Company NameHappy Nightmares Limited
Company StatusDissolved
Company Number02152582
CategoryPrivate Limited Company
Incorporation Date4 August 1987(36 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRichard Mark Bennett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(10 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cresset House
Retreat Place
London
E9 6RW
Director NameMr Ancel Bedell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address61 York Road
London
E17 7HU
Secretary NameMrs Sandra Bedell
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address72 New Street
Brightlingsea
Colchester
Essex
CO7 0DD
Director NameMr Terence Seecharan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 1997)
RoleSalesman
Country of ResidenceEngland
Correspondence Address317 Chigwell Road
Woodford
Essex
IG8 8PL

Contact

Websitehappynightmares.co.uk
Telephone020 72471581
Telephone regionLondon

Location

Registered Address67/68 Vallance Road
London
E1 5BW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

30 at £1Daniel Seecharan
30.00%
Ordinary
30 at £1Ryan Bedell
30.00%
Ordinary
30 at £1Sandra Bedell
30.00%
Ordinary
10 at £1Richard Mark Bennett
10.00%
Ordinary

Financials

Year2014
Net Worth£409,825
Cash£96,405
Current Liabilities£90,715

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 17 May 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
5 January 2010Director's details changed for Richard Mark Bennett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard Mark Bennett on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 July 2006Return made up to 31/12/05; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2001Full accounts made up to 30 September 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 August 2000Full accounts made up to 30 September 1999 (8 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Full accounts made up to 30 September 1998 (8 pages)
28 April 1998Return made up to 31/12/97; full list of members (6 pages)
17 April 1998Full accounts made up to 30 September 1997 (7 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Full accounts made up to 30 September 1996 (8 pages)
22 February 1996Full accounts made up to 30 September 1995 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 March 1995Full accounts made up to 30 September 1994 (8 pages)