Company NameHappy Forest Projects Ltd
DirectorsSimon John Palmer and Denise Palmer
Company StatusLiquidation
Company Number07175580
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Previous NameHomes Factory Projects Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Simon John Palmer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boundary House Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMrs Denise Palmer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressThe Bpundary House Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Secretary NameMrs Denise Palmer
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Boundary House Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMrs Autumn Elizabeth Palmer-Rosser
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Boundary House Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameMr Ashton Palmer
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2017)
RoleBuyer/Estimator
Country of ResidenceEngland
Correspondence AddressThe Boundary House Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH

Location

Registered AddressVictoria House
12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon Palmer
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2017 (6 years, 8 months ago)
Next Return Due12 August 2018 (overdue)

Filing History

28 February 2018Order of court to wind up (3 pages)
3 January 2018Termination of appointment of Ashton Palmer as a director on 1 November 2017 (1 page)
3 January 2018Termination of appointment of Autumn Elizabeth Palmer-Rosser as a director on 1 September 2017 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Company name changed homes factory projects LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
18 November 2015Company name changed homes factory projects LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
12 November 2015Appointment of Mr Ashton Palmer as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mrs Denise Palmer as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mrs Denise Palmer as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mr Ashton Palmer as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mrs Denise Palmer as a director on 1 October 2015 (2 pages)
12 November 2015Appointment of Mr Ashton Palmer as a director on 1 October 2015 (2 pages)
20 August 2015Appointment of Mrs Autumn Elizabeth Palmer-Rosser as a director on 3 March 2015 (2 pages)
20 August 2015Appointment of Mrs Autumn Elizabeth Palmer-Rosser as a director on 3 March 2015 (2 pages)
20 August 2015Termination of appointment of Denise Palmer as a secretary on 3 March 2015 (1 page)
20 August 2015Appointment of Mrs Autumn Elizabeth Palmer-Rosser as a director on 3 March 2015 (2 pages)
20 August 2015Termination of appointment of Denise Palmer as a secretary on 3 March 2015 (1 page)
20 August 2015Termination of appointment of Denise Palmer as a secretary on 3 March 2015 (1 page)
30 July 2015Secretary's details changed for Mrs Denise Palmer on 26 June 2015 (1 page)
30 July 2015Secretary's details changed for Mrs Denise Palmer on 26 June 2015 (1 page)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Director's details changed for Mr Simon John Palmer on 26 June 2015 (2 pages)
30 July 2015Director's details changed for Mr Simon John Palmer on 26 June 2015 (2 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
2 June 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 2 June 2015 (1 page)
2 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 2 June 2015 (1 page)
2 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 19 September 2013 (1 page)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Mrs Denise Palmer on 20 August 2011 (2 pages)
9 March 2012Secretary's details changed for Mrs Denise Palmer on 20 August 2011 (2 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 September 2011Registered office address changed from C/O Denise Palmer 3 Greenwood Place Wrotham Sevenoaks Kent TN15 7RG United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from C/O Denise Palmer 3 Greenwood Place Wrotham Sevenoaks Kent TN15 7RG United Kingdom on 14 September 2011 (1 page)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 22 March 2011 (1 page)
3 March 2010Incorporation (23 pages)
3 March 2010Incorporation (23 pages)