London
EC3V 3QQ
Director Name | Mrs Angela Susan Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Benjamin James Bourne |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Serlas 27 Residenz Suot Mulin St Moritz 7500 Switzerland |
Director Name | Mr Timothy Joseph Flanagan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Foley Road Claygate Surrey KT10 0LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | waterloobusinesscentre.com |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Happybadge Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,856,854 |
Cash | £277,273 |
Current Liabilities | £1,364,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
4 August 2016 | Delivered on: 9 August 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
18 April 2016 | Delivered on: 19 April 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 124-126 cornwall. Road, london, SE1 and registered at land registry. With title number LN104513.. Please see charge instrument for detail of further. Property. Outstanding |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as 103, 105 and 107 waterloo road and 125 cornwall road, london registered at the land registry with title numbers 225493, 243516 and 96439.. the property known as mercury house, 109-119 waterloo road, london registered at the land registry with title number SGL235022. Please see charge document for further property details. Outstanding |
12 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mercury house 103-119 waterloo road and 124-126 cornwall road london t/n's SGL235022 225493 96439 243516 and LN104513, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: 103 waterloo road, london (SE1 8UL) registered under title no. 225493, 105 waterloo road, london (SE1 8UL) registered under title no. 243516,. 107 waterloo road, london (SE1 8UL) registered under title no. 96439, and three further properties.. Please refer to the instrument for further details. Outstanding |
3 May 2005 | Delivered on: 6 May 2005 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mercury house 103-119 waterloo road and 124-126 cornwall road london t/no 243516. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 August 2004 | Delivered on: 14 September 2004 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
31 August 2004 | Delivered on: 14 September 2004 Satisfied on: 11 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mercury house 103-119 waterloo road and 124-126 cornwall road london t/nos SGL235022, SGL225493, SGL96439 and LN104513. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 14 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as mercury house 103 to 119 waterloo road and 124 to 126 cornwall road london title numbers SGL235022, 243516, 225493, 96439 and LN104513. And the proceeds of sale thereof 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. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 14 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 December 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
31 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
25 August 2022 | Director's details changed for Mrs Angela Susan Davies on 25 August 2022 (2 pages) |
25 August 2022 | Secretary's details changed for Mrs Angela Susan Davies on 25 August 2022 (1 page) |
4 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a small company made up to 31 December 2020 (13 pages) |
21 October 2021 | Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages) |
28 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
3 August 2020 | Change of details for Happybadge Projects Limited as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 May 2020 | Satisfaction of charge 040407810008 in full (1 page) |
29 May 2020 | Satisfaction of charge 040407810009 in full (1 page) |
29 May 2020 | Satisfaction of charge 040407810007 in full (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
2 January 2019 | Registration of charge 040407810010, created on 21 December 2018 (41 pages) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 August 2016 | Registration of charge 040407810009, created on 4 August 2016 (18 pages) |
9 August 2016 | Registration of charge 040407810009, created on 4 August 2016 (18 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Registration of charge 040407810008, created on 18 April 2016 (62 pages) |
19 April 2016 | Registration of charge 040407810008, created on 18 April 2016 (62 pages) |
15 April 2016 | Satisfaction of charge 6 in full (4 pages) |
15 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 December 2014 | Registration of charge 040407810007, created on 9 December 2014 (53 pages) |
10 December 2014 | Registration of charge 040407810007, created on 9 December 2014 (53 pages) |
10 December 2014 | Registration of charge 040407810007, created on 9 December 2014 (53 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 February 2014 | Memorandum and Articles of Association (4 pages) |
26 February 2014 | Memorandum and Articles of Association (7 pages) |
26 February 2014 | Memorandum and Articles of Association (7 pages) |
26 February 2014 | Memorandum and Articles of Association (4 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
16 January 2014 | Appointment of Mr Benjamin James Bourne as a director (2 pages) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
15 January 2014 | Termination of appointment of Timothy Flanagan as a director (1 page) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 October 2008 | Return made up to 26/07/08; no change of members
|
24 October 2008 | Return made up to 26/07/08; no change of members
|
7 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
2 April 2007 | Full accounts made up to 31 December 2005 (20 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
31 August 2006 | Return made up to 26/07/06; full list of members
|
31 August 2006 | Return made up to 26/07/06; full list of members
|
16 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
16 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
6 May 2005 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (6 pages) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (6 pages) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 October 2003 | Return made up to 26/07/03; full list of members (6 pages) |
6 October 2003 | Return made up to 26/07/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members
|
2 August 2002 | Return made up to 26/07/02; full list of members
|
20 August 2001 | Return made up to 26/07/01; full list of members
|
20 August 2001 | Return made up to 26/07/01; full list of members
|
17 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 19 cavendish square london W1A 2AW (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 19 cavendish square london W1A 2AW (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 120 east road london N1 6AA (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 120 east road london N1 6AA (1 page) |
26 July 2000 | Incorporation (15 pages) |
26 July 2000 | Incorporation (15 pages) |