HARVESTGLEN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 5RP
Company number 04926130
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address MR E.ABBASSIAN, 233 WILESDEN LANE, LONDON, ENGLAND, NW2 5RP
Home Country United Kingdom
Nature of Business 55202 - Youth hostels
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of HARVESTGLEN PROPERTIES LIMITED are www.harvestglenproperties.co.uk, and www.harvestglen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Harvestglen Properties Limited is a Private Limited Company. The company registration number is 04926130. Harvestglen Properties Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Harvestglen Properties Limited is Mr E Abbassian 233 Wilesden Lane London England Nw2 5rp. . ABBASSIAN, Ebrahim is a Secretary of the company. ABBASSIAN, Ebrahim is a Director of the company. ABBASSIAN, Manigeh is a Director of the company. ZAHAB, Farzad is a Director of the company. Secretary DAVIS, Paul Malcolm has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DAVIS, Paul Malcolm has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LIPMAN, Larry Glenn has been resigned. Director LIPMAN, Raymond has been resigned. The company operates in "Youth hostels".


Current Directors

Secretary
ABBASSIAN, Ebrahim
Appointed Date: 03 June 2005

Director
ABBASSIAN, Ebrahim
Appointed Date: 03 June 2005
68 years old

Director
ABBASSIAN, Manigeh
Appointed Date: 01 November 2014
65 years old

Director
ZAHAB, Farzad
Appointed Date: 03 June 2005
59 years old

Resigned Directors

Secretary
DAVIS, Paul Malcolm
Resigned: 03 June 2005
Appointed Date: 08 June 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 June 2004
Appointed Date: 08 October 2003

Director
DAVIS, Paul Malcolm
Resigned: 03 June 2005
Appointed Date: 08 June 2004
72 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 June 2004
Appointed Date: 08 October 2003

Director
LIPMAN, Larry Glenn
Resigned: 03 June 2005
Appointed Date: 08 June 2004
69 years old

Director
LIPMAN, Raymond
Resigned: 03 June 2005
Appointed Date: 08 June 2004
92 years old

Persons With Significant Control

Keepgate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HARVESTGLEN PROPERTIES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 8 October 2016 with updates
28 Jan 2016
Satisfaction of charge 6 in full
19 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
21 Jun 2004
New director appointed
21 Jun 2004
New secretary appointed;new director appointed
21 Jun 2004
Secretary resigned
21 Jun 2004
Director resigned
08 Oct 2003
Incorporation

HARVESTGLEN PROPERTIES LIMITED Charges

6 July 2015
Charge code 0492 6130 0008
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0492 6130 0007
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 April 2011
An omnibus guarantee and set-off agreement
Delivered: 16 April 2011
Status: Satisfied on 28 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Mortgage
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H palmers lodge 40 college crescent swiss cottage london…
3 June 2005
Legal mortgage
Delivered: 23 June 2005
Status: Satisfied on 4 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 40 college crescent london t/n NGL414114.
3 June 2005
Mortgage debenture
Delivered: 10 June 2005
Status: Satisfied on 4 May 2011
Persons entitled: Aib Group (UK) PLC
Description: Property - 40 college crescent, london fixed and floating…
2 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 21 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 40 college crescent…