Company NameHoneypunch Ltd
DirectorDavid Walter Hill
Company StatusActive
Company Number05717016
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Walter Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(8 years after company formation)
Appointment Duration10 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address24 Wrenn House Brasenose Drive
London
SW13 8NN
Director NameMr David Walter Hill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2009)
RoleMarketing Manager
Correspondence Address80 St Dionis Road
London
SW6 4TU
Director NameMrs Carole Anne Oates
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(3 days after company formation)
Appointment Duration8 years (resigned 01 March 2014)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Salisbury Road
Ealing
London
W13 9TT
Secretary NameMr David Walter Hill
NationalityBritish
StatusResigned
Appointed22 September 2006(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address80 St Dionis Road
London
SW6 4TU
Secretary NameMr Jaweed Ali Mirza
NationalityBritish
StatusResigned
Appointed26 January 2009(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 February 2012)
RoleSock Importer And Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address56 Russell Road
Moseley
Birmingham
West Midlands
B13 8RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 10 46 Lower Richmond Rd
London
SW14 7EX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Hill
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

7 January 2021Registered office address changed from Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ England to A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ on 7 January 2021 (1 page)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 September 2017Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Units B248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page)
9 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Termination of appointment of Carole Oates as a director (1 page)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Appointment of Mr David Walter Hill as a director (2 pages)
4 March 2014Appointment of Mr David Walter Hill as a director (2 pages)
4 March 2014Termination of appointment of Carole Oates as a director (1 page)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 February 2012Termination of appointment of Jaweed Mirza as a secretary (1 page)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Jaweed Mirza as a secretary (1 page)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 March 2011Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 21 February 2011 (14 pages)
18 March 2011Annual return made up to 21 February 2011 (14 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 February 2010Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 21 February 2009 (4 pages)
20 November 2009Annual return made up to 21 February 2009 (4 pages)
20 November 2009Annual return made up to 21 February 2008 (4 pages)
20 November 2009Annual return made up to 21 February 2008 (4 pages)
21 April 2009Director appointed carole oates logged form (1 page)
21 April 2009Director appointed carole oates logged form (1 page)
17 April 2009Appointment terminated secretary david hill (1 page)
17 April 2009Appointment terminated secretary david hill (1 page)
17 April 2009Secretary appointed mr jaweed ali mirza (1 page)
17 April 2009Secretary appointed mr jaweed ali mirza (1 page)
21 March 2009Registered office changed on 21/03/2009 from 23 glanvilles mill ivybridge devon PL21 9PS (1 page)
21 March 2009Registered office changed on 21/03/2009 from 23 glanvilles mill ivybridge devon PL21 9PS (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Appointment terminated director david hill (1 page)
26 January 2009Appointment terminated director david hill (1 page)
7 January 2009Registered office changed on 07/01/2009 from 19 glanvilles mill ivybridge devon PL21 9PS (1 page)
7 January 2009Registered office changed on 07/01/2009 from 19 glanvilles mill ivybridge devon PL21 9PS (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
1 June 2007Return made up to 21/02/07; full list of members (7 pages)
1 June 2007Return made up to 21/02/07; full list of members (7 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
16 March 2006Ad 23/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 19, glanvilles mill ivybridge devon PL21 9PS (1 page)
16 March 2006Registered office changed on 16/03/06 from: 19, glanvilles mill ivybridge devon PL21 9PS (1 page)
16 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 March 2006Ad 23/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
21 February 2006Incorporation (9 pages)
21 February 2006Incorporation (9 pages)