Company NameHonours Trustee Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number03716001
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NamesReporthouse Limited and Honours Receivables Trustee 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
Appointed27 March 2017(18 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed23 February 1999(4 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
Appointed23 February 1999(4 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
Appointed23 February 1999(4 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
Appointed23 February 1999(4 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 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 after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(13 years, 2 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, 5 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, 9 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
Appointed19 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehonoursstudentloans.co.uk
Telephone08448267836
Telephone regionUnknown

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 £1Honours Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

15 January 2024Full accounts made up to 31 March 2023 (10 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 31 March 2022 (13 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
24 February 2022Full accounts made up to 31 March 2021 (13 pages)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (11 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 March 2019 (12 pages)
7 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
8 February 2019Full accounts made up to 31 March 2018 (11 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (12 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 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
28 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
26 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 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 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
14 March 2016Full accounts made up to 31 March 2015 (9 pages)
14 March 2016Full accounts made up to 31 March 2015 (9 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(6 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(6 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 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 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)
8 December 2014Full accounts made up to 31 March 2014 (9 pages)
8 December 2014Full accounts made up to 31 March 2014 (9 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)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
29 November 2012Full accounts made up to 31 March 2012 (9 pages)
29 November 2012Full accounts made up to 31 March 2012 (9 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)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 19 February 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 Jean-Christophe Schroeder on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
7 September 2011Full accounts made up to 31 March 2011 (9 pages)
7 September 2011Full accounts made up to 31 March 2011 (9 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (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 Spervices (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 Spervices (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)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 31 March 2010 (11 pages)
11 January 2011Full accounts made up to 31 March 2010 (11 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 March 2009 (10 pages)
29 October 2009Full accounts made up to 31 March 2009 (10 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 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)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 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)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
19 September 2006Full accounts made up to 31 March 2006 (8 pages)
19 September 2006Full accounts made up to 31 March 2006 (8 pages)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
23 February 2006Return made up to 19/02/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
5 February 2006Full accounts made up to 31 March 2005 (10 pages)
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)
21 February 2005Return made up to 19/02/05; full list of members (3 pages)
21 February 2005Return made up to 19/02/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 March 2004 (10 pages)
3 November 2004Full accounts made up to 31 March 2004 (10 pages)
27 February 2004Return made up to 19/02/04; full list of members (6 pages)
27 February 2004Return made up to 19/02/04; 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 2003Full accounts made up to 31 March 2003 (10 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 4LN (1 page)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 4LN (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
26 February 2003Return made up to 19/02/03; full list of members (6 pages)
26 February 2003Return made up to 19/02/03; full list of members (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 March 2002Return made up to 19/02/02; full list of members (6 pages)
7 March 2002Return made up to 19/02/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 19/02/01; full list of members (7 pages)
16 March 2001Return made up to 19/02/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Auditor's resignation (2 pages)
17 May 2000Auditor's resignation (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (4 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (4 pages)
10 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 March 1999Company name changed honours receivables trustee limi ted\certificate issued on 10/03/99 (2 pages)
10 March 1999Company name changed honours receivables trustee limi ted\certificate issued on 10/03/99 (2 pages)
5 March 1999Company name changed reporthouse LIMITED\certificate issued on 05/03/99 (2 pages)
5 March 1999Company name changed reporthouse LIMITED\certificate issued on 05/03/99 (2 pages)
2 March 1999Registered office changed on 02/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 March 1999Registered office changed on 02/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 March 1999New director appointed (5 pages)
2 March 1999New secretary appointed;new director appointed (7 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New director appointed (5 pages)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed;new director appointed (7 pages)
2 March 1999New director appointed (5 pages)
2 March 1999New director appointed (5 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
19 February 1999Incorporation (13 pages)
19 February 1999Incorporation (13 pages)