Company NameHoneystone Limited
DirectorsSergei Valev and Nataliia Valeva
Company StatusActive
Company Number08375808
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Sergei Valev
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 123 Pall Mall
London
SW1Y 5EA
Director NameMrs Nataliia Valeva
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 123 Pall Mall
London
SW1Y 5EA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Stephen John Muckett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor, Fairgate House 78 New Oxford Street
London
WC1A 1HB

Location

Registered AddressGround Floor, 123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stephen Muckett
100.00%
Ordinary

Financials

Year2014
Net Worth£52,426
Cash£33,102
Current Liabilities£4,751

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

16 February 2021Change of details for Sergei Valev as a person with significant control on 11 February 2021 (2 pages)
16 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 February 2021Director's details changed for Mr Sergei Valev on 11 February 2021 (2 pages)
11 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
12 May 2020Termination of appointment of Stephen John Muckett as a director on 27 April 2020 (1 page)
29 April 2020Registered office address changed from Suites 34 - 35, the Hop Exchange, 24, Southwark Street London England SE1 1TY United Kingdom to 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 29 April 2020 (1 page)
15 January 2020Registered office address changed from Suites 34 - 35, the Hop Exchange, 24, Southwark St Suites 34 - 35 the Hop Exchange, 24, Southwark Street London England SE1 1TY United Kingdom to Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page)
15 January 2020Registered office address changed from Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY United Kingdom to Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
15 January 2020Registered office address changed from Suites 34 - 35, the Hop Exchange 24, Southwark Street London England SE1 1TY United Kingdom to Suites 34 - 35, the Hop Exchange, 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page)
15 January 2020Registered office address changed from Suites 34-35, the Hop Exchange Southwark Street London SE1 1TY England to Suites 34 - 35, the Hop Exchange, 24, Southwark St Suites 34 - 35 the Hop Exchange, 24, Southwark Street London England SE1 1TY on 15 January 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
31 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
24 July 2018Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Suites 34-35, the Hop Exchange Southwark Street London SE1 1TY on 24 July 2018 (1 page)
31 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
29 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
5 October 2015Appointment of Mr Sergei Valev as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Sergei Valev as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Sergei Valev as a director on 1 October 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
16 September 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
16 September 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
2 August 2013Appointment of Mr Stephen John Muckett as a director (2 pages)
2 August 2013Appointment of Mr Stephen John Muckett as a director (2 pages)
4 February 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 February 2013 (1 page)
1 February 2013Termination of appointment of Graham Cowan as a director (1 page)
1 February 2013Termination of appointment of Graham Cowan as a director (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)