortgage/charge (8 pages) |
11 July 1997 | Return made up to 26/06/97; full list of members (5 pages) |
11 July 1997 | Return made up to 26/06/97; full list of members (5 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
2 August 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
17 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
2 October 1987 | Company name changed anglo-bulgarian company PLC.\certificate issued on 02/10/87 (2 pages) |
2 October 1987 | Company name changed anglo-bulgarian company PLC.\certificate issued on 02/10/87 (2 pages) |
14 July 1987 | Company name changed\certificate issued on 14/07/87 (2 pages) |
14 July 1987 | Company name changed\certificate issued on 14/07/87 (2 pages) |
21 April 1987 | Certificate of Incorporation (1 page) |
21 April 1987 | Certificate of Incorporation (1 page) |