Company NameThe Honey Pot Pub Company Limited
DirectorsMaurizio Morelli and Umberto Tosi
Company StatusActive
Company Number07258233
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurizio Morelli
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address44 Grange Street
St Albans
Hertfordshire
AL3 5LY
Director NameMr Umberto Tosi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceHarrow
Correspondence Address5 Wilsmere Drive
Harrow Weald
Middlesex
HA3 6BJ
Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressPO Box Flat 5 42-43 Curzon Street
London
W1J 7UE
Director NameMrs Lori Catherine Pulze
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5c Watts Lane
Eastbourne
East Sussex
BN21 1NP

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£58,762
Cash£1,950
Current Liabilities£306,868

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

5 December 2013Delivered on: 7 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a ground floor and basement premises k/a 20 homer street london title no NGL913949. Notification of addition to or amendment of charge.
Outstanding
22 November 2010Delivered on: 7 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
20 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
19 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
19 February 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Termination of appointment of Claudio Pulze as a director on 9 October 2014 (2 pages)
24 February 2015Termination of appointment of Claudio Pulze as a director on 9 October 2014 (2 pages)
24 February 2015Termination of appointment of Claudio Pulze as a director on 9 October 2014 (2 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
3 December 2014Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 12 Helmet Row London EC1V 3QJ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 12 Helmet Row London EC1V 3QJ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 12 Helmet Row London EC1V 3QJ on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Claudio Pulze as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Lori Catherine Pulze as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Lori Catherine Pulze as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Lori Catherine Pulze as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Claudio Pulze as a director on 9 October 2014 (1 page)
3 December 2014Termination of appointment of Claudio Pulze as a director on 9 October 2014 (1 page)
10 November 2014Appointment of Umberto Tosi as a director on 9 October 2014 (3 pages)
10 November 2014Appointment of Umberto Tosi as a director on 9 October 2014 (3 pages)
10 November 2014Appointment of Umberto Tosi as a director on 9 October 2014 (3 pages)
28 October 2014Appointment of Mr Maurizio Morelli as a director on 9 October 2014 (3 pages)
28 October 2014Appointment of Mr Maurizio Morelli as a director on 9 October 2014 (3 pages)
28 October 2014Appointment of Mr Maurizio Morelli as a director on 9 October 2014 (3 pages)
8 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1
(3 pages)
7 December 2013Registration of charge 072582330002 (10 pages)
7 December 2013Registration of charge 072582330002 (10 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages)
17 June 2013Director's details changed (2 pages)
17 June 2013Director's details changed (2 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages)
17 June 2013Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages)
16 October 2012Director's details changed for Mr Claudio Pulze on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mrs Lori Pulze on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Claudio Pulze on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Claudio Pulze on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mrs Lori Pulze on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mrs Lori Pulze on 1 October 2012 (2 pages)
10 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from C/O William & Co 8-10 South Street Epsom Surrey KT18 7PF United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O William & Co 8-10 South Street Epsom Surrey KT18 7PF United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O William & Co 8-10 South Street Epsom Surrey KT18 7PF United Kingdom on 9 August 2012 (1 page)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
13 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
26 May 2011Registered office address changed from 8 Baslow Road Eastbourne East Sussex BN20 7UJ England on 26 May 2011 (1 page)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from 8 Baslow Road Eastbourne East Sussex BN20 7UJ England on 26 May 2011 (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Incorporation (21 pages)
19 May 2010Incorporation (21 pages)