Warning: file_put_contents(c/228aea42e298a482994b91495e94165c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Honeyarch Limited, W5 3RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HONEYARCH LIMITED

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

This company is commonly known as Honeyarch Limited. The company was founded 31 years ago and was given the registration number 02737546. The firm's registered office is in LONDON. You can find them at 7-8 Ritz Parade, Western Avenue, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HONEYARCH LIMITED
Company Number:02737546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7-8 Ritz Parade, Western Avenue, London, W5 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Hollycroft Avenue, London, NW3 7QG

Secretary25 July 2008Active
11b, Hollycroft Avenue, London, United Kingdom, NW3 7QG

Director28 September 2012Active
80, Fleet Street, Suite 29, Portsmouth, United States,

Director18 December 2018Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary06 January 1993Active
86-88 South Ealing Road, London, W5 4QB

Corporate Secretary05 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 August 1992Active
12 Beauchamps Drive, Wickford, SS11 8NW

Director04 September 1992Active
11 Hollycroft Avenue, London, NW3 7QG

Director16 December 1992Active
80, Fleet Street, Portsmouth, United States,

Director18 December 2018Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Director04 September 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 August 1992Active

People with Significant Control

Mr Milen Blagoev Ganev
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:11, Hollycroft Avenue, London, England, NW3 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-06Dissolution

Dissolution application strike off company.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Accounts

Accounts amended with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Change account reference date company current extended.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type group.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type group.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.