London
SW10 9LR
Secretary Name | Mr Philip Anthony Gellhorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Correspondence Address | 10 Herrick Road London N5 2JX |
Director Name | Susan O'Mahoney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Jonathan Sellors |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 Cambridge Street London SW1V 4QH |
Secretary Name | Susan O'Mahoney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Latymer Court Hammersmith Road London W6 7LD |
Director Name | Mrs Lisa Caroline Stratton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 November 2004) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Sherfield English Romsey Hampshire SO51 6FL |
Director Name | Mr Richard Mark Lowles Stratton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 November 2004) |
Role | Chairman Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Sherfield English Romsey Hampshire SO51 6FL |
Secretary Name | Maria Gonet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 141 Elphinstone Road London E17 5EY |
Director Name | Mr David Clark |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 49 Cambridge Street London SW1V 4PR |
Secretary Name | Angela McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2007) |
Role | Financial Controller |
Correspondence Address | 23 Manor Lane Lewisham London SE13 5QW |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 October 1999) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 October 1999) |
Correspondence Address | 45-51 Whitfield Street London W1P 6AA |
Website | honeypot.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76022631 |
Telephone region | London |
Registered Address | 227 Shepherd's Bush Road Shepherds Bush Road London W6 7AS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
2 at £1 | Laurie Charles Rene Oppenheim & Caspar Macdonald Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £2,624 |
Current Liabilities | £15,247 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2024 (3 days ago) |
---|---|
Next Return Due | 12 May 2025 (1 year from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of David Clark as a director on 29 November 2019 (1 page) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
24 November 2017 | Registered office address changed from 15a Berghem Mews, Blythe Road London W14 0HN to 19 Berghem Mews Blythe Road London W14 0HN on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 15a Berghem Mews, Blythe Road London W14 0HN to 19 Berghem Mews Blythe Road London W14 0HN on 24 November 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Registered office address changed from 11 Grosvenor Crescent London London SW1X 7EE Uk on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 11 Grosvenor Crescent London London SW1X 7EE Uk on 23 May 2011 (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for David Clark on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Clark on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Clark on 1 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 45-51 whitfield street london W1T 4HB (1 page) |
23 December 2008 | Return made up to 13/07/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 45-51 whitfield street london W1T 4HB (1 page) |
23 December 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 October 2008 | Secretary appointed mr philip anthony gellhorn (1 page) |
1 October 2008 | Appointment terminated secretary angela mcdermott (1 page) |
1 October 2008 | Appointment terminated secretary angela mcdermott (1 page) |
1 October 2008 | Secretary appointed mr philip anthony gellhorn (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
28 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Return made up to 13/07/06; full list of members (7 pages) |
6 October 2006 | Return made up to 13/07/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
23 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 13/07/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 July 2002 | Return made up to 13/07/02; full list of members
|
24 July 2002 | Return made up to 13/07/02; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 July 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
25 July 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Company name changed simpart no. 195 LIMITED\certificate issued on 08/10/99 (2 pages) |
7 October 1999 | Company name changed simpart no. 195 LIMITED\certificate issued on 08/10/99 (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
13 July 1999 | Incorporation (26 pages) |
13 July 1999 | Incorporation (26 pages) |