GOOD HARVEST HOMES (LODSWORTH) LIMITED
PINNER GOOD HARVEST HOMES (SOUTHERN) LIMITED WATERSFIELD DEVELOPMENTS LIMITED PRIDEGAIN LIMITED

Hellopages » Greater London » Hillingdon » HA5 2EW
Company number 04008109
Status Active
Incorporation Date 5 June 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 seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of GOOD HARVEST HOMES (LODSWORTH) LIMITED are www.goodharvesthomeslodsworth.co.uk, and www.good-harvest-homes-lodsworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Good Harvest Homes Lodsworth Limited is a Private Limited Company. The company registration number is 04008109. Good Harvest Homes Lodsworth Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Good Harvest Homes Lodsworth 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 KUELSHEIMER, Leslie Claude has been resigned. Secretary PFISTER, Charles Henry has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURGON, Mark Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KUELSHEIMER, Leslie Claude has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FISHER SECRETARIES LIMITED
Appointed Date: 14 July 2006

Director
BEER, Paul Allan
Appointed Date: 04 April 2001
77 years old

Director
CLARKE, Alan Philip
Appointed Date: 04 April 2001
76 years old

Resigned Directors

Secretary
KUELSHEIMER, Leslie Claude
Resigned: 04 March 2007
Appointed Date: 04 April 2001

Secretary
PFISTER, Charles Henry
Resigned: 05 April 2001
Appointed Date: 08 June 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 June 2000
Appointed Date: 05 June 2000

Director
BURGON, Mark Edward
Resigned: 05 March 2009
Appointed Date: 08 June 2000
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 June 2000
Appointed Date: 05 June 2000

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

GOOD HARVEST HOMES (LODSWORTH) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
24 Nov 2015
Satisfaction of charge 9 in full
12 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 69 more events
22 Jun 2000
New director appointed
22 Jun 2000
New secretary appointed
14 Jun 2000
Company name changed pridegain LIMITED\certificate issued on 15/06/00
13 Jun 2000
Registered office changed on 13/06/00 from: 120 east road london N1 6AA
05 Jun 2000
Incorporation

GOOD HARVEST HOMES (LODSWORTH) LIMITED Charges

31 March 2015
Charge code 0400 8109 0012
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 March 2015
Charge code 0400 8109 0011
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mulberry house farnham lane haslemere t/no SY726051…
31 January 2012
Legal charge
Delivered: 4 February 2012
Status: Satisfied on 18 April 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a mulberry house farnham lane haslemere…
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…
12 November 2003
Legal mortgage
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Good Harvest Homes Limited
Description: The freehold property known as land adjoining heron lodge…
12 November 2003
Debenture
Delivered: 14 November 2003
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Part of land comprising heron lodge, farnham lane…
2 August 2000
Letter of set off
Delivered: 11 August 2000
Status: Satisfied on 25 October 2003
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account maintained…
2 August 2000
Debenture
Delivered: 11 August 2000
Status: Satisfied on 25 October 2003
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all undertaking and assets…
2 August 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 19 December 2002
Persons entitled: Dunbar Bank PLC
Description: All that land being part of the land on the west side of…
2 August 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied on 19 December 2002
Persons entitled: Dunbar Bank PLC
Description: F/H land situate at and k/a part of lodsworth village hall…
2 August 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 25 October 2003
Persons entitled: Good Harvest Homes Limited
Description: F/H property at lodsworth petworth part t/no.WSX227591 and…