About

Registered Number: 04303753
Date of Incorporation: 12/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Old Barn House, High Road Eastcote, Pinner, Middlesex, HA5 2EW

 

Good Harvest Homes (Claremont) Ltd was founded on 12 October 2001 and has its registered office in Pinner in Middlesex, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Cowen, Michael Richard, Kuelsheimer, Laslie Claude at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUELSHEIMER, Laslie Claude 18 February 2002 04 March 2007 1
Secretary Name Appointed Resigned Total Appointments
COWEN, Michael Richard 18 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 15 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
AP03 - Appointment of secretary 03 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 17 October 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 06 January 2016
MR04 - N/A 24 November 2015
AR01 - Annual Return 27 October 2015
MR01 - N/A 09 July 2015
MR04 - N/A 18 April 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 October 2013
CH04 - Change of particulars for corporate secretary 24 October 2013
MR04 - N/A 28 May 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 30 October 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 17 November 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
287 - Change in situation or address of Registered Office 19 August 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 05 March 2003
AA - Annual Accounts 13 November 2002
363a - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
MEM/ARTS - N/A 24 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
225 - Change of Accounting Reference Date 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
CERTNM - Change of name certificate 21 February 2002
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

Legal charge 31 January 2012 Fully Satisfied

N/A

Guarantee & debenture 18 January 2012 Fully Satisfied

N/A

Debenture 10 March 2006 Fully Satisfied

N/A

Legal mortgage 10 March 2006 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Outstanding

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Mortgage 30 April 2002 Fully Satisfied

N/A

Debenture 27 March 2002 Fully Satisfied

N/A

Legal charge of licenced premises 27 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.