HONEYVIEW INVESTMENTS LTD

Hellopages » Greater London » Camden » W1T 6LQ

Company number 04924277
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address 29/30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of HONEYVIEW INVESTMENTS LTD are www.honeyviewinvestments.co.uk, and www.honeyview-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Honeyview Investments Ltd is a Private Limited Company. The company registration number is 04924277. Honeyview Investments Ltd has been working since 07 October 2003. The present status of the company is Active. The registered address of Honeyview Investments Ltd is 29 30 Fitzroy Square London W1t 6lq. . WILLIAMS, Jacqueline Patricia is a Secretary of the company. WILLIAMS, Peter Leslie is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WILLIAMS, Jacqueline Patricia
Appointed Date: 06 October 2004

Director
WILLIAMS, Peter Leslie
Appointed Date: 07 October 2003
70 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 October 2004
Appointed Date: 07 October 2003

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Persons With Significant Control

Mr Peter Leslie Williams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HONEYVIEW INVESTMENTS LTD Events

21 Mar 2017
Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017
17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 May 2015
19 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

...
... and 48 more events
15 Oct 2003
Secretary resigned
15 Oct 2003
New secretary appointed
15 Oct 2003
New director appointed
15 Oct 2003
Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100
07 Oct 2003
Incorporation

HONEYVIEW INVESTMENTS LTD Charges

3 March 2008
Share mortgage
Delivered: 18 March 2008
Status: Satisfied on 4 June 2011
Persons entitled: Capital Bond Limited
Description: One hundred ordinary fully paid shares of one pound (£1.00)…
3 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 4 June 2011
Persons entitled: Capital Bond Limited
Description: Charges with a second charge all f/h property k/a 10…
3 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 4 June 2011
Persons entitled: Capital Bond Limited
Description: Charges with a second charge all f/h property k/a land…
13 September 2005
Legal mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 barnard road bowthorpe norwich t/no…
13 September 2005
Legal mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a solar bowl sproughton road ipswich suffolk…
13 September 2005
Legal mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 barnard road, bowthorpe, norwich t/no…
13 September 2005
Legal mortgage
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a solar bowl, sproughton road, ipswich…
16 August 2005
Debenture
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2005
Mortgage deed
Delivered: 27 May 2005
Status: Satisfied on 4 June 2011
Persons entitled: Cheshire Building Society
Description: Land lying to south east of sproughton rd,ipswich and land…
20 May 2005
Mortgage deed
Delivered: 27 May 2005
Status: Satisfied on 4 June 2011
Persons entitled: Cheshire Building Society
Description: Solar bowl,barnard rd,norwich; NK125152;all…
20 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 4 June 2011
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…