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.
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 | : |
|
Registered Address | : | 361-365 Chiswick High Road, London, W4 4HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Director | 28 November 2022 | Active |
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Director | 20 December 2019 | Active |
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Director | 03 October 1991 | Active |
25 Belgrade Road, Hampton, TW12 2AZ | Secretary | 03 October 1991 | Active |
Sisu, Blagdens Lane Southgate, London, N14 6DG | Secretary | 17 January 2006 | Active |
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Secretary | 29 January 2010 | Active |
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU | Secretary | 21 March 1996 | Active |
24 Bishops Avenue, Elstree, Borehamwood, WD6 3LZ | Secretary | - | Active |
6 Corney Reach Way, Chiswick, W4 2TU | Secretary | 22 July 2004 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 31 March 2009 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 17 February 2014 | Active |
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 | Director | 03 April 1996 | Active |
Kingfisher Cottage, Troutrise, Loudwater, Rickmansworth, WD3 4JS | Director | 21 March 1996 | Active |
Cornwell Gleve, Chipping Norton, OX7 6TX | Director | - | Active |
64 Lansdowne Road, London, W11 2LR | Director | 03 April 1996 | Active |
7c Woodland Heights, 2 Wong Nei Chung Gap Road, Hong Kong, FOREIGN | Director | 03 March 1993 | Active |
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Director | 01 April 2010 | Active |
46 Cranley Gardens, London, SW7 | Director | - | Active |
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU | Director | 21 March 1996 | Active |
8 St Simon's Avenue, Putney, London, SW15 6DU | Director | - | Active |
3b Guildford Garden, 1/3 Mansfield Road, The Peak, | Director | 14 December 1993 | Active |
65 Chelsea Square, London, SW3 6LE | Director | 03 April 1996 | Active |
361-365, Chiswick High Road, London, W4 4HS | Director | 01 January 2018 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 03 October 1991 | Active |
1st Floor, No 5 Coombe Road, The Peak, Hong Kong, FOREIGN | Director | 03 October 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type full. | Download |
2016-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.