UKBizDB.co.uk

HARVEY NICHOLS RESTAURANTS LIMITED

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

This company is commonly known as Harvey Nichols Restaurants Limited. The company was founded 28 years ago and was given the registration number 03114510. 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 56101 - Licensed restaurants.

Company Information

Name:HARVEY NICHOLS RESTAURANTS LIMITED
Company Number:03114510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1995
End of financial year:02 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

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
32a Fletcher Road, London, W4 5AS

Secretary01 November 1999Active
11 Taybridge Road, Battersea, London, SW11 5PR

Secretary03 March 1997Active
25 Belgrade Road, Hampton, TW12 2AZ

Secretary17 October 1995Active
Sisu, Blagdens Lane Southgate, London, N14 6DG

Secretary17 January 2006Active
5 Chimneys Court, 119 Ridgway, London, SW19 4RE

Secretary01 November 1995Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

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

Secretary01 January 2003Active
6 Corney Reach Way, Chiswick, W4 2TU

Secretary22 July 2004Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary17 October 1995Active
361-365, Chiswick High Road, London, England, W4 4HS

Director29 January 2010Active
361-365, Chiswick High Road, London, England, W4 4HS

Director17 February 2014Active
31 Combemartin Road, London, SW18 5PP

Director18 October 1995Active
25 Belgrade Road, Hampton, TW12 2AZ

Director17 October 1995Active
Sisu, Blagdens Lane Southgate, London, N14 6DG

Director30 March 2007Active
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ

Director01 April 2010Active
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU

Director22 March 1996Active
361-365, Chiswick High Road, London, England, W4 4HS

Director01 April 2010Active
361-365, Chiswick High Road, London, W4 4HS

Director19 January 2018Active
152 City Road, London, EC1V 2NX

Nominee Director17 October 1995Active
6 Corney Reach Way, Chiswick, W4 2TU

Director07 May 2004Active
361-365, Chiswick High Road, London, England, W4 4HS

Director17 October 1995Active

People with Significant Control

Harvey Nichols Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harvey Nichols, Harriet Walk, London, England, SW1X 7RJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

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
2022-11-29Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

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
2018-09-21Accounts

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
2018-02-01Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

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

Copyright © 2024. All rights reserved.