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.
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 | : |
|
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 |
32a Fletcher Road, London, W4 5AS | Secretary | 01 November 1999 | Active |
11 Taybridge Road, Battersea, London, SW11 5PR | Secretary | 03 March 1997 | Active |
25 Belgrade Road, Hampton, TW12 2AZ | Secretary | 17 October 1995 | Active |
Sisu, Blagdens Lane Southgate, London, N14 6DG | Secretary | 17 January 2006 | Active |
5 Chimneys Court, 119 Ridgway, London, SW19 4RE | Secretary | 01 November 1995 | Active |
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Secretary | 29 January 2010 | Active |
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU | Secretary | 01 January 2003 | Active |
6 Corney Reach Way, Chiswick, W4 2TU | Secretary | 22 July 2004 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 17 October 1995 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 29 January 2010 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 17 February 2014 | Active |
31 Combemartin Road, London, SW18 5PP | Director | 18 October 1995 | Active |
25 Belgrade Road, Hampton, TW12 2AZ | Director | 17 October 1995 | Active |
Sisu, Blagdens Lane Southgate, London, N14 6DG | Director | 30 March 2007 | Active |
Harvey Nichols, Harriet Walk, Knightsbridge, London, England, SW1X 7RJ | Director | 01 April 2010 | Active |
20 Broadgates Avenue, Hadley Wood, Barnet, EN4 0NU | Director | 22 March 1996 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 01 April 2010 | Active |
361-365, Chiswick High Road, London, W4 4HS | Director | 19 January 2018 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 17 October 1995 | Active |
6 Corney Reach Way, Chiswick, W4 2TU | Director | 07 May 2004 | Active |
361-365, Chiswick High Road, London, England, W4 4HS | Director | 17 October 1995 | Active |
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 | : |
|
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 |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | 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 |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | 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 |
2018-09-21 | 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 |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.