Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONORBOND LIMITED
Company Information for

HONORBOND LIMITED

23 SPRING STREET, LONDON, W2 1JA,
Company Registration Number
02874868
Private Limited Company
Active

Company Overview

About Honorbond Ltd
HONORBOND LIMITED was founded on 1993-11-24 and has its registered office in . The organisation's status is listed as "Active". Honorbond Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HONORBOND LIMITED
 
Legal Registered Office
23 SPRING STREET
LONDON
W2 1JA
Other companies in W2
 
Filing Information
Company Number 02874868
Company ID Number 02874868
Date formed 1993-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782561116  
Last Datalog update: 2023-12-05 17:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONORBOND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HONORBOND LIMITED
The following companies were found which have the same name as HONORBOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HONORBOND GROUP PTY LTD VIC 3000 Active Company formed on the 2014-09-08
HONORBOND INTERNATIONAL PTY LTD Active Company formed on the 2018-07-26

Company Officers of HONORBOND LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GOURGEY
Director 1993-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARIA GOURGEY
Company Secretary 1995-05-17 2014-12-01
ANDREW DANIEL FISHMAN
Company Secretary 1993-12-03 1995-05-17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1993-11-24 1993-12-03
LUCIENE JAMES LIMITED
Nominated Director 1993-11-24 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD GOURGEY RECTORY ROAD DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
CHARLES RICHARD GOURGEY 22 SHAD THAMES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
CHARLES RICHARD GOURGEY 76 REDCLIFFE GARDENS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
CHARLES RICHARD GOURGEY ARMITAGE STORAGE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
CHARLES RICHARD GOURGEY UPPER WIMPOLE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-06-09
CHARLES RICHARD GOURGEY GREAT PORTLAND STREET (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY HEADFORD PROPERTIES (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY L HOUSE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY EVALA LIMITED Director 2011-02-22 CURRENT 2011-02-21 Active
CHARLES RICHARD GOURGEY BENJAMIN PROPERTIES (PALL MALL) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Liquidation
CHARLES RICHARD GOURGEY JOSHUA PROPERTIES LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHARLES RICHARD GOURGEY CEDARWOOD UK LIMITED Director 2000-12-08 CURRENT 2000-10-30 Active
CHARLES RICHARD GOURGEY AMAZON SECURITIES LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
CHARLES RICHARD GOURGEY FOXYLAND LIMITED Director 1999-11-17 CURRENT 1999-10-26 Dissolved 2015-10-30
CHARLES RICHARD GOURGEY ELITERANK LIMITED Director 1998-03-30 CURRENT 1993-05-10 Active
CHARLES RICHARD GOURGEY AMAZON PROPERTY LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
CHARLES RICHARD GOURGEY MAXIMILIAN PROPERTIES LIMITED Director 1997-04-04 CURRENT 1997-04-04 Liquidation
CHARLES RICHARD GOURGEY AMAZON PROPERTIES PLC Director 1997-04-03 CURRENT 1997-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 028748680022
2022-12-30CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-25AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028748680021
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028748680020
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028748680019
2017-09-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-01TM02Termination of appointment of Julie Maria Gourgey on 2014-12-01
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-20AR0130/11/11 FULL LIST
2011-12-07DISS40DISS40 (DISS40(SOAD))
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-11-29GAZ1FIRST GAZETTE
2010-12-08AR0130/11/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-15AR0130/11/09 FULL LIST
2009-12-15AD02SAIL ADDRESS CREATED
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-12-28363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-12-20363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-10363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-09-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-14363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-12-01363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1998-01-12363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-05-23400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-12-12363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HONORBOND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against HONORBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-02-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-09-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-09-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-11 Outstanding WESTOAK HOLDINGS LIMITED
LEGAL CHARGE 1996-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-06-21 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1995-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY CHARGE 1995-06-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-08-05 Outstanding WINTRUST SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of HONORBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONORBOND LIMITED
Trademarks
We have not found any records of HONORBOND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FRESH CREATIONS LONDON LTD 2013-04-03 Outstanding
RENT DEPOSIT DEED RESTAURANT ASSOCIATES (UK) LIMITED 2003-01-24 Outstanding

We have found 2 mortgage charges which are owed to HONORBOND LIMITED

Income
Government Income
We have not found government income sources for HONORBOND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HONORBOND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HONORBOND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHONORBOND LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONORBOND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HONORBOND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.