Company NameHappy Homes M25 Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number01076299
CategoryPrivate Limited Company
Incorporation Date12 October 1972(51 years, 6 months ago)
Previous NameNiemar Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1992(20 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(30 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(41 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(20 years after company formation)
Appointment Duration16 years, 7 months (resigned 01 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr George Edward Nosworthy
NationalityBritish
StatusResigned
Appointed10 October 1992(20 years after company formation)
Appointment Duration15 years, 10 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gills Hill
Radlett
Hertfordshire
WD7 8BZ
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed20 August 2008(35 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websitecavendishandgloucester.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,386,983
Current Liabilities£136,012

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

6 February 1996Delivered on: 9 February 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 17 & 19 mill hill alresford hampshire with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1994Delivered on: 13 October 1994
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9 crescent road enfield t/nos.MX353355 and MX366109 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1994Delivered on: 12 October 1994
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 19 west park mottingham l/b of greenwich t/no.SGL170927 and all buildings erections fixtures fittings plant and machinery.
Outstanding
15 September 1994Delivered on: 23 September 1994
Persons entitled: Allied Irish Banks. P.L.C.

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to allied irish banks ,P.L.C. (as security trustee -as defined) under or pursuant to the terms of the charge.
Particulars: Freehold property kwown as or being algernon road united reform church, (former) algernon road, london borough of lewisham, the goodwilland connection of the business or businessess from time to time carried on by or for the account of the company upon all or part of the mortgaged property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 April 1994Delivered on: 4 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 brecknock road st. Pancras london. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 April 1994Delivered on: 4 May 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 torriano avenue st. Pancras london. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 April 1994Delivered on: 19 April 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1057/1057A and 1059 high road whetstone london N20. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 December 1993Delivered on: 10 January 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 newstead road lewisham london with goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 January 2000Delivered on: 8 January 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 142 muswell hill road hornsey london N10 3JE-MX281965. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 November 1998Delivered on: 20 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or totteridge common limited to the chargee on any account whatsoever.
Particulars: Land lying to north side of totteridge common,whetstone,london borough of barnet; t/no ngl 359805.
Outstanding
30 January 1997Delivered on: 6 February 1997
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge if any. See the mortgage charge document for full details.
Outstanding
30 January 1997Delivered on: 6 February 1997
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h residential building land situate & k/a 53/67 bush hill road enfield middlesex and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 August 1996Delivered on: 6 September 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 42 totteridge common london borough of barnet t/no NGL359805 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 April 1996Delivered on: 3 April 1996
Persons entitled: Allied Irish Banks, P.L.C. and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of bush hill road enfield t/n-EGL310128 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on for the account of the company upon all or any part of the morgaged property, by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in- progress and other chattels of the company. See the mortgage charge document for full details.
Outstanding
21 December 1993Delivered on: 10 January 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1061 and 1067 high road whetstone barnet london with goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 September 2017Full accounts made up to 31 December 2016 (11 pages)
26 September 2017Full accounts made up to 31 December 2016 (11 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 September 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(4 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(4 pages)
15 September 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 15 September 2015 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary (2 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(4 pages)
4 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(4 pages)
23 August 2013Full accounts made up to 31 December 2012 (11 pages)
23 August 2013Full accounts made up to 31 December 2012 (11 pages)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 24 August 2012 (1 page)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
21 August 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
9 June 2009Appointment terminated director george nosworthy (1 page)
9 June 2009Appointment terminated director george nosworthy (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Secretary appointed peter mckelvey thompson (1 page)
22 August 2008Appointment terminated secretary george nosworthy (1 page)
22 August 2008Appointment terminated secretary george nosworthy (1 page)
22 August 2008Secretary appointed peter mckelvey thompson (1 page)
23 August 2007Return made up to 22/08/07; full list of members (3 pages)
23 August 2007Return made up to 22/08/07; full list of members (3 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
23 August 2006Return made up to 22/08/06; full list of members (3 pages)
23 August 2006Return made up to 22/08/06; full list of members (3 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
22 August 2005Return made up to 22/08/05; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
30 September 2003Return made up to 24/09/03; full list of members (7 pages)
30 September 2003Return made up to 24/09/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
29 August 2002Full accounts made up to 31 December 2001 (12 pages)
8 November 2001Return made up to 10/10/01; full list of members (6 pages)
8 November 2001Return made up to 10/10/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 October 1998Return made up to 10/10/98; no change of members (7 pages)
20 October 1998Return made up to 10/10/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
16 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
(7 pages)
16 October 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
(7 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1995 (12 pages)
3 February 1997Full accounts made up to 31 March 1995 (12 pages)
4 November 1996Return made up to 10/10/96; full list of members (9 pages)
4 November 1996Return made up to 10/10/96; full list of members (9 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 10/10/95; full list of members (12 pages)
16 November 1995Return made up to 10/10/95; full list of members (12 pages)
15 January 1993Return made up to 10/10/92; full list of members (8 pages)
15 January 1993Return made up to 10/10/92; full list of members (8 pages)