GOOD HARVEST HOMES (CLAREMONT) LIMITED
PINNER ACRE 522 LIMITED

Hellopages » Greater London » Hillingdon » HA5 2EW

Company number 04303753
Status Active
Incorporation Date 12 October 2001
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 seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of GOOD HARVEST HOMES (CLAREMONT) LIMITED are www.goodharvesthomesclaremont.co.uk, and www.good-harvest-homes-claremont.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Good Harvest Homes Claremont Limited is a Private Limited Company. The company registration number is 04303753. Good Harvest Homes Claremont Limited has been working since 12 October 2001. The present status of the company is Active. The registered address of Good Harvest Homes Claremont 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. CLARKE, Alan Philip is a Director of the company. Secretary ACRE 375 LIMITED has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director KUELSHEIMER, Laslie Claude has been resigned. Director ROSS, Alastair Borthwick has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FISHER SECRETARIES LIMITED
Appointed Date: 12 July 2005

Director
BEER, Paul Allan
Appointed Date: 18 February 2002
77 years old

Director
CLARKE, Alan Philip
Appointed Date: 18 February 2002
76 years old

Resigned Directors

Secretary
ACRE 375 LIMITED
Resigned: 12 July 2005
Appointed Date: 18 February 2002

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 18 February 2002
Appointed Date: 12 October 2001

Director
KUELSHEIMER, Laslie Claude
Resigned: 04 March 2007
Appointed Date: 18 February 2002
83 years old

Director
ROSS, Alastair Borthwick
Resigned: 21 June 2006
Appointed Date: 21 March 2002
72 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 18 February 2002
Appointed Date: 12 October 2001

Persons With Significant Control

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

GOOD HARVEST HOMES (CLAREMONT) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
23 Mar 2016
Satisfaction of charge 7 in full
23 Mar 2016
Satisfaction of charge 6 in full
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 60 more events
06 Mar 2002
New director appointed
05 Mar 2002
Accounting reference date shortened from 31/10/02 to 31/03/02
26 Feb 2002
Ad 18/02/02--------- £ si 99@1=99 £ ic 1/100
21 Feb 2002
Company name changed acre 522 LIMITED\certificate issued on 21/02/02
12 Oct 2001
Incorporation

GOOD HARVEST HOMES (CLAREMONT) LIMITED Charges

1 July 2015
Charge code 0430 3753 0012
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A.
31 March 2015
Charge code 0430 3753 0011
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 March 2015
Charge code 0430 3753 0010
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 coombe lane and land adjoining 308 worple road raynes…
31 January 2012
Legal charge
Delivered: 10 February 2012
Status: Satisfied on 18 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8-12 coombe lane, raynes park, london…
18 January 2012
Guarantee & debenture
Delivered: 24 January 2012
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2006
Debenture
Delivered: 15 March 2006
Status: Satisfied on 23 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2006
Legal mortgage
Delivered: 14 March 2006
Status: Satisfied on 23 March 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property being land and buildings to the south of…
28 February 2003
Legal mortgage
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Good Harvest Homes Limited
Description: F/Hold and l/hold property known as 8-12 coombe lane,raynes…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 8-12 coombe lane raynes park…
30 April 2002
Mortgage
Delivered: 9 May 2002
Status: Satisfied on 28 May 2013
Persons entitled: Good Harvest Homes Limited
Description: F/H property k/a the former boathouse adjoining 52 high…
27 March 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2002
Legal charge of licenced premises
Delivered: 4 April 2002
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Land to th south of 52 high street kingston upon thames…