Leeds
LS13 4ER
Secretary Name | Michelle Ann Gamble |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 47 Wesley Croft Beeston Leeds West Yorkshire LS11 8RW |
Director Name | Mrs Ann Michelle Gamble |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2014(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 621 Stanningley Road Leeds LS13 4ER |
Director Name | Mr Edward Denison |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Cabinet Maker |
Correspondence Address | 354 Stanningley Road Bramley Leeds West Yorkshire LS13 3EQ |
Secretary Name | Ann Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 354 Stanningley Road Bramley Leeds West Yorkshire LS13 3EQ |
Director Name | Steven Denison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2006) |
Role | Kitchen Fitter |
Correspondence Address | 32a Raynville Road Bramley Leeds West Yorkshire LS13 2UE |
Secretary Name | Jacqueline Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 32a Raynville Road Bramley Leeds West Yorkshire LS13 2UE |
Director Name | Mr Michael Peter Robinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 7 621 Stanningley Road Leeds LS13 4ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | harmonykitchensandbedrooms.co.uk |
---|
Registered Address | Unit 7 621 Stanningley Road Leeds LS13 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
1 at £1 | Mr Brian Robert Camble 50.00% Ordinary |
---|---|
1 at £1 | Mrs Michelle Ann Gamble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £926 |
Cash | £7,772 |
Current Liabilities | £20,021 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
29 February 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
13 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
14 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
20 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
12 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Appointment of Mrs Ann Michelle Gamble as a director (2 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Appointment of Mrs Ann Michelle Gamble as a director (2 pages) |
2 January 2014 | Termination of appointment of Michael Robinson as a director (1 page) |
2 January 2014 | Termination of appointment of Michael Robinson as a director (1 page) |
21 March 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Brian Robert Gamble on 26 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Peter Robinson on 26 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Peter Robinson on 26 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Brian Robert Gamble on 26 October 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
3 April 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Michael Peter Robinson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Brian Robert Gamble on 11 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michael Peter Robinson on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Brian Robert Gamble on 11 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from unit 7 swinnow court 621 stanningley road leeds LS13 4ER (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from unit 7 swinnow court 621 stanningley road leeds LS13 4ER (1 page) |
20 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 January 2006 | Return made up to 08/01/06; full list of members
|
30 January 2006 | Return made up to 08/01/06; full list of members
|
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 January 2005 | Return made up to 08/01/05; full list of members
|
7 January 2005 | Return made up to 08/01/05; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2003 | Return made up to 08/01/04; full list of members (7 pages) |
30 December 2003 | Return made up to 08/01/04; full list of members (7 pages) |
4 November 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 November 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
5 March 2003 | Return made up to 08/01/03; full list of members
|
5 March 2003 | Return made up to 08/01/03; full list of members
|
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (15 pages) |
8 January 2002 | Incorporation (15 pages) |