Company NameThe Monty Bojangles Co Ltd
DirectorsPamela Anne Bateman and Andrew Robert James Newlands
Company StatusActive
Company Number05450794
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Previous NameHoneycomb Project Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Pamela Anne Bateman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address16 Oldlands Avenue
Balcombe
Haywards Heath
West Sussex
RH17 6LY
Director NameMr Andrew Robert James Newlands
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shaw Close
South Croydon
Surrey
CR2 9JD
Secretary NameMr Roger Paul Ruffles
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleFinancial Advisor
Correspondence AddressTrebarwith
49 St Michaels Road
Broxbourne
Hertfordshire
EN10 7JN
Director NameRichard Charles Reeves
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleTechnical Director
Correspondence Address7 Scotts Avenue
Bromley
Kent
BR2 0LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehoneycombpm.com
Telephone020 86685261
Telephone regionLondon

Location

Registered Address1st Floor Legion House
75lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Catherine Ruffles
5.00%
Ordinary
20 at £1Mr Roger Paul Ruffles
5.00%
Ordinary
190 at £1Andrew Robert James Newlands
47.50%
Ordinary
170 at £1Pamela Bateman
42.50%
Ordinary

Financials

Year2014
Net Worth£452,703
Cash£20,675
Current Liabilities£800,735

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

19 July 2012Delivered on: 31 July 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Outstanding

Filing History

29 September 2023Company name changed honeycomb project management LTD\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
(3 pages)
19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
19 July 2023Change of details for Mr Andrew Robert James Newlands as a person with significant control on 18 May 2022 (2 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
18 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
5 May 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 360
(4 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 400
(5 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 400
(5 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 May 2015Registered office address changed from 2nd Floor Legion House Lower Road Kenley Surrey CR8 5NH to 1st Floor Legion House 75Lower Road Kenley Surrey CR8 5NH on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 2nd Floor Legion House Lower Road Kenley Surrey CR8 5NH to 1st Floor Legion House 75Lower Road Kenley Surrey CR8 5NH on 22 May 2015 (1 page)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 400
(5 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 400
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 400
(5 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 400
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Director's details changed for Andrew Robert James Newlands on 1 August 2010 (2 pages)
19 May 2011Director's details changed for Pamela Anne Bateman on 1 July 2010 (2 pages)
19 May 2011Director's details changed for Andrew Robert James Newlands on 1 August 2010 (2 pages)
19 May 2011Director's details changed for Pamela Anne Bateman on 1 July 2010 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Pamela Anne Bateman on 1 July 2010 (2 pages)
19 May 2011Director's details changed for Andrew Robert James Newlands on 1 August 2010 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Andrew Robert James Newlands on 31 October 2009 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Pamela Anne Bateman on 31 October 2009 (2 pages)
9 June 2010Director's details changed for Andrew Robert James Newlands on 31 October 2009 (2 pages)
9 June 2010Director's details changed for Pamela Anne Bateman on 31 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3OBL (1 page)
4 August 2009Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3OBL (1 page)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 May 2009Return made up to 12/05/09; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Registered office changed on 01/12/2008 from the toll house, church road worth crawley RH10 7RT (1 page)
1 December 2008Registered office changed on 01/12/2008 from the toll house, church road worth crawley RH10 7RT (1 page)
5 November 2008Return made up to 12/05/08; full list of members (4 pages)
5 November 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/07; full list of members (4 pages)
16 May 2008Return made up to 12/05/07; full list of members (4 pages)
7 May 2008Ad 31/03/08\gbp si 240@1=240\gbp ic 160/400\ (2 pages)
7 May 2008Ad 31/03/08\gbp si 240@1=240\gbp ic 160/400\ (2 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 December 2006Ad 01/06/06--------- £ si 70@1=70 £ ic 90/160 (2 pages)
8 December 2006Ad 01/06/06--------- £ si 70@1=70 £ ic 90/160 (2 pages)
17 May 2006Return made up to 12/05/06; full list of members (3 pages)
17 May 2006Return made up to 12/05/06; full list of members (3 pages)
13 June 2005Ad 13/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
13 June 2005Ad 13/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (17 pages)
12 May 2005Incorporation (17 pages)