Company NameHAPP Controls Europe Limited
Company StatusDissolved
Company Number03930369
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Charles Thomas Frederick Sines
NationalityBritish
StatusClosed
Appointed25 April 2005(5 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nettlefold Place
Sunbury-On-Thames
TW16 6BD
Director NameMr Kenneth Ross Brotman
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2012(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 05 October 2021)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressUnit D2 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameFrank Lee Happ
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCo President
Correspondence Address1314 Dunheath Drive
Inverness
Il 60010
United States
Director NameMr Raymond Albert Hazelton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Avenue Gardens
Cliftonville
Margate
Kent
CT9 3AZ
Secretary NameMr Sydney Dore
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18
Amesbury Close
Worcester Park
Surrey
KT4 8PW
Secretary NameTracy Dawn Hazelton
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Cliftonville
Margate
Kent
CT9 3AZ
Director NameJames Norton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2004(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address127 Walker Avenue
Clarendon Hills
Illinois 60514
United States
Director NameJohn Underwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2004(4 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address898 S.Bristol Lane
Arlington Heights
Illinois
Il 60005
United States
Secretary NameRaymond Albert Hazelton
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2005)
RoleEmgineer
Correspondence Address43 Prince Of Wales Road
Sutton
Surrey
SM1 3PE
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Contact

Websitena.suzohapp.com
Telephone01476 507818
Telephone regionGrantham

Location

Registered AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Suzo International (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 2015Delivered on: 24 March 2015
Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 28 July 2012
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
22 October 2002Delivered on: 24 October 2002
Satisfied on: 13 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 June 2018Cessation of Pieter Cornelis Robijn as a person with significant control on 5 June 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 June 2017Secretary's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (1 page)
30 June 2017Secretary's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (1 page)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,001
(3 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,001
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2015Registration of charge 039303690003, created on 13 March 2015 (43 pages)
24 March 2015Registration of charge 039303690003, created on 13 March 2015 (43 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,001
(3 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,001
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,001
(3 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,001
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 September 2012Termination of appointment of James Norton as a director (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Appointment of Mr Kenneth Ross Brotman as a director (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Termination of appointment of James Norton as a director (1 page)
13 September 2012Termination of appointment of John Underwood as a director (1 page)
13 September 2012Appointment of Mr Kenneth Ross Brotman as a director (2 pages)
13 September 2012Termination of appointment of John Underwood as a director (1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2012Memorandum and Articles of Association (7 pages)
21 August 2012Memorandum and Articles of Association (7 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (49 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (49 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 April 2010Registered office address changed from Unit 5 Leigh Close New Malden Surrey KT3 3NF on 15 April 2010 (1 page)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 April 2010Registered office address changed from Unit 5 Leigh Close New Malden Surrey KT3 3NF on 15 April 2010 (1 page)
15 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 22/02/09; full list of members (4 pages)
8 April 2009Return made up to 22/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 22/02/08; full list of members (4 pages)
7 March 2008Return made up to 22/02/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 March 2006Return made up to 22/02/06; full list of members (7 pages)
24 March 2006Return made up to 22/02/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 June 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
2 June 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
31 May 2005Nc inc already adjusted 28/04/05 (1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2005Nc inc already adjusted 28/04/05 (1 page)
19 May 2005Declaration of assistance for shares acquisition (5 pages)
19 May 2005Declaration of assistance for shares acquisition (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD (1 page)
11 April 2005Registered office changed on 11/04/05 from: unit 7 hornet close pysons industrial estate broadstairs kent CT10 2YD (1 page)
3 March 2005Return made up to 22/02/05; full list of members (7 pages)
3 March 2005Return made up to 22/02/05; full list of members (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
2 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 22/02/04; full list of members (7 pages)
28 April 2004Return made up to 22/02/04; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 43 prince of wales road sutton surrey SM1 3PE (1 page)
20 July 2000Registered office changed on 20/07/00 from: 43 prince of wales road sutton surrey SM1 3PE (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 March 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
29 February 2000Registered office changed on 29/02/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
22 February 2000Incorporation (18 pages)
22 February 2000Incorporation (18 pages)