THE HARVEST PARTNERSHIP LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9JG

Company number 03063548
Status Active
Incorporation Date 1 June 1995
Company Type Private Limited Company
Address SUITE 2 RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, KENT, BR2 9JG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 Statement of capital on 2016-06-24 GBP 100 ; Current accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of THE HARVEST PARTNERSHIP LIMITED are www.theharvestpartnership.co.uk, and www.the-harvest-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The Harvest Partnership Limited is a Private Limited Company. The company registration number is 03063548. The Harvest Partnership Limited has been working since 01 June 1995. The present status of the company is Active. The registered address of The Harvest Partnership Limited is Suite 2 Rutland House 44 Masons Hill Bromley Kent Br2 9jg. The company`s financial liabilities are £157.08k. It is £128.58k against last year. The cash in hand is £10.21k. It is £7.78k against last year. And the total assets are £131.5k, which is £-12k against last year. MORRIS, Beth Ann is a Secretary of the company. MORRIS, Beth Ann is a Director of the company. MORRIS, John Richard is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


the harvest partnership Key Finiance

LIABILITIES £157.08k
+451%
CASH £10.21k
+320%
TOTAL ASSETS £131.5k
-9%
All Financial Figures

Current Directors

Secretary
MORRIS, Beth Ann
Appointed Date: 01 June 1995

Director
MORRIS, Beth Ann
Appointed Date: 01 January 2001
70 years old

Director
MORRIS, John Richard
Appointed Date: 01 June 1995
70 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 01 June 1995
Appointed Date: 01 June 1995

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 01 June 1995
Appointed Date: 01 June 1995

THE HARVEST PARTNERSHIP LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 1 June 2016
Statement of capital on 2016-06-24
  • GBP 100

30 Sep 2015
Current accounting period extended from 30 September 2015 to 31 March 2016
14 Jul 2015
Registration of charge 030635480006, created on 2 July 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
04 Mar 1996
Accounting reference date notified as 28/08
10 Aug 1995
New secretary appointed
10 Aug 1995
Registered office changed on 10/08/95 from: 44 upper belgrave road bristol BS8 2XN
10 Aug 1995
New director appointed
01 Jun 1995
Incorporation

THE HARVEST PARTNERSHIP LIMITED Charges

2 July 2015
Charge code 0306 3548 0006
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0306 3548 0005
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 160-162 high street broadstairs kent…
1 August 2013
Charge code 0306 3548 0004
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Beth Ann Morris John Richard Edwin Morris
Description: Contains floating charge…
2 October 2012
Deed of security assignment
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Deed of Security Assignment
Description: All right title and interest in big screen productions 19…
2 October 2012
Deed of security assignment
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: All right title and interest in big screen productions 23…
11 November 2009
Long term loan agreement (floating charge)
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: The Harvest Partnership LTD Retirement Benefits Scheme
Description: Floating charge of company assets.