Weybridge
Surrey
KT13 8RN
Secretary Name | Mr Stephen Edward Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 31 Maycross Avenue Morden Surrey SM4 4DD |
Secretary Name | Carolyn Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 4 Cross At Hand Cottages Maidstone Road Staplehurst Kent TN12 0RJ |
Website | honky.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76227144 |
Telephone region | London |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Chris Dezille 47.62% Ordinary |
---|---|
50 at £1 | Sarah Dezille 47.62% Ordinary |
5 at £1 | Paul Dawson 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £158,424 |
Cash | £241,642 |
Current Liabilities | £696,811 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
11 February 2016 | Delivered on: 15 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 January 2009 | Delivered 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 |
14 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
12 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
28 October 2021 | Registered 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 2021 | Director's details changed for Christopher Dezille on 28 October 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
22 December 2020 | Change of details for Mr Chris Dezille as a person with significant control on 8 September 2020 (2 pages) |
21 December 2020 | Change of details for Mrs Sarah Dezille as a person with significant control on 8 September 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
1 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
6 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
22 August 2016 | Termination of appointment of Carolyn Allen as a secretary on 31 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Carolyn Allen as a secretary on 31 July 2016 (1 page) |
15 February 2016 | Registration of charge 048901170002, created on 11 February 2016 (5 pages) |
15 February 2016 | Registration of charge 048901170002, created on 11 February 2016 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (1 page) |
26 April 2013 | Satisfaction of charge 1 in full (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Christopher Dezille on 8 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Christopher Dezille on 8 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Christopher Dezille on 8 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Christopher Dezille on 8 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Christopher Dezille on 8 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Christopher Dezille on 8 September 2010 (2 pages) |
24 November 2009 | Termination of appointment of Stephen Macnamara as a secretary (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Termination of appointment of Stephen Macnamara as a secretary (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Appointment of Carolyn Allen as a secretary (3 pages) |
24 November 2009 | Appointment of Carolyn Allen as a secretary (3 pages) |
11 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2008 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2007 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2008 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2007 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2007 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2006 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2006 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2008 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2006 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from solar house 31 maycross avenue morden surrey SM4 4DD (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
4 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
7 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
7 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
8 September 2003 | Incorporation (11 pages) |
8 September 2003 | Incorporation (11 pages) |