Company Information for HAPPEN GP LIMITED
HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
07761402
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAPPEN GP LIMITED | ||
Legal Registered Office | ||
HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 07761402 | |
---|---|---|
Company ID Number | 07761402 | |
Date formed | 2011-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/06/2021 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-10-13 18:31:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SPEAFI SECRETARIAL LIMITED |
||
MARK COWAN |
||
RICHARD MARK FIFIELD |
||
CONSTANTIJN THOMAS PAPAIKONOMOU |
||
CHRISTOPHER JOHN PINNINGTON |
||
DAVID ROY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE TAI HORO |
Company Secretary | ||
SPEAFI SECRETARIAL LIMITED |
Company Secretary | ||
MARY CATHERINE PEARS |
Director | ||
SPEAFI LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
AQUAFAX LIMITED | Company Secretary | 2018-05-04 | CURRENT | 1982-09-23 | Active | |
HUMBER LEGALS LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2005-11-14 | Active - Proposal to Strike off | |
HIPS (GMC) LTD | Company Secretary | 2018-04-13 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HIP SEARCH LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
DYE & DURHAM (UK) LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2006-12-14 | Active | |
KNAPFORD LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-01-21 | Active - Proposal to Strike off | |
A2 LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2010-11-09 | Active | |
KUDOS LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-05-29 | Active - Proposal to Strike off | |
PREMIER LEGAL SERVICES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
DOMINUS ALDGATE HOLDINGS UK LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
PICCADILLY (YORK) DEVELOPMENTS LTD | Company Secretary | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
HOMEINFO ENGLAND LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
R-SQUARED BIDCO LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2017-04-04 | Active - Proposal to Strike off | |
HOMEINFO UK LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
HOMEINFO WALES LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
DOMINUS SHOULDHAM STREET LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
DOMINUS PROJECT COMPANY 11 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
DOMINUS GLASGOW LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
KEY INTERIORS & DESIGN LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
BREWERY COURT THEALE MANAGEMENT LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2004-09-17 | Active | |
THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
JUST LAMPS LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2017-09-12 | Active | |
DIGRAPH TRANSPORT SUPPLIES LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1976-11-24 | Active | |
DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED | Company Secretary | 2017-09-07 | CURRENT | 1988-09-15 | Active | |
COMMERCIAL PARTS UK HOLDCO LTD | Company Secretary | 2017-09-07 | CURRENT | 2017-06-23 | Active | |
GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
UNIT IT LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2012-03-09 | Active | |
A.S.A.P. SUPPLIES LIMITED | Company Secretary | 2017-05-19 | CURRENT | 1996-05-24 | Active | |
MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
ENCRYPTICS GLOBAL LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
ECAPITAL 3414 LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2016-06-20 | Active | |
STAMPEDE GLOBAL UK LIMITED | Company Secretary | 2017-03-06 | CURRENT | 2005-01-25 | Active | |
ON DIRECT GROUP LIMITED | Company Secretary | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
DATA CONTINUITY GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2001-09-27 | Active | |
ALWAYSON GROUP LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2002-01-07 | Active | |
ALWAYSON LIMITED | Company Secretary | 2017-01-18 | CURRENT | 2000-10-16 | Active | |
ECAPITAL COMMERCIAL FINANCE LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2001-04-26 | Active | |
ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2013-06-21 | Active | |
ECAPITAL 3415 LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2016-06-20 | Active | |
LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
SAINT MARYLEBONE LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
DOMINUS MILTON KEYNES LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
ANDREW PAGE 1917 LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2016-09-30 | Active - Proposal to Strike off | |
MARINE MART LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
ARLEIGH GROUP LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2004-08-31 | Active | |
MIDLAND CHANDLERS LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1984-11-02 | Active - Proposal to Strike off | |
ARLEIGH INTERNATIONAL LIMITED | Company Secretary | 2016-07-29 | CURRENT | 1981-05-05 | Active | |
REDBLADE LIMITED | Company Secretary | 2016-07-05 | CURRENT | 2006-05-18 | Active | |
ONE 10 LONDON LTD | Company Secretary | 2016-05-18 | CURRENT | 2016-05-18 | Active - Proposal to Strike off | |
BEWLEY GROUP LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2002-11-26 | Active | |
INHURST LANDSCAPES LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-07-28 | Active | |
BEWLEY HOMES PLC | Company Secretary | 2016-04-26 | CURRENT | 1991-02-25 | Active | |
BEWLEY FULLERS ROAD LIMITED | Company Secretary | 2016-04-26 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
BEWLEY HOMES PROPERTIES LTD | Company Secretary | 2016-04-26 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
LKQ HOLDCO LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
LKQ MIDCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-07 | Converted / Closed | |
LKQ TOPCO 2 LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2013-10-21 | Converted / Closed | |
BMC UK SUBADVISOR SUPPORT LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
ROTASERVE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-09-08 | Active | |
HALL GROVE INTERNATIONAL LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2015-06-12 | Active | |
FNH UK HOLDINGS LIMITED | Company Secretary | 2015-12-28 | CURRENT | 1989-12-12 | Active | |
PITTRE DEVELOPMENTS LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-05-27 | Active | |
IHOTDESK HOLDINGS LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2010-01-28 | Active | |
FERNDON INVESTMENTS LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1993-09-21 | Liquidation | |
YOURCO 278 LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-07-12 | |
SPP PUMPS LIMITED | Company Secretary | 2015-07-13 | CURRENT | 2003-07-21 | Active | |
HALL GROVE SCHOOL LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2009-12-23 | Active | |
BEACON SPRING LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
LAWRENCE DALE COURT (FREEHOLD) LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
HPJ 6 DEVELOPMENT LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Liquidation | |
SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-15 | CURRENT | 2014-08-31 | Active | |
96 ELM ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2014-08-21 | Active | |
DOMINVS PROJECT COMPANY 4 LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2017-07-21 | |
DOMINUS OXFORD HOTEL LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
DOMINUS PROPERTY TRADING LIMITED | Company Secretary | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
C.B. HARPER & SONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 1963-06-17 | Active | |
FORUM PARTY AND NOVELTY COMPANY LTD | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2012-11-13 | Active | |
HARPER SOLAR LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
PHARRE LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-07 | Active | |
DOMINUS DIXON HOLDCO LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
DOMINUS HOSPITALITY MANAGEMENT LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
DOMINUS EMPLOYEES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
MAX PR & MARKETING LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
IRIS COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2001-03-05 | Dissolved 2015-12-08 | |
LKQ COATINGS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1971-08-05 | Dissolved 2016-02-02 | |
SINEMASTER MOTOR FACTORS LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1997-07-16 | Dissolved 2016-08-16 | |
IRIS DISTRIBUTION LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2007-10-19 | Dissolved 2016-12-20 | |
JCA COATINGS LTD | Company Secretary | 2013-08-06 | CURRENT | 1980-07-17 | Active - Proposal to Strike off | |
IPNLF LTD | Company Secretary | 2013-07-16 | CURRENT | 2011-10-12 | Active | |
INTERNATIONAL POLE AND LINE FOUNDATION | Company Secretary | 2013-07-16 | CURRENT | 2011-09-27 | Active | |
CLOUD APPLICATIONS LIMITED | Company Secretary | 2013-07-08 | CURRENT | 2013-07-08 | Active | |
CCGROUP MARKETING COMMUNICATIONS LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
EWART ABERDEEN PROPERTIES LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
DOMINUS NEATH LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2005-11-07 | Active | |
AUTOCLIMATE LIMITED | Company Secretary | 2013-02-01 | CURRENT | 1999-10-27 | Dissolved 2015-12-01 | |
HAPPEN LTD | Company Secretary | 2012-11-01 | CURRENT | 2007-02-02 | Liquidation | |
DOMINUS ST. PAULS HOTEL LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
DOMINUS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2012-06-29 | CURRENT | 1988-05-04 | Active | |
AHLUWALIA FAMILY OFFICE LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
VERIANCO LTD | Company Secretary | 2012-03-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
ANGIOCARE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Dissolved 2018-06-12 | |
MANROY SYSTEMS LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
FNH UK LIMITED | Company Secretary | 2012-01-18 | CURRENT | 1987-01-26 | Active | |
AUTOMOTIVE DATA SERVICES LIMITED | Company Secretary | 2011-12-02 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
EURO CAR PARTS HOLDINGS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2009-11-02 | Dissolved 2017-01-17 | |
LKQ GROUP (UK) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1992-01-23 | Active | |
EURO CAR PARTS (NORTHERN IRELAND) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
CAR PARTS 4 LESS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-04-07 | Active | |
EURO GARAGE SOLUTIONS LIMITED | Company Secretary | 2011-11-29 | CURRENT | 1993-04-19 | Active - Proposal to Strike off | |
DOMINUS UK HOLDINGS LIMITED | Company Secretary | 2011-11-05 | CURRENT | 2011-08-19 | Active | |
LKQ EURO LIMITED | Company Secretary | 2011-10-20 | CURRENT | 2011-09-20 | Active | |
HEARTSTONE INNS 1 LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
OPERA SOLUTIONS LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-11-04 | Active | |
APERTURE INSIGHTS ADVISORY LIMITED | Company Secretary | 2011-05-23 | CURRENT | 2006-07-25 | Active | |
CCGROUP COMMUNICATIONS LIMITED | Company Secretary | 2011-05-23 | CURRENT | 1990-09-07 | Active | |
MARTIN COLLINS INTERNATIONAL LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2003-05-12 | Liquidation | |
MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED | Company Secretary | 2011-05-12 | CURRENT | 1984-06-27 | Active | |
MARTIN COLLINS ENTERPRISES LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1998-10-30 | Active | |
GET SCHEDULED LIMITED | Company Secretary | 2010-12-16 | CURRENT | 2010-12-16 | Active | |
WFF VENTURES LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Active | |
TML TANK-CONTAINERS LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2002-02-12 | Active - Proposal to Strike off | |
4-IRON 2020 LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1989-02-08 | Liquidation | |
GAP WEDGE LIMITED | Company Secretary | 2010-11-11 | CURRENT | 1997-01-16 | Liquidation | |
WESTERN ELMS AVENUE FREEHOLD LIMITED | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
FISHCOMBE COVE LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2015-10-13 | |
AYUDA MEDIA SYSTEMS (EMEA) LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Liquidation | |
HENDERSON ROWE LIMITED | Company Secretary | 2010-03-23 | CURRENT | 2002-02-22 | Active | |
ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED | Company Secretary | 2010-01-19 | CURRENT | 2001-12-10 | Active | |
CARDY BEAVER NURSERY LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
SONNING EAGLE 2007 LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
PORCHESTER HOMES LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2003-12-02 | Dissolved 2016-11-26 | |
ACADEMYSPORT LEISURE CENTRE LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
JOHN MADEJSKI ACADEMY | Company Secretary | 2007-01-04 | CURRENT | 2004-12-22 | Liquidation | |
XACT DATA LIMITED | Company Secretary | 2006-06-12 | CURRENT | 2006-06-12 | Dissolved 2016-03-10 | |
LONDON ROAD (BRACKNELL) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2014-03-18 | |
HAPPEN LTD | Director | 2008-03-31 | CURRENT | 2007-02-02 | Liquidation | |
ENTERPRISE NATION LTD | Director | 2018-02-28 | CURRENT | 2003-02-24 | Active | |
COMENTORISE LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
CORNERSTONE FS PLC | Director | 2013-08-16 | CURRENT | 2013-01-21 | Active | |
REALISE CAPITAL LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-16 | Active | |
HEAL'S HOLDINGS LIMITED | Director | 2015-10-12 | CURRENT | 2007-06-12 | Active | |
CASTILLON WORLDWIDE LTD | Director | 2014-06-01 | CURRENT | 2012-11-21 | Active | |
PANSENSIC LIMITED | Director | 2015-07-09 | CURRENT | 2014-05-23 | Liquidation | |
WINKLE BV | Director | 2014-12-10 | CURRENT | 2014-06-30 | Active | |
HAPPEN LTD | Director | 2007-02-02 | CURRENT | 2007-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/21 FROM 30 Fenchurch Street London EC3M 3BD United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-05-11 GBP 0.01 | |
CAP-SS | Solvency Statement dated 29/04/21 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN FRANCIS ROWE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr John Anthony Mclaughlin on 2019-10-30 | |
SH01 | 17/10/19 STATEMENT OF CAPITAL GBP 1235.41 | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Accenture (Uk) Limited as a person with significant control on 2019-10-17 | |
PSC07 | CESSATION OF MARK ADRIAN COWAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Speafi Secretarial Limited on 2019-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM 1 London Street Reading Berkshire RG1 4QW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROY WALKER | |
AP01 | DIRECTOR APPOINTED MR DANIEL KENNETH BURTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | Replacement A replacement CS01 was registered on 08/11/2019. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PINNINGTON | |
RP04SH01 | Second filing of capital allotment of shares GBP1,116.91 | |
RP04CS01 | Second filing of Confirmation Statement dated 05/09/2018 | |
AP01 | DIRECTOR APPOINTED STEVEN MILLER WAUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK FIFIELD | |
AAMD | Amended group accounts made up to 2017-12-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/08/2019. | |
PSC04 | Change of details for Mr Mark Cowan as a person with significant control on 2016-04-06 | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 1116.91 | |
SH01 | 08/08/17 STATEMENT OF CAPITAL GBP 1116.91 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PINNINGTON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/01/2017 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1094.57 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1094.57 | |
AR01 | 05/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID ROY WALKER / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK FIFIELD / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIJN THOMAS PAPAIKONOMOU / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COWAN / 15/09/2015 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1094.57 | |
AR01 | 05/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COWAN / 04/09/2014 | |
AR01 | 05/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFIE SECRETARIAL LIMITED / 02/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 2 SUTTON LANE 54A CLERKENWELL ROAD LONDON EC1M 5PU UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED SPEAFIE SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WAYNE HORO | |
AP01 | DIRECTOR APPOINTED RICHARD MARK FIFIELD | |
AR01 | 05/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 1 NELLA ROAD LONDON W6 9PB UNITED KINGDOM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/08/2012 | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 983.04 | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 1094.57 | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 836.70 | |
AP01 | DIRECTOR APPOINTED MR MARK COWAN | |
SH02 | SUB-DIVISION 01/03/12 | |
RES13 | SUB-DIVIDE 01/03/2012 | |
RES01 | ADOPT ARTICLES 01/03/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP03 | SECRETARY APPOINTED MR WAYNE TAI HORO | |
AP01 | DIRECTOR APPOINTED MR CONSTANTIJN THOMAS PAPAIKONOMOU | |
RES15 | CHANGE OF NAME 01/03/2012 | |
CERTNM | COMPANY NAME CHANGED YOURCO 245 LIMITED CERTIFICATE ISSUED ON 01/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY PEARS | |
AP01 | DIRECTOR APPOINTED DOCTOR DAVID ROY WALKER | |
RES01 | ADOPT ARTICLES 06/01/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2021-06-09 |
Resolution | 2021-06-09 |
Appointmen | 2021-06-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAPPEN GP LIMITED
Called Up Share Capital | 2011-09-05 | £ 1,095 |
---|---|---|
Fixed Assets | 2011-09-05 | £ 1,592,076 |
Shareholder Funds | 2011-09-05 | £ 1,592,224 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HAPPEN GP LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HAPPEN GP LIMITED | Event Date | 2021-06-09 |
Initiating party | Event Type | Resolution | |
Defending party | HAPPEN GP LIMITED | Event Date | 2021-06-09 |
Initiating party | Event Type | Appointmen | |
Defending party | HAPPEN GP LIMITED | Event Date | 2021-06-09 |
Name of Company: HAPPEN GP LIMITED Company Number: 07761402 Nature of Business: Activities of other holding companies not elsewhere classified Previous Name of Company: Yourco 245 Limited Registered o… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |