Company NameHead Honcho Limited
DirectorHassan Abdeslam Laroussi
Company StatusActive
Company Number08368487
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Hassan Abdeslam Laroussi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Berwick Street
Soho
London
W1F 8TA
Director NameMr Ryan Bishti
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Manchester Square
London
W1U 3PY
Director NameMs Helen Green
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Manchester Square
London
W1U 3PY
Director NameMiss Helen Louise Green
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusResigned
Appointed28 April 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2023)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered Address70 Berwick Street
Soho
London
W1F 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Helen Green
40.00%
Ordinary
40 at £1Ryan Bishti
40.00%
Ordinary
20 at £1Hassan Laroussi
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,930
Cash£197
Current Liabilities£47,234

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 September 2023 (7 months, 2 weeks ago)
Next Return Due12 October 2024 (5 months from now)

Filing History

25 October 2023Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 70 Berwick Street Soho London W1F 8TA on 25 October 2023 (1 page)
11 October 2023Termination of appointment of Srlv Llp as a secretary on 12 July 2023 (1 page)
29 September 2023Purchase of own shares. (4 pages)
29 September 2023Cancellation of shares. Statement of capital on 18 September 2023
  • GBP 60.00
(4 pages)
29 September 2023Resolutions
  • RES13 ‐ A contract detailing the proposed purchase by the company of 40 ordinary shares of £1.00 each from ryan bishti for a consideration of £40.00 in total was provided to the shareholders and is hereby duly approved by the company and that the company should execute the said contract accordingly at the earliest opportunity. 18/09/2023
(1 page)
28 September 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
19 September 2023Notification of Hassan Abdeslam Laroussi as a person with significant control on 18 September 2023 (2 pages)
19 September 2023Cessation of Ryan Bishti as a person with significant control on 18 September 2023 (1 page)
13 June 2023Director's details changed for Mr Hassan Abdeslam Laroussi on 25 May 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 April 2021Appointment of Srlv Llp as a secretary on 28 April 2021 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 February 2020Appointment of Mr Hassan Abdeslam Laroussi as a director on 24 February 2020 (2 pages)
26 February 2020Termination of appointment of Helen Green as a director on 24 February 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
18 February 2020Total exemption full accounts made up to 31 December 2017 (6 pages)
13 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 October 2018Previous accounting period shortened from 29 January 2018 to 31 December 2017 (1 page)
2 August 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor 89 New Bond Street London W1S 1DA on 2 August 2018 (1 page)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
7 November 2017Appointment of Ms Helen Green as a director on 6 November 2017 (2 pages)
7 November 2017Termination of appointment of Ryan Bishti as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Ryan Bishti as a director on 6 November 2017 (1 page)
7 November 2017Appointment of Ms Helen Green as a director on 6 November 2017 (2 pages)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
10 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
27 February 2014Director's details changed for Mr Ryan Bishti on 20 January 2014 (2 pages)
27 February 2014Registered office address changed from 25 Manchester Square London W1U 3PY England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 25 Manchester Square London W1U 3PY England on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mr Ryan Bishti on 20 January 2014 (2 pages)
7 March 2013Appointment of Mr Ryan Bishti as a director (2 pages)
7 March 2013Appointment of Mr Ryan Bishti as a director (2 pages)
7 March 2013Termination of appointment of Ryan Bishti as a director (1 page)
7 March 2013Termination of appointment of Ryan Bishti as a director (1 page)
18 February 2013Termination of appointment of Helen Green as a director (1 page)
18 February 2013Termination of appointment of Helen Green as a director (1 page)
21 January 2013Incorporation (21 pages)
21 January 2013Incorporation (21 pages)