London
NW3 5JS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr David Jeffrey Basrawy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(6 days after company formation) |
Appointment Duration | 1 day (resigned 21 May 2013) |
Role | Company Director Retail |
Country of Residence | United Kingdom |
Correspondence Address | 89 Stanhope Ave London N3 3LY |
Director Name | Mrs Ruth Jacqueline Basrawy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Netherhall Gardens London NW3 5RG |
Secretary Name | Derek George Ross |
---|---|
Status | Resigned |
Appointed | 18 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 34 Chaucer Road Sidcup Kent DA15 9AR |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ruth Basrawy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£749 |
Current Liabilities | £485,790 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
7 May 2019 | Delivered on: 9 May 2019 Persons entitled: Nh Finance Limited Classification: A registered charge Particulars: 147 morning lane, london, E9 6LH registered at the land registry with title number NGL207101;. 149 morning lane, london, E9 6LH registered at the land registry with title number LN235440;. 151 morning lane, london, E9 6LH registered at the land registry with title number LN235439;. 153 morning lane, london, E9 6LH registered at the land registry with title number LN101255;. 155 morning lane, london, E9 6LH registered at the land registry with title number LN101257;. 157 morning lane, london, E9 6LH registered at the land registry with title number 349827;. 159 morning lane, london, E9 6LH registered at the land registry with title number LN56208; and. 161 morning lane, london, E9 6LH registered at the land registry with title number LN58507. Outstanding |
---|---|
25 October 2016 | Delivered on: 1 November 2016 Persons entitled: Nh Finance Limited Classification: A registered charge Outstanding |
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
21 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
24 June 2022 | Current accounting period shortened from 24 June 2021 to 23 June 2021 (1 page) |
22 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 July 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
24 June 2021 | Current accounting period shortened from 25 June 2020 to 24 June 2020 (1 page) |
15 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 June 2019 | Current accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
25 June 2019 | Change of details for Mrs Ruth Jacqueline Basrawy as a person with significant control on 14 May 2019 (2 pages) |
25 June 2019 | Director's details changed for Mrs Ruth Jacqueline Basrawy on 14 May 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
9 May 2019 | Registration of charge 085289420002, created on 7 May 2019 (27 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
29 June 2018 | Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
5 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
22 January 2018 | Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR to Regina House 124 Finchley Road London NW3 5JS on 22 January 2018 (1 page) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 May 2017 | Appointment of Mrs Ruth Jacqueline Basrawy as a director on 26 January 2017 (2 pages) |
14 May 2017 | Termination of appointment of David Jeffrey Basrawy as a director on 26 January 2017 (1 page) |
14 May 2017 | Termination of appointment of David Jeffrey Basrawy as a director on 26 January 2017 (1 page) |
14 May 2017 | Appointment of Mrs Ruth Jacqueline Basrawy as a director on 26 January 2017 (2 pages) |
12 May 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
12 May 2017 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 November 2016 | Registration of charge 085289420001, created on 25 October 2016 (15 pages) |
1 November 2016 | Registration of charge 085289420001, created on 25 October 2016 (15 pages) |
19 May 2016 | Termination of appointment of Derek George Ross as a secretary on 16 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Derek George Ross as a secretary on 16 May 2016 (1 page) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 April 2016 | Termination of appointment of Ruth Jacqueline Basrawy as a director on 21 May 2013 (1 page) |
25 April 2016 | Appointment of Mr David Jeffrey Basrawy as a director on 20 May 2013 (2 pages) |
25 April 2016 | Appointment of Mr David Jeffrey Basrawy as a director on 20 May 2013 (2 pages) |
25 April 2016 | Termination of appointment of Ruth Jacqueline Basrawy as a director on 21 May 2013 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2015 | Appointment of Derek George Ross as a secretary on 18 June 2015 (3 pages) |
30 June 2015 | Appointment of Derek George Ross as a secretary on 18 June 2015 (3 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 January 2015 | Appointment of Mrs Ruth Jacqueline Basrawy as a director on 21 May 2013 (2 pages) |
27 January 2015 | Appointment of Mrs Ruth Jacqueline Basrawy as a director on 21 May 2013 (2 pages) |
27 January 2015 | Termination of appointment of David Jeffrey Basrawy as a director on 21 May 2013 (1 page) |
27 January 2015 | Termination of appointment of David Jeffrey Basrawy as a director on 21 May 2013 (1 page) |
21 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
4 June 2013 | Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Ruth Basrawy as a director (1 page) |
4 June 2013 | Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Ruth Basrawy as a director (1 page) |
21 May 2013 | Company name changed 143-161 morning lane LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Appointment of Mrs Ruth Jacqueline Basrawy as a director (2 pages) |
21 May 2013 | Appointment of Mr David Jeffrey Basrawy as a director (2 pages) |
21 May 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
21 May 2013 | Company name changed 143-161 morning lane LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Appointment of Mrs Ruth Jacqueline Basrawy as a director (2 pages) |
21 May 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
21 May 2013 | Appointment of Mr David Jeffrey Basrawy as a director (2 pages) |
20 May 2013 | Company name changed honeyjar LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed honeyjar LIMITED\certificate issued on 20/05/13
|
14 May 2013 | Incorporation (43 pages) |
14 May 2013 | Incorporation (43 pages) |