UKBizDB.co.uk

HONORES PATISSERIE LIMITED

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

This company is commonly known as Honores Patisserie Limited. The company was founded 3 years ago and was given the registration number 12933635. The firm's registered office is in ISLEWORTH. You can find them at 2-3 Brewery Mews Business Centre, St Johns Road, Isleworth, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:HONORES PATISSERIE LIMITED
Company Number:12933635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:2-3 Brewery Mews Business Centre, St Johns Road, Isleworth, England, TW7 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honores Patisserie Ltd, Units 2-3, Brewery Mews Centre, St John Road, Isleworth, England, TW7 6PH

Director01 July 2021Active
2-3, Brewery Mews Business Centre, St Johns Road, Isleworth, United Kingdom, TW7 6PH

Director06 October 2020Active
2-3, Brewery Mews Business Centre, St Johns Road, Isleworth, England, TW7 6PH

Director01 July 2021Active
2-3, Brewery Mews Business Centre, St Johns Road, Isleworth, United Kingdom, TW7 6PH

Director06 October 2020Active

People with Significant Control

Mr Mohamed Drali
Notified on:01 July 2021
Status:Active
Date of birth:August 1978
Nationality:Algerian
Country of residence:England
Address:2-3, Brewery Mews Business Centre, Isleworth, England, TW7 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kamel Senouci
Notified on:01 July 2021
Status:Active
Date of birth:April 1972
Nationality:Algerian
Country of residence:England
Address:2-3, Brewery Mews Business Centre, Isleworth, England, TW7 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rafik Aici
Notified on:01 July 2021
Status:Active
Date of birth:November 1975
Nationality:Algerian
Country of residence:England
Address:2-3, Brewery Mews Business Centre, Isleworth, England, TW7 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sofiane Larbi
Notified on:06 October 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:2-3, Brewery Mews Business Centre, Isleworth, United Kingdom, TW7 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Drali
Notified on:06 October 2020
Status:Active
Date of birth:August 1978
Nationality:Algerian
Country of residence:United Kingdom
Address:2-3, Brewery Mews Business Centre, Isleworth, United Kingdom, TW7 6PH
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Capital

Capital allotment shares.

Download
2020-10-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.