Company NameHoneystone Traders Limited
DirectorsAndrew James Coleman and Wanji Coleman
Company StatusActive
Company Number03720530
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address72 Gloucester Road
Hampton
TW12 2UJ
Director NameMrs Wanji Coleman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2017(18 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Gloucester Road
Hampton
TW12 2UJ
Director NameRichard Frank James
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 June 2008)
RoleEstate Agent
Correspondence Address5a
The Square
Richmond
Surrey
TW9 1DX
Secretary NameAlison Clare Coleman
NationalityBritish
StatusResigned
Appointed05 June 2008(9 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 September 2019)
RoleCompany Director
Correspondence Address41 Sunna Gardens
Sunbury On Thames
Middlesex
TW16 5EE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address72 Gloucester Road
Hampton
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew James Coleman
100.00%
Ordinary

Financials

Year2014
Turnover£14,852
Net Worth£3,594
Cash£7,246
Current Liabilities£4,416

Accounts

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

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

24 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Termination of appointment of Alison Clare Coleman as a secretary on 23 September 2019 (1 page)
11 June 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
28 August 2018Appointment of Mrs Wanji Coleman as a director on 26 February 2017 (2 pages)
26 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 7 Hawkewood Road Sunbury-on-Thames Middlesex TW16 6HL to PO Box 332 PO Box 332 Hampton TW12 9DJ on 26 March 2018 (1 page)
27 July 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
27 July 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
18 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
18 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
18 September 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
18 September 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
3 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
3 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
8 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
8 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
29 October 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
22 May 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
12 May 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
10 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 June 2008Appointment terminated secretary eden secretaries LIMITED (1 page)
25 June 2008Registered office changed on 25/06/2008 from 5A the square richmond surrey TW9 1DX (1 page)
25 June 2008Director appointed andrew james coleman (2 pages)
25 June 2008Secretary appointed alison clare coleman (1 page)
25 June 2008Appointment terminated director richard james (1 page)
25 June 2008Secretary appointed alison clare coleman (1 page)
25 June 2008Director appointed andrew james coleman (2 pages)
25 June 2008Registered office changed on 25/06/2008 from 5A the square richmond surrey TW9 1DX (1 page)
25 June 2008Appointment terminated secretary eden secretaries LIMITED (1 page)
25 June 2008Appointment terminated director richard james (1 page)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 September 2007Return made up to 25/02/07; full list of members (2 pages)
4 September 2007Return made up to 25/02/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 March 2006Return made up to 25/02/06; full list of members (2 pages)
22 March 2006Return made up to 25/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
26 March 2004Return made up to 25/02/04; full list of members (6 pages)
26 March 2004Return made up to 25/02/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 February 2003Return made up to 25/02/03; full list of members (6 pages)
18 February 2003Return made up to 25/02/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 February 2002Return made up to 25/02/02; full list of members (6 pages)
14 February 2002Return made up to 25/02/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
21 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
20 February 2001Return made up to 25/02/01; full list of members (6 pages)
20 February 2001Return made up to 25/02/01; full list of members (6 pages)
28 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
28 April 2000Return made up to 24/03/00; full list of members (10 pages)
28 April 2000Return made up to 24/03/00; full list of members (10 pages)
14 July 1999Registered office changed on 14/07/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
25 February 1999Incorporation (19 pages)
25 February 1999Incorporation (19 pages)