Company NameHarvest Gp Limited
Company StatusActive
Company Number06316353
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 8 months ago)
Previous NameShelfco (No. 3459) Limited

Business Activity

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

Directors

Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David William Pilbeam
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Neil John Hugh Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Joanna Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(15 years after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Brett William Norman
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(1 month, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Street
Epsom
Surrey
KT17 4QA
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed14 September 2007(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildshaw Hartfield Road
Cowden
East Sussex
TN8 7DZ
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2010)
RoleChartered Accountant
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 DurationResigned same day (resigned 12 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cowley Road
London
E11 2HB
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
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 Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2012)
RoleCompany Director
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
Appointed09 February 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
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 NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(2 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Duration3 months, 2 weeks (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed20 March 2014(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 March 2019)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 56 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 NameMr Riccardo Giovanni Mai
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2017)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 54 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 NameAndrew Stephen Dudley
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2022)
RoleGroup Reporting Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Christopher John Fleetwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
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
Appointed14 September 2007(1 month, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 November 2007)
Correspondence Address5 Strand
London
WC2N 5AF

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

25.5k at £1Ls. Harvest (Gp) Investments LTD
50.00%
Ordinary A
25.5k at £1Sainsbury Bridgeco Holdco LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£6,000
Net Worth£75,885
Cash£1
Current Liabilities£19,291

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

23 December 2020Full accounts made up to 31 March 2020 (15 pages)
27 October 2020Solvency Statement dated 28/09/20 (3 pages)
27 October 2020Statement by Directors (3 pages)
27 October 2020Statement of capital on 27 October 2020
  • GBP 1,000
(5 pages)
27 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2020Appointment of Mr Christopher John Fleetwood as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of Andrew Stephen Dudley as a director on 17 September 2020 (1 page)
3 July 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
20 January 2020Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
17 January 2020Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (13 pages)
6 August 2019Termination of appointment of Olivia Clare Troughton as a director on 1 August 2019 (1 page)
1 August 2019Termination of appointment of Dean Clegg as a director on 26 June 2019 (1 page)
1 August 2019Appointment of Mr David Pilbeam as a director on 26 June 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
2 April 2019Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page)
31 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Martyn Stephen Burke on 10 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Dean Clegg on 10 January 2019 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (13 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
24 January 2018Second filing for the appointment of Andrew Stephen Dudley as a director (6 pages)
18 December 2017Full accounts made up to 31 March 2017 (13 pages)
18 December 2017Full accounts made up to 31 March 2017 (13 pages)
11 December 2017Director's details changed for Mr Martyn Stephen Burke on 6 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Martyn Stephen Burke on 6 December 2017 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
24 July 2017Second filing for the notification of Ls Harvest (Gp) Investments Ltd as a person with significant control (7 pages)
24 July 2017Second filing for the notification of Ls Harvest (Gp) Investments Ltd as a person with significant control (7 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of Ls Harvest (Gp) Investments Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/07/2017.
(3 pages)
30 June 2017Notification of Ls Harvest (Gp) Investments Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/07/2017.
(3 pages)
30 June 2017Notification of Sainsbury Bridgeco Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sainsbury Bridgeco Holdco Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Appointment of Andrew Stephen Dudley as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Andrew Stephen Dudley as a director on 31 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2018.
(3 pages)
6 June 2017Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Riccardo Giovanni Mai as a director on 31 May 2017 (1 page)
12 January 2017Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London Wcsn 5Af to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London Wcsn 5Af to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
7 December 2016Full accounts made up to 31 March 2016 (12 pages)
7 December 2016Full accounts made up to 31 March 2016 (12 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 51,000
(11 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 51,000
(11 pages)
10 December 2015Full accounts made up to 31 March 2015 (12 pages)
10 December 2015Full accounts made up to 31 March 2015 (12 pages)
6 October 2015Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages)
6 October 2015Appointment of Mrs Despina Don-Wauchope as a director on 30 September 2015 (2 pages)
26 August 2015Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages)
26 August 2015Appointment of Riccardo Giovanni Mai as a director on 31 July 2015 (2 pages)
19 August 2015Appointment of Lester Paul Hampson as a director on 12 November 2007 (3 pages)
19 August 2015Appointment of Lester Paul Hampson as a director on 12 November 2007 (3 pages)
6 August 2015Termination of appointment of Lester Hampson as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Lester Hampson as a director on 31 July 2015 (1 page)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 51,000
(10 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 51,000
(10 pages)
16 April 2015Termination of appointment of Adrian De Souza as a secretary on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian De Souza as a secretary on 31 March 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
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)
2 August 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 51,000
(10 pages)
28 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 51,000
(10 pages)
24 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
24 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
24 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
17 July 2014Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
17 July 2014Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
24 April 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
24 April 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
24 April 2014Appointment of Philip Bell-Brown as a director (2 pages)
24 April 2014Appointment of Philip Bell-Brown as a director (2 pages)
10 April 2014Appointment of Mr Philip Bell-Brown as a director (3 pages)
10 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)
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 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
26 March 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Termination of appointment of Richard Akers as a director (1 page)
26 March 2014Termination of appointment of Richard Akers as a director (1 page)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
10 October 2013Section 519 (2 pages)
10 October 2013Section 519 (2 pages)
7 October 2013Satisfaction of charge 1 in full (4 pages)
7 October 2013Satisfaction of charge 1 in full (4 pages)
7 October 2013Satisfaction of charge 2 in full (4 pages)
7 October 2013Satisfaction of charge 2 in full (4 pages)
7 October 2013Satisfaction of charge 3 in full (4 pages)
7 October 2013Satisfaction of charge 3 in full (4 pages)
1 October 2013Full accounts made up to 31 March 2013 (9 pages)
1 October 2013Full accounts made up to 31 March 2013 (9 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
(10 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
(10 pages)
15 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Geraint Jamie Cowen on 1 February 2013 (2 pages)
13 December 2012Appointment of Geraint Jamie Cowen as a director (2 pages)
13 December 2012Termination of appointment of John Birch as a director (1 page)
13 December 2012Appointment of Geraint Jamie Cowen as a director (2 pages)
13 December 2012Termination of appointment of John Birch as a director (1 page)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
3 October 2012Full accounts made up to 31 March 2012 (21 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
2 May 2012Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Dominic O'rourke on 30 March 2012 (2 pages)
30 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
30 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Hampson on 30 March 2012 (2 pages)
18 April 2012Secretary's details changed for Adrian De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Hampson 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)
3 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 September 2011Full accounts made up to 31 March 2011 (21 pages)
23 September 2011Full accounts made up to 31 March 2011 (21 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 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)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (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)
9 May 2011Appointment of Adrian De Souza as a secretary (3 pages)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (3 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (2 pages)
9 May 2011Appointment of Adrian De Souza as a secretary (3 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 September 2010Full accounts made up to 31 March 2010 (21 pages)
20 September 2010Full accounts made up to 31 March 2010 (21 pages)
7 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (19 pages)
7 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (19 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (3 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (3 pages)
27 July 2010Termination of appointment of John Rogers as a director (2 pages)
27 July 2010Termination of appointment of John Rogers as a director (2 pages)
16 July 2010Appointment of Martyn Stephen Burke as a director (3 pages)
16 July 2010Termination of appointment of Richard Fleming as a director (2 pages)
16 July 2010Appointment of Martyn Stephen Burke as a director (3 pages)
16 July 2010Termination of appointment of Richard Fleming as a director (2 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)
27 January 2010Director's details changed for John Terence Rogers on 2 November 2009 (3 pages)
9 January 2010Director's details changed for Richard Fleming on 18 December 2009 (3 pages)
9 January 2010Director's details changed for Richard Fleming on 18 December 2009 (3 pages)
18 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (3 pages)
18 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (3 pages)
18 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (3 pages)
11 November 2009Director's details changed for John Matthew Birch on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Fleming on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Fleming on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Fleming on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Fleming on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Fleming on 2 November 2009 (3 pages)
11 November 2009Director's details changed for John Matthew Birch on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Richard Fleming on 2 November 2009 (3 pages)
11 November 2009Director's details changed for John Matthew Birch on 2 November 2009 (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (20 pages)
1 October 2009Full accounts made up to 31 March 2009 (20 pages)
4 August 2009Return made up to 18/07/09; full list of members (5 pages)
4 August 2009Return made up to 18/07/09; full list of members (5 pages)
28 April 2009Director appointed john terence rogers (3 pages)
28 April 2009Director appointed john terence rogers (3 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2009Director appointed john matthew birch (4 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2009Director appointed john matthew birch (4 pages)
19 February 2009Appointment terminated director peter baguley (1 page)
19 February 2009Appointment terminated director peter baguley (1 page)
19 February 2009Director appointed dominic james o'rourke (2 pages)
19 February 2009Director appointed dominic james o'rourke (2 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 August 2008Return made up to 18/07/08; full list of members (8 pages)
4 August 2008Return made up to 18/07/08; full list of members (8 pages)
23 May 2008Full accounts made up to 31 March 2008 (9 pages)
23 May 2008Full accounts made up to 31 March 2008 (9 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
7 December 2007Ad 12/11/07--------- £ si 50499@1=50499 £ ic 1/50500 (2 pages)
7 December 2007Ad 12/11/07--------- £ si 50499@1=50499 £ ic 1/50500 (2 pages)
7 December 2007Nc inc already adjusted 12/11/07 (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 December 2007Nc inc already adjusted 12/11/07 (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (6 pages)
20 November 2007Conve 12/11/07 (1 page)
20 November 2007New director appointed (6 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Conve 12/11/07 (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
17 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007New director appointed (3 pages)
2 October 2007New director appointed (3 pages)
30 September 2007New director appointed (3 pages)
30 September 2007New director appointed (3 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
26 September 2007Memorandum and Articles of Association (6 pages)
26 September 2007Memorandum and Articles of Association (6 pages)
25 September 2007New secretary appointed (3 pages)
25 September 2007New secretary appointed (3 pages)
22 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
22 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
22 September 2007Registered office changed on 22/09/07 from: lacon house theobalds road london WC1X 8RW (1 page)
22 September 2007Registered office changed on 22/09/07 from: lacon house theobalds road london WC1X 8RW (1 page)
14 September 2007Company name changed shelfco (no. 3459) LIMITED\certificate issued on 14/09/07 (4 pages)
14 September 2007Company name changed shelfco (no. 3459) LIMITED\certificate issued on 14/09/07 (4 pages)
18 July 2007Incorporation (24 pages)
18 July 2007Incorporation (24 pages)