About

Registered Number: 06479176
Date of Incorporation: 21/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP,

 

Happy Child (Mottingham) Ltd was registered on 21 January 2008, it's status at Companies House is "Active". We don't know the number of employees at Happy Child (Mottingham) Ltd. The organisation has 5 directors listed as Wilson, Clare Elizabeth, Bragadir, Anne Sybil, Miller, Alexander Raymond, Penter, Nicholas, Schmid, Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGADIR, Anne Sybil 23 May 2008 18 December 2008 1
MILLER, Alexander Raymond 23 May 2008 12 January 2011 1
PENTER, Nicholas 18 December 2008 02 April 2014 1
SCHMID, Alexander 27 January 2011 02 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Clare Elizabeth 02 April 2014 02 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 26 June 2019
RESOLUTIONS - N/A 11 June 2019
RESOLUTIONS - N/A 11 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2019
CAP-SS - N/A 11 June 2019
CS01 - N/A 08 February 2019
MR01 - N/A 05 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 15 October 2017
TM01 - Termination of appointment of director 05 October 2017
AUD - Auditor's letter of resignation 27 September 2017
AUD - Auditor's letter of resignation 14 September 2017
TM01 - Termination of appointment of director 24 July 2017
MR05 - N/A 11 July 2017
MR01 - N/A 09 June 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AD01 - Change of registered office address 02 May 2017
AA01 - Change of accounting reference date 02 May 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 01 February 2017
MR01 - N/A 08 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 12 January 2015
MR04 - N/A 25 April 2014
MR04 - N/A 23 April 2014
MR04 - N/A 23 April 2014
RESOLUTIONS - N/A 22 April 2014
MEM/ARTS - N/A 22 April 2014
AA01 - Change of accounting reference date 16 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP03 - Appointment of secretary 11 April 2014
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AD01 - Change of registered office address 09 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 18 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 22 July 2008
395 - Particulars of a mortgage or charge 22 July 2008
RESOLUTIONS - N/A 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
123 - Notice of increase in nominal capital 21 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
225 - Change of Accounting Reference Date 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
CERTNM - Change of name certificate 03 June 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

Guarantee & debenture 12 October 2012 Fully Satisfied

N/A

Legal charge 12 October 2012 Fully Satisfied

N/A

Legal charge 12 October 2012 Fully Satisfied

N/A

Legal mortgage 11 November 2008 Fully Satisfied

N/A

Legal mortgage 11 November 2008 Fully Satisfied

N/A

Debenture 05 November 2008 Fully Satisfied

N/A

Mortgage 18 July 2008 Fully Satisfied

N/A

Mortgage 18 July 2008 Fully Satisfied

N/A

Debenture deed 03 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.