HAPPYKEEP LIMITED
MANOR WAY, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 02595300
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address C/O GOODIER SMITH & WATTS, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of HAPPYKEEP LIMITED are www.happykeep.co.uk, and www.happykeep.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Happykeep Limited is a Private Limited Company. The company registration number is 02595300. Happykeep Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Happykeep Limited is C O Goodier Smith Watts Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . REDDINGTON, Ann is a Secretary of the company. COMASKEY, Gerald Michael is a Director of the company. DOHERTY, Patrick Joseph is a Director of the company. Secretary LANGDON, Robert Martin has been resigned. Secretary RYAN, Patrick Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANGDON, Robert Martin has been resigned. Director RYAN, Patrick Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REDDINGTON, Ann
Appointed Date: 30 August 2001

Director
COMASKEY, Gerald Michael
Appointed Date: 04 July 2005
55 years old

Director
DOHERTY, Patrick Joseph
Appointed Date: 15 April 1991
83 years old

Resigned Directors

Secretary
LANGDON, Robert Martin
Resigned: 29 August 2001
Appointed Date: 07 March 1996

Secretary
RYAN, Patrick Nicholas
Resigned: 07 March 1996
Appointed Date: 15 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1991
Appointed Date: 26 March 1991

Director
LANGDON, Robert Martin
Resigned: 27 February 2012
Appointed Date: 07 March 1996
82 years old

Director
RYAN, Patrick Nicholas
Resigned: 07 March 1996
Appointed Date: 15 April 1991
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1991
Appointed Date: 26 March 1991

HAPPYKEEP LIMITED Events

26 Aug 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

16 Jul 2015
Accounts for a small company made up to 31 December 2014
01 Jul 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

17 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 65 more events
21 May 1991
Director resigned;new director appointed
21 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1991
Registered office changed on 21/05/91 from: 2 baches street london N1 6UB

26 Mar 1991
Incorporation

26 Mar 1991
Incorporation

HAPPYKEEP LIMITED Charges

31 August 2011
Assignment of lease receivables (the assignment)
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: All the assignor's present and future right title and…
29 July 2011
A charge over bank account
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: All sums standing to the credit of account number 10051533…
8 March 1996
Debenture
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: Ansbacher Bankers Limited
Description: L/H land k/a 45-57 elgin avenue, city of westminster t/no…
24 February 1994
Legal charge
Delivered: 25 February 1994
Status: Outstanding
Persons entitled: Ansbacher and Co Limited
Description: Ground floor and basement 45-57 elgin avenue london.
1 November 1991
Legal mortgage
Delivered: 8 November 1991
Status: Satisfied on 25 February 1994
Persons entitled: Ansbacher Bankers Limited
Description: L/H property k/a 45-47 elgin ave london.