Founded in 2014, Honcho Markets Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". The business has 9 directors listed as Rezaei, Mohammed Hossain, Sewell, Gavin Mark, Speight, Frank, Rezaei, Nicole, Kuipers, Anne Menze, Purvis, Stephen Graham, Robertson, Steven Charles, Sayers, Christopher Mark, Scaife, Andrew John. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REZAEI, Mohammed Hossain | 28 August 2014 | - | 1 |
SEWELL, Gavin Mark | 14 September 2016 | - | 1 |
SPEIGHT, Frank | 17 October 2016 | - | 1 |
KUIPERS, Anne Menze | 17 October 2016 | 30 April 2020 | 1 |
PURVIS, Stephen Graham | 23 December 2014 | 22 November 2017 | 1 |
ROBERTSON, Steven Charles | 28 August 2014 | 25 September 2017 | 1 |
SAYERS, Christopher Mark | 17 October 2016 | 04 October 2017 | 1 |
SCAIFE, Andrew John | 17 October 2016 | 10 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REZAEI, Nicole | 28 August 2014 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 27 May 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
SH01 - Return of Allotment of shares | 29 April 2020 | |
RESOLUTIONS - N/A | 22 April 2020 | |
MA - Memorandum and Articles | 22 April 2020 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
CS01 - N/A | 10 September 2019 | |
PSC08 - N/A | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
CH01 - Change of particulars for director | 08 July 2019 | |
SH01 - Return of Allotment of shares | 24 June 2019 | |
RESOLUTIONS - N/A | 19 June 2019 | |
SH01 - Return of Allotment of shares | 03 April 2019 | |
SH01 - Return of Allotment of shares | 26 February 2019 | |
RESOLUTIONS - N/A | 18 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 10 September 2018 | |
MR01 - N/A | 08 September 2018 | |
AA - Annual Accounts | 22 June 2018 | |
SH01 - Return of Allotment of shares | 27 March 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 March 2018 | |
RESOLUTIONS - N/A | 23 March 2018 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AD01 - Change of registered office address | 31 January 2017 | |
SH01 - Return of Allotment of shares | 29 November 2016 | |
RESOLUTIONS - N/A | 23 November 2016 | |
SH01 - Return of Allotment of shares | 23 November 2016 | |
RESOLUTIONS - N/A | 16 November 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 14 November 2016 | |
MR04 - N/A | 04 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 02 November 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AA01 - Change of accounting reference date | 13 April 2016 | |
MR01 - N/A | 11 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
TM02 - Termination of appointment of secretary | 07 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 December 2015 | |
SH01 - Return of Allotment of shares | 04 November 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
RESOLUTIONS - N/A | 20 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 January 2015 | |
SH01 - Return of Allotment of shares | 20 January 2015 | |
NEWINC - New incorporation documents | 28 August 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 August 2018 | Outstanding |
N/A |
A registered charge | 21 December 2015 | Fully Satisfied |
N/A |