Background WavePink WaveYellow Wave

HONORBOND LIMITED (02874868)

HONORBOND LIMITED (02874868) is an active UK company. incorporated on 24 November 1993. with registered office in 23 Spring Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HONORBOND LIMITED has been registered for 32 years. Current directors include GOURGEY, Charles Richard.

Company Number
02874868
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
23 Spring Street, W2 1JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOURGEY, Charles Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONORBOND LIMITED

HONORBOND LIMITED is an active company incorporated on 24 November 1993 with the registered office located in 23 Spring Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HONORBOND LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02874868

LTD Company

Age

32 Years

Incorporated 24 November 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

23 Spring Street London , W2 1JA,

Timeline

5 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOURGEY, Charles Richard

Active
23 Spring Street, LondonW2 1JA
Born July 1958
Director
Appointed 03 Dec 1993

FISHMAN, Andrew Daniel

Resigned
3 Florida Close, Bushey HeathWD23 1ET
Secretary
Appointed 03 Dec 1993
Resigned 17 May 1995

GOURGEY, Julie Maria

Resigned
23 Spring Street, LondonW2 1JA
Secretary
Appointed 17 May 1995
Resigned 01 Dec 2014

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 03 Dec 1993

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 24 Nov 1993
Resigned 03 Dec 1993

Persons with significant control

1

Mr Charles Richard Gourgey

Active
23 Spring StreetW2 1JA
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Gazette Filings Brought Up To Date
7 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Small
3 July 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
23 May 1997
400400
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
400400
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Legacy
5 June 1995
287Change of Registered Office
Legacy
5 June 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
287Change of Registered Office
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Resolution
5 January 1994
RESOLUTIONSResolutions
Incorporation Company
24 November 1993
NEWINCIncorporation