Company NameHarmony Investments Limited
DirectorsIrene Rachel Sinclair and John Ashley Sinclair
Company StatusActive
Company Number00559420
CategoryPrivate Limited Company
Incorporation Date31 December 1955(68 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Irene Rachel Sinclair
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(47 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Broadfields Avenue
Edgware
HA8 8SW
Secretary NameAaron Horn
NationalityBritish
StatusCurrent
Appointed08 March 2007(51 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Broadfields Avenue
Edgware
HA8 8SW
Director NameJohn Ashley Sinclair
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(53 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address54 Broadfields Avenue
Edgware
HA8 8SW
Director NameDavid Theodore Sinclair
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(36 years, 1 month after company formation)
Appointment Duration11 years (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressFlat 5
75 Prince Albert Road
London
NW8 7SA
Secretary NameMrs Irene Rachel Sinclair
NationalityBritish
StatusResigned
Appointed18 February 1992(36 years, 1 month after company formation)
Appointment Duration11 years (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 77 Viceroy Court
Prince Albert Road
London
NW8 7PS
Secretary NameJill Esther Sinclair
NationalityBritish
StatusResigned
Appointed25 February 2003(47 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Secretary NameJohn Ashley Sinclair
NationalityBritish
StatusResigned
Appointed31 August 2006(50 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Yehoyariv Street
Arzei Habira
Jerusalem 97354
Israel

Location

Registered AddressEnterprise House, First Floor
2 The Crest
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33.3k at £1Holmwood Furniture LTD
33.33%
Ordinary
33.3k at £1Irene Rachel Sinclair
33.33%
Ordinary
33.3k at £1Wetherby Investments 2005 LTD
33.33%
Ordinary
1 at £1Holmwood Furniture LTD
0.00%
Management
2 at £1Irene Rachel Sinclair
0.00%
Management
1 at £1Wetherby Investments 2005 LTD
0.00%
Management

Financials

Year2014
Net Worth£420,696
Cash£140,793
Current Liabilities£19,175

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

23 August 1981Delivered on: 11 September 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110-126 (even nos) 130-132 gloucester avenue NW1 and land and buildings at the back of 110-128 gloucester avenue NW1 title no. Ln 81759. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1964Delivered on: 2 July 1964
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 110 & 126 (even) 130 & 132 gloucester avenue & land & buildings at the back of 110 & 128 (even) gloucester avenue st pancras london.
Outstanding
2 June 1964Delivered on: 10 June 1964
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 128, gloucester ave. St. Pancras. London.
Outstanding

Filing History

21 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
20 February 2023Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to Enterprise House, First Floor 2 the Crest London NW4 2HN on 20 February 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 June 2019Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 54 Broadfields Avenue Edgware HA8 8SW on 24 June 2019 (1 page)
4 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
(5 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,000
(5 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,000
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(5 pages)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(5 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for John Ashley Sinclair on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Aaron Horn on 15 February 2011 (1 page)
15 February 2011Director's details changed for Irene Rachel Sinclair on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Aaron Horn on 15 February 2011 (1 page)
15 February 2011Director's details changed for John Ashley Sinclair on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Irene Rachel Sinclair on 15 February 2011 (2 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
8 September 2009Director appointed john ashley sinclair (2 pages)
8 September 2009Director appointed john ashley sinclair (2 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
12 March 2008Secretary's change of particulars / aaron horn / 17/02/2008 (1 page)
12 March 2008Secretary's change of particulars / aaron horn / 17/02/2008 (1 page)
12 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
19 March 2007Return made up to 18/02/07; full list of members (3 pages)
19 March 2007Return made up to 18/02/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Return made up to 18/02/06; full list of members (3 pages)
16 February 2006Return made up to 18/02/06; full list of members (3 pages)
21 June 2005Auditor's resignation (1 page)
21 June 2005Auditor's resignation (1 page)
24 May 2005Accounts made up to 31 December 2004 (12 pages)
24 May 2005Accounts made up to 31 December 2004 (12 pages)
15 April 2005Return made up to 18/02/05; full list of members (3 pages)
15 April 2005Return made up to 18/02/05; full list of members (3 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
15 July 2004Accounts made up to 31 December 2003 (11 pages)
15 July 2004Accounts made up to 31 December 2003 (11 pages)
10 March 2004Return made up to 18/02/04; full list of members (6 pages)
10 March 2004Return made up to 18/02/04; full list of members (6 pages)
26 September 2003Accounts made up to 31 December 2002 (13 pages)
26 September 2003Accounts made up to 31 December 2002 (13 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New director appointed (3 pages)
24 April 2003Director resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (3 pages)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 February 2003Return made up to 18/02/03; full list of members (6 pages)
24 February 2003Return made up to 18/02/03; full list of members (6 pages)
18 October 2002Accounts made up to 31 December 2001 (12 pages)
18 October 2002Accounts made up to 31 December 2001 (12 pages)
2 April 2002Registered office changed on 02/04/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
2 April 2002Return made up to 18/02/02; full list of members (6 pages)
2 April 2002Return made up to 18/02/02; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
12 July 2001Accounts made up to 31 December 2000 (13 pages)
12 July 2001Accounts made up to 31 December 2000 (13 pages)
14 March 2001Return made up to 18/02/01; full list of members (6 pages)
14 March 2001Return made up to 18/02/01; full list of members (6 pages)
10 October 2000Accounts made up to 31 December 1999 (25 pages)
10 October 2000Accounts made up to 31 December 1999 (25 pages)
15 March 2000Return made up to 18/02/00; full list of members (7 pages)
15 March 2000Return made up to 18/02/00; full list of members (7 pages)
21 July 1999Accounts made up to 31 December 1996 (25 pages)
21 July 1999Accounts made up to 31 December 1996 (25 pages)
20 July 1999Accounts made up to 31 December 1998 (27 pages)
20 July 1999Accounts made up to 31 December 1998 (27 pages)
10 March 1999Return made up to 18/02/99; full list of members (6 pages)
10 March 1999Return made up to 18/02/99; full list of members (6 pages)
21 September 1998Accounts made up to 31 December 1997 (26 pages)
21 September 1998Accounts made up to 31 December 1997 (26 pages)
5 March 1998Return made up to 18/02/98; full list of members (6 pages)
5 March 1998Return made up to 18/02/98; full list of members (6 pages)
19 July 1996Accounts made up to 31 December 1995 (26 pages)
19 July 1996Accounts made up to 31 December 1995 (26 pages)
29 April 1996Return made up to 18/02/96; full list of members (5 pages)
29 April 1996Return made up to 18/02/96; full list of members (5 pages)
4 July 1995Accounts made up to 31 December 1994 (16 pages)
4 July 1995Accounts made up to 31 December 1994 (16 pages)
14 May 1991Memorandum and Articles of Association (5 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1991Memorandum and Articles of Association (5 pages)