London
NW1 3ER
Director Name | Mr Alan Philip Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Wittsend Promenade De Verdun Purley Surrey CR8 3LN |
Secretary Name | Michael Richard Cowen |
---|---|
Status | Current |
Appointed | 18 September 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Old Barn House High Road Eastcote Pinner Middlesex HA5 2EW |
Director Name | Leslie Claude Kuelsheimer |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 55 Foscote Road Hendon London NW4 3SE |
Director Name | Alastair Borthwick Ross |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2012) |
Role | Architect |
Correspondence Address | 59 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Telephone | 020 74042555 |
---|---|
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £53,339 |
Gross Profit | -£85,091 |
Net Worth | -£79,964 |
Cash | £66,005 |
Current Liabilities | £1,130,280 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2023 (1 month, 3 weeks from now) |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Carlmere old lane cobham t/no SY305404. Outstanding |
26 July 2006 | Delivered on: 11 August 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 December 2002 | Delivered on: 21 December 2002 Persons entitled: Good Harvest Homes Limited Classification: Legal mortgage Secured details: £620,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a quennells house old land combham surrey t/no SY305404. Outstanding |
26 July 2006 | Delivered on: 11 August 2006 Satisfied on: 18 April 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 quennells house old lane cobham t/no sy 305404 together with a fixed charge on the fixtures and fittings and plant and machinery of the company. See the mortgage charge document for full details. Fully Satisfied |
17 December 2002 | Delivered on: 2 January 2003 Satisfied on: 31 May 2012 Persons entitled: National Westminster Bank 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 fixed plant and machinery. Fully Satisfied |
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 31 May 2012 Persons entitled: National Westminster 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: Quennells house old lane cobham surrey t/no: SY305404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Fisher Secretaries Limited as a secretary on 18 September 2018 (1 page) |
4 October 2018 | Appointment of Michael Richard Cowen as a secretary on 18 September 2018 (2 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 April 2015 | Satisfaction of charge 5 in full (4 pages) |
18 April 2015 | Satisfaction of charge 5 in full (4 pages) |
10 April 2015 | Registration of charge 045849330008, created on 31 March 2015 (13 pages) |
10 April 2015 | Registration of charge 045849330008, created on 31 March 2015 (13 pages) |
1 April 2015 | Registration of charge 045849330006, created on 31 March 2015 (19 pages) |
1 April 2015 | Registration of charge 045849330006, created on 31 March 2015 (19 pages) |
1 April 2015 | Registration of charge 045849330007, created on 31 March 2015 (20 pages) |
1 April 2015 | Registration of charge 045849330007, created on 31 March 2015 (20 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
18 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
8 November 2013 | Secretary's details changed for Fisher Secretaries Limited on 7 November 2013 (1 page) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Secretary's details changed for Fisher Secretaries Limited on 7 November 2013 (1 page) |
8 November 2013 | Secretary's details changed for Fisher Secretaries Limited on 7 November 2013 (1 page) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
14 March 2013 | Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Termination of appointment of Alastair Ross as a director (1 page) |
29 November 2012 | Termination of appointment of Alastair Ross as a director (1 page) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
21 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
11 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
11 August 2006 | Particulars of mortgage/charge (6 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (6 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
13 June 2005 | Company name changed good harvest homes (ockham) limi ted\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed good harvest homes (ockham) limi ted\certificate issued on 13/06/05 (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
27 July 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
19 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
20 March 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
20 March 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | New director appointed (3 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (3 pages) |
7 November 2002 | Incorporation (16 pages) |
7 November 2002 | Incorporation (16 pages) |