HONEYSHAW LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1DL

Company number 02754515
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address 4 STATION PARADE, LONDON ROAD, SEVENOAKS, KENT, TN13 1DL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 100,000 . The most likely internet sites of HONEYSHAW LIMITED are www.honeyshaw.co.uk, and www.honeyshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Knockholt Rail Station is 5.3 miles; to Farningham Road Rail Station is 8.9 miles; to Ashurst (Kent) Rail Station is 10.3 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honeyshaw Limited is a Private Limited Company. The company registration number is 02754515. Honeyshaw Limited has been working since 09 October 1992. The present status of the company is Active. The registered address of Honeyshaw Limited is 4 Station Parade London Road Sevenoaks Kent Tn13 1dl. . WILLIAMS, Crispin John is a Director of the company. Secretary ARNSBY, Michael Leslie has been resigned. Secretary READER, Jacqueline has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BENHAM, Trevor Craig has been resigned. Director HEATH, Nicholas John has been resigned. Director PYE-FINCH, Nicholas Frederick Alan has been resigned. Director READER, Jacqueline has been resigned. Director WILLIAMS, Dominic has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
WILLIAMS, Crispin John
Appointed Date: 24 October 1992
72 years old

Resigned Directors

Secretary
ARNSBY, Michael Leslie
Resigned: 19 November 1992
Appointed Date: 24 October 1992

Secretary
READER, Jacqueline
Resigned: 30 December 2010
Appointed Date: 19 November 1992

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 October 1992
Appointed Date: 09 October 1992

Director
BENHAM, Trevor Craig
Resigned: 19 October 1994
Appointed Date: 19 November 1992
65 years old

Director
HEATH, Nicholas John
Resigned: 15 December 2010
Appointed Date: 24 October 1992
66 years old

Director
PYE-FINCH, Nicholas Frederick Alan
Resigned: 29 January 1993
Appointed Date: 19 November 1992
66 years old

Director
READER, Jacqueline
Resigned: 30 December 2010
Appointed Date: 07 October 1994
76 years old

Director
WILLIAMS, Dominic
Resigned: 09 November 2000
Appointed Date: 19 November 1992
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 October 1992
Appointed Date: 09 October 1992

Persons With Significant Control

Mr Crispin John Williams
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Williams
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HONEYSHAW LIMITED Events

25 Oct 2016
Confirmation statement made on 9 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
31 Oct 1992
Secretary resigned;new secretary appointed

31 Oct 1992
New director appointed

31 Oct 1992
Director resigned;new director appointed

09 Oct 1992
Certificate of incorporation
09 Oct 1992
Incorporation

HONEYSHAW LIMITED Charges

14 November 1995
Mortgage debenture
Delivered: 22 November 1995
Status: Satisfied on 20 March 2012
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…
26 February 1993
Debenture agreement
Delivered: 27 February 1993
Status: Satisfied on 18 August 1995
Persons entitled: Marie Antoinette Lamb
Description: Including trade fixtures. Fixed and floating charges over…