GOOD HARVEST LIMITED
PINNER

Hellopages » Greater London » Hillingdon » HA5 2EW

Company number 03221531
Status Active
Incorporation Date 8 July 1996
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 sixty-nine events have happened. The last three records are Memorandum and Articles of Association This document is being processed and will be available in 5 days. ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association This document is being processed and will be available in 5 days. ; Satisfaction of charge 3 in full. The most likely internet sites of GOOD HARVEST LIMITED are www.goodharvest.co.uk, and www.good-harvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Good Harvest Limited is a Private Limited Company. The company registration number is 03221531. Good Harvest Limited has been working since 08 July 1996. The present status of the company is Active. The registered address of Good 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. Secretary KUELSHEIMER, Leslie Claude has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director CLAYDON, Katherine Maria has been resigned. Director KUELSHEIMER, Leslie Claude 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: 14 April 2000

Director
BEER, Paul Allan
Appointed Date: 08 July 1996
77 years old

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

Resigned Directors

Secretary
KUELSHEIMER, Leslie Claude
Resigned: 14 April 2000
Appointed Date: 08 July 1996

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 08 July 1996
Appointed Date: 08 July 1996

Nominee Director
CLAYDON, Katherine Maria
Resigned: 08 July 1996
Appointed Date: 08 July 1996
61 years old

Director
KUELSHEIMER, Leslie Claude
Resigned: 04 March 2007
Appointed Date: 08 July 1996
83 years old

Persons With Significant Control

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

GOOD HARVEST LIMITED Events

22 Mar 2017
Memorandum and Articles of Association
This document is being processed and will be available in 5 days.

22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.

02 Mar 2017
Satisfaction of charge 3 in full
13 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
...
... and 59 more events
12 Aug 1997
New secretary appointed;new director appointed
01 Aug 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jul 1997
Secretary resigned
29 Jul 1997
Director resigned
08 Jul 1996
Incorporation

GOOD HARVEST LIMITED Charges

21 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land being units 3-7 the byfleet technical centre…
21 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2000
Third party deed of charge and set-off over cash
Delivered: 20 April 2000
Status: Satisfied on 2 March 2017
Persons entitled: Hsbc Bank PLC
Description: All of the company's present and future rights title and…
18 April 2000
Third party legal charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a units 3-7 the byfleet technical centre canada…
18 April 2000
Third party floating charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Floating charge over. Undertaking and all property and…