UKBizDB.co.uk

HONEY BIRDETTE (UK) LIMITED

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

This company is commonly known as Honey Birdette (uk) Limited. The company was founded 9 years ago and was given the registration number 09091901. The firm's registered office is in LONDON. You can find them at Level 4/4011 We Work Moorgate, 1fore St, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HONEY BIRDETTE (UK) LIMITED
Company Number:09091901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Level 4/4011 We Work Moorgate, 1fore St, London, EC2Y 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Andersen Llp, 11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Secretary03 May 2023Active
C/O Andersen Llp, 11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Director03 May 2023Active
C/O Andersen Llp, 11th Floor, 20 Gracechurch Street, London, England, EC3V 0AG

Director08 August 2021Active
902/85, New South Head Road, Rushcutters Bay, Australia,

Secretary18 June 2014Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Secretary08 August 2021Active
Level 4/4011 We Work Moorgate, 1fore St, London, EC2Y 9DT

Secretary01 July 2015Active
6, Oxford Close, Belrose, Australia,

Secretary18 June 2014Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Secretary23 July 2014Active
902/85, New South Head Road, Rushcutters Bay, Australia,

Director18 June 2014Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director08 August 2021Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director18 June 2014Active
9/32-34, New South Head Road, Vaucluse, Australia,

Director18 June 2014Active

People with Significant Control

Plby Group, Inc
Notified on:09 August 2021
Status:Active
Country of residence:United States
Address:10960 Wilshire Blvd., Suite 2200, 10960 Wilshire Blvd., Los Angeles, United States, 90024
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brett Blundy
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:Australian
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Honey Birdette (Aust) Pty Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 5, 127 York Street, Sydney 2000, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-05Accounts

Accounts amended with accounts type small.

Download
2024-03-20Accounts

Accounts with accounts type small.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-10-27Address

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

Download
2023-10-20Address

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

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Second filing notification of a person with significant control.

Download
2021-12-08Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-12-08Accounts

Change account reference date company current extended.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.