HONEYFIELD PROPERTIES LTD
LONDON

Hellopages » Greater London » Haringey » N15 6BL
Company number 03208698
Status Active
Incorporation Date 6 June 1996
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 ; Previous accounting period shortened from 28 June 2015 to 27 June 2015. The most likely internet sites of HONEYFIELD PROPERTIES LTD are www.honeyfieldproperties.co.uk, and www.honeyfield-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and eight months. Honeyfield Properties Ltd is a Private Limited Company. The company registration number is 03208698. Honeyfield Properties Ltd has been working since 06 June 1996. The present status of the company is Active. The registered address of Honeyfield Properties Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £497.82k. It is £29.93k against last year. The cash in hand is £79.59k. It is £3.29k against last year. And the total assets are £610.15k, which is £3.29k against last year. FEKETE, Jacob Mosche is a Secretary of the company. BRINNER, Moshe is a Director of the company. FEKETE, Jacob Mosche is a Director of the company. Secretary KRAUSZ, Israel has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director BRINNER, Moshe has been resigned. Director KRAUSZ, Israel has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


honeyfield properties Key Finiance

LIABILITIES £497.82k
+6%
CASH £79.59k
+4%
TOTAL ASSETS £610.15k
+0%
All Financial Figures

Current Directors

Secretary
FEKETE, Jacob Mosche
Appointed Date: 13 August 1997

Director
BRINNER, Moshe
Appointed Date: 04 March 2006
78 years old

Director
FEKETE, Jacob Mosche
Appointed Date: 24 December 2008
58 years old

Resigned Directors

Secretary
KRAUSZ, Israel
Resigned: 13 August 1997
Appointed Date: 16 April 1997

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 01 September 1996
Appointed Date: 06 June 1996

Director
BRINNER, Moshe
Resigned: 13 August 1997
Appointed Date: 16 April 1997
78 years old

Director
KRAUSZ, Israel
Resigned: 04 March 2006
Appointed Date: 13 August 1997
58 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 01 September 1996
Appointed Date: 06 June 1996

HONEYFIELD PROPERTIES LTD Events

23 Jun 2016
Total exemption small company accounts made up to 30 June 2015
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

24 Mar 2016
Previous accounting period shortened from 28 June 2015 to 27 June 2015
28 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
24 Apr 1997
Registered office changed on 24/04/97 from: 115 craven park road london N15
28 Oct 1996
Registered office changed on 28/10/96 from: 43 wellington avenue london N15 6AX
28 Oct 1996
Secretary resigned
28 Oct 1996
Director resigned
06 Jun 1996
Incorporation

HONEYFIELD PROPERTIES LTD Charges

31 May 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 3 evering road london title…
31 May 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 471 & 471A hornsey road london t/no.LN218876. And the…
23 April 2001
Mortgage debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 June 1998
Legal charge
Delivered: 4 September 1998
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 471 and 471A hornsey rd,london…
17 November 1997
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 3A evering road london borough of…
17 November 1997
Debenture
Delivered: 19 November 1997
Status: Satisfied on 11 August 2001
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…