Warning: file_put_contents(c/7c5f70365e3aea5aba1941b58c7184a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Honoris Pro Football Ltd, WD6 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HONORIS PRO FOOTBALL LTD

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

This company is commonly known as Honoris Pro Football Ltd. The company was founded 9 years ago and was given the registration number 09344250. The firm's registered office is in BOREHAMWOOD. You can find them at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HONORIS PRO FOOTBALL LTD
Company Number:09344250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 December 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG

Director26 October 2016Active
Namesti Svobody 93/22, Brno, Czech Republic, 602 00

Director08 December 2014Active
Dept 1254, 196 High Road, Wood Green, London, England, N22 8HH

Director14 April 2015Active

People with Significant Control

Mr Michal Herych
Notified on:22 February 2019
Status:Active
Date of birth:March 1964
Nationality:Czech
Country of residence:Czech Republic
Address:Pod Dvorem 468/4b, Veleslavin, Prague 6, Czech Republic, 16200
Nature of control:
  • Ownership of shares 75 to 100 percent
Honoris Capital Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elscot House, Arcadia Avenue, Finchley, United Kingdom, N3 2JU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-21Dissolution

Dissolution application strike off company.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Address

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

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Address

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

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-11-21Address

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

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Address

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

Download
2016-01-13Address

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

Download
2016-01-13Address

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

Download

Copyright © 2024. All rights reserved.