Company NameHonky Design Limited
DirectorChristopher Dezille
Company StatusActive
Company Number04890117
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher Dezille
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameMr Stephen Edward Macnamara
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House
31 Maycross Avenue
Morden
Surrey
SM4 4DD
Secretary NameCarolyn Allen
NationalityBritish
StatusResigned
Appointed22 October 2009(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address4 Cross At Hand Cottages Maidstone Road
Staplehurst
Kent
TN12 0RJ

Contact

Websitehonky.co.uk
Email address[email protected]
Telephone020 76227144
Telephone regionLondon

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Chris Dezille
47.62%
Ordinary
50 at £1Sarah Dezille
47.62%
Ordinary
5 at £1Paul Dawson
4.76%
Ordinary B

Financials

Year2014
Net Worth£158,424
Cash£241,642
Current Liabilities£696,811

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

11 February 2016Delivered on: 15 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 January 2009Delivered on: 17 January 2009
Satisfied on: 26 April 2013
Persons entitled: Hsbc Bank PLC

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 see image for full details.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
12 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
28 October 2021Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 28 October 2021 (1 page)
28 October 2021Director's details changed for Christopher Dezille on 28 October 2021 (2 pages)
20 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
22 December 2020Change of details for Mr Chris Dezille as a person with significant control on 8 September 2020 (2 pages)
21 December 2020Change of details for Mrs Sarah Dezille as a person with significant control on 8 September 2020 (2 pages)
21 December 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
1 October 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 1 October 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
22 August 2016Termination of appointment of Carolyn Allen as a secretary on 31 July 2016 (1 page)
22 August 2016Termination of appointment of Carolyn Allen as a secretary on 31 July 2016 (1 page)
15 February 2016Registration of charge 048901170002, created on 11 February 2016 (5 pages)
15 February 2016Registration of charge 048901170002, created on 11 February 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 105
(5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 105
(5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 105
(5 pages)
27 March 2015Registered office address changed from Unit 1 Pavement Studios 40-48 Bromells Road London SW4 0BG to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 27 March 2015 (1 page)
27 March 2015Registered office address changed from Unit 1 Pavement Studios 40-48 Bromells Road London SW4 0BG to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 27 March 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 105
(5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 105
(5 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 105
(5 pages)
1 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 105
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 105
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
26 April 2013Satisfaction of charge 1 in full (1 page)
26 April 2013Satisfaction of charge 1 in full (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Christopher Dezille on 8 September 2012 (2 pages)
12 September 2012Director's details changed for Christopher Dezille on 8 September 2012 (2 pages)
12 September 2012Director's details changed for Christopher Dezille on 8 September 2012 (2 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Christopher Dezille on 8 September 2010 (2 pages)
13 October 2010Director's details changed for Christopher Dezille on 8 September 2010 (2 pages)
13 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Christopher Dezille on 8 September 2010 (2 pages)
24 November 2009Termination of appointment of Stephen Macnamara as a secretary (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Termination of appointment of Stephen Macnamara as a secretary (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Appointment of Carolyn Allen as a secretary (3 pages)
24 November 2009Appointment of Carolyn Allen as a secretary (3 pages)
11 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2008 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2007 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2008 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2007 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2007 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2006 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2006 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2008 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2006 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
14 September 2009Return made up to 08/09/09; full list of members (5 pages)
14 September 2009Return made up to 08/09/09; full list of members (5 pages)
20 May 2009Registered office changed on 20/05/2009 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page)
20 May 2009Registered office changed on 20/05/2009 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
11 September 2008Return made up to 08/09/08; full list of members (3 pages)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 September 2006Return made up to 08/09/06; full list of members (2 pages)
14 September 2006Return made up to 08/09/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 September 2005Return made up to 08/09/05; full list of members (2 pages)
8 September 2005Return made up to 08/09/05; full list of members (2 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 September 2004Return made up to 08/09/04; full list of members (6 pages)
28 September 2004Return made up to 08/09/04; full list of members (6 pages)
7 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
7 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
8 September 2003Incorporation (11 pages)
8 September 2003Incorporation (11 pages)