Company NameHoney Bee Investors Ltd
DirectorsBen Hillier and Shaun Michael Wyles
Company StatusActive
Company Number08565068
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ben Hillier
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMr Shaun Michael Wyles
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA

Location

Registered Address99 Kenton Road
Harrow
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Victoria Jane Louise Wyles
100.00%
Ordinary

Financials

Year2014
Net Worth£2,178
Cash£4,361
Current Liabilities£9,145

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 August 2022Director's details changed for Mr Ben Hillier on 15 August 2022 (2 pages)
19 August 2022Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to 99 Kenton Road Harrow HA3 0AN on 19 August 2022 (1 page)
19 August 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
10 September 2021Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 3 September 2021 (2 pages)
9 September 2021Director's details changed for Mr Shaun Michael Wyles on 3 September 2021 (2 pages)
15 June 2021Director's details changed for Mr Shaun Michael Wyles on 15 June 2021 (2 pages)
15 June 2021Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 15 June 2021 (1 page)
15 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
15 June 2021Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 15 June 2021 (2 pages)
15 June 2021Director's details changed for Mr Ben Hillier on 15 June 2021 (2 pages)
8 June 2021Director's details changed for Mr Ben Hillier on 15 July 2020 (2 pages)
20 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
11 December 2020Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 2 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Shaun Michael Wyles on 2 December 2020 (2 pages)
21 August 2020Director's details changed for Mr Shaun Michael Wyles on 14 August 2020 (2 pages)
29 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
13 August 2018Director's details changed for Mr Shaun Michael Wyles on 13 August 2018 (2 pages)
13 August 2018Change of details for Mrs Victoria Jane Louise Wyles as a person with significant control on 13 August 2018 (2 pages)
27 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 June 2017Director's details changed for Mr Ben Hillier on 6 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Shaun Michael Wyles on 6 June 2017 (2 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (7 pages)
19 June 2017Director's details changed for Mr Shaun Michael Wyles on 6 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Ben Hillier on 6 June 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
22 May 2014Appointment of Mr Shaun Michael Wyles as a director (2 pages)
22 May 2014Appointment of Mr Shaun Michael Wyles as a director (2 pages)
14 January 2014Registered office address changed from C/O Ian Watt Lww Plc Curzon House 2Nd Floor 24 High Street Banstead Surrey SM7 2LJ England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from C/O Ian Watt Lww Plc Curzon House 2Nd Floor 24 High Street Banstead Surrey SM7 2LJ England on 14 January 2014 (1 page)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)