ESSENTIAL HARVEST LIMITED
PINNER

Hellopages » Greater London » Hillingdon » HA5 2EW
Company number 04277276
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address OLD BARN HOUSE, HIGH ROAD EASTCOTE, PINNER, MIDDLESEX, HA5 2EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Full accounts made up to 31 December 2015. The most likely internet sites of ESSENTIAL HARVEST LIMITED are www.essentialharvest.co.uk, and www.essential-harvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Essential Harvest Limited is a Private Limited Company. The company registration number is 04277276. Essential Harvest Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Essential 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. PARFITT, Anthony Ronald William is a Director of the company. Director KUELSHEIMER, Leslie Claude has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FISHER SECRETARIES LIMITED
Appointed Date: 28 August 2001

Director
BEER, Paul Allan
Appointed Date: 29 August 2001
77 years old

Director
PARFITT, Anthony Ronald William
Appointed Date: 14 August 2006
73 years old

Resigned Directors

Director
KUELSHEIMER, Leslie Claude
Resigned: 04 March 2007
Appointed Date: 29 August 2001
83 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 29 August 2001
Appointed Date: 28 August 2001

Persons With Significant Control

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

ESSENTIAL HARVEST LIMITED Events

27 Feb 2017
Satisfaction of charge 5 in full
27 Feb 2017
Satisfaction of charge 4 in full
13 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
24 Sep 2001
New director appointed
24 Sep 2001
New director appointed
24 Sep 2001
Director resigned
04 Sep 2001
Accounting reference date extended from 31/08/02 to 31/12/02
28 Aug 2001
Incorporation

ESSENTIAL HARVEST LIMITED Charges

12 December 2012
Charge over bank account
Delivered: 24 December 2012
Status: Satisfied on 27 February 2017
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: All its present and future right, title and interest in and…
4 June 2004
Debenture
Delivered: 22 June 2004
Status: Satisfied on 27 February 2017
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: F/H property k/a hanson house, griffin lane, aylesbury…
22 August 2002
Deed of charge over rent account
Delivered: 23 August 2002
Status: Satisfied on 31 May 2012
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to all monies standing…
22 August 2002
Legal charge
Delivered: 23 August 2002
Status: Satisfied on 31 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of catteshall lane godalming…
22 August 2002
Floating charge
Delivered: 23 August 2002
Status: Satisfied on 31 May 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…