Company number 02948677
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address 8-10 QUEENSBERRY PLACE, LONDON, SW7 2EA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 13 February 2017 with updates; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of HONEYMASTER LIMITED are www.honeymaster.co.uk, and www.honeymaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Honeymaster Limited is a Private Limited Company.
The company registration number is 02948677. Honeymaster Limited has been working since 14 July 1994.
The present status of the company is Active. The registered address of Honeymaster Limited is 8 10 Queensberry Place London Sw7 2ea. . HARIA SHAH, Palvi is a Secretary of the company. NARULA, Manhad is a Director of the company. NARULA, Surina is a Director of the company. Secretary NARULA, Harpinder Singh has been resigned. Secretary SHARMA, Ravindra Nath has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NARULA, Anhad has been resigned. Director NARULA, Arvinder Singh has been resigned. Director NARULA, Harpinder Singh has been resigned. Director SRI RAJKUMAR, Murukaiyah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 July 1994
Appointed Date: 14 July 1994
Director
NARULA, Anhad
Resigned: 03 January 2014
Appointed Date: 30 November 2012
45 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 July 1994
Appointed Date: 14 July 1994
Persons With Significant Control
Mr Manhad Narula
Notified on: 10 August 2016
43 years old
Nature of control: Ownership of shares – 75% or more
The Willett Hotel Ltd
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more
HONEYMASTER LIMITED Events
16 Mar 2017
Accounts for a small company made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Feb 2017
Confirmation statement made on 2 December 2016 with updates
04 Nov 2016
Registration of charge 029486770007, created on 1 November 2016
26 Oct 2016
Satisfaction of charge 029486770006 in full
...
... and 70 more events
01 Aug 1994
Memorandum and Articles of Association
26 Jul 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
26 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Jul 1994
Registered office changed on 21/07/94 from: 174-180 old street classic house london EC1V 9BP
14 Jul 1994
Incorporation
1 November 2016
Charge code 0294 8677 0007
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Avia Wealth Management Limited
Description: First fixed charge over:. - all properties (as defined in…
1 April 2015
Charge code 0294 8677 0006
Delivered: 9 April 2015
Status: Satisfied
on 26 October 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 October 2013
Charge code 0294 8677 0005
Delivered: 21 October 2013
Status: Satisfied
on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2007
Debenture
Delivered: 15 November 2007
Status: Satisfied
on 24 August 2013
Persons entitled: Jp Morgan International Bank
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied
on 23 October 2007
Persons entitled: Kamichy Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Rent deposit deed
Delivered: 25 March 1999
Status: Outstanding
Persons entitled: Roy Jefferson Lambert and Francis William Riley
Description: £122,500 and any additional amounts paid by way of rent…
18 March 1999
Mortgage debenture
Delivered: 22 March 1999
Status: Satisfied
on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: Property being 8 to 10 queensberry place south kensington…