Company NameHappy Finish Limited
Company StatusActive
Company Number05144546
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mauro Grandotto
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDo Different Srl Via Roberto Bracco 6
Milano
20159
Director NameMr Mirko Scolari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressDo Different Srl Via Roberto Bracco 6
Milano
21059
Director NameMrs Sharon Elizabeth McHallum
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameMr Stuart Waplington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 13 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameMr Christopher John Roome
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 05 May 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Secretary NameMr Stuart Waplington
NationalityBritish
StatusResigned
Appointed08 September 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Woodland Drive
Hove
East Sussex
BN3 6DL
Director NameMr Rainer Usselmann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2005(8 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 05 May 2020)
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameMr Richard Tisdall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 May 2020)
RoleCompany Director
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Secretary NameMr Jasvinder Singh Saini
StatusResigned
Appointed05 October 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2017)
RoleCompany Director
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameMr Jasvinder Singh Saini
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameRebecca Skiffins
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2020)
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameMr Toby Roberts
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36, Cremer Business Centre
37 Cremer Street
Shoreditch
London
E2 8HD
Director NameMr Danny Paul Goodayle
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2013)
RoleInteractive Director
Country of ResidenceEngland
Correspondence AddressUnit 36, Cremer Business Centre
37 Cremer Street
Shoreditch
London
E2 8HD
Director NameMr Matthew Robert Ferrey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2016)
RoleBusiness Investor
Country of ResidenceEngland
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameMr Simon David Gosling
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameMr Daniel Gerard Cheetham
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 December 2021)
RoleInteractive Director
Country of ResidenceEngland
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Secretary NameStuart Waplington
StatusResigned
Appointed06 January 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2018)
RoleCompany Director
Correspondence AddressTurnpoint 26-28 Underwood Street
London
N1 7JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitehappyfinish.co.uk

Location

Registered AddressTurnpoint
26-28 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

445 at £0.01Timothy John Ashton
4.31%
Ordinary
2.4k at £0.01Christopher Roome
22.99%
Ordinary
2.4k at £0.01Rainer Usselmann
22.99%
Ordinary
2.4k at £0.01Stuart Waplington
22.99%
Ordinary
2.2k at £0.01Ranworth Capital LTD
21.55%
Ordinary
222 at £0.01Stefano Cherubini
2.15%
Ordinary
134 at £0.01Lee Hickman
1.30%
Ordinary
89 at £0.01Alexis Goodwin
0.86%
Ordinary
89 at £0.01Vahakn Vorperian
0.86%
Ordinary

Financials

Year2014
Net Worth£1,082,579
Cash£100,211
Current Liabilities£1,265,006

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

27 August 2014Delivered on: 29 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
15 September 2010Delivered on: 18 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2005Delivered on: 3 November 2005
Persons entitled: Psp (Nominees) Company Limited

Classification: Rent deposit deed
Secured details: £17,852.95 due or to become due from the company to.
Particulars: All the interests in the interest-earning deposit account in which kidd rapinet has placed £17,852.95.
Outstanding
20 November 2006Delivered on: 21 November 2006
Satisfied on: 13 January 2011
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
8 June 2020Memorandum and Articles of Association (18 pages)
8 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Appointment of Mr Mauro Grandotto as a director on 5 May 2020 (2 pages)
11 May 2020Notification of Mauro Grandotto as a person with significant control on 5 May 2020 (2 pages)
11 May 2020Notification of Be Different Srl as a person with significant control on 5 May 2020 (2 pages)
11 May 2020Cessation of Happy Finish Group Limited as a person with significant control on 5 May 2020 (1 page)
11 May 2020Termination of appointment of Richard Tisdall as a director on 5 May 2020 (1 page)
11 May 2020Termination of appointment of Rebecca Skiffins as a director on 5 May 2020 (1 page)
11 May 2020Termination of appointment of Rainer Usselmann as a director on 5 May 2020 (1 page)
11 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 111.25
(3 pages)
11 May 2020Termination of appointment of Christopher John Roome as a director on 5 May 2020 (1 page)
11 May 2020Appointment of Mr Mirko Scolari as a director on 5 May 2020 (2 pages)
7 May 2020Accounts for a small company made up to 30 June 2019 (13 pages)
16 July 2019Director's details changed for Mr Rainer Usselmann on 2 June 2019 (2 pages)
1 July 2019Change of details for Happy Finish Group Limited as a person with significant control on 11 October 2016 (2 pages)
24 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
11 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
10 April 2018Termination of appointment of Stuart Waplington as a secretary on 13 March 2018 (1 page)
10 April 2018Termination of appointment of Stuart Waplington as a director on 13 March 2018 (1 page)
5 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
18 May 2017Termination of appointment of Jasvinder Singh Saini as a director on 6 January 2017 (1 page)
18 May 2017Termination of appointment of Jasvinder Singh Saini as a secretary on 6 January 2017 (1 page)
18 May 2017Appointment of Stuart Waplington as a secretary on 6 January 2017 (2 pages)
18 May 2017Appointment of Stuart Waplington as a secretary on 6 January 2017 (2 pages)
18 May 2017Termination of appointment of Jasvinder Singh Saini as a secretary on 6 January 2017 (1 page)
18 May 2017Termination of appointment of Jasvinder Singh Saini as a director on 6 January 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (13 pages)
7 April 2017Full accounts made up to 30 June 2016 (13 pages)
8 November 2016Termination of appointment of Matthew Robert Ferrey as a director on 7 October 2016 (1 page)
8 November 2016Termination of appointment of Matthew Robert Ferrey as a director on 7 October 2016 (1 page)
2 November 2016Director's details changed for Mr Stuart Waplington on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Christopher John Roome on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Stuart Waplington on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr. Richard Tisdall on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr. Richard Tisdall on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Rainer Usselmann on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Christopher John Roome on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Rainer Usselmann on 2 November 2016 (2 pages)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
12 September 2016Termination of appointment of Simon David Gosling as a director on 7 September 2016 (1 page)
12 September 2016Termination of appointment of Simon David Gosling as a director on 7 September 2016 (1 page)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 111.25
(14 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 111.25
(14 pages)
19 May 2016Secretary's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (1 page)
19 May 2016Secretary's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (1 page)
19 May 2016Director's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (2 pages)
19 May 2016Director's details changed for Mr Jasvinder Singh Saini on 26 February 2016 (2 pages)
26 April 2016Registered office address changed from PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ United Kingdom to Turnpoint 26-28 Underwood Street London N1 7JQ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ United Kingdom to Turnpoint 26-28 Underwood Street London N1 7JQ on 26 April 2016 (1 page)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
30 March 2016Director's details changed for Mr Jasvinder Singh Saini on 11 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Jasvinder Singh Saini on 11 March 2016 (2 pages)
7 March 2016Registered office address changed from Unit 36, Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD to PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Unit 36, Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD to PO Box N17JQ Turnpoint Turnpoint 26-28 Underwood Street London N1 7JQ on 7 March 2016 (1 page)
26 January 2016Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page)
26 January 2016Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page)
26 January 2016Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page)
26 January 2016Termination of appointment of Stuart Waplington as a secretary on 30 June 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 111.25
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 111.25
(4 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 103.24
(14 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 103.24
(14 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 103.24
(14 pages)
7 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
7 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
29 August 2014Registration of charge 051445460004, created on 27 August 2014 (8 pages)
29 August 2014Registration of charge 051445460004, created on 27 August 2014 (8 pages)
18 August 2014Director's details changed for Mr Stuart Waplington on 1 July 2013 (2 pages)
18 August 2014Director's details changed for Rainer Usselmann on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Stuart Waplington on 1 July 2013 (2 pages)
18 August 2014Director's details changed for Rainer Usselmann on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Stuart Waplington on 1 July 2013 (2 pages)
15 August 2014Appointment of Mr Simon David Gosling as a director on 1 April 2014 (2 pages)
15 August 2014Appointment of Mr Daniel Cheetham as a director on 1 May 2014 (2 pages)
15 August 2014Appointment of Mr Daniel Cheetham as a director on 1 May 2014 (2 pages)
15 August 2014Appointment of Mr Simon David Gosling as a director on 1 April 2014 (2 pages)
15 August 2014Appointment of Mr Simon David Gosling as a director on 1 April 2014 (2 pages)
15 August 2014Appointment of Mr Daniel Cheetham as a director on 1 May 2014 (2 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 103.24
(12 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 103.24
(12 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 103.24
(12 pages)
24 March 2014Termination of appointment of Toby Roberts as a director (1 page)
24 March 2014Director's details changed for Mr Stuart Stuart Waplington on 3 October 2009 (2 pages)
24 March 2014Director's details changed for Mr Stuart Stuart Waplington on 3 October 2009 (2 pages)
24 March 2014Termination of appointment of Toby Roberts as a director (1 page)
24 March 2014Director's details changed for Mr Stuart Stuart Waplington on 3 October 2009 (2 pages)
10 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
10 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
4 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 103.24
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 103.24
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 97.68
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 97.68
(4 pages)
2 August 2013Director's details changed for Mr Jasvinder Singh Saini on 24 June 2013 (2 pages)
2 August 2013Termination of appointment of Danny Goodayle as a director (1 page)
2 August 2013Termination of appointment of Danny Goodayle as a director (1 page)
2 August 2013Director's details changed for Mr Jasvinder Singh Saini on 24 June 2013 (2 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (13 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (13 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (13 pages)
30 May 2013Memorandum and Articles of Association (27 pages)
30 May 2013Memorandum and Articles of Association (27 pages)
21 May 2013Appointment of Mr Matthew Robert Ferrey as a director (2 pages)
21 May 2013Appointment of Mr Matthew Robert Ferrey as a director (2 pages)
10 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 92.12
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 92.12
(4 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 87.67
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 87.67
(3 pages)
4 March 2013Appointment of Danny Paul Goodayle as a director (2 pages)
4 March 2013Appointment of Danny Paul Goodayle as a director (2 pages)
26 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
26 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
3 September 2012Appointment of Mr Toby Roberts as a director (2 pages)
3 September 2012Appointment of Mr Toby Roberts as a director (2 pages)
28 August 2012Director's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages)
28 August 2012Secretary's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages)
28 August 2012Secretary's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages)
28 August 2012Secretary's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Stuart Waplington on 1 July 2012 (2 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (10 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (10 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Appointment of Rebecca Skiffins as a director (2 pages)
11 February 2011Appointment of Rebecca Skiffins as a director (2 pages)
1 February 2011Sub-division of shares on 25 January 2011 (5 pages)
1 February 2011Particulars of variation of rights attached to shares (2 pages)
1 February 2011Memorandum and Articles of Association (26 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2011Sub-division of shares on 25 January 2011 (5 pages)
1 February 2011Memorandum and Articles of Association (26 pages)
1 February 2011Particulars of variation of rights attached to shares (2 pages)
1 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 80.99
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 80.99
(4 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2011Appointment of Mr Jasvinder Singh Saini as a director (2 pages)
6 January 2011Appointment of Mr Jasvinder Singh Saini as a director (2 pages)
5 January 2011Director's details changed for Mr Stuart Waplington on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Stuart Waplington on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Stuart Waplington on 4 January 2011 (2 pages)
19 November 2010Director's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages)
19 November 2010Director's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages)
19 November 2010Director's details changed for Mr Stuart Waplington on 8 January 2010 (2 pages)
11 October 2010Appointment of Mr Jasvinder Singh Saini as a secretary (1 page)
11 October 2010Appointment of Mr Jasvinder Singh Saini as a secretary (1 page)
24 September 2010Registered office address changed from Harmile House, 54 St Marys Lane Upminster Essex RM14 2QT on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Harmile House, 54 St Marys Lane Upminster Essex RM14 2QT on 24 September 2010 (1 page)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2010Director's details changed for Christopher Roome on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Rainer Usselmann on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr. Richard Tisdall on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Rainer Usselmann on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Christopher Roome on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr. Richard Tisdall on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Mr Stuart Waplington on 1 July 2009 (1 page)
14 April 2010Secretary's details changed for Mr Stuart Waplington on 1 July 2009 (1 page)
14 April 2010Secretary's details changed for Mr Stuart Waplington on 1 July 2009 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 July 2009Director and secretary's change of particulars / stuart waplington / 01/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / stuart waplington / 01/07/2009 (2 pages)
15 June 2009Director's change of particulars / christopher roome / 16/05/2009 (1 page)
15 June 2009Director's change of particulars / christopher roome / 16/05/2009 (1 page)
15 June 2009Return made up to 03/06/09; full list of members (5 pages)
15 June 2009Return made up to 03/06/09; full list of members (5 pages)
2 June 2009Director's change of particulars / christopher roome / 16/05/2009 (1 page)
2 June 2009Director's change of particulars / christopher roome / 16/05/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 October 2008Director's change of particulars / christopher roome / 17/12/2005 (1 page)
23 October 2008Director's change of particulars / christopher roome / 17/12/2005 (1 page)
13 October 2008Gbp ic 100/80\29/09/08\gbp sr 20@1=20\ (2 pages)
13 October 2008Gbp ic 100/80\29/09/08\gbp sr 20@1=20\ (2 pages)
4 August 2008Director appointed mr. Richard tisdall (1 page)
4 August 2008Director appointed mr. Richard tisdall (1 page)
25 July 2008Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / stuart waplington / 25/07/2008 (1 page)
18 June 2008Return made up to 03/06/08; no change of members (3 pages)
18 June 2008Return made up to 03/06/08; no change of members (3 pages)
16 June 2008Director and secretary's change of particulars / stuart waplington / 20/04/2007 (1 page)
16 June 2008Director and secretary's change of particulars / stuart waplington / 20/04/2007 (1 page)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 October 2007Return made up to 03/06/07; full list of members (4 pages)
9 October 2007Return made up to 03/06/07; full list of members (4 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 03/06/06; full list of members (4 pages)
8 June 2006Return made up to 03/06/06; full list of members (4 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
19 August 2005Return made up to 03/06/05; full list of members (8 pages)
19 August 2005Return made up to 03/06/05; full list of members (8 pages)
21 April 2005Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 April 2005Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
27 September 2004New secretary appointed (1 page)
27 September 2004New secretary appointed (1 page)
15 September 2004New director appointed (1 page)
15 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
3 June 2004Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
3 June 2004Incorporation (13 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (13 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)