Company NameHoneygap Limited
Company StatusActive
Company Number03927962
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Michael Cole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Vivienne Naomi Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Stephen Michael Cole
NationalityBritish
StatusCurrent
Appointed14 March 2000(3 weeks, 5 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Stephen Michael Glynne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered AddressRear Ground Floor Hygeia Building
66-68 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Stephen Michael Cole
50.00%
Ordinary
1 at £1Stephen Michael Glynne
50.00%
Ordinary

Financials

Year2014
Net Worth£353,116
Cash£5,284
Current Liabilities£12,346

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

15 May 2018Delivered on: 21 May 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 3 and 3A high street, chesham, HP5 1BB.
Outstanding
15 May 2018Delivered on: 21 May 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 3 and 3A high street, chesham, HP5 1BB.
Outstanding
6 September 2010Delivered on: 10 September 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 April 2002Delivered on: 1 May 2002
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 & 3A high street, chesham, bucks. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 May 2018Delivered on: 21 May 2018
Satisfied on: 24 May 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 3 and 3A, high street, chesham, HP5 1BB.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
19 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
17 February 2020Total exemption full accounts made up to 28 February 2019 (11 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
16 September 2019Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 16 September 2019 (1 page)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 May 2018Satisfaction of charge 039279620003 in full (1 page)
21 May 2018Registration of charge 039279620004, created on 15 May 2018 (27 pages)
21 May 2018Registration of charge 039279620005, created on 15 May 2018 (15 pages)
21 May 2018Registration of charge 039279620003, created on 15 May 2018 (27 pages)
28 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
20 September 2017Change of details for Mr Stephen Michael Cole as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Stephen Michael Glynne as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Stephen Michael Cole on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Stephen Michael Glynne on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Stephen Michael Glynne on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Stephen Michael Cole as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Stephen Michael Cole on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Stephen Michael Glynne as a person with significant control on 20 September 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 August 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Kajaine House 57-67 High Street Edgware HA8 7DD on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Kajaine House 57-67 High Street Edgware HA8 7DD on 1 August 2017 (1 page)
21 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
23 January 2017Director's details changed for Mr Stephen Michael Cole on 1 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Stephen Michael Cole on 1 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Vivienne Naomi Cole on 1 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Vivienne Naomi Cole on 1 January 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Director's details changed for Mr Stephen Michael Glynne on 10 December 2013 (2 pages)
24 March 2014Director's details changed for Mr Stephen Michael Glynne on 10 December 2013 (2 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 April 2013Director's details changed for Mr Stephen Michael Cole on 19 February 2013 (2 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Mr Stephen Michael Cole on 19 February 2013 (2 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 February 2012Director's details changed for Vivienne Naomi Cole on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Stephen Michael Cole on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Vivienne Naomi Cole on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 February 2012Secretary's details changed for Mr Stephen Michael Cole on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mr Stephen Michael Cole on 17 February 2012 (2 pages)
17 February 2012Secretary's details changed for Mr Stephen Michael Cole on 17 February 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Vivienne Naomi Cole on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Vivienne Naomi Cole on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
28 October 2009Appointment of Stephen Michael Glynne as a director (3 pages)
28 October 2009Appointment of Stephen Michael Glynne as a director (3 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 17/02/08; full list of members (4 pages)
29 February 2008Return made up to 17/02/08; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 April 2007Return made up to 17/02/07; full list of members (2 pages)
4 April 2007Return made up to 17/02/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 April 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 April 2005Return made up to 17/02/05; full list of members (2 pages)
4 April 2005Return made up to 17/02/05; full list of members (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
25 February 2004Return made up to 17/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 November 2003Registered office changed on 03/11/03 from: 58-60 berners street london W1T 3JS (1 page)
3 November 2003Registered office changed on 03/11/03 from: 58-60 berners street london W1T 3JS (1 page)
2 July 2003Amended accounts made up to 28 February 2001 (5 pages)
2 July 2003Amended accounts made up to 28 February 2001 (5 pages)
2 July 2003Amended accounts made up to 28 February 2002 (5 pages)
2 July 2003Amended accounts made up to 28 February 2002 (5 pages)
4 March 2003Return made up to 17/02/03; full list of members (5 pages)
4 March 2003Return made up to 17/02/03; full list of members (5 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
7 March 2002Return made up to 17/02/02; full list of members (5 pages)
7 March 2002Return made up to 17/02/02; full list of members (5 pages)
14 June 2001Return made up to 17/02/01; full list of members (6 pages)
14 June 2001Return made up to 17/02/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 58/60 berners street london W1P 4JS (1 page)
21 March 2001Registered office changed on 21/03/01 from: 58/60 berners street london W1P 4JS (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
17 February 2000Incorporation (17 pages)
17 February 2000Incorporation (17 pages)