AMERICAN HONEY LIMITED

Register to unlock more data on OkredoRegister

AMERICAN HONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09458434

Incorporation date

25/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1.08 50 York Way, London N1 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon17/04/2026
Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Unit 1.08 50 York Way London N1 9AB on 2026-04-17
dot icon09/04/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon07/04/2026
Appointment of Katherine Monica Chandler as a director on 2026-03-27
dot icon01/04/2026
Termination of appointment of Bruce Harrison Dixon as a director on 2025-06-14
dot icon01/04/2026
Termination of appointment of Jamie Hall as a director on 2025-10-31
dot icon18/02/2026
Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU England to 99 Kenton Road Harrow HA3 0AN on 2026-02-18
dot icon04/06/2025
Termination of appointment of Colin Jolan Waters as a director on 2025-05-30
dot icon04/06/2025
Appointment of Mr Christopher Raymond Ottlyk as a secretary on 2025-05-30
dot icon03/06/2025
Micro company accounts made up to 2024-08-24
dot icon04/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon20/12/2024
Appointment of Mr Colin Jolan Waters as a director on 2024-12-19
dot icon16/12/2024
Termination of appointment of Maria Meade as a director on 2024-11-07
dot icon21/07/2024
Director's details changed for Mr Stuart Goldstein on 2024-07-16
dot icon24/06/2024
Micro company accounts made up to 2023-08-24
dot icon05/04/2024
Termination of appointment of Thomas Benski as a director on 2024-04-04
dot icon05/04/2024
Termination of appointment of Marisa Elizabeth Clifford as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Jamie Hall as a director on 2024-04-04
dot icon05/04/2024
Appointment of Ms Maria Meade as a director on 2024-04-04
dot icon05/04/2024
Appointment of Mr Stuart Goldstein as a director on 2024-04-04
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-24
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-08-24
dot icon26/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon22/05/2021
Micro company accounts made up to 2020-08-24
dot icon23/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-24
dot icon31/03/2020
Registered office address changed from 17 Hanbury Street London E1 6QR England to Stapleton House 29-33 Scrutton Street London EC2A 4HU on 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-24
dot icon23/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon23/01/2019
Withdrawal of a person with significant control statement on 2019-01-23
dot icon06/11/2018
Registered office address changed from 110-122 New North Place London EC2A 4JA England to 17 Hanbury Street London E1 6QR on 2018-11-06
dot icon04/05/2018
Micro company accounts made up to 2017-08-24
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon21/09/2017
Registered office address changed from 17 Hanbury Street London -- E1 6QR United Kingdom to 110-122 New North Place London EC2A 4JA on 2017-09-21
dot icon09/08/2017
Termination of appointment of Sam Jeffrey Sniderman as a director on 2017-04-13
dot icon09/08/2017
Appointment of Ms Marisa Elizabeth Clifford as a director on 2017-04-13
dot icon09/08/2017
Appointment of Mr Bruce Harrison Dixon as a director on 2017-04-13
dot icon03/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-08-24
dot icon16/08/2016
Current accounting period extended from 2016-02-28 to 2016-08-24
dot icon23/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Paul Boscoe Leo Burdin as a director on 2015-10-30
dot icon02/06/2015
Registration of charge 094584340003, created on 2015-05-12
dot icon26/05/2015
Registration of charge 094584340004, created on 2015-05-12
dot icon20/05/2015
Registration of charge 094584340002, created on 2015-05-08
dot icon13/05/2015
Registration of charge 094584340001, created on 2015-05-12
dot icon23/04/2015
Appointment of Mr Thomas Benski as a director on 2015-04-01
dot icon23/03/2015
Appointment of Mr Sam Sniderman as a director on 2015-02-25
dot icon25/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/08/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
24/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/08/2024
dot iconNext account date
24/08/2025
dot iconNext due on
24/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdin, Paul Boscoe Leo
Director
25/02/2015 - 30/10/2015
18
Dixon, Bruce Harrison
Director
13/04/2017 - 14/06/2025
34
Hall, Jamie
Director
04/04/2024 - 31/10/2025
21
Waters, Colin Jolan
Director
19/12/2024 - 30/05/2025
31
Clifford, Marisa Elizabeth
Director
13/04/2017 - 04/04/2024
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN HONEY LIMITED

AMERICAN HONEY LIMITED is an(a) Active company incorporated on 25/02/2015 with the registered office located at Unit 1.08 50 York Way, London N1 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN HONEY LIMITED?

toggle

AMERICAN HONEY LIMITED is currently Active. It was registered on 25/02/2015 .

Where is AMERICAN HONEY LIMITED located?

toggle

AMERICAN HONEY LIMITED is registered at Unit 1.08 50 York Way, London N1 9AB.

What does AMERICAN HONEY LIMITED do?

toggle

AMERICAN HONEY LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for AMERICAN HONEY LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Unit 1.08 50 York Way London N1 9AB on 2026-04-17.