49 St Michaels Road
Broxbourne
Hertfordshire
EN10 7JN
Director Name | Mrs Pamela Anne Bateman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Oldlands Avenue Balcombe Haywards Heath West Sussex RH17 6LY |
Director Name | Mr Andrew Robert James Newlands |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shaw Close South Croydon Surrey CR2 9JD |
Director Name | Michael Byrnes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Consultant Banking |
Correspondence Address | 7 Amyand Park Gardens Twickenham TW1 3HS |
Director Name | Alan Henry Hicks |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Foreign Exchange Tutor |
Correspondence Address | Birchwood 12 Furze Field Oxshott Leatherhead KT22 0UR |
Director Name | Mr Roger Paul Ruffles |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Trebarwith 49 St Michaels Road Broxbourne Hertfordshire EN10 7JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.montybojangles.com |
---|---|
Telephone | 01384 691136 |
Telephone region | Dudley |
Registered Address | 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
10 April 2008 | Delivered 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 |
---|
19 February 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
---|---|
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
11 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
22 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 April 2011 | Director's details changed for Andrew Robert James Newlands on 28 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Andrew Robert James Newlands on 28 February 2011 (2 pages) |
3 March 2011 | Company name changed honeycomb foods LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed honeycomb foods LIMITED\certificate issued on 03/03/11
|
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 March 2010 | Director's details changed for Andrew Robert Newlands on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Pamela Anne Bateman on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Robert Newlands on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Pamela Anne Bateman on 16 March 2010 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3 0BL (1 page) |
21 May 2009 | Appointment terminated director roger ruffles (1 page) |
21 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated director roger ruffles (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 49 st. Michaels road broxbourne hertfordshire EN10 7JN (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 49 st. Michaels road broxbourne hertfordshire EN10 7JN (1 page) |
24 September 2008 | Memorandum and Articles of Association (9 pages) |
24 September 2008 | Memorandum and Articles of Association (9 pages) |
12 September 2008 | Company name changed honeycomb trading LTD\certificate issued on 16/09/08 (2 pages) |
12 September 2008 | Company name changed honeycomb trading LTD\certificate issued on 16/09/08 (2 pages) |
16 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
16 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
15 May 2008 | Ad 31/03/08\gbp si 176@1=176\gbp ic 124/300\ (2 pages) |
15 May 2008 | Ad 31/03/08\gbp si 176@1=176\gbp ic 124/300\ (2 pages) |
7 May 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
7 May 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Company name changed hicks,ruffles,byrnes LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed hicks,ruffles,byrnes LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | New director appointed (2 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members
|
12 April 2005 | Return made up to 10/03/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 10/03/04; full list of members
|
12 March 2004 | Return made up to 10/03/04; full list of members
|
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2003 | Ad 14/03/02-06/08/02 £ si 123@1 (2 pages) |
18 March 2003 | Ad 14/03/02-06/08/02 £ si 123@1 (2 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
14 March 2002 | Incorporation (17 pages) |
14 March 2002 | Incorporation (17 pages) |