Farnham
Surrey
GU10 4SD
Director Name | Mr Howard William Redhouse |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heverswood Farm Chart Lane Brasted Westerham Kent TN16 1LP |
Director Name | Mr Jeremy Andrew Richardson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 October 2017) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Priors Cottage Sandy Lane Ightham Sevenoaks Kent TN15 9BA |
Secretary Name | Mr Howard Redhouse |
---|---|
Status | Closed |
Appointed | 14 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 October 2017) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Secretary Name | Mrs Lorraine Nunes-Carvalho |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2012) |
Role | Accountant |
Correspondence Address | Spring Copse Chillies Lane High Hurstwood East Sussex TN22 4AA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.berwickhill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 567030 |
Telephone region | Westerham |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Howard William Redhouse 8.80% Ordinary A |
---|---|
23 at £1 | D A Phillips & Co LTD & Trustees Of D.a. Richardson 8.10% Ordinary B |
11 at £1 | Simon Jones 3.87% Ordinary B |
52 at £1 | Gorse Lane Properties LTD 18.31% Ordinary B |
50 at £1 | Simon Neville Jones 17.61% Ordinary A |
48 at £1 | D A Phillips & Co LTD & Trustees Of J.a Richardson 16.90% Ordinary B |
46 at £1 | D A Phillips & Co LTD & Trustees Of K.h. Redhouse 16.20% Ordinary B |
29 at £1 | D A Phillips & Co LTD & Trustees Of S.n. Jones 10.21% Ordinary B |
Year | 2014 |
---|---|
Turnover | £264,512 |
Gross Profit | £71,937 |
Net Worth | £125,925 |
Cash | £134,398 |
Current Liabilities | £695,329 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2011 | Delivered on: 5 December 2011 Persons entitled: Santander UK PLC (As Security Trustee) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 November 2011 | Delivered on: 5 December 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ivy house ivy terrace eastbourne east sussex t/no EB17804 assignment all rents and other income and claims,the benefit of all guarantees see image for full details. Outstanding |
9 November 2009 | Delivered on: 25 November 2009 Satisfied on: 8 March 2013 Persons entitled: Anglo Irish Asset Finance PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee and as a continuing security for the payment and discharge of the secured liabilities charges by way of first fixed charge the deposit meaning the sum of £227,550.00 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way of renewal of or replacement for such sum all monies from time to time see image for full details. Fully Satisfied |
2 August 2007 | Delivered on: 9 August 2007 Satisfied on: 8 March 2013 Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and or any member of the chargee,s group of companies on any account whatsoever. Particulars: F/H ivy house, ivy terrace, eastbourne t/n EB17804 and a fixed charge on plant machinery goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Final Gazette dissolved following liquidation (1 page) |
20 July 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 July 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (16 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (16 pages) |
18 April 2016 | Declaration of solvency (3 pages) |
18 April 2016 | Declaration of solvency (3 pages) |
31 March 2016 | Registered office address changed from The Old Dairy Chart Lane Brasted East Sussex TN16 1LP to Devonshire House 60 Goswell Road London EC1M 7AD on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from The Old Dairy Chart Lane Brasted East Sussex TN16 1LP to Devonshire House 60 Goswell Road London EC1M 7AD on 31 March 2016 (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Resolutions
|
15 February 2016 | Satisfaction of charge 4 in full (1 page) |
15 February 2016 | Satisfaction of charge 3 in full (1 page) |
15 February 2016 | Satisfaction of charge 3 in full (1 page) |
15 February 2016 | Satisfaction of charge 4 in full (1 page) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Change of share class name or designation (2 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Change of share class name or designation (2 pages) |
25 September 2013 | Resolutions
|
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
13 November 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
16 August 2012 | Appointment of Mr Howard Redhouse as a secretary (1 page) |
16 August 2012 | Termination of appointment of Lorraine Nunes-Carvalho as a secretary (1 page) |
16 August 2012 | Appointment of Mr Howard Redhouse as a secretary (1 page) |
16 August 2012 | Termination of appointment of Lorraine Nunes-Carvalho as a secretary (1 page) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 March 2010 | Director's details changed for Simon Neville Jones on 10 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Simon Neville Jones on 10 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Mrs Lorraine Nunes-Carvalho on 28 April 2009 (2 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 January 2009 | Secretary appointed mrs lorraine nunes-carvalho (1 page) |
28 January 2009 | Appointment terminated secretary alan rouzel (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 109 gloucester place london W1U 6JW (1 page) |
28 January 2009 | Appointment terminated secretary alan rouzel (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 109 gloucester place london W1U 6JW (1 page) |
28 January 2009 | Secretary appointed mrs lorraine nunes-carvalho (1 page) |
19 November 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
19 November 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
17 November 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
17 November 2008 | Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
5 April 2008 | Director's change of particulars / howard redhouse / 01/03/2008 (1 page) |
5 April 2008 | Director's change of particulars / howard redhouse / 01/03/2008 (1 page) |
9 August 2007 | Particulars of mortgage/charge (6 pages) |
9 August 2007 | Particulars of mortgage/charge (6 pages) |
13 July 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2007 | New director appointed (3 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 280 grays inn road london WC1X 8EB (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 280 grays inn road london WC1X 8EB (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
15 June 2007 | Company name changed happycorp LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed happycorp LIMITED\certificate issued on 15/06/07 (2 pages) |
13 March 2007 | Incorporation (11 pages) |
13 March 2007 | Incorporation (11 pages) |