Company NameHoneyview Investments Ltd
DirectorPeter Leslie Williams
Company StatusActive
Company Number04924277
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawes Ware Park
Ware
Hertfordshire
SG12 0DX
Secretary NameJacqueline Patricia Williams
NationalityBritish
StatusCurrent
Appointed06 October 2004(1 year after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressWillow Lodge
3a The Orchard Bengeo
Hertford
Hertfordshire
SG14 3HQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Peter Leslie Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,220,185
Cash£35,712
Current Liabilities£5,978,856

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

3 March 2008Delivered on: 18 March 2008
Satisfied on: 4 June 2011
Persons entitled: Capital Bond Limited

Classification: Legal charge
Secured details: £1,254,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges with a second charge all f/h property k/a land lying to the south east of sproughton road ipstwich t/n SK152142.
Fully Satisfied
20 May 2005Delivered on: 27 May 2005
Satisfied on: 4 June 2011
Persons entitled: Cheshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to south east of sproughton rd,ipswich and land lying to south of sproughton rd,ipswich; t/nos SK152142 and SK95596; all buildings,erections,fixtures,fittngs,fixed plant nd machinery thereon; the benefit of all rent and other income receivale and all rights,goodwill of business and any licences.
Fully Satisfied
20 May 2005Delivered on: 27 May 2005
Satisfied on: 4 June 2011
Persons entitled: Cheshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Solar bowl,barnard rd,norwich; NK125152;all buildings,erections,fixtures,fittngs,fixed plant nd machinery thereon; the benefit of all rent and other income receivale and all rights,goodwill of business and any licences.
Fully Satisfied
3 March 2008Delivered on: 18 March 2008
Satisfied on: 4 June 2011
Persons entitled: Capital Bond Limited

Classification: Share mortgage
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: One hundred ordinary fully paid shares of one pound (£1.00) each in the capital of the company all dividends and any mortgage charge pledge see image for full details.
Fully Satisfied
3 March 2008Delivered on: 18 March 2008
Satisfied on: 4 June 2011
Persons entitled: Capital Bond Limited

Classification: Legal charge
Secured details: £1,254.000 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges with a second charge all f/h property k/a 10 barnard road norwich t/n MK125152.
Fully Satisfied
20 May 2005Delivered on: 27 May 2005
Satisfied on: 4 June 2011
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 barnard road bowthorpe norwich t/no NK125152. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a solar bowl sproughton road ipswich suffolk t/no's SK152142 and SK95596. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and sanford investments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 barnard road, bowthorpe, norwich t/no NK125152. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and sanford investments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a solar bowl, sproughton road, ipswich, suffolk t/no's SK152142 and SK95596. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 August 2005Delivered on: 17 August 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 November 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
9 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a small company made up to 31 May 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 May 2011 (6 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
21 April 2011Accounts for a small company made up to 31 May 2010 (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 July 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
2 July 2010Previous accounting period shortened from 31 August 2010 to 31 May 2010 (1 page)
25 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
25 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
29 October 2009Full accounts made up to 31 August 2008 (14 pages)
29 October 2009Full accounts made up to 31 August 2008 (14 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
25 March 2009Full accounts made up to 31 August 2007 (18 pages)
25 March 2009Full accounts made up to 31 August 2007 (18 pages)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 August 2006 (14 pages)
2 July 2008Full accounts made up to 31 August 2006 (14 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
17 October 2007Return made up to 07/10/07; full list of members (2 pages)
24 October 2006Return made up to 07/10/06; full list of members (2 pages)
24 October 2006Return made up to 07/10/06; full list of members (2 pages)
27 July 2006Full accounts made up to 31 August 2005 (12 pages)
27 July 2006Full accounts made up to 31 August 2005 (12 pages)
17 May 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
17 May 2006Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
19 October 2005Return made up to 07/10/05; full list of members (2 pages)
19 October 2005Return made up to 07/10/05; full list of members (2 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 07/10/04; full list of members (5 pages)
6 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
6 December 2004Return made up to 07/10/04; full list of members (5 pages)
6 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
23 August 2004Withdrawal of application for striking off (1 page)
23 August 2004Withdrawal of application for striking off (1 page)
27 July 2004Application for striking-off (1 page)
27 July 2004Application for striking-off (1 page)
15 October 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003New director appointed (3 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Director resigned (1 page)
7 October 2003Incorporation (13 pages)
7 October 2003Incorporation (13 pages)