Company NameHoneyacre Estates Limited
DirectorsJoshua Sternlicht and Abraham Y Klein
Company StatusActive
Company Number05121743
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 May 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed13 May 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusCurrent
Appointed13 May 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Claybar LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

13 November 2017Delivered on: 14 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Britannia house, 7 trinity street, london, SE1 1DB registered at the land registry with title number TGL347557.
Outstanding
13 November 2017Delivered on: 14 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Britannia house, 7 trinity street, london, SE1 1DB registered at the land registry with title number TGL347557.
Outstanding

Filing History

27 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
26 May 2022Confirmation statement made on 7 May 2022 with updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
26 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 November 2017Registration of charge 051217430001, created on 13 November 2017 (41 pages)
14 November 2017Registration of charge 051217430002, created on 13 November 2017 (28 pages)
14 November 2017Registration of charge 051217430001, created on 13 November 2017 (41 pages)
14 November 2017Registration of charge 051217430002, created on 13 November 2017 (28 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 May 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
25 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
25 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 June 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
14 June 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 07/05/09; full list of members (4 pages)
19 May 2009Return made up to 07/05/09; full list of members (4 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
23 January 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
12 May 2005Return made up to 07/05/05; full list of members (6 pages)
12 May 2005Return made up to 07/05/05; full list of members (6 pages)
21 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
21 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Memorandum and Articles of Association (6 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Memorandum and Articles of Association (6 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 May 2004New director appointed (5 pages)
26 May 2004New director appointed (5 pages)
26 May 2004Registered office changed on 26/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New director appointed (5 pages)
26 May 2004New director appointed (5 pages)
26 May 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
7 May 2004Incorporation (16 pages)
7 May 2004Incorporation (16 pages)