Company NameFriends Reunited Limited
DirectorRobert Paul Daly
Company StatusActive
Company Number03932836
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Previous NamesHappygroup.com Limited and Happygroup Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Ian Harrison Roobottom
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Rouse Farm Cottages
Nash Lane, Keston
Kent
BR2 6AP
Director NameJason Porter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Smallhythe Road
Tenterden
Kent
TN30 7NB
Director NameMr Stephen Pankhurst
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Director NameDavid Edward James Drew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleManager
Correspondence Address1 Rouse Farm Cottages
Nash Lane
Keston
Kent
BR2 6AP
Secretary NameDavid Edward James Drew
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleManager
Correspondence Address1 Rouse Farm Cottages
Nash Lane
Keston
Kent
BR2 6AP
Secretary NameMr Stephen Pankhurst
NationalityBritish
StatusResigned
Appointed25 May 2000(3 months after company formation)
Appointment Duration3 years (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Director NameMr Michael Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRushmore Hill House
Rushmore Hill, Knockholt
Sevenoaks
Kent
TN14 5NJ
Director NameMr Robert Daniel Mogford
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 26 May 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChestnuts
38 Forest Ridge, Keston Park
Kent
BR2 6EQ
Secretary NameRobert Daniel Mogford
NationalityBritish
StatusResigned
Appointed23 June 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2005)
RoleC F O
Correspondence Address134 Petts Wood Road
Orpington
Kent
BR5 1LF
Director NameTim Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressChadwell House
Bucklebury Common
Berkshire
RG7 6QB
Director NameMr Jeffrey Lawrence Henry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwood
9 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameThomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address8 Old Stable Mews
Mountgrove Road, Highbury
London
N5 2LR
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 December 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameBenjamin Charles McOwenwilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Manchuria Road
London
SW11 6AE
Director NameThomas Duncan Hetherington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fifth Cross Road
Twickenham
Middlesex
TW2 5LJ
Director NameMs Carolyn Julie Fairbairn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Gardens
London
SW1Y 5AD
Director NameMr Andrew Robert Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Airedale Road
London
SW12 8SF
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(10 years after company formation)
Appointment Duration3 days (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2012)
RoleCorporate Development & Strategy Director
Country of ResidenceEngland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameLaura Anne Calder
NationalityBritish
StatusResigned
Appointed25 March 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameMrs Irene Douglas
StatusResigned
Appointed14 June 2013(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(13 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 February 2014)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMrs Annelies Van Den Belt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNetherlands
StatusResigned
Appointed02 December 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Jason Porter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameGarcon Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address2 Upper Aughton Road
Southport
Merseyside
PR8 5NA
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF

Contact

Websitefriendsreunited.co.uk

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £0.001Jason Porter
37.50%
Ordinary
150k at £0.001Stephen Pankhurst
37.50%
Ordinary
100k at £0.001Brightsolid Online Innovation LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,639
Cash£4,246
Current Liabilities£104,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

19 August 2005Delivered on: 23 August 2005
Satisfied on: 21 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
28 March 2002Delivered on: 3 April 2002
Satisfied on: 21 July 2009
Persons entitled: Thanington Holdings Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The sum of £10,000 being the rent deposit paid to the chargees to secure rental payments on property at 38A station road west oxted surrey.
Fully Satisfied

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
21 June 2021Registered office address changed from The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ to 185 Fleet Street London EC4A 2HS on 21 June 2021 (1 page)
1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
27 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
14 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
15 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
15 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
15 March 2019Withdrawal of a person with significant control statement on 15 March 2019 (2 pages)
15 March 2019Notification of Brightsolid Online Innovation Limited as a person with significant control on 3 May 2018 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
24 October 2017Appointment of Mr Robert Paul Daly as a director on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Annelies Van Den Belt as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Annelies Van Den Belt as a director on 24 October 2017 (1 page)
24 October 2017Appointment of Mr Robert Paul Daly as a director on 24 October 2017 (2 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (11 pages)
20 December 2016Full accounts made up to 31 March 2016 (11 pages)
20 June 2016Termination of appointment of Stephen Pankhurst as a director on 31 March 2016 (1 page)
20 June 2016Termination of appointment of Stephen Pankhurst as a director on 31 March 2016 (1 page)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400
(4 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400
(4 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 October 2015Termination of appointment of Jason Porter as a director on 6 October 2015 (1 page)
23 October 2015Termination of appointment of Jason Porter as a director on 6 October 2015 (1 page)
23 October 2015Termination of appointment of Jason Porter as a director on 6 October 2015 (1 page)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 400
(4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 400
(4 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 April 2014Appointment of Mr Stephen Pankhurst as a director (2 pages)
17 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400
(4 pages)
17 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400
(4 pages)
17 April 2014Appointment of Mr Stephen Pankhurst as a director (2 pages)
16 April 2014Appointment of Mr Jason Porter as a director (2 pages)
16 April 2014Termination of appointment of David Thomson as a director (1 page)
16 April 2014Appointment of Mr Jason Porter as a director (2 pages)
16 April 2014Termination of appointment of Paul Daly as a director (1 page)
16 April 2014Termination of appointment of Paul Daly as a director (1 page)
16 April 2014Termination of appointment of David Thomson as a director (1 page)
25 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 400.00
(4 pages)
25 March 2014Sub-division of shares on 13 February 2014 (5 pages)
25 March 2014Sub-division of shares on 13 February 2014 (5 pages)
25 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 400.00
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director (2 pages)
3 December 2013Appointment of Ms Annelies Van Den Belt as a director (2 pages)
12 November 2013Appointment of Mr David Howard Eric Thomson as a director (2 pages)
12 November 2013Termination of appointment of Christiaan Van Der Kuyl as a director (1 page)
12 November 2013Appointment of Mr David Howard Eric Thomson as a director (2 pages)
12 November 2013Termination of appointment of Christiaan Van Der Kuyl as a director (1 page)
14 June 2013Termination of appointment of Laura Calder as a secretary (1 page)
14 June 2013Appointment of Mrs Irene Douglas as a secretary (2 pages)
14 June 2013Appointment of Mrs Irene Douglas as a secretary (2 pages)
14 June 2013Termination of appointment of Laura Calder as a secretary (1 page)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 November 2012Appointment of Mr Paul Daly as a director (2 pages)
26 November 2012Appointment of Mr Paul Daly as a director (2 pages)
12 November 2012Termination of appointment of Jennifer Denning as a director (1 page)
12 November 2012Termination of appointment of Jennifer Denning as a director (1 page)
1 March 2012Registered office address changed from the Glebe 6 Chapel Place London EC2A 3DQ United Kingdom on 1 March 2012 (1 page)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from the Glebe 6 Chapel Place London EC2A 3DQ United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from the Glebe 6 Chapel Place London EC2A 3DQ United Kingdom on 1 March 2012 (1 page)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 185 Fleet Street London EC4A 2HS on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 185 Fleet Street London EC4A 2HS on 22 February 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
18 October 2010Section 519 (2 pages)
18 October 2010Section 519 (2 pages)
29 September 2010Sect 519 aud res (2 pages)
29 September 2010Sect 519 aud res (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (25 pages)
24 September 2010Full accounts made up to 31 December 2009 (25 pages)
7 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
7 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
22 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Benjamin Charles Mcowenwilson on 24 February 2010 (2 pages)
22 April 2010Director's details changed for Benjamin Charles Mcowenwilson on 24 February 2010 (2 pages)
22 April 2010Director's details changed for Andrew Robert Baker on 24 February 2010 (2 pages)
22 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Andrew Robert Baker on 24 February 2010 (2 pages)
15 April 2010Termination of appointment of Andrew Baker as a director (2 pages)
15 April 2010Appointment of Professor Christiaan Richard David Van Der Kuyl as a director (3 pages)
15 April 2010Termination of appointment of Benjamin Mcowenwilson as a director (2 pages)
15 April 2010Appointment of Mrs Jennifer Helen Denning as a director (3 pages)
15 April 2010Termination of appointment of Carolyn Fairbairn as a director (2 pages)
15 April 2010Termination of appointment of Andrew Baker as a director (2 pages)
15 April 2010Termination of appointment of Thomas Betts as a director (2 pages)
15 April 2010Termination of appointment of Thomas Betts as a director (2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 15 April 2010 (2 pages)
15 April 2010Appointment of Mrs Jennifer Helen Denning as a director (3 pages)
15 April 2010Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 15 April 2010 (2 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Appointment of Laura Anne Calder as a secretary (3 pages)
15 April 2010Termination of appointment of Carolyn Fairbairn as a director (2 pages)
15 April 2010Termination of appointment of Benjamin Mcowenwilson as a director (2 pages)
15 April 2010Appointment of Professor Christiaan Richard David Van Der Kuyl as a director (3 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Termination of appointment of Helen Tautz as a secretary (2 pages)
15 April 2010Termination of appointment of Helen Tautz as a secretary (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 April 2010Appointment of Laura Anne Calder as a secretary (3 pages)
22 March 2010Appointment of Mr Thomas Matthew Betts as a director (2 pages)
22 March 2010Appointment of Mr Thomas Matthew Betts as a director (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
25 July 2009Full accounts made up to 31 December 2008 (25 pages)
25 July 2009Full accounts made up to 31 December 2008 (25 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2009Appointment terminated director thomas hetherington (1 page)
26 June 2009Appointment terminated director thomas hetherington (1 page)
4 June 2009Appointment terminated director robert mogford (1 page)
4 June 2009Appointment terminated director robert mogford (1 page)
31 March 2009Director appointed andrew robert baker (1 page)
31 March 2009Director appointed andrew robert baker (1 page)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
4 March 2009Director appointed carolyn julie fairbairn (2 pages)
4 March 2009Director appointed thomas duncan hetherington (1 page)
4 March 2009Appointment terminated director tim ward (1 page)
4 March 2009Director appointed carolyn julie fairbairn
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
(2 pages)
4 March 2009Appointment terminated director michael murphy (1 page)
4 March 2009Director appointed carolyn julie fairbairn (2 pages)
4 March 2009Appointment terminated director tim ward (1 page)
4 March 2009Appointment terminated director michael murphy (1 page)
4 March 2009Director appointed thomas duncan hetherington (1 page)
3 February 2009Appointment terminated director michael fegan (1 page)
3 February 2009Appointment terminated director michael fegan (1 page)
22 January 2009Appointment terminated director jeffrey henry (1 page)
22 January 2009Appointment terminated director jeffrey henry (1 page)
11 December 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 14/11/2008
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 14/11/2008
(1 page)
1 July 2008Registered office changed on 01/07/2008 from the london television centre upper ground london SE1 9LT (1 page)
1 July 2008Registered office changed on 01/07/2008 from the london television centre upper ground london SE1 9LT (1 page)
23 June 2008Full accounts made up to 31 December 2007 (25 pages)
23 June 2008Full accounts made up to 31 December 2007 (25 pages)
11 April 2008Return made up to 24/02/08; full list of members (5 pages)
11 April 2008Return made up to 24/02/08; full list of members (5 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
8 August 2007Full accounts made up to 31 December 2006 (25 pages)
8 August 2007Full accounts made up to 31 December 2006 (25 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
11 October 2006Full accounts made up to 6 December 2005 (21 pages)
11 October 2006Full accounts made up to 6 December 2005 (21 pages)
11 October 2006Full accounts made up to 6 December 2005 (21 pages)
14 July 2006Resolutions
  • RES13 ‐ Sec 390A auth renum aud 30/06/06
(1 page)
14 July 2006Resolutions
  • RES13 ‐ Sec 390A auth renum aud 30/06/06
(1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
16 March 2006Return made up to 24/02/06; full list of members (3 pages)
16 March 2006Return made up to 24/02/06; full list of members (3 pages)
13 January 2006Accounting reference date shortened from 06/12/06 to 31/12/05 (1 page)
13 January 2006Accounting reference date shortened from 06/12/06 to 31/12/05 (1 page)
29 December 2005Accounting reference date shortened from 31/12/05 to 06/12/05 (1 page)
29 December 2005Accounting reference date shortened from 31/12/05 to 06/12/05 (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 2 oxted chambers 185-187 station road east oxted surrey RH8 0QE (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 2 oxted chambers 185-187 station road east oxted surrey RH8 0QE (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2005Company name changed happygroup LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed happygroup LIMITED\certificate issued on 14/03/05 (2 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
14 July 2004Registered office changed on 14/07/04 from: meadway house 38A station road west oxted surrey RH8 9EU (1 page)
14 July 2004Registered office changed on 14/07/04 from: meadway house 38A station road west oxted surrey RH8 9EU (1 page)
11 March 2004Return made up to 24/02/04; full list of members (9 pages)
11 March 2004Return made up to 24/02/04; full list of members (9 pages)
21 November 2003Auditors res (1 page)
21 November 2003Auditors res (1 page)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
21 August 2003Sect 394 (1 page)
21 August 2003Sect 394 (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
10 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2003Registered office changed on 10/03/03 from: 247 ballards lane london N3 1NG (1 page)
10 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2003Registered office changed on 10/03/03 from: 247 ballards lane london N3 1NG (1 page)
6 September 2002S-div 22/07/02 (7 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002S-div 22/07/02 (7 pages)
6 September 2002S-div 08/07/00 (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002S-div 08/07/00 (1 page)
13 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 24/02/02; full list of members (7 pages)
10 April 2002Return made up to 24/02/02; full list of members (7 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 March 2001Return made up to 24/02/01; full list of members (7 pages)
9 March 2001Return made up to 24/02/01; full list of members (7 pages)
8 November 2000Ad 12/07/00--------- £ si [email protected]=16 £ ic 83/99 (2 pages)
8 November 2000Ad 12/07/00--------- £ si [email protected]=16 £ ic 83/99 (2 pages)
8 November 2000Ad 08/07/00--------- £ si [email protected]=82 £ ic 1/83 (2 pages)
8 November 2000Ad 08/07/00--------- £ si [email protected]=82 £ ic 1/83 (2 pages)
26 June 2000Company name changed happygroup.com LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed happygroup.com LIMITED\certificate issued on 27/06/00 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: rouse farm nash lane keston kent BR2 6AP (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: rouse farm nash lane keston kent BR2 6AP (1 page)
22 June 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Incorporation (12 pages)
24 February 2000Incorporation (12 pages)