About

Registered Number: 03656954
Date of Incorporation: 27/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 1 Warburton Close, Harrow Weald, Middlesex, HA3 6SU

 

Having been setup in 1998, Harvestwood Ltd are based in Middlesex, it's status is listed as "Active". There are 4 directors listed as Tierney, Thomas, Gaughan Barrett, Anne, Sweeney, Lorraine, Barrett, John Patrick for Harvestwood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUGHAN BARRETT, Anne 08 September 2002 - 1
BARRETT, John Patrick 11 November 1998 10 September 2002 1
Secretary Name Appointed Resigned Total Appointments
TIERNEY, Thomas 27 October 2019 - 1
SWEENEY, Lorraine 01 May 2015 27 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 06 December 2019
AP03 - Appointment of secretary 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 19 April 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 09 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 12 April 1999
395 - Particulars of a mortgage or charge 02 April 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 April 1999 Outstanding

N/A

Debenture 18 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.