This company is commonly known as Harvey Nichols Regional Stores Limited. The company was founded 22 years ago and was given the registration number 04351230. 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 47190 - Other retail sale in non-specialised stores.
Name | : | HARVEY NICHOLS REGIONAL STORES LIMITED |
---|---|---|
Company Number | : | 04351230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2002 |
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 |
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 | 18 January 2002 | Active |
Flat 28 Heathdene, Chase Side, London, N14 5PR | Secretary | 10 January 2002 | Active |
6 Corney Reach Way, Chiswick, W4 2TU | Secretary | 22 July 2004 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 10 January 2002 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 17 February 2014 | Active |
59 Newland Court, Saint Lukes Estate, London, EC1V 9NS | Director | 10 January 2002 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 01 April 2010 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 30 September 2011 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 01 April 2010 | Active |
Kingfisher Cottage, Troutrise, Loudwater, Rickmansworth, WD3 4JS | Director | 18 January 2002 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 01 April 2011 | Active |
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Director | 01 April 2010 | Active |
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU | Director | 18 January 2002 | Active |
361-365, Chiswick High Road, London, United Kingdom, W4 4HS | Director | 04 June 2013 | Active |
67, Brompton Road, London, SW3 1DB | Director | 31 March 2009 | Active |
Flat 28 Heathdene, Chase Side, London, N14 5PR | Director | 10 January 2002 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 18 January 2002 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 10 January 2002 | Active |
Harvey Nichols Group 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 director company with name termination date. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Address | Change sail address company with old address new address. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | 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 |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | 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 |
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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.