Company NameHappy Mummy Limited
DirectorAnna Wik
Company StatusActive
Company Number05026807
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnna Wik
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Worton Gardens
Isleworth
Middlesex
TW7 4BD
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Martin Andrew
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address33 Worton Gardens
Isleworth
Middlesex
TW7 4BD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Contact

Websitehappymummy.com
Email address[email protected]
Telephone020 30029698
Telephone regionLondon

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mrs Anna Kristina Wik-andrew
100.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£6,310
Current Liabilities£49,661

Accounts

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

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

28 October 2005Delivered on: 5 November 2005
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

30 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
28 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 September 2017Change of details for Mrs Anna Kristina Wik-Andrew as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Change of details for Mrs Anna Kristina Wik-Andrew as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 15 September 2017 (1 page)
3 May 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
27 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from 31 Westholme Gardens Ruislip Middlesex HA4 8QJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 31 Westholme Gardens Ruislip Middlesex HA4 8QJ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 24 February 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
13 November 2013Amended accounts made up to 31 March 2012 (6 pages)
13 November 2013Amended accounts made up to 31 March 2012 (6 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Termination of appointment of Martin Andrew as a secretary (1 page)
2 May 2012Termination of appointment of Martin Andrew as a secretary (1 page)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Anna Wik on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Anna Wik on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Anna Wik on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (3 pages)
16 February 2009Return made up to 27/01/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: c/o mathie neal dancer & co 9 high street ruislip middlesex HA4 7AU (1 page)
8 September 2006Registered office changed on 08/09/06 from: c/o mathie neal dancer & co 9 high street ruislip middlesex HA4 7AU (1 page)
29 March 2006Return made up to 27/01/06; full list of members (6 pages)
29 March 2006Return made up to 27/01/06; full list of members (6 pages)
1 December 2005Resolutions
  • RES13 ‐ Sec 369(1)a 376(1) waiv 25/11/05
(1 page)
1 December 2005Resolutions
  • RES13 ‐ No div d/r+accs appr 25/11/05
(1 page)
1 December 2005Resolutions
  • RES13 ‐ Sec 369(1)a 376(1) waiv 25/11/05
(1 page)
1 December 2005Resolutions
  • RES13 ‐ No div d/r+accs appr 25/11/05
(1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
3 March 2005Return made up to 27/01/05; full list of members (6 pages)
3 March 2005Return made up to 27/01/05; full list of members (6 pages)
27 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
27 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Secretary resigned (1 page)
27 January 2004Incorporation (14 pages)
27 January 2004Incorporation (14 pages)