Warning: file_put_contents(c/bdc81d1f2f6dfbd5f10e03af56613511.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Head Honcho Limited, W1W 8BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEAD HONCHO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Head Honcho Limited. The company was founded 11 years ago and was given the registration number 08368487. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEAD HONCHO LIMITED
Company Number:08368487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Berwick Street, Soho, London, United Kingdom, W1F 8TA

Director24 February 2020Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Secretary28 April 2021Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director21 January 2013Active
25, Manchester Square, London, England, W1U 3PY

Director21 January 2013Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director06 November 2017Active
25, Manchester Square, London, England, W1U 3PY

Director21 January 2013Active

People with Significant Control

Mr Hassan Abdeslam Laroussi
Notified on:18 September 2023
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:70, Berwick Street, London, United Kingdom, W1F 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Bishti
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Helen Louise Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:70, Berwick Street, London, United Kingdom, W1F 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-09-29Capital

Capital cancellation shares.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-29Capital

Capital return purchase own shares.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Appoint corporate secretary company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.