GERALD HONEY AND PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Termination of appointment of Ian Champion as a director on 2023-09-12

View Document

13/09/2313 September 2023 Cessation of Ian Champion as a person with significant control on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Claire Champion as a director on 2023-09-12

View Document

08/08/238 August 2023 Satisfaction of charge 4 in full

View Document

08/08/238 August 2023 Satisfaction of charge 3 in full

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Steven Graham Ikin on 2021-12-16

View Document

18/01/2218 January 2022 Change of details for Mr Steven Graham Ikin as a person with significant control on 2021-12-16

View Document

18/01/2218 January 2022 Director's details changed for Mrs Joanne Ikin on 2021-12-16

View Document

19/07/2119 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

23/10/1923 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2018

View Document

07/06/197 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

09/05/199 May 2019 CESSATION OF CLAIRE CHAMPION AS A PSC

View Document

09/05/199 May 2019 CESSATION OF JOANNE IKIN AS A PSC

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN IKIN / 17/05/2016

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN CHAMPION / 17/05/2016

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN IKIN / 04/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/08/1823 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/05/1627 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 SAIL ADDRESS CHANGED FROM: GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW29 9HY

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM IKIN / 17/05/2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHAMPION / 17/05/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHAMPION / 01/05/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN GRAHAM IKIN / 01/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM IKIN / 01/05/2011

View Document

18/05/1118 May 2011 SAIL ADDRESS CREATED

View Document

18/05/1118 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MRS JOANNE IKIN

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MRS CLAIRE CHAMPION

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: BROOMSLEIGH HOUSE 172 MAIN ROAD WESTERHAM KENT, TN16 3BB

View Document

29/06/9929 June 1999 RETURN MADE UP TO 17/05/99; CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM: 33 BATH RD, HOUNSLOW, MIDDX TW3 3BW

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/05/9015 May 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

18/04/8718 April 1987 NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

15/03/7615 March 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/03/76

View Document

23/02/6823 February 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/6823 February 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company