Company NameGarmony Limited
DirectorMiso Marlais
Company StatusActive
Company Number03085280
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Miso Marlais
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(3 years after company formation)
Appointment Duration25 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address45 Buxton Drive
New Malden
KT3 3UX
Secretary NameMrs Dubravka Bakija-Marlais
StatusCurrent
Appointed31 December 2009(14 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address45 Buxton Drive
New Malden
KT3 3UX
Director NameIan Charles King
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Sherwood Court
Chatfield Road
London
SW11 3UY
Secretary NameNathalie Jane King
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address28 Sherwood Court Riverside Plaza
Chatfield Road
London
SW11 3UY
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteiancking.co.uk

Location

Registered Address45 Buxton Drive
New Malden
KT3 3UX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

2.6k at £1Miso Marlais
51.00%
Ordinary
2.5k at £1Dubravka Marlais
49.00%
Ordinary

Financials

Year2014
Net Worth£439,693
Cash£413,107
Current Liabilities£146,396

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 4 weeks from now)

Charges

29 June 1998Delivered on: 7 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
15 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
15 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
26 May 2020Registered office address changed from 5 st Georges Court 131 Putney Bridge Road London SW15 2PA to 45 Buxton Drive New Malden KT3 3UX on 26 May 2020 (1 page)
16 August 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 June 2019Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page)
23 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
22 July 2017Notification of Miso Marlais as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Dubravka Marlais as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
22 July 2017Notification of Miso Marlais as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Dubravka Marlais as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 1 October 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 1 October 2016 (4 pages)
19 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 5,000
(6 pages)
19 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 5,000
(6 pages)
28 June 2016Total exemption small company accounts made up to 1 October 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 1 October 2015 (4 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 1 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 1 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 1 October 2014 (4 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(3 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mrs Dubravka Bajika - Marlais on 31 December 2009 (1 page)
8 July 2010Director's details changed for Miso Marlais on 31 December 2009 (2 pages)
8 July 2010Secretary's details changed for Mrs Dubravka Bajika - Marlais on 31 December 2009 (1 page)
8 July 2010Director's details changed for Miso Marlais on 31 December 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 January 2010Appointment of Mrs Dubravka Bajika - Marlais as a secretary (1 page)
15 January 2010Appointment of Mrs Dubravka Bajika - Marlais as a secretary (1 page)
14 January 2010Termination of appointment of Nathalie King as a secretary (1 page)
14 January 2010Termination of appointment of Ian King as a director (1 page)
14 January 2010Termination of appointment of Ian King as a director (1 page)
14 January 2010Termination of appointment of Nathalie King as a secretary (1 page)
27 July 2009Return made up to 16/06/09; full list of members (3 pages)
27 July 2009Return made up to 16/06/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 July 2008Return made up to 16/06/08; full list of members (4 pages)
24 July 2008Return made up to 16/06/08; full list of members (4 pages)
28 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
28 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
18 June 2007Return made up to 16/06/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Return made up to 16/06/06; full list of members (3 pages)
6 July 2006Return made up to 16/06/06; full list of members (3 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
25 June 2005Return made up to 16/06/05; full list of members (7 pages)
25 June 2005Return made up to 16/06/05; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 June 2004Return made up to 16/06/04; full list of members (7 pages)
21 June 2004Return made up to 16/06/04; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
27 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 July 2003Return made up to 04/07/03; full list of members (7 pages)
14 July 2003Return made up to 04/07/03; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 June 2002Return made up to 04/07/02; full list of members (7 pages)
29 June 2002Return made up to 04/07/02; full list of members (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (8 pages)
30 July 2001Full accounts made up to 30 September 2000 (8 pages)
9 July 2001Return made up to 04/07/01; full list of members (6 pages)
9 July 2001Return made up to 04/07/01; full list of members (6 pages)
4 May 2001Registered office changed on 04/05/01 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page)
4 May 2001Registered office changed on 04/05/01 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page)
15 September 2000Return made up to 16/07/00; full list of members (6 pages)
15 September 2000Return made up to 16/07/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
20 September 1999Full accounts made up to 30 September 1998 (10 pages)
20 September 1999Full accounts made up to 30 September 1998 (10 pages)
15 July 1999Return made up to 16/07/99; full list of members (6 pages)
15 July 1999Return made up to 16/07/99; full list of members (6 pages)
4 August 1998Return made up to 16/07/98; no change of members (6 pages)
4 August 1998Return made up to 16/07/98; no change of members (6 pages)
30 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Nc inc already adjusted 24/07/98 (1 page)
30 July 1998Nc inc already adjusted 24/07/98 (1 page)
30 July 1998Ad 24/07/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1998Ad 24/07/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
26 July 1998Full accounts made up to 30 September 1997 (8 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
30 July 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1997Return made up to 28/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1997Full accounts made up to 30 September 1996 (10 pages)
2 July 1997Full accounts made up to 30 September 1996 (10 pages)
14 August 1996Return made up to 28/07/96; full list of members (6 pages)
14 August 1996Return made up to 28/07/96; full list of members (6 pages)
18 March 1996Registered office changed on 18/03/96 from: 22 melton street london NW1 2BW (1 page)
18 March 1996Accounting reference date notified as 01/10 (1 page)
18 March 1996Registered office changed on 18/03/96 from: 22 melton street london NW1 2BW (1 page)
18 March 1996Accounting reference date notified as 01/10 (1 page)
25 September 1995Secretary resigned;new secretary appointed (4 pages)
25 September 1995Director resigned;new director appointed (4 pages)
25 September 1995Director resigned;new director appointed (4 pages)
25 September 1995Secretary resigned;new secretary appointed (4 pages)
28 July 1995Incorporation (34 pages)
28 July 1995Incorporation (34 pages)