Company NameHoneypot Trading Limited
DirectorLaurie Charles Rene Oppenheim
Company StatusActive
Company Number03806058
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Previous NameSimpart No. 195 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Laurie Charles Rene Oppenheim
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address4 Tregunter Road
London
SW10 9LR
Secretary NameMr Philip Anthony Gellhorn
NationalityBritish
StatusCurrent
Appointed01 October 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Correspondence Address10 Herrick Road
London
N5 2JX
Director NameSusan O'Mahoney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameJonathan Sellors
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleConsultant
Correspondence Address36 Cambridge Street
London
SW1V 4QH
Secretary NameSusan O'Mahoney
NationalityIrish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMrs Lisa Caroline Stratton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 November 2004)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Sherfield English
Romsey
Hampshire
SO51 6FL
Director NameMr Richard Mark Lowles Stratton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 02 November 2004)
RoleChairman Managing Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Sherfield English
Romsey
Hampshire
SO51 6FL
Secretary NameMaria Gonet
NationalityBritish
StatusResigned
Appointed26 October 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address141 Elphinstone Road
London
E17 5EY
Director NameMr David Clark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address49 Cambridge Street
London
SW1V 4PR
Secretary NameAngela McDermott
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2007)
RoleFinancial Controller
Correspondence Address23 Manor Lane
Lewisham
London
SE13 5QW
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 October 1999)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 October 1999)
Correspondence Address45-51 Whitfield Street
London
W1P 6AA

Contact

Websitehoneypot.org.uk
Email address[email protected]
Telephone020 76022631
Telephone regionLondon

Location

Registered Address227 Shepherd's Bush Road
Shepherds Bush Road
London
W6 7AS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1Laurie Charles Rene Oppenheim & Caspar Macdonald Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£2,624
Current Liabilities£15,247

Accounts

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

Returns

Latest Return28 April 2024 (3 days ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
9 December 2019Termination of appointment of David Clark as a director on 29 November 2019 (1 page)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
24 November 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 May 2011Registered office address changed from 11 Grosvenor Crescent London London SW1X 7EE Uk on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 11 Grosvenor Crescent London London SW1X 7EE Uk on 23 May 2011 (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for David Clark on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Clark on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Clark on 1 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
23 December 2008Return made up to 13/07/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 45-51 whitfield street london W1T 4HB (1 page)
23 December 2008Return made up to 13/07/08; full list of members (3 pages)
1 October 2008Secretary appointed mr philip anthony gellhorn (1 page)
1 October 2008Appointment terminated secretary angela mcdermott (1 page)
1 October 2008Appointment terminated secretary angela mcdermott (1 page)
1 October 2008Secretary appointed mr philip anthony gellhorn (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 13/07/07; no change of members (7 pages)
28 August 2007Return made up to 13/07/07; no change of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 13/07/06; full list of members (7 pages)
6 October 2006Return made up to 13/07/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Return made up to 13/07/05; full list of members (7 pages)
23 September 2005Return made up to 13/07/05; full list of members (7 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
7 September 2004Return made up to 13/07/04; full list of members (7 pages)
7 September 2004Return made up to 13/07/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 July 2003Return made up to 13/07/03; full list of members (7 pages)
26 July 2003Return made up to 13/07/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 July 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
24 July 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 August 2001Return made up to 13/07/01; full list of members (6 pages)
31 August 2001Return made up to 13/07/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 13/07/00; full list of members (6 pages)
15 August 2000Return made up to 13/07/00; full list of members (6 pages)
25 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
25 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
7 October 1999Company name changed simpart no. 195 LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed simpart no. 195 LIMITED\certificate issued on 08/10/99 (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
20 July 1999Director resigned (1 page)
13 July 1999Incorporation (26 pages)
13 July 1999Incorporation (26 pages)