About

Registered Number: 09190148
Date of Incorporation: 28/08/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2018 Outstanding

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.