Company NameHoneyfield Properties Ltd
DirectorMoshe Brinner
Company StatusActive
Company Number03208698
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Moshe Brinner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2006(9 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Craven Walk
London
N16 6BU
Director NameMr Moshe Brinner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(10 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Craven Walk
London
N16 6BU
Secretary NameIsrael Krausz
NationalityBelgian
StatusResigned
Appointed16 April 1997(10 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Elm Park Avenue
London
N15 6AL
Director NameIsrael Krausz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed13 August 1997(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elm Park Avenue
London
N15 6AL
Secretary NameMr Jacob Mosche Fekete
NationalityCanadian
StatusResigned
Appointed13 August 1997(1 year, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Geldeston Road
London
E5 8RS
Director NameMr Jacob Mosche Fekete
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed24 December 2008(12 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Geldeston Road
London
E5 8RS
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Moshe Brinner
100.00%
Ordinary

Financials

Year2014
Net Worth£305,392
Cash£52,205
Current Liabilities£147,793

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due24 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

21 December 2018Delivered on: 2 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 137 and 139 stoke newington road, london, N16 (freehold - hackney - LN35434).
Outstanding
31 May 2001Delivered on: 13 June 2001
Persons entitled: National Westminster 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 freehold property known as 3 evering road london title number LN175571. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 May 2001Delivered on: 13 June 2001
Persons entitled: National Westminster 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: F/H 471 & 471A hornsey road london t/no.LN218876. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 April 2001Delivered on: 2 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 November 1997Delivered on: 19 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 3A evering road london borough of hackney t/n's LN175571 and 298292 together with all buildings fixtures fixed plant and machinery thereon.
Outstanding
18 June 1998Delivered on: 4 September 1998
Satisfied on: 11 August 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 471 and 471A hornsey rd,london borough of islington; t/no ln 218876; all buildings,fixtures,fixed plant/machinery thereon and goodwill of business and benefit of any licences.
Fully Satisfied
17 November 1997Delivered on: 19 November 1997
Satisfied on: 11 August 2001
Persons entitled: Nationwide Building Society

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2023Compulsory strike-off action has been discontinued (1 page)
11 December 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page)
1 December 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
17 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
27 June 2021Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page)
3 June 2021Termination of appointment of Jacob Mosche Fekete as a secretary on 12 February 2021 (1 page)
3 June 2021Cessation of Jacob Mosche Fekete as a person with significant control on 12 February 2021 (1 page)
3 June 2021Termination of appointment of Jacob Mosche Fekete as a director on 12 February 2021 (1 page)
18 March 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
5 June 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 January 2019Registration of charge 032086980007, created on 21 December 2018 (39 pages)
21 December 2018Satisfaction of charge 4 in full (2 pages)
21 December 2018Satisfaction of charge 6 in full (2 pages)
21 December 2018Satisfaction of charge 5 in full (2 pages)
21 December 2018Satisfaction of charge 2 in full (1 page)
11 June 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
26 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(5 pages)
24 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
18 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
7 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
25 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from 4 Cazenove Road London N16 6BD on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 4 Cazenove Road London N16 6BD on 20 June 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 July 2009Return made up to 06/06/09; full list of members (3 pages)
21 July 2009Return made up to 06/06/09; full list of members (3 pages)
6 May 2009Director appointed jacob fekete (1 page)
6 May 2009Director appointed jacob fekete (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Return made up to 06/06/08; full list of members (3 pages)
23 December 2008Return made up to 06/06/08; full list of members (3 pages)
12 December 2008Return made up to 06/06/07; full list of members (3 pages)
12 December 2008Return made up to 06/06/07; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Return made up to 06/06/06; full list of members (2 pages)
19 September 2006Return made up to 06/06/06; full list of members (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Registered office changed on 17/08/06 from: 115 craven park road london N15 6BL (1 page)
17 August 2006Registered office changed on 17/08/06 from: 115 craven park road london N15 6BL (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 December 2005Return made up to 06/06/05; full list of members (2 pages)
28 December 2005Return made up to 06/06/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 July 2004Return made up to 06/06/04; full list of members (6 pages)
29 July 2004Return made up to 06/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 June 2003Return made up to 06/06/03; full list of members (6 pages)
24 June 2003Return made up to 06/06/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 August 2002Return made up to 06/06/02; full list of members (6 pages)
20 August 2002Return made up to 06/06/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Return made up to 06/06/01; full list of members (6 pages)
1 August 2001Return made up to 06/06/01; full list of members (6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 August 2000Return made up to 06/06/00; full list of members (6 pages)
3 August 2000Return made up to 06/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 06/06/99; no change of members (4 pages)
26 July 1999Return made up to 06/06/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 September 1998Particulars of mortgage/charge (4 pages)
4 September 1998Particulars of mortgage/charge (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
11 July 1997Return made up to 06/06/97; full list of members (6 pages)
11 July 1997Return made up to 06/06/97; full list of members (6 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 115 craven park road london N15 (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 115 craven park road london N15 (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 43 wellington avenue london N15 6AX (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 43 wellington avenue london N15 6AX (1 page)
6 June 1996Incorporation (14 pages)
6 June 1996Incorporation (14 pages)