London
EC3V 3ND
Secretary Name | Anna Victoria Kinsman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2001(6 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | John David Ingle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2002) |
Role | Company Director |
Correspondence Address | 54 Scotts Lane Shortlands Bromley Kent BR2 0LL |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 20 years (resigned 19 April 2021) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 74902906 |
---|---|
Telephone region | London |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Honor Establishment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,966,405 |
Current Liabilities | £24,466,405 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
21 March 2002 | Delivered on: 23 March 2002 Persons entitled: Efg Private Bank Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All stocks, shares, bonds, debentures, notes, certificates of deposit, warrants, all dividends, distributions, interest and other income.. See the mortgage charge document for full details. Outstanding |
---|
23 November 2023 | Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG to 24 Cornhill London EC3V 3nd on 23 November 2023 (1 page) |
---|---|
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2022 | Change of details for Stefan Breitenstein as a person with significant control on 6 December 2021 (2 pages) |
18 July 2022 | Cessation of Fedor Poskriakov as a person with significant control on 6 December 2021 (1 page) |
18 July 2022 | Cessation of Farrokh Mahboubian as a person with significant control on 6 December 2021 (1 page) |
18 July 2022 | Notification of Frederic Neukomm as a person with significant control on 6 December 2021 (2 pages) |
18 July 2022 | Cessation of Mark Barmes as a person with significant control on 6 December 2021 (1 page) |
18 July 2022 | Notification of Alexander Greter as a person with significant control on 6 December 2021 (2 pages) |
18 July 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
18 July 2022 | Change of details for Lucien Masmejan as a person with significant control on 6 December 2021 (2 pages) |
18 July 2022 | Change of details for Heini Rudisuhli as a person with significant control on 6 December 2021 (2 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
15 November 2021 | Satisfaction of charge 1 in full (1 page) |
8 July 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
24 May 2021 | Termination of appointment of Anthony George Bunker as a director on 19 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
11 March 2019 | Auditor's resignation (1 page) |
19 February 2019 | Auditor's resignation (1 page) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
10 July 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
10 July 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
11 May 2017 | Confirmation statement made on 3 April 2017 with updates (33 pages) |
11 May 2017 | Confirmation statement made on 3 April 2017 with updates (33 pages) |
13 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
13 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
16 April 2014 | Director's details changed for Mr Alexander Mahboubian on 3 April 2014 (3 pages) |
16 April 2014 | Secretary's details changed for Anna Victoria Kinsman on 3 April 2014 (3 pages) |
16 April 2014 | Director's details changed for Mr Alexander Mahboubian on 3 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Anna Victoria Kinsman on 3 April 2014 (3 pages) |
16 April 2014 | Secretary's details changed for Anna Victoria Kinsman on 3 April 2014 (3 pages) |
16 April 2014 | Director's details changed for Mr Alexander Mahboubian on 3 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (23 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (23 pages) |
15 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (23 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (10 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (10 pages) |
17 June 2008 | Return made up to 03/04/08; full list of members (10 pages) |
17 June 2008 | Return made up to 03/04/08; full list of members (10 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 April 2008 | Auditor's resignation (1 page) |
7 April 2008 | Auditor's resignation (1 page) |
16 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 June 2007 | Full accounts made up to 30 June 2006 (12 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
19 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
11 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
11 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 12/13 conduit street london W1S 2XQ (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 12/13 conduit street london W1S 2XQ (1 page) |
27 June 2002 | Return made up to 03/04/02; full list of members (7 pages) |
27 June 2002 | Return made up to 03/04/02; full list of members (7 pages) |
23 March 2002 | Particulars of mortgage/charge (6 pages) |
23 March 2002 | Particulars of mortgage/charge (6 pages) |
5 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
5 February 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
15 May 2001 | Ad 02/05/01-02/05/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2001 | Ad 02/05/01-02/05/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2001 | New director appointed (10 pages) |
18 April 2001 | New director appointed (10 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 120 east road london N1 6AA (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 120 east road london N1 6AA (1 page) |
3 April 2001 | Incorporation (15 pages) |
3 April 2001 | Incorporation (15 pages) |