Company NameHarmony Minerals Limited
DirectorNicholas Anthony Clarke
Company StatusActive
Company Number08584007
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Previous NameBlackdown Minerals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Anthony Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Robert Jonathan McLearon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websiteafricaneagle.co.uk
Email address[email protected]
Telephone020 70025361
Telephone regionLondon

Location

Registered AddressBank House
81 St Judes Road
Englefield Green
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Blackdown Resources (Uk) LTD
90.00%
Ordinary A
10 at £1African Eagle Resources PLC
10.00%
Ordinary B

Financials

Year2014
Net Worth£2,065,592
Current Liabilities£751,932

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due3 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 May

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

8 December 2020Director's details changed for Mr Nicholas Anthony Clarke on 7 December 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
7 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
8 April 2020Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page)
23 January 2020Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page)
22 January 2020Previous accounting period extended from 23 April 2019 to 5 May 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
9 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
(3 pages)
9 January 2019Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
4 April 2018Accounts for a small company made up to 30 April 2017 (7 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
10 May 2017Accounts for a small company made up to 30 April 2016 (7 pages)
10 May 2017Accounts for a small company made up to 30 April 2016 (7 pages)
20 April 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
20 April 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
2 September 2016Accounts for a small company made up to 30 April 2015 (7 pages)
2 September 2016Accounts for a small company made up to 30 April 2015 (7 pages)
27 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
26 April 2016Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
26 April 2016Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
27 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
27 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
16 July 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
16 July 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
12 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
12 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
12 June 2014Termination of appointment of Robert Mclearon as a director (1 page)
12 June 2014Termination of appointment of Robert Mclearon as a director (1 page)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
22 August 2013Change of share class name or designation (2 pages)
16 August 2013Appointment of Mr Robert Jonathan Mclearon as a director (2 pages)
16 August 2013Appointment of Mr Robert Jonathan Mclearon as a director (2 pages)
13 August 2013Termination of appointment of Robert Mclearon as a director (1 page)
13 August 2013Registered office address changed from First Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from First Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 August 2013 (1 page)
13 August 2013Appointment of Mr Nicholas Anthony Clarke as a director (2 pages)
13 August 2013Termination of appointment of Robert Mclearon as a director (1 page)
13 August 2013Appointment of Mr Nicholas Anthony Clarke as a director (2 pages)
7 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
7 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
31 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 100
(4 pages)
31 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 100
(4 pages)
11 July 2013Memorandum and Articles of Association (20 pages)
11 July 2013Memorandum and Articles of Association (20 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)