Company NameHarvest Nominee No. 2 Limited
Company StatusDissolved
Company Number06316332
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameShelfco (No. 3462) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 11 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed27 April 2011(3 years, 9 months after company formation)
Appointment Duration10 years (closed 11 May 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed25 September 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 02 October 2015)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NamePeter Jeffrey Baguley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2009)
RoleChartered Surveyor
Correspondence Address3 The Woodwards
New Balderton
Newark
Nottinghamshire
NG24 3GG
Director NameMr John Terence Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameNilesh Sachdev
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameAdrian De Souza
NationalityBritish
StatusResigned
Appointed27 April 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(6 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2019)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameDavid Arthur O'Loan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2016)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Sarah Nelson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David Clifford Wheeler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed14 June 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David William Pilbeam
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed25 September 2007(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 19 January 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Harvest Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 September 2011Delivered on: 3 October 2011
Satisfied on: 7 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever.
Particulars: Part of plot 31 eurokent business park broadstairs thanet kent t/no K797185 all buildings fixtures fittings and fixed plant and machinery see image for full details.
Fully Satisfied
29 November 2010Delivered on: 10 December 2010
Satisfied on: 7 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the east side of garrett lane wandsworth london t/no TGL210443 all buildings fixtures and fixed plant and machinery and the benefit of any covenants or any moneys paid or payable in respect of those covenants see image for full details.
Fully Satisfied
3 October 2008Delivered on: 13 October 2008
Satisfied on: 7 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge its interest in all shares stocks debentures bonds or other securities and investments owned by it or held by any nominee on its behalf see image for full details.
Fully Satisfied

Filing History

18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of Harvest Gp Limited as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
19 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(8 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
3 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
27 October 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
27 October 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
6 October 2015Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(7 pages)
16 April 2015Termination of appointment of Adrian De Souza as a secretary on 31 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 August 2014Termination of appointment of a director (1 page)
2 August 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
2 August 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
31 July 2014Termination of appointment of Philip Bell-Brown as a director on 22 July 2014 (1 page)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(7 pages)
17 July 2014Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
9 April 2014Appointment of Mr Philip Bell-Brown as a director (3 pages)
9 April 2014Termination of appointment of Nilesh Sachdev as a director (2 pages)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
7 October 2013Satisfaction of charge 3 in full (4 pages)
7 October 2013Satisfaction of charge 1 in full (4 pages)
7 October 2013Satisfaction of charge 2 in full (4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
2 May 2012Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages)
18 April 2012Secretary's details changed for Adrian De Souza on 30 March 2012 (2 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
9 May 2011Appointment of Adrian De Souza as a secretary (3 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (2 pages)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (3 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (3 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (15 pages)
27 July 2010Termination of appointment of John Rogers as a director (2 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 January 2010Director's details changed for John Terence Rogers on 2 November 2009 (3 pages)
27 January 2010Director's details changed for John Terence Rogers on 2 November 2009 (3 pages)
14 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
14 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (3 pages)
11 November 2009Director's details changed for Richard John Learmont on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard John Learmont on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard John Learmont on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard John Learmont on 2 November 2009 (3 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
3 June 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
28 April 2009Director appointed john terence rogers (1 page)
19 February 2009Appointment terminated director peter baguley (1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2008Return made up to 18/07/08; full list of members (6 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2007New director appointed (9 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (6 pages)
9 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (3 pages)
9 October 2007Registered office changed on 09/10/07 from: lacon house theobalds road london WC1X 8RW (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2007Memorandum and Articles of Association (7 pages)
25 September 2007Company name changed shelfco (no. 3462) LIMITED\certificate issued on 25/09/07 (3 pages)
18 July 2007Incorporation (24 pages)