Box 128
Las Vegas
Nevada 89108
United States
Director Name | Mr Michael Harris |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Complejo, Las, Olas No 74 Calle Severiano Ballesteros Urb Riviera Del Sol 29647 Mijas Costa Malaga Foreign |
Director Name | Mrs Betsey Harris (Died) |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 7 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 22 January 1991) |
Role | Housewife |
Correspondence Address | 37 Veric Easton Gardens Hove East Sussex Bn3 |
Director Name | Mrs Diane Mann |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 February 2008) |
Role | Company Director |
Correspondence Address | 11 Deanway Hove East Sussex BN3 6DG |
Director Name | Mr Gary Howard Mann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 February 2012) |
Role | Accounts Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6a Whitethorn Lane Letchworth Herts SG6 2DN |
Director Name | Mr Lewis Mann |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Deanway Hove East Sussex BN3 6DG |
Director Name | Jamie Alan Mann |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Secretary Name | Mrs Diane Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 February 2008) |
Role | Company Director |
Correspondence Address | 11 Deanway Hove East Sussex BN3 6DG |
Director Name | Mr Adrian John Russell Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(52 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 20 February 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 168 Church Road Hove East Sussex BN3 2DL |
Website | harmonicenergyinc.com |
---|
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Harmonic Energy Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,542 |
Cash | £1,171 |
Current Liabilities | £7,720 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
---|---|
19 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
18 January 2017 | Appointment of Mr Brandon Romanek as a director on 16 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Jamie Alan Mann as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Adrian John Russell Smith as a director on 16 January 2017 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 January 2016 | Director's details changed for Jamie Alan Mann on 12 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
12 March 2013 | Director's details changed for Jamie Alan Mann on 11 March 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Register inspection address has been changed (1 page) |
17 April 2012 | Appointment of Mr Adrian John Russell Smith as a director (2 pages) |
17 April 2012 | Termination of appointment of Lewis Mann as a director (1 page) |
27 March 2012 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 27 March 2012 (1 page) |
23 February 2012 | Director's details changed for Jamie Alan Mann on 23 February 2012 (2 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
21 February 2012 | Termination of appointment of Adrian Smith as a director (1 page) |
21 February 2012 | Termination of appointment of Gary Mann as a director (1 page) |
21 February 2012 | Termination of appointment of Michael Harris as a director (1 page) |
21 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
9 February 2012 | Appointment of Mr Adrian John Russell Smith as a director (2 pages) |
2 February 2012 | Change of name notice (2 pages) |
2 February 2012 | Company name changed S.E.harris LIMITED\certificate issued on 02/02/12
|
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 January 2012 | Director's details changed for Gary Howard Mann on 23 January 2012 (3 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 February 2011 | Director's details changed for Jamie Alan Mann on 12 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Director's details changed for Jamie Alan Mann on 12 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Michael Harris on 12 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Lewis Mann on 12 December 2009 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 February 2009 | Return made up to 12/12/08; full list of members (4 pages) |
11 February 2009 | Appointment terminated director diane mann (1 page) |
11 February 2009 | Appointment terminated secretary diane mann (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
31 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members
|
14 January 2004 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
14 January 2004 | Return made up to 12/12/03; full list of members (8 pages) |
17 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
10 July 2002 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
6 February 2002 | Return made up to 12/12/01; full list of members (7 pages) |
21 February 2001 | Return made up to 12/12/00; full list of members (7 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 33 george street hove sussex BN3 3YB (1 page) |
6 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 January 2000 | Return made up to 12/12/99; full list of members
|
31 August 1999 | Full accounts made up to 31 May 1999 (11 pages) |
16 February 1999 | Return made up to 12/12/98; full list of members
|
30 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
23 December 1997 | Return made up to 12/12/97; no change of members
|
23 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
27 January 1997 | Return made up to 12/12/96; no change of members
|
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
3 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
28 December 1995 | Return made up to 12/12/95; full list of members
|
4 September 1995 | Full accounts made up to 31 May 1995 (13 pages) |