Company NameHoneycomb & Co Cafe's Ltd
DirectorIan D'Annunzio-Green
Company StatusActive
Company NumberSC553832
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian D'Annunzio-Green
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Alan Alexander Duff
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Alan Duff
StatusResigned
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMiss Julie Friel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMs Susan Margaret Booth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address1 Merchiston Place
Edinburgh
EH10 4NP
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2019Confirmation statement made on 5 January 2019 with updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 September 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
23 May 2018Termination of appointment of Susan Booth as a director on 10 May 2018 (1 page)
6 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Alan Alexander Duff as a director on 3 October 2017 (1 page)
16 October 2017Termination of appointment of Alan Duff as a secretary on 3 October 2017 (1 page)
16 October 2017Termination of appointment of Alan Duff as a secretary on 3 October 2017 (1 page)
16 October 2017Termination of appointment of Alan Alexander Duff as a director on 3 October 2017 (1 page)
23 July 2017Termination of appointment of Julie Friel as a director on 21 July 2017 (1 page)
23 July 2017Termination of appointment of Julie Friel as a director on 21 July 2017 (1 page)
25 April 2017Registered office address changed from 9 Harmony Crescent Bonnyrigg EH19 3NZ United Kingdom to 1 Merchiston Place Edinburgh EH10 4NP on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 9 Harmony Crescent Bonnyrigg EH19 3NZ United Kingdom to 1 Merchiston Place Edinburgh EH10 4NP on 25 April 2017 (1 page)
26 February 2017Appointment of Mr Ian D'annunzio-Green as a director on 24 February 2017 (2 pages)
26 February 2017Secretary's details changed for Mr Alan Duff on 24 February 2017 (1 page)
26 February 2017Appointment of Miss Julie Friel as a director on 24 February 2017 (2 pages)
26 February 2017Appointment of Miss Susan Booth as a director on 24 February 2017 (2 pages)
26 February 2017Director's details changed for Mr Alan Alexander Duff on 24 February 2017 (2 pages)
26 February 2017Appointment of Miss Susan Booth as a director on 24 February 2017 (2 pages)
26 February 2017Director's details changed for Mr Alan Alexander Duff on 24 February 2017 (2 pages)
26 February 2017Secretary's details changed for Mr Alan Duff on 24 February 2017 (1 page)
26 February 2017Appointment of Miss Julie Friel as a director on 24 February 2017 (2 pages)
26 February 2017Appointment of Mr Ian D'annunzio-Green as a director on 24 February 2017 (2 pages)
6 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-06
  • GBP 2
(26 pages)
6 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-06
  • GBP 2
(26 pages)