Company NameHonky Tonk Limited
DirectorMiranda Cooper
Company StatusActive
Company Number05988564
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)
Previous NameStinking Rich Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Miranda Cooper
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(3 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Herts
EN4 8RR
Secretary NameNicholas Spencer
NationalityBritish
StatusResigned
Appointed16 February 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2009)
RoleCompany Director
Correspondence AddressGround Floor
99 Lexham Gardens
London
W8 6JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed12 October 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2011)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered AddressCarinya
Tudor Road
Barnet
EN5 5NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Miranda Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£432,317
Cash£434,930
Current Liabilities£4,259

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
5 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
12 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
8 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
31 May 2022Registered office address changed from C/O Modhas Battle House 1 East Barnet Road New Barnet Herts EN4 8RR England to Carinya Tudor Road Barnet EN5 5NL on 31 May 2022 (1 page)
10 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
26 July 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 January 2020Director's details changed for Ms Miranda Cooper on 25 January 2019 (2 pages)
23 December 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 January 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Modhas Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 25 January 2019 (1 page)
27 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 July 2018Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 24 July 2018 (1 page)
18 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to 180 Great Portland Street London W1W 5QZ on 18 July 2018 (1 page)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from 78 Mill Lane West Hampstead London NW6 1JZ on 9 November 2011 (1 page)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from 78 Mill Lane West Hampstead London NW6 1JZ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 78 Mill Lane West Hampstead London NW6 1JZ on 9 November 2011 (1 page)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
9 November 2011Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Director's details changed for Ms Miranda Cooper on 3 November 2010 (2 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Ms Miranda Cooper on 3 November 2010 (2 pages)
29 November 2010Director's details changed for Ms Miranda Cooper on 3 November 2010 (2 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Mrs Miranda Cooper on 3 November 2009 (2 pages)
24 January 2010Director's details changed for Mrs Miranda Cooper on 3 November 2009 (2 pages)
24 January 2010Director's details changed for Mrs Miranda Cooper on 3 November 2009 (2 pages)
24 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 October 2009Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages)
14 October 2009Appointment of Northside Company Secretarial Services Ltd as a secretary (2 pages)
12 October 2009Termination of appointment of Nicholas Spencer as a secretary (1 page)
12 October 2009Termination of appointment of Nicholas Spencer as a secretary (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 November 2008Return made up to 03/11/08; full list of members (3 pages)
24 November 2008Return made up to 03/11/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Return made up to 03/11/07; full list of members (2 pages)
14 November 2007Return made up to 03/11/07; full list of members (2 pages)
26 March 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
26 March 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
14 March 2007Company name changed stinking rich LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed stinking rich LIMITED\certificate issued on 14/03/07 (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
3 November 2006Incorporation (16 pages)
3 November 2006Incorporation (16 pages)