GOOD HARVEST PROPERTIES (SOHO) LIMITED

GOOD HARVEST PROPERTIES (SOHO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOOD HARVEST PROPERTIES (SOHO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04732366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GOOD HARVEST PROPERTIES (SOHO) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GOOD HARVEST PROPERTIES (SOHO) LIMITED located?

    Registered Office Address
    Old Barn House
    High Road Eastcote
    HA5 2EW Pinner
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GOOD HARVEST PROPERTIES (SOHO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOD HARVEST PROPERTIES (CHESSINGTON) LIMITEDMay 30, 2003May 30, 2003
    ACRE 721 LIMITEDApr 13, 2003Apr 13, 2003

    What are the latest accounts for GOOD HARVEST PROPERTIES (SOHO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GOOD HARVEST PROPERTIES (SOHO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Fisher Secretaries Limited as a secretary on Sep 18, 2018

    1 pagesTM02

    Appointment of Michael Richard Cowen as a secretary on Sep 18, 2018

    2 pagesAP03

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Michael Richard Cowen as a director on Mar 09, 2018

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Apr 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Fisher Secretaries Limited on Apr 13, 2014

    1 pagesCH04

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Apr 13, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Paul Allan Beer on Mar 06, 2013

    2 pagesCH01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove and revoke share cap from arts 11/01/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Who are the officers of GOOD HARVEST PROPERTIES (SOHO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWEN, Michael Richard
    High Road
    Eastcote
    HA5 2EW Pinner
    Old Barn House
    Middlesex
    United Kingdom
    Secretary
    High Road
    Eastcote
    HA5 2EW Pinner
    Old Barn House
    Middlesex
    United Kingdom
    251069540001
    BEER, Paul Allan
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish6436770002
    COWEN, Michael Richard
    High Road
    Eastcote
    HA5 2EW Pinner
    Old Barn House
    Middlesex
    United Kingdom
    Director
    High Road
    Eastcote
    HA5 2EW Pinner
    Old Barn House
    Middlesex
    United Kingdom
    United KingdomBritish236285710001
    PARFITT, Anthony Ronald William
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish23408850001
    FISHER SECRETARIES LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    Identification TypeEuropean Economic Area
    Registration Number254034
    98626600001
    KUELSHEIMER, Leslie Claude
    55 Foscote Road
    Hendon
    NW4 3SE London
    Director
    55 Foscote Road
    Hendon
    NW4 3SE London
    British7163440001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Director
    Acre House
    11-15 William Road
    NW1 3ER London
    900021510001

    Who are the persons with significant control of GOOD HARVEST PROPERTIES (SOHO) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Road
    Eastcote
    HA5 2EW Pinner
    Old Barn House
    England
    Apr 06, 2016
    High Road
    Eastcote
    HA5 2EW Pinner
    Old Barn House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3221533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GOOD HARVEST PROPERTIES (SOHO) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 04, 2004
    Delivered On Jun 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each borrower to the chargee on any account whatsoever
    Short particulars
    F/H property k/a hanson house, griffin lane, aylesbury, buckinghamshire t/no. BM97903. F/h property k/a godalming business centre, woolsack way, godalming, surrey t/nos. SY565442 and SY612187. F/h property k/a albion court, albion place, hammersmith, london t/no. NGL647848 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Feb 27, 2017Satisfaction of a charge (MR04)
    Deed of charge and set off over cash
    Created On Oct 10, 2003
    Delivered On Oct 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future rights title and interest in and to the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 2003Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Third party legal charge
    Created On Oct 10, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property being 64 dean street london W1 t/n 368034 together with all buildings and erections and fixtures and fittings by way of first floating charge all moveable plant machinery implements utensils furniture. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 14, 2003Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Third party floating charge
    Created On Oct 10, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all undertaking property and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 14, 2003Registration of a charge (395)
    • Jun 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0