London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 11 May 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 2015) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Peter Jeffrey Baguley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2009) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Woodwards New Balderton Newark Nottinghamshire NG24 3GG |
Director Name | Mr John Terence Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Nilesh Sachdev |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Adrian De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Olivia Clare Troughton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 2019) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | David Arthur O'Loan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2016) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Sarah Nelson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr David Clifford Wheeler |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(11 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 14 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr David William Pilbeam |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 January 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Harvest Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Harvest Gp Limited as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page) |
19 January 2017 | Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
3 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
6 October 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Termination of appointment of Adrian De Souza as a secretary on 31 March 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 August 2014 | Termination of appointment of a director (1 page) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
2 August 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 22 July 2014 (1 page) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2014 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
9 April 2014 | Appointment of Mr Philip Bell-Brown as a director (3 pages) |
9 April 2014 | Termination of appointment of Nilesh Sachdev as a director (2 pages) |
26 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
7 October 2013 | Satisfaction of charge 3 in full (4 pages) |
7 October 2013 | Satisfaction of charge 1 in full (4 pages) |
7 October 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Adrian De Souza on 30 March 2012 (2 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
9 May 2011 | Appointment of Adrian De Souza as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (2 pages) |
9 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (3 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (3 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (15 pages) |
27 July 2010 | Termination of appointment of John Rogers as a director (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
27 January 2010 | Director's details changed for John Terence Rogers on 2 November 2009 (3 pages) |
27 January 2010 | Director's details changed for John Terence Rogers on 2 November 2009 (3 pages) |
14 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (3 pages) |
11 November 2009 | Director's details changed for Richard John Learmont on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard John Learmont on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard John Learmont on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard John Learmont on 2 November 2009 (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
28 April 2009 | Director appointed john terence rogers (1 page) |
19 February 2009 | Appointment terminated director peter baguley (1 page) |
12 February 2009 | Resolutions
|
22 October 2008 | Resolutions
|
13 October 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 September 2008 | Resolutions
|
4 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
8 April 2008 | Resolutions
|
20 November 2007 | New director appointed (9 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (6 pages) |
9 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (3 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (3 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Memorandum and Articles of Association (7 pages) |
25 September 2007 | Company name changed shelfco (no. 3462) LIMITED\certificate issued on 25/09/07 (3 pages) |
18 July 2007 | Incorporation (24 pages) |