HARVEST INVESTMENTS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1RJ

Company number 03332612
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address BRITANNIA HOUSE STOCKWOOD SUITE A, LEAGRAVE ROAD, LUTON, ENGLAND, LU3 1RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of HARVEST INVESTMENTS LIMITED are www.harvestinvestments.co.uk, and www.harvest-investments.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-eight years and eight months. Harvest Investments Limited is a Private Limited Company. The company registration number is 03332612. Harvest Investments Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Harvest Investments Limited is Britannia House Stockwood Suite A Leagrave Road Luton England Lu3 1rj. The company`s financial liabilities are £176.29k. It is £-13.98k against last year. And the total assets are £2132.82k, which is £-449.54k against last year. SCOTT, Nicholas Charles Benjamin is a Secretary of the company. SCOTT, Adam Anthony is a Director of the company. SCOTT, Nicholas Charles Benjamin is a Director of the company. Secretary SCOTT, David Spencer has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SCOTT, Alan Howard has been resigned. Director SCOTT, David Spencer has been resigned. The company operates in "Buying and selling of own real estate".


harvest investments Key Finiance

LIABILITIES £176.29k
-8%
CASH n/a
TOTAL ASSETS £2132.82k
-18%
All Financial Figures

Current Directors

Secretary
SCOTT, Nicholas Charles Benjamin
Appointed Date: 08 June 2009

Director
SCOTT, Adam Anthony
Appointed Date: 08 June 2009
47 years old

Director
SCOTT, Nicholas Charles Benjamin
Appointed Date: 08 June 2009
51 years old

Resigned Directors

Secretary
SCOTT, David Spencer
Resigned: 08 June 2009
Appointed Date: 13 March 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 March 1997
Appointed Date: 13 March 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 March 1997
Appointed Date: 13 March 1997

Director
SCOTT, Alan Howard
Resigned: 08 June 2009
Appointed Date: 13 March 1997
78 years old

Director
SCOTT, David Spencer
Resigned: 08 June 2009
Appointed Date: 13 March 1997
74 years old

Persons With Significant Control

Mr Adam Anthony Scott
Notified on: 30 November 2016
47 years old
Nature of control: Has significant influence or control

HARVEST INVESTMENTS LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
27 Feb 2017
Confirmation statement made on 30 November 2016 with updates
20 Jul 2016
Compulsory strike-off action has been discontinued
19 Jul 2016
Micro company accounts made up to 30 April 2015
...
... and 64 more events
20 May 1997
New director appointed
20 May 1997
New secretary appointed
20 May 1997
Registered office changed on 20/05/97 from: 76 whitchurch road cardiff CF4 3LX
15 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1997
Incorporation

HARVEST INVESTMENTS LIMITED Charges

24 March 2015
Charge code 0333 2612 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Kingston Park House Limited
Description: F/H property k/a 123 to 129 (odd numbers) gray's inn road…
4 June 2003
Deed of charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the investments and all dividends…
7 November 2000
Charge over shares in coast properties and finance limited
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the investments; and all dividends…