AUGUST HARVEST LIMITED
PINNER

Hellopages » Greater London » Hillingdon » HA5 2EW

Company number 04043098
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address OLD BARN HOUSE, HIGH ROAD EASTCOTE, PINNER, MIDDLESEX, HA5 2EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of AUGUST HARVEST LIMITED are www.augustharvest.co.uk, and www.august-harvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. August Harvest Limited is a Private Limited Company. The company registration number is 04043098. August Harvest Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of August Harvest Limited is Old Barn House High Road Eastcote Pinner Middlesex Ha5 2ew. . FISHER SECRETARIES LIMITED is a Secretary of the company. BEER, Paul Allan is a Director of the company. MELVILLE, Stephen is a Director of the company. PARFITT, Anthony Ronald William is a Director of the company. STOCK, Maurice David John is a Director of the company. Secretary KUELSHEIMER, Leslie Claude has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director KUELSHEIMER, Leslie Claude has been resigned. Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FISHER SECRETARIES LIMITED
Appointed Date: 03 July 2006

Director
BEER, Paul Allan
Appointed Date: 01 August 2000
77 years old

Director
MELVILLE, Stephen
Appointed Date: 01 August 2000
76 years old

Director
PARFITT, Anthony Ronald William
Appointed Date: 19 March 2007
73 years old

Director
STOCK, Maurice David John
Appointed Date: 01 August 2000
75 years old

Resigned Directors

Secretary
KUELSHEIMER, Leslie Claude
Resigned: 04 March 2007
Appointed Date: 01 August 2000

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 01 August 2000
Appointed Date: 28 July 2000

Director
KUELSHEIMER, Leslie Claude
Resigned: 04 March 2007
Appointed Date: 01 August 2000
83 years old

Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 01 August 2000
Appointed Date: 28 July 2000

Persons With Significant Control

Good Harvest Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUGUST HARVEST LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 45 more events
22 Aug 2000
New secretary appointed;new director appointed
22 Aug 2000
New director appointed
22 Aug 2000
Director resigned
22 Aug 2000
Secretary resigned
28 Jul 2000
Incorporation

AUGUST HARVEST LIMITED Charges

7 July 2006
Legal mortgage
Delivered: 8 July 2006
Status: Satisfied on 2 September 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a sceptre house 75-81 staines road hounslow…
7 July 2006
Debenture
Delivered: 8 July 2006
Status: Satisfied on 2 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…