Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director Name | Mr Mark Albert Inman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Secretary Name | Natalie Anne Marco |
---|---|
Status | Current |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Lee Matthew Higgins |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 140 Leighton Road London NW5 2RG |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | www.honeyslug.com |
---|---|
Email address | [email protected] |
Registered Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
383 at £1 | Richard John Haggett 38.30% Ordinary |
---|---|
333 at £1 | Mark Albert Inman 33.30% Ordinary |
284 at £1 | Natalie Anne Marco 28.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,173 |
Cash | £9,028 |
Current Liabilities | £35,651 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
9 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
12 June 2020 | Director's details changed for Mr Mark Albert Inman on 11 June 2020 (2 pages) |
12 June 2020 | Change of details for Mr Mark Albert Inman as a person with significant control on 11 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Mark Albert Inman on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Natalie Anne Marco on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Mark Albert Inman on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 29 March 2016 (1 page) |
14 July 2015 | Director's details changed for Richard John Haggett on 8 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Richard John Haggett on 8 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Richard John Haggett on 8 July 2015 (2 pages) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Richard John Haggett on 10 December 2012 (2 pages) |
3 July 2013 | Director's details changed for Richard John Haggett on 10 December 2012 (2 pages) |
3 July 2013 | Director's details changed for Mark Albert Inman on 19 May 2012 (2 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mark Albert Inman on 19 May 2012 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 November 2012 | Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Natalie Anne Marco on 10 March 2012 (2 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
14 November 2008 | Ad 11/06/08-11/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
14 November 2008 | Director's change of particulars / mark inman / 26/07/2008 (1 page) |
14 November 2008 | Appointment terminated director lee matthew higgins (1 page) |
14 November 2008 | Ad 11/06/08-11/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
14 November 2008 | Director's change of particulars / mark inman / 26/07/2008 (1 page) |
14 November 2008 | Appointment terminated director lee matthew higgins (1 page) |
16 June 2008 | Appointment terminated director a&h directors LIMITED (1 page) |
16 June 2008 | Appointment terminated director a&h directors LIMITED (1 page) |
16 June 2008 | Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page) |
16 June 2008 | Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page) |
13 June 2008 | Secretary appointed natalie anne marco (1 page) |
13 June 2008 | Director appointed lee matthew higgins (1 page) |
13 June 2008 | Director appointed mark albert inman (1 page) |
13 June 2008 | Director appointed richard john haggett (1 page) |
13 June 2008 | Director appointed lee matthew higgins (1 page) |
13 June 2008 | Director appointed mark albert inman (1 page) |
13 June 2008 | Director appointed richard john haggett (1 page) |
13 June 2008 | Secretary appointed natalie anne marco (1 page) |
11 June 2008 | Incorporation (14 pages) |
11 June 2008 | Incorporation (14 pages) |