Company NameHoneytime Limited
DirectorMads Braemer-Jensen
Company StatusActive
Company Number03731095
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMads Braemer-Jensen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceCambodia
Correspondence AddressHouse No. 07be0e1, St. Sisowatt (Street 1011), Phu
Khan Sen Sok
Phnom Penh
Cambodia
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8SU
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2001)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 2002)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMrs Tina Louise Bell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(9 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 October 2019)
RoleAccounts Clerk
Country of ResidenceGibraltar
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameMr Irfan Sohail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Kelham Drive
Nottingham
NG5 1RA
Secretary NameMr Irfan Sohail
StatusResigned
Appointed14 October 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address133 Kelham Drive
Nottingham
NG5 1RA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 2002)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed25 July 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 July 2007)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Director NameSovereign Directors (T&C) Limited (Corporation)
StatusResigned
Appointed23 July 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2013)
Correspondence AddressPO Box 170
2nd Floor
Yellowman & Sons Building Off Old Airport Road
Grand Turk
Turks &Caicos Isl
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed23 July 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed23 July 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2012)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2012(13 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 October 2019)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GB1 1ZZ
Director NameSovereign Management Limited (Corporation)
StatusResigned
Appointed09 April 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2019)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GX11 1AA

Location

Registered AddressFifth Floor
27 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fenwick LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

18 March 2021Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 17 March 2021 (2 pages)
18 March 2021Change of details for Yaum Phoeun as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Change of details for Mrs Yorm Phoeurn as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Change of details for Mrs Yorm Phoeurn as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
16 March 2021Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 16 March 2021 (2 pages)
1 February 2021Registered office address changed from 133 Kelham Drive Nottingham NG5 1RA England to Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB on 1 February 2021 (1 page)
1 February 2021Appointment of Mads Braemer-Jensen as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Irfan Sohail as a secretary on 31 January 2021 (1 page)
1 February 2021Termination of appointment of Irfan Sohail as a director on 1 January 2021 (1 page)
1 February 2021Appointment of Canute Secretaries Limited as a secretary on 1 February 2021 (2 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 April 2020Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG United Kingdom to 133 Kelham Drive Nottingham NG5 1RA on 28 April 2020 (1 page)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
24 October 2019Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 October 2019 (1 page)
24 October 2019Appointment of Mr. Irfan Sohail as a secretary on 14 October 2019 (2 pages)
24 October 2019Termination of appointment of Sovereign Management Limited as a director on 14 October 2019 (1 page)
24 October 2019Termination of appointment of Sovereign Secretaries Limited as a secretary on 14 October 2019 (1 page)
24 October 2019Change of details for Mrs Yorm Phoeurn as a person with significant control on 14 October 2019 (2 pages)
24 October 2019Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 14 October 2019 (2 pages)
24 October 2019Appointment of Mr. Irfan Sohail as a director on 14 October 2019 (2 pages)
24 October 2019Termination of appointment of Tina Louise Bell as a director on 14 October 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 August 2019Change of details for Mrs Yorm Phoeurn as a person with significant control on 20 August 2019 (2 pages)
14 August 2019Change of details for Mr Thomas Braemer-Jensen as a person with significant control on 13 August 2019 (2 pages)
4 April 2019Director's details changed for Mrs Tina Louise Bell on 4 April 2019 (2 pages)
4 April 2019Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 4 April 2019 (1 page)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 July 2018Director's details changed for Mrs Tina Louise Bell on 20 July 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Secretary's details changed for Sovereign Secretaries Limited on 31 May 2012 (1 page)
24 March 2014Secretary's details changed for Sovereign Secretaries Limited on 31 May 2012 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
9 April 2013Appointment of Sovereign Management Limited as a director (2 pages)
9 April 2013Appointment of Sovereign Management Limited as a director (2 pages)
9 April 2013Termination of appointment of Sovereign Directors (T&C) Limited as a director (1 page)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
31 May 2012Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
31 May 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
31 May 2012Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mrs Tina Louise Bell on 11 March 2011 (2 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mrs Tina Louise Bell on 11 March 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Sovereign Directors (T&C) Limited on 11 March 2010 (2 pages)
21 May 2010Director's details changed for Sovereign Directors (T&C) Limited on 11 March 2010 (2 pages)
21 May 2010Secretary's details changed for Sovereign Secretaries Ltd on 11 March 2010 (2 pages)
21 May 2010Secretary's details changed for Sovereign Secretaries Ltd on 11 March 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
10 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
10 February 2009Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009 (1 page)
15 October 2008Director appointed tina lousie bell (2 pages)
15 October 2008Director appointed tina lousie bell (2 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 11/03/08; full list of members (3 pages)
11 March 2008Return made up to 11/03/08; full list of members (3 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
23 March 2007Return made up to 11/03/07; full list of members (2 pages)
23 March 2007Return made up to 11/03/07; full list of members (2 pages)
17 March 2006Return made up to 11/03/06; full list of members (2 pages)
17 March 2006Return made up to 11/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 June 2005Return made up to 11/03/05; full list of members (2 pages)
24 June 2005Return made up to 11/03/05; full list of members (2 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 March 2004Return made up to 11/03/04; full list of members (6 pages)
26 March 2004Return made up to 11/03/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 February 2003Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 7AD (1 page)
21 February 2003Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 7AD (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
12 September 2002New director appointed (2 pages)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 June 2002Return made up to 11/03/02; full list of members (5 pages)
20 June 2002Return made up to 11/03/02; full list of members (5 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
31 July 2001Return made up to 11/03/01; full list of members (14 pages)
31 July 2001Return made up to 11/03/01; full list of members (14 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 June 2000Return made up to 11/03/00; full list of members (5 pages)
29 June 2000Registered office changed on 29/06/00 from: 120 east road london N1 6AA (1 page)
29 June 2000Registered office changed on 29/06/00 from: 120 east road london N1 6AA (1 page)
29 June 2000Return made up to 11/03/00; full list of members (5 pages)
10 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 April 1999New secretary appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (10 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999New director appointed (10 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Secretary resigned (1 page)
11 March 1999Incorporation (15 pages)
11 March 1999Incorporation (15 pages)