HARVEST JUNEHILL LTD
HARROW COAST JUNEHILL LTD JUNEHILL LIMITED

Hellopages » Greater London » Brent » HA3 0XY

Company number 03278491
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address 445 KENTON ROAD, HARROW, MIDDLESEX, ENGLAND, HA3 0XY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of HARVEST JUNEHILL LTD are www.harvestjunehill.co.uk, and www.harvest-junehill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Harvest Junehill Ltd is a Private Limited Company. The company registration number is 03278491. Harvest Junehill Ltd has been working since 14 November 1996. The present status of the company is Active. The registered address of Harvest Junehill Ltd is 445 Kenton Road Harrow Middlesex England Ha3 0xy. . SCOTT, Adam Anthony is a Director of the company. SCOTT, Nicholas Charles Benjamin is a Director of the company. Secretary WEBB, Rudolf Eric Wickham has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SCOTT, Alan Howard has been resigned. Director SCOTT, David Spencer has been resigned. Director WEBB, Rudolf Eric Wickham has been resigned. Director WEILAND, Paul Grant has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SCOTT, Adam Anthony
Appointed Date: 08 June 2009
47 years old

Director
SCOTT, Nicholas Charles Benjamin
Appointed Date: 08 June 2009
51 years old

Resigned Directors

Secretary
WEBB, Rudolf Eric Wickham
Resigned: 14 January 2009
Appointed Date: 26 November 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 November 1996
Appointed Date: 14 November 1996

Director
SCOTT, Alan Howard
Resigned: 08 June 2009
Appointed Date: 14 January 2009
78 years old

Director
SCOTT, David Spencer
Resigned: 08 June 2009
Appointed Date: 25 March 2003
74 years old

Director
WEBB, Rudolf Eric Wickham
Resigned: 14 February 2005
Appointed Date: 26 November 1996
63 years old

Director
WEILAND, Paul Grant
Resigned: 25 March 2003
Appointed Date: 26 November 1996
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 November 1996
Appointed Date: 14 November 1996

HARVEST JUNEHILL LTD Events

04 Mar 2017
Compulsory strike-off action has been discontinued
16 Feb 2017
Satisfaction of charge 2 in full
16 Feb 2017
Satisfaction of charge 1 in full
07 Feb 2017
First Gazette notice for compulsory strike-off
19 Aug 2016
Satisfaction of charge 9 in full
...
... and 85 more events
13 Dec 1996
Secretary resigned
13 Dec 1996
New director appointed
13 Dec 1996
Memorandum and Articles of Association
13 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1996
Incorporation

HARVEST JUNEHILL LTD Charges

1 November 2013
Charge code 0327 8491 0011
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Harvest Investments Limited
Description: L/H property k/a 42 and 56 middle street southsea t/no's…
1 November 2013
Charge code 0327 8491 0010
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Harvest Investments Limited
Description: L/H properties k/a 42 & 56 middle street southsea t/no…
2 February 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 19 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 19 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of padholme road…
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 7 November 2013
Persons entitled: National Westminster Bank PLC
Description: L/H 42 and 56 middle street portsmouth t/no HP169788 and…
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 9 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of maple road king's…
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 24 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land and building on the east side of roseville road leeds…
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 9 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west side of dixon way t/no LL11287…
5 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 9 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of monks road lincoln t/no LL10446…
26 September 1997
Assignment by way of charge
Delivered: 10 October 1997
Status: Satisfied on 16 February 2017
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: All right title and interest of the company in and to all…
26 September 1997
Deed of legal charge
Delivered: 10 October 1997
Status: Satisfied on 16 February 2017
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
Description: Various properties with t/no's;- ESX428449, SK28034…