Company NameHonours (Holdings) Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number03704249
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Previous NameCivilsecond Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(18 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed24 February 1999(3 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed24 February 1999(3 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(3 weeks, 6 days after company formation)
Appointment Duration9 years (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2017)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,859,000
Gross Profit£4,159,000
Net Worth-£13,408,000
Cash£21,837,000
Current Liabilities£20,362,000

Accounts

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

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
24 February 2022Group of companies' accounts made up to 31 March 2021 (40 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 December 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
25 February 2020Group of companies' accounts made up to 31 March 2019 (37 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
7 February 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 January 2017Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages)
22 January 2017Termination of appointment of Mignon Clarke-Whelan as a director on 12 January 2017 (2 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
4 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
4 November 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
14 March 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
14 March 2016Group of companies' accounts made up to 31 March 2015 (32 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(6 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
8 December 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
8 December 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
31 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
31 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
7 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
7 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (31 pages)
11 January 2011Group of companies' accounts made up to 31 March 2010 (31 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (29 pages)
9 March 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
9 March 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street LONDONEC2N 1HQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street LONDONEC2N 1HQ (1 page)
13 March 2008Director appointed jean christophe schroeder (3 pages)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
3 February 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
31 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
29 January 2007Return made up to 28/01/07; full list of members (3 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
23 February 2006Return made up to 28/01/06; full list of members (3 pages)
23 February 2006Return made up to 28/01/06; full list of members (3 pages)
5 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 February 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 January 2005Return made up to 28/01/05; full list of members (3 pages)
28 January 2005Return made up to 28/01/05; full list of members (3 pages)
10 December 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
10 December 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
10 September 2003Registered office changed on 10/09/03 from: c/o spv management LIMITED 78 cannon street london EC4P 4LN (1 page)
10 September 2003Registered office changed on 10/09/03 from: c/o spv management LIMITED 78 cannon street london EC4P 4LN (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
9 February 2003Return made up to 28/01/03; full list of members (6 pages)
9 February 2003Return made up to 28/01/03; full list of members (6 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
9 August 2002Auditors resignation (1 page)
9 August 2002Auditors resignation (1 page)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
13 February 2001Return made up to 28/01/01; full list of members (7 pages)
13 February 2001Return made up to 28/01/01; full list of members (7 pages)
6 February 2001Full group accounts made up to 31 March 2000 (15 pages)
6 February 2001Full group accounts made up to 31 March 2000 (15 pages)
24 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
14 March 2000New director appointed (4 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (4 pages)
14 March 2000Director resigned (1 page)
10 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Company name changed civilsecond LIMITED\certificate issued on 29/04/99 (2 pages)
29 April 1999Company name changed civilsecond LIMITED\certificate issued on 29/04/99 (2 pages)
9 March 1999New secretary appointed;new director appointed (7 pages)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1999New secretary appointed;new director appointed (7 pages)
8 March 1999New director appointed (5 pages)
8 March 1999New director appointed (5 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (5 pages)
8 March 1999New director appointed (5 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
28 January 1999Incorporation (13 pages)
28 January 1999Incorporation (13 pages)