Company NameHarmony Kitchens & Bedrooms Limited
DirectorsBrian Robert Gamble and Ann Michelle Gamble
Company StatusActive
Company Number04349083
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Brian Robert Gamble
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(3 weeks, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 7 621 Stanningley Road
Leeds
LS13 4ER
Secretary NameMichelle Ann Gamble
NationalityBritish
StatusCurrent
Appointed29 June 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address47 Wesley Croft
Beeston
Leeds
West Yorkshire
LS11 8RW
Director NameMrs Ann Michelle Gamble
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(11 years, 12 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 621 Stanningley Road
Leeds
LS13 4ER
Director NameMr Edward Denison
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCabinet Maker
Correspondence Address354 Stanningley Road
Bramley
Leeds
West Yorkshire
LS13 3EQ
Secretary NameAnn Denison
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address354 Stanningley Road
Bramley
Leeds
West Yorkshire
LS13 3EQ
Director NameSteven Denison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2006)
RoleKitchen Fitter
Correspondence Address32a Raynville Road
Bramley
Leeds
West Yorkshire
LS13 2UE
Secretary NameJacqueline Denison
NationalityBritish
StatusResigned
Appointed07 February 2002(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address32a Raynville Road
Bramley
Leeds
West Yorkshire
LS13 2UE
Director NameMr Michael Peter Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7 621 Stanningley Road
Leeds
LS13 4ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteharmonykitchensandbedrooms.co.uk

Location

Registered AddressUnit 7
621 Stanningley Road
Leeds
LS13 4ER
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Brian Robert Camble
50.00%
Ordinary
1 at £1Mrs Michelle Ann Gamble
50.00%
Ordinary

Financials

Year2014
Net Worth£926
Cash£7,772
Current Liabilities£20,021

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

29 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
31 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
12 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
20 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
14 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Appointment of Mrs Ann Michelle Gamble as a director (2 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Appointment of Mrs Ann Michelle Gamble as a director (2 pages)
2 January 2014Termination of appointment of Michael Robinson as a director (1 page)
2 January 2014Termination of appointment of Michael Robinson as a director (1 page)
21 March 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
21 March 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Brian Robert Gamble on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Peter Robinson on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Peter Robinson on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Brian Robert Gamble on 26 October 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
3 April 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Michael Peter Robinson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Brian Robert Gamble on 11 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michael Peter Robinson on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Brian Robert Gamble on 11 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 January 2009Registered office changed on 28/01/2009 from unit 7 swinnow court 621 stanningley road leeds LS13 4ER (1 page)
28 January 2009Registered office changed on 28/01/2009 from unit 7 swinnow court 621 stanningley road leeds LS13 4ER (1 page)
20 January 2009Return made up to 08/01/09; full list of members (4 pages)
20 January 2009Return made up to 08/01/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 January 2007Return made up to 08/01/07; full list of members (6 pages)
26 January 2007Return made up to 08/01/07; full list of members (6 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
26 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 January 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
30 January 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(7 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
7 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(7 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2003Return made up to 08/01/04; full list of members (7 pages)
30 December 2003Return made up to 08/01/04; full list of members (7 pages)
4 November 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
4 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 November 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
5 March 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (15 pages)
8 January 2002Incorporation (15 pages)