UKBizDB.co.uk

HARVEY NICHOLS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harvey Nichols Group Limited. The company was founded 122 years ago and was given the registration number 00072539. The firm's registered office is in LONDON. You can find them at 361-365 Chiswick High Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARVEY NICHOLS GROUP LIMITED
Company Number:00072539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1902
End of financial year:02 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:361-365 Chiswick High Road, London, W4 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director28 November 2022Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director20 December 2019Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director03 October 1991Active
25 Belgrade Road, Hampton, TW12 2AZ

Secretary03 October 1991Active
Sisu, Blagdens Lane Southgate, London, N14 6DG

Secretary17 January 2006Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Secretary29 January 2010Active
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU

Secretary21 March 1996Active
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ

Secretary-Active
6 Corney Reach Way, Chiswick, W4 2TU

Secretary22 July 2004Active
361-365, Chiswick High Road, London, England, W4 4HS

Director31 March 2009Active
361-365, Chiswick High Road, London, England, W4 4HS

Director17 February 2014Active
Lydford Lodge 17 Totteridge Village, London, N20 8PN

Director-Active
104 St Andrews Road, Henley On Thames, RG9 1PL

Director-Active
Nupend Court, Horsley, Stroud, GL6 0QA

Director03 April 1996Active
Kingfisher Cottage, Troutrise, Loudwater, Rickmansworth, WD3 4JS

Director21 March 1996Active
Cornwell Gleve, Chipping Norton, OX7 6TX

Director-Active
64 Lansdowne Road, London, W11 2LR

Director03 April 1996Active
7c Woodland Heights, 2 Wong Nei Chung Gap Road, Hong Kong, FOREIGN

Director03 March 1993Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director01 April 2010Active
46 Cranley Gardens, London, SW7

Director-Active
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU

Director21 March 1996Active
8 St Simon's Avenue, Putney, London, SW15 6DU

Director-Active
3b Guildford Garden, 1/3 Mansfield Road, The Peak,

Director14 December 1993Active
65 Chelsea Square, London, SW3 6LE

Director03 April 1996Active
361-365, Chiswick High Road, London, W4 4HS

Director01 January 2018Active
361-365, Chiswick High Road, London, England, W4 4HS

Director03 October 1991Active
1st Floor, No 5 Coombe Road, The Peak, Hong Kong, FOREIGN

Director03 October 1991Active

People with Significant Control

Broad Gain (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:361-365, Chiswick High Road, London, England, W4 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type full.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.