Harmony Corporation Limited


Founded in 1995, Harmony Corporation, classified under reg no. 03117758 is an active company. Currently registered at 42 Cavendish Road NW6 7XP, the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Timothy G., Leila A. and Antonia P.. In addition one secretary - Antonia P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harmony Corporation Limited Address / Contact

Office Address 42 Cavendish Road
Office Address2 London
Town
Post code NW6 7XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117758
Date of Incorporation Tue, 24th Oct 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Antonia P.

Position: Secretary

Appointed: 25 May 2023

Timothy G.

Position: Director

Appointed: 30 September 2022

Leila A.

Position: Director

Appointed: 23 August 2022

Antonia P.

Position: Director

Appointed: 19 May 2015

Jacqueline D.

Position: Secretary

Appointed: 01 October 2012

Resigned: 23 August 2022

Emily C.

Position: Director

Appointed: 01 October 2012

Resigned: 29 September 2022

Jacqueline D.

Position: Director

Appointed: 28 April 2006

Resigned: 23 August 2022

Frances W.

Position: Director

Appointed: 12 August 2001

Resigned: 28 April 2006

Joy S.

Position: Director

Appointed: 30 October 1997

Resigned: 01 June 2015

Paul T.

Position: Director

Appointed: 11 January 1996

Resigned: 01 October 2012

Sheila F.

Position: Director

Appointed: 11 January 1996

Resigned: 12 August 2001

John D.

Position: Director

Appointed: 11 January 1996

Resigned: 30 October 1997

Paul T.

Position: Secretary

Appointed: 11 January 1996

Resigned: 01 October 2012

Dean F.

Position: Director

Appointed: 11 January 1996

Resigned: 12 August 2001

Myra T.

Position: Director

Appointed: 11 January 1996

Resigned: 01 October 2012

Virginia T.

Position: Director

Appointed: 11 January 1996

Resigned: 30 October 1997

Suzanne B.

Position: Nominee Secretary

Appointed: 24 October 1995

Resigned: 11 January 1996

Kevin B.

Position: Nominee Director

Appointed: 24 October 1995

Resigned: 11 January 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Antonia P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jacqueline D. This PSC has significiant influence or control over the company,.

Antonia P.

Notified on 25 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jacqueline D.

Notified on 21 October 2016
Ceased on 23 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302021-06-302022-06-302023-06-30
Net Worth-3 4166   
Balance Sheet
Net Assets Liabilities  666
Tangible Fixed Assets2 1382 138   
Reserves/Capital
Called Up Share Capital66   
Profit Loss Account Reserve-3 422    
Shareholder Funds-3 4166   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  666
Total Assets Less Current Liabilities-3 4166666
Creditors 2 1322 132  
Creditors Due Within One Year5 5542 132   
Fixed Assets 2 1382 138  
Net Current Assets Liabilities-5 554-2 132-2 132  
Number Shares Allotted 6 6 
Par Value Share 1 1 
Share Capital Allotted Called Up Paid66   
Tangible Fixed Assets Cost Or Valuation2 138    
Average Number Employees During Period  1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 24th, May 2023
Free Download (2 pages)

Company search

Advertisements