Company NameHarvestmead Limited
DirectorRichard Julian Shestopal
Company StatusActive
Company Number01818179
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Julian Shestopal
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameHazel Isobel Shestopal
NationalityBritish
StatusCurrent
Appointed21 June 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address43 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameMr Leonard Ellis Klein
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(7 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 28 July 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Kings Drive
Edgware
Middlesex
HA8 8EB

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Hazel Isobel Shestopal
50.00%
Ordinary
50 at £1Richard Julian Shestopal
50.00%
Ordinary

Financials

Year2014
Net Worth£392,783
Cash£114,051
Current Liabilities£253,304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

8 January 2016Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as flat 14 stewart court, 2 colnhurst road, watford, hm land registry title number: HD526616.
Outstanding
27 June 2013Delivered on: 29 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a plot 217 nascot grange, langley road, watford k/a 14 stewart court, 2 colnhurst road, watford. Notification of addition to or amendment of charge.
Outstanding
27 February 1987Delivered on: 14 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery all intellectual property rights.
Outstanding
19 February 2013Delivered on: 21 February 2013
Satisfied on: 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £357,550 and all amounts in the future credited to account number 11044642 with the bank.
Fully Satisfied
5 February 1985Delivered on: 18 February 1985
Satisfied on: 17 September 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 September 1984Delivered on: 18 September 1984
Satisfied on: 29 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 sapcote trading centre 374 high road, willesden brent london.
Fully Satisfied

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
7 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
13 January 2016Registration of charge 018181790006, created on 8 January 2016 (6 pages)
13 January 2016Registration of charge 018181790006, created on 8 January 2016 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Satisfaction of charge 4 in full (1 page)
27 August 2015Satisfaction of charge 4 in full (1 page)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
29 June 2013Registration of charge 018181790005 (9 pages)
29 June 2013Registration of charge 018181790005 (9 pages)
18 March 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 May 2012Termination of appointment of Leonard Klein as a director (1 page)
29 May 2012Termination of appointment of Leonard Klein as a director (1 page)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
5 July 2006Return made up to 21/06/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 August 2005Return made up to 21/06/05; full list of members (3 pages)
18 August 2005Return made up to 21/06/05; full list of members (3 pages)
12 October 2004Return made up to 21/06/04; full list of members (7 pages)
12 October 2004Return made up to 21/06/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Return made up to 21/06/03; full list of members (7 pages)
21 July 2003Return made up to 21/06/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 July 2001Return made up to 21/06/01; full list of members (6 pages)
13 July 2001Return made up to 21/06/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Return made up to 21/06/00; full list of members (6 pages)
26 July 2000Return made up to 21/06/00; full list of members (6 pages)
2 July 1999Return made up to 21/06/99; full list of members (6 pages)
2 July 1999Return made up to 21/06/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Return made up to 21/06/96; full list of members (6 pages)
3 July 1996Return made up to 21/06/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
11 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1984Incorporation (18 pages)
22 May 1984Incorporation (18 pages)