Company NameThe Monty Bojangles Retail Co Ltd
DirectorsPamela Anne Bateman and Andrew Robert James Newlands
Company StatusActive
Company Number04394845
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMr Roger Paul Ruffles
NationalityBritish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleFinancial Advisor
Correspondence AddressTrebarwith
49 St Michaels Road
Broxbourne
Hertfordshire
EN10 7JN
Director NameMrs Pamela Anne Bateman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Oldlands Avenue
Balcombe
Haywards Heath
West Sussex
RH17 6LY
Director NameMr Andrew Robert James Newlands
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaw Close
South Croydon
Surrey
CR2 9JD
Director NameMichael Byrnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleConsultant Banking
Correspondence Address7 Amyand Park Gardens
Twickenham
TW1 3HS
Director NameAlan Henry Hicks
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleForeign Exchange Tutor
Correspondence AddressBirchwood 12 Furze Field
Oxshott
Leatherhead
KT22 0UR
Director NameMr Roger Paul Ruffles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleFinancial Advisor
Correspondence AddressTrebarwith
49 St Michaels Road
Broxbourne
Hertfordshire
EN10 7JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.montybojangles.com
Telephone01384 691136
Telephone regionDudley

Location

Registered Address1st Floor Legion House
75 Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

10 April 2008Delivered on: 12 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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

Filing History

19 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (7 pages)
11 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
10 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 April 2016Registered office address changed from 2nd Floor,Legion House 75 Lower Road Kenley Surrey CR8 5NH to 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 2nd Floor,Legion House 75 Lower Road Kenley Surrey CR8 5NH to 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH on 11 April 2016 (1 page)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(6 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 400
(5 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 400
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400
(5 pages)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 April 2011Director's details changed for Andrew Robert James Newlands on 28 February 2011 (2 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Andrew Robert James Newlands on 28 February 2011 (2 pages)
3 March 2011Company name changed honeycomb foods LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Company name changed honeycomb foods LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 March 2010Director's details changed for Andrew Robert Newlands on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Pamela Anne Bateman on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Robert Newlands on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Pamela Anne Bateman on 16 March 2010 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page)
4 August 2009Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page)
21 May 2009Appointment terminated director roger ruffles (1 page)
21 May 2009Return made up to 10/03/09; full list of members (4 pages)
21 May 2009Return made up to 10/03/09; full list of members (4 pages)
21 May 2009Appointment terminated director roger ruffles (1 page)
2 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Registered office changed on 01/12/2008 from 49 st. Michaels road broxbourne hertfordshire EN10 7JN (1 page)
1 December 2008Registered office changed on 01/12/2008 from 49 st. Michaels road broxbourne hertfordshire EN10 7JN (1 page)
24 September 2008Memorandum and Articles of Association (9 pages)
24 September 2008Memorandum and Articles of Association (9 pages)
12 September 2008Company name changed honeycomb trading LTD\certificate issued on 16/09/08 (2 pages)
12 September 2008Company name changed honeycomb trading LTD\certificate issued on 16/09/08 (2 pages)
16 May 2008Return made up to 10/03/08; full list of members (5 pages)
16 May 2008Return made up to 10/03/08; full list of members (5 pages)
15 May 2008Ad 31/03/08\gbp si 176@1=176\gbp ic 124/300\ (2 pages)
15 May 2008Ad 31/03/08\gbp si 176@1=176\gbp ic 124/300\ (2 pages)
7 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
7 May 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
15 August 2007Memorandum and Articles of Association (11 pages)
15 August 2007Memorandum and Articles of Association (11 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Company name changed hicks,ruffles,byrnes LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed hicks,ruffles,byrnes LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007New director appointed (2 pages)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 10/03/07; full list of members (3 pages)
5 April 2007Return made up to 10/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 10/03/06; full list of members (3 pages)
12 April 2006Return made up to 10/03/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Ad 14/03/02-06/08/02 £ si 123@1 (2 pages)
18 March 2003Ad 14/03/02-06/08/02 £ si 123@1 (2 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
14 March 2002Incorporation (17 pages)
14 March 2002Incorporation (17 pages)