HONEYBEL ESTATES LIMITED

Sterling House Sterling House, Walthamstow, E17 4EE, London, England
StatusACTIVE
Company No.04906008
CategoryPrivate Limited Company
Incorporated19 Sep 2003
Age20 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

HONEYBEL ESTATES LIMITED is an active private limited company with number 04906008. It was incorporated 20 years, 10 months, 14 days ago, on 19 September 2003. The company address is Sterling House Sterling House, Walthamstow, E17 4EE, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060080002

Charge creation date: 2022-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049060080003

Charge creation date: 2022-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charbel Michael

Termination date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Charbel Michael

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: C/O Goodge Law Shropshire House 179 Tottenham Court Road London W1T 7NZ

New address: Sterling House Fulbourne Road Walthamstow London E17 4EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-31

Psc name: Mrs Josephine Michaels

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elias Michael

Termination date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elias Michael

Cessation date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charbel Michael

Appointment date: 2017-01-31

Documents

View document PDF

Termination director company

Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-08

Officer name: Mrs Josephine Michael

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-08

Officer name: Mr Elias Michael

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: , C/O Goodge Law, 15 Goodge Place, London, W1T 4SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Mrs Josephine Michael

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-27

Old address: , 200 Winchmore Hill Road, Winchmore Hill, London, N21 1QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/09/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 08/10/03 from: sterling house, fulbourne road, walthamstow, london E17 4EE

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed honeybell estates LIMITED\certificate issued on 03/10/03

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 01/10/03 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 19 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S RECYCLING LINCS LTD

WESTBROOK FARM STATION ROAD,GRIMSBY,DN36 5QS

Number:11265805
Status:ACTIVE
Category:Private Limited Company

C J STORES LIMITED

36 WINSTON AVENUE,POOLE,BH12 1PE

Number:07951447
Status:ACTIVE
Category:Private Limited Company

CHRISTABEL HOLDINGS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11762042
Status:ACTIVE
Category:Private Limited Company

GFK RETAIL AND TECHNOLOGY UK LTD

LEVEL 18,CANARY WHARF,E14 5LQ

Number:02450463
Status:ACTIVE
Category:Private Limited Company

MISS AUSTEN ENTERPRISES LIMITED

FIRST FLOOR,LONDON,W1D 1LP

Number:11779709
Status:ACTIVE
Category:Private Limited Company

N ENTERPRISE LIMITED

MILLENNIUM BUSINESS CENTRE,LONDON,NW2 6DW

Number:11422900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source