UKBizDB.co.uk

SPENCER HART SAVILE ROW LIMITED

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

This company is commonly known as Spencer Hart Savile Row Limited. The company was founded 17 years ago and was given the registration number 06035573. The firm's registered office is in LONDON. You can find them at 3rd Floor, 58 Queen Anne Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SPENCER HART SAVILE ROW LIMITED
Company Number:06035573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:3rd Floor, 58 Queen Anne Street, London, W1G 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 33, Pall Mall Deposit, Barlby Road, London, England, W10 6BL

Director01 September 2007Active
White House, Eastbourne Road, Lewes, BN8 6PS

Secretary21 December 2006Active
3rd Floor, 58 Queen Anne Street, London, United Kingdom, W1G 8HW

Secretary14 September 2011Active
3rd Floor, 58 Queen Anne Street, London, United Kingdom, W1G 8HW

Secretary12 April 2019Active
36, Savile Row, London, W1S 3QB

Director09 June 2010Active
36, Savile Row, London, United Kingdom, W1S 3QB

Director01 May 2011Active
3rd Floor, 58 Queen Anne Street, London, United Kingdom, W1G 8HW

Director12 April 2019Active
11 Kings Edwards Road, Basement Flat, London, E9 7SF

Director21 December 2006Active

People with Significant Control

Mr Ayman Rafiq B Alhariri
Notified on:12 April 2019
Status:Active
Date of birth:May 1978
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:3rd Floor, 58 Queen Anne Street, London, United Kingdom, W1G 8HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Russell Hart
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:5th Floor, 24/25 Grosvenor Street, London, W1K 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Address

Change sail address company with old address new address.

Download
2022-06-29Address

Change sail address company with old address new address.

Download
2022-06-27Address

Move registers to registered office company with new address.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Gazette

Gazette filings brought up to date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

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

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.