Background WavePink WaveYellow Wave

THE HONEY CLUB LIMITED (04496558)

THE HONEY CLUB LIMITED (04496558) is an active UK company. incorporated on 26 July 2002. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. THE HONEY CLUB LIMITED has been registered for 23 years. Current directors include SALIBA, Abraham.

Company Number
04496558
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
211-214 Kings Road Arches, Brighton, BN1 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
SALIBA, Abraham
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HONEY CLUB LIMITED

THE HONEY CLUB LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. THE HONEY CLUB LIMITED was registered 23 years ago.(SIC: 56301)

Status

active

Active since 23 years ago

Company No

04496558

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CENTRAL ENTERTAINMENTS LIMITED
From: 26 July 2002To: 25 February 2003
Contact
Address

211-214 Kings Road Arches Brighton, BN1 1NB,

Previous Addresses

15 Station Road St Ives Cambridgeshire PE27 5BH
From: 26 July 2002To: 23 July 2014
Timeline

4 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SALIBA, Abraham

Active
Castle Avenue, West DraytonUB7 8LQ
Born November 1977
Director
Appointed 15 Jul 2014

MCINTOSH, Valerie Gillian

Resigned
18 Carden Crescent, BrightonBN1 8TQ
Secretary
Appointed 26 Jul 2002
Resigned 20 Oct 2005

TURNER, Gary

Resigned
13 Colebrook Road, WithdeanBN1 5JH
Secretary
Appointed 20 Oct 2005
Resigned 14 Jul 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 26 Jul 2002

HONEYSETT, Steven Gary

Resigned
17 The Vale, BrightonBN2 7AB
Born January 1966
Director
Appointed 26 Jul 2002
Resigned 15 Jul 2014

TURNER, Gary

Resigned
13 Colebrook Road, WithdeanBN1 5JH
Born April 1969
Director
Appointed 26 Jul 2002
Resigned 15 Jul 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jul 2002
Resigned 26 Jul 2002

Persons with significant control

1

Mr Abraham Saliba

Active
Kings Road Arches, BrightonBN1 1NB
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Administrative Restoration Company
15 July 2014
RT01RT01
Gazette Dissolved Compulsary
4 March 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
16 March 2007
287Change of Registered Office
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
88(2)R88(2)R
Certificate Change Of Name Company
25 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Incorporation Company
26 July 2002
NEWINCIncorporation