About

Registered Number: 03117758
Date of Incorporation: 24/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 42 Cavendish Road, London, NW6 7XP

 

Having been setup in 1995, Harmony Corporation Ltd are based in the United Kingdom, it's status at Companies House is "Active". This company has 9 directors listed as Dersley, Jacqueline Claire, Collis, Emily, Pereira, Antonia Catarian, Fraser, Dean Alexander, Sapieka, Joy Lynne, Todd, Myra Christina, Todd, Paul Timothy, Tuck, Virginia, Wharton, Frances Mary. Currently we aren't aware of the number of employees at the Harmony Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, Emily 01 October 2012 - 1
PEREIRA, Antonia Catarian 19 May 2015 - 1
FRASER, Dean Alexander 11 January 1996 12 August 2001 1
SAPIEKA, Joy Lynne 30 October 1997 01 June 2015 1
TODD, Myra Christina 11 January 1996 01 October 2012 1
TODD, Paul Timothy 11 January 1996 01 October 2012 1
TUCK, Virginia 11 January 1996 30 October 1997 1
WHARTON, Frances Mary 12 August 2001 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DERSLEY, Jacqueline Claire 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 05 November 2017
CH01 - Change of particulars for director 05 November 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 23 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH03 - Change of particulars for secretary 09 January 2014
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP03 - Appointment of secretary 17 January 2013
AP01 - Appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 16 November 1998
363s - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 26 October 1997
225 - Change of Accounting Reference Date 22 October 1997
363s - Annual Return 03 December 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
AA - Annual Accounts 31 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1996
287 - Change in situation or address of Registered Office 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
NEWINC - New incorporation documents 24 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.