Company NameHonoris Consulting Limited
DirectorKhalid Faiz
Company StatusActive
Company Number08161969
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Khalid Faiz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address207 Southborough Lane
Bromley
BR2 8AR
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed30 July 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address207 Southborough Lane
Bromley
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Khalid Faiz Ansari
80.00%
Ordinary
10 at £1Akbri Begum
10.00%
Ordinary
10 at £1Faiz Mohammed
10.00%
Ordinary

Financials

Year2014
Net Worth£706,215
Cash£329,829
Current Liabilities£713,542

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 January 2022Confirmation statement made on 11 November 2021 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 August 2018Second filing of the annual return made up to 30 July 2015 (21 pages)
23 August 2018Second filing of the annual return made up to 30 July 2013 (22 pages)
23 August 2018Second filing of the annual return made up to 30 July 2014 (22 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
8 February 2018Director's details changed for Dr Khalid Faiz Ansari on 8 February 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2018.
(4 pages)
14 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
14 August 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2018.
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2013Director's details changed for Khalid Faiz on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Khalid Faiz on 17 September 2013 (2 pages)
17 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2018.
(4 pages)
3 August 2012Appointment of Khalid Faiz as a director (3 pages)
3 August 2012Appointment of Khalid Faiz as a director (3 pages)
31 July 2012Termination of appointment of John Wildman as a director (1 page)
31 July 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
31 July 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
31 July 2012Termination of appointment of John Wildman as a director (1 page)
30 July 2012Incorporation (50 pages)
30 July 2012Incorporation (50 pages)