Company number 00970712
Status Active
Incorporation Date 22 January 1970
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 3 in full. The most likely internet sites of HONORABLE LIMITED are www.honorable.co.uk, and www.honorable.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Honorable Limited is a Private Limited Company.
The company registration number is 00970712. Honorable Limited has been working since 22 January 1970.
The present status of the company is Active. The registered address of Honorable Limited is 5th Floor 89 New Bond Street London W1s 1da. . FULLER, Rachel is a Secretary of the company. TOWNSHEND, Peter Dennis Blandford is a Director of the company. Secretary TOWNSHEND, Peter Dennis Blandford has been resigned. Director GODERSON, Nicholas Richard has been resigned. Director TOWNSHEND, Karen Sheila has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Persons With Significant Control
Eel Pie Recording Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HONORABLE LIMITED Events
24 Dec 2016
Confirmation statement made on 15 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Satisfaction of charge 3 in full
14 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 101 more events
06 Apr 1987
Return made up to 10/12/86; full list of members
12 May 1986
Group of companies' accounts made up to 31 January 1985
01 Mar 1984
Memorandum and Articles of Association
22 Jan 1970
Certificate of incorporation
22 Jan 1970
Certificate of incorporation
29 March 2006
Debenture
Delivered: 1 April 2006
Status: Satisfied
on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1991
Rent deposit deed
Delivered: 6 June 1991
Status: Satisfied
on 18 October 2016
Persons entitled: Kenneth Reginald Stanbury.
Description: £2,125 held by barclays bank PLC.
28 November 1984
Mortgage debenture
Delivered: 10 December 1984
Status: Satisfied
on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…
16 October 1981
Charge
Delivered: 6 November 1981
Status: Satisfied
on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: All that benefit of an agreement d/d 30/4/79 made between…