About

Registered Number: 03845271
Date of Incorporation: 21/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, 2 London Wall Buildings, London, EC2M 5PP

 

Harmonix Construction Ltd was registered on 21 September 1999 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Harmonix Construction Ltd. Farragher, John Francis Patrick, Hunter, Troy Timothy, Harvey, Martin Richard, Hawkes, Stephen Kennedy are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAGHER, John Francis Patrick 21 September 1999 - 1
HUNTER, Troy Timothy 21 September 1999 - 1
HAWKES, Stephen Kennedy 21 September 1999 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Martin Richard 21 September 1999 17 February 2000 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 29 September 2015
MR04 - N/A 26 May 2015
MR04 - N/A 26 May 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 27 September 2013
AAMD - Amended Accounts 22 July 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 October 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AD01 - Change of registered office address 18 April 2012
SH03 - Return of purchase of own shares 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
SH03 - Return of purchase of own shares 21 May 2010
SH03 - Return of purchase of own shares 21 May 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AR01 - Annual Return 02 November 2009
169 - Return by a company purchasing its own shares 15 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 11 October 2007
287 - Change in situation or address of Registered Office 31 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 23 October 2006
395 - Particulars of a mortgage or charge 23 October 2006
395 - Particulars of a mortgage or charge 23 October 2006
363a - Annual Return 25 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
169 - Return by a company purchasing its own shares 12 July 2006
169 - Return by a company purchasing its own shares 29 December 2005
363a - Annual Return 06 October 2005
AA - Annual Accounts 19 September 2005
225 - Change of Accounting Reference Date 01 July 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 02 April 2004
AAMD - Amended Accounts 10 March 2004
363s - Annual Return 22 October 2003
RESOLUTIONS - N/A 28 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
AA - Annual Accounts 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 15 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
287 - Change in situation or address of Registered Office 25 February 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 23 November 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
AA - Annual Accounts 15 February 2001
363a - Annual Return 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
287 - Change in situation or address of Registered Office 07 June 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 April 2012 Fully Satisfied

N/A

Floating charge 19 October 2006 Fully Satisfied

N/A

Charge over cash deposits 19 October 2006 Fully Satisfied

N/A

Charge over cash deposits 19 October 2006 Fully Satisfied

N/A

Floating charge 15 September 2006 Fully Satisfied

N/A

Charge over cash deposits 15 September 2006 Fully Satisfied

N/A

Charge over cash deposits 15 September 2006 Fully Satisfied

N/A

Rent deposit deed 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.