Background WavePink WaveYellow Wave

HONOR MANAGEMENT LIMITED (06811048)

HONOR MANAGEMENT LIMITED (06811048) is an active UK company. incorporated on 5 February 2009. with registered office in Barnet. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HONOR MANAGEMENT LIMITED has been registered for 17 years. Current directors include ABOU-HAMDAN, Micha Al Kamel.

Company Number
06811048
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABOU-HAMDAN, Micha Al Kamel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONOR MANAGEMENT LIMITED

HONOR MANAGEMENT LIMITED is an active company incorporated on 5 February 2009 with the registered office located in Barnet. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HONOR MANAGEMENT LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06811048

LTD Company

Age

17 Years

Incorporated 5 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

PRIVATE DOCTOR PLAN LTD
From: 5 February 2009To: 9 September 2010
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ England
From: 21 December 2020To: 19 May 2022
Flat 131 Bedford Court Mansions Adeline Place London WC1B 3AH England
From: 30 November 2015To: 21 December 2020
Unit 3 47Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 8 October 2010To: 30 November 2015
Northlands Barn Priory Lane Hintlesham Ipswich Suffolk IP8 3NX
From: 5 February 2009To: 8 October 2010
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ABOU-HAMDAN, Micha Al Kamel

Active
10 Victors Way, BarnetEN5 5TZ
Born September 1959
Director
Appointed 24 Dec 2021

ALEXANDER, Jolyon Dennis

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975
Director
Appointed 06 Aug 2009
Resigned 12 Jul 2011

DEBENHAM, Michael Robert, Dr

Resigned
Northlands Barn Priory Lane, IpswichIP8 3NX
Born June 1952
Director
Appointed 05 Feb 2009
Resigned 06 Aug 2009

DENNIS, Victor Henry

Resigned
47knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 19 Aug 2014
Resigned 27 Nov 2015

DENNIS, Victor Henry

Resigned
47knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 04 Jun 2014
Resigned 05 Jun 2014

FERNANDEZ, Marivic

Resigned
Bedford Court Mansions, LondonWC1B 3AH
Born July 1981
Director
Appointed 27 Nov 2015
Resigned 23 Mar 2016

GRIGAITE, Justian

Resigned
47knightsdale Road, IpswichIP1 4JJ
Born June 1981
Director
Appointed 23 Mar 2016
Resigned 24 Dec 2021

WEEDON, Peter

Resigned
47knightsdale Road, IpswichIP1 4JJ
Born March 1947
Director
Appointed 12 Jul 2011
Resigned 27 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Micha Al Kamel Abou-Hamdan

Active
10 Victors Way, BarnetEN5 5TZ
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2021

Mrs Justina Grigaite

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2016
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Incorporation Company
5 February 2009
NEWINCIncorporation