Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEMING-HONOUR LIMITED
Company Information for

FLEMING-HONOUR LIMITED

14-16 DUKE'S ROAD, LONDON, WC1H 9SZ,
Company Registration Number
00712110
Private Limited Company
Active

Company Overview

About Fleming-honour Ltd
FLEMING-HONOUR LIMITED was founded on 1962-01-03 and has its registered office in London. The organisation's status is listed as "Active". Fleming-honour Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLEMING-HONOUR LIMITED
 
Legal Registered Office
14-16 DUKE'S ROAD
LONDON
WC1H 9SZ
Other companies in EC4A
 
Filing Information
Company Number 00712110
Company ID Number 00712110
Date formed 1962-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 11:36:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLEMING-HONOUR LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2003-01-16
MATTHEW DEREK PINTUS
Director 1996-04-30
TIMOTHY ROBIN VOS
Director 1998-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN COLLETT
Company Secretary 1992-03-27 2003-01-16
CHRISTOPHER HENRY WOODBINE PARISH
Director 1992-03-27 1998-08-03
GUY JAMES MCLEAN BUCKLEY
Director 1992-03-27 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
MATTHEW DEREK PINTUS MICHAEL GRANT PUBLICATIONS LIMITED Director 1997-04-30 CURRENT 1968-08-28 Dissolved 2016-12-13
TIMOTHY ROBIN VOS PROSPEX Director 2001-05-29 CURRENT 2001-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24DIRECTOR APPOINTED MR DESMOND PHILIP SHAWE-TAYLOR
2023-05-24APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART NICOLL
2023-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART NICOLL
2023-05-24AP01DIRECTOR APPOINTED MR DESMOND PHILIP SHAWE-TAYLOR
2023-05-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-11-04AP03Appointment of Mr Andrew James Trevor Dunn as company secretary on 2021-10-29
2021-11-03AP01DIRECTOR APPOINTED MR ANDREW JAMES TREVOR DUNN
2021-11-03TM02Termination of appointment of Bibi Rahima Ally on 2021-10-29
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBIN VOS
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 10 Norwich St London EC4A 1BD
2021-11-03PSC07CESSATION OF PATRICK HUGH HONOUR (DEC'D) AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03PSC02Notification of The Burlington Magazine Publications Limited as a person with significant control on 2021-10-11
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HUGH HONOUR (DEC'D)
2020-10-23PSC09Withdrawal of a person with significant control statement on 2020-10-23
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13PSC08Notification of a person with significant control statement
2018-04-13PSC07CESSATION OF PATRICK HUGH HONOUR AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0127/03/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0127/03/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0127/03/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0127/03/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-16AR0127/03/12 ANNUAL RETURN FULL LIST
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-30AR0127/03/11 ANNUAL RETURN FULL LIST
2010-06-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-07AR0127/03/10 ANNUAL RETURN FULL LIST
2009-10-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-02363aReturn made up to 27/03/09; full list of members
2008-10-22AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VOS / 07/03/2008
2008-03-31363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PINTUS / 07/03/2008
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24363aRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-28288cDIRECTOR'S PARTICULARS CHANGED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06363aRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05363aRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07363aRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-08-06288aNEW DIRECTOR APPOINTED
1998-08-06288bDIRECTOR RESIGNED
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-02363aRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1997-07-09ELRESS366A DISP HOLDING AGM 02/05/97
1997-07-09ELRESS252 DISP LAYING ACC 02/05/97
1997-07-09ELRESS386 DISP APP AUDS 02/05/97
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-15363aRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-24288NEW DIRECTOR APPOINTED
1996-05-09288DIRECTOR RESIGNED
1996-04-02363aRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-31363xRETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS
1994-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-12363xRETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS
1993-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-08363xRETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS
1992-04-07363xRETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS
1992-03-31AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-17AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to FLEMING-HONOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEMING-HONOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLEMING-HONOUR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLEMING-HONOUR LIMITED

Intangible Assets
Patents
We have not found any records of FLEMING-HONOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEMING-HONOUR LIMITED
Trademarks
We have not found any records of FLEMING-HONOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEMING-HONOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as FLEMING-HONOUR LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where FLEMING-HONOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEMING-HONOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEMING-HONOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.