Company NameHarvey Nichols Group Limited
Company StatusActive
Company Number00072539
CategoryPrivate Limited Company
Incorporation Date22 January 1902(121 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDickson Poon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(89 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Secretary NameManju Malhotra
NationalityBritish
StatusCurrent
Appointed29 January 2010(108 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(108 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMr Dickson Pearson Guanda Poon
Date of BirthJuly 1994 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(117 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameLaurence Cooklin
Date of BirthOctober 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1991)
RoleCompany Director
Correspondence AddressLydford Lodge 17 Totteridge Village
London
N20 8PN
Director NameMr John Ormond Davies
Date of BirthSeptember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1991)
RoleSolicitor
Correspondence Address104 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Director NameJohn Hoerner
Date of BirthSeptember 1939 (Born 83 years ago)
NationalityDual Us Uk
StatusResigned
Appointed28 June 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1991)
RoleChief Executive - Stores
Correspondence AddressCornwell Gleve
Chipping Norton
Oxfordshire
OX7 6TX
Director NameRichard John Maney
Date of BirthJuly 1947 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1991)
RoleManaging Director
Correspondence Address46 Cranley Gardens
London
Sw7
Director NameMr Richard Conway North
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1991)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Simon's Avenue
Putney
London
SW15 6DU
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1991(89 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1991)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameWalter Josef Wuest
Date of BirthOctober 1939 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address1st Floor
No 5 Coombe Road
The Peak
Foreign
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(89 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Secretary NameSimon Roger Gardner
NationalityBritish
StatusResigned
Appointed03 October 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address25 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameRaymond Lee
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(91 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 March 1996)
RoleCompany Director
Correspondence Address7c Woodland Heights
2 Wong Nei Chung Gap Road
Hong Kong
Foreign
Director NameYvonne Kam Yin Poon
Date of BirthAugust 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(91 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address3b Guildford Garden
1/3 Mansfield Road
The Peak
Hong Kong
Director NameMr Patrick Noel Hanly
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(94 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 March 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage
Troutrise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameClive Morton
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(94 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed21 March 1996(94 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 April 2004)
RoleFinance Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NameJohn Malcolm Gray
Date of BirthJuly 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(94 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleBank Official
Correspondence AddressNupend Court
Horsley
Stroud
Gloucestershire
GL6 0QA
Wales
Director NameMr Keith Alan Holman
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(94 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleSelf Employed
Correspondence Address64 Lansdowne Road
London
W11 2LR
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(94 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Secretary NameGillian Maisie Toal
NationalityBritish
StatusResigned
Appointed22 July 2004(102 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2006)
RolePersonnel Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed17 January 2006(104 years after company formation)
Appointment Duration4 years (resigned 29 January 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Director NameJulia May Bowe
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(107 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2014)
RolePress And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(112 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameDaniela Francesca Rinaldi
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(116 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS

Contact

Websiteharveynichols.com
Telephone020 27201808
Telephone regionLondon

Location

Registered AddressHarvey Nichols Harriet Walk
Knightsbridge
London
SW1X 7RJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

55m at £0.2Broad Gain Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,675,000
Current Liabilities£10,000

Accounts

Latest Accounts27 March 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2022 (11 months, 2 weeks ago)
Next Return Due12 July 2023 (1 month from now)

Charges

31 January 2003Delivered on: 5 February 2003
Satisfied on: 5 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2022Full accounts made up to 27 March 2021 (22 pages)
30 July 2021Full accounts made up to 28 March 2020 (21 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 December 2019Appointment of Dickson Pearson Guanda Poon as a director on 20 December 2019 (2 pages)
30 December 2019Termination of appointment of Daniela Francesca Rinaldi as a director on 20 December 2019 (1 page)
16 December 2019Full accounts made up to 30 March 2019 (19 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 March 2018 (20 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Stacey Lee Cartwright as a director on 30 April 2018 (1 page)
9 January 2018Appointment of Daniela Francesca Rinaldi as a director on 1 January 2018 (2 pages)
18 December 2017Full accounts made up to 1 April 2017 (18 pages)
18 December 2017Full accounts made up to 1 April 2017 (18 pages)
24 July 2017Notification of Broad Gain (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Broad Gain (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 2 April 2016 (22 pages)
23 December 2016Full accounts made up to 2 April 2016 (22 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 11,000,000
(7 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 11,000,000
(7 pages)
4 January 2016Full accounts made up to 28 March 2015 (18 pages)
4 January 2016Full accounts made up to 28 March 2015 (18 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,000,000
(5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,000,000
(5 pages)
24 April 2015Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page)
24 April 2015Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page)
27 November 2014Full accounts made up to 29 March 2014 (18 pages)
27 November 2014Full accounts made up to 29 March 2014 (18 pages)
5 November 2014Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page)
5 November 2014Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 11,000,000
(6 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 11,000,000
(6 pages)
19 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
19 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
24 December 2013Sect 519 (1 page)
24 December 2013Sect 519 (1 page)
16 August 2013Full accounts made up to 31 March 2013 (14 pages)
16 August 2013Full accounts made up to 31 March 2013 (14 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Register(s) moved to registered office address (1 page)
12 July 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Register(s) moved to registered office address (1 page)
12 July 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Manju Malhotra on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Dickson Poon on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
16 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
16 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Dickson Poon on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
16 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
16 April 2012Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Dickson Poon on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
16 April 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Full accounts made up to 2 April 2011 (13 pages)
14 December 2011Full accounts made up to 2 April 2011 (13 pages)
14 December 2011Full accounts made up to 2 April 2011 (13 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
26 August 2010Full accounts made up to 3 April 2010 (13 pages)
26 August 2010Full accounts made up to 3 April 2010 (13 pages)
26 August 2010Full accounts made up to 3 April 2010 (13 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
15 February 2010Appointment of Manju Malhotra as a secretary (2 pages)
15 February 2010Termination of appointment of Maninder Gill as a secretary (1 page)
15 February 2010Appointment of Manju Malhotra as a secretary (2 pages)
15 February 2010Termination of appointment of Maninder Gill as a secretary (1 page)
25 November 2009Full accounts made up to 28 March 2009 (14 pages)
25 November 2009Full accounts made up to 28 March 2009 (14 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Director's change of particulars / sai wan / 27/06/2009 (2 pages)
22 July 2009Director's change of particulars / dickson poon / 27/06/2009 (1 page)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Director's change of particulars / sai wan / 27/06/2009 (2 pages)
22 July 2009Director's change of particulars / dickson poon / 27/06/2009 (1 page)
31 March 2009Director appointed julia may bowe (2 pages)
31 March 2009Appointment terminated director patrick hanly (1 page)
31 March 2009Director appointed julia may bowe (2 pages)
31 March 2009Appointment terminated director patrick hanly (1 page)
7 October 2008Full accounts made up to 29 March 2008 (14 pages)
7 October 2008Full accounts made up to 29 March 2008 (14 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
12 September 2007Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Full accounts made up to 31 March 2007 (14 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
7 November 2006Full accounts made up to 1 April 2006 (13 pages)
7 November 2006Full accounts made up to 1 April 2006 (13 pages)
7 November 2006Full accounts made up to 1 April 2006 (13 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
14 November 2005Full accounts made up to 2 April 2005 (10 pages)
14 November 2005Full accounts made up to 2 April 2005 (10 pages)
14 November 2005Full accounts made up to 2 April 2005 (10 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 July 2005Location of register of members (1 page)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
2 February 2005Full accounts made up to 3 April 2004 (11 pages)
29 July 2004Return made up to 28/06/04; full list of members (8 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Return made up to 28/06/04; full list of members (8 pages)
29 July 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
1 February 2004Full accounts made up to 29 March 2003 (12 pages)
1 February 2004Full accounts made up to 29 March 2003 (12 pages)
1 September 2003Return made up to 28/06/03; full list of members (8 pages)
1 September 2003Return made up to 28/06/03; full list of members (8 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
13 March 2003Declaration of assistance for shares acquisition (16 pages)
13 March 2003Declaration of assistance for shares acquisition (16 pages)
13 March 2003Declaration of assistance for shares acquisition (16 pages)
13 March 2003Declaration of assistance for shares acquisition (16 pages)
12 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2003Application for reregistration from PLC to private (2 pages)
12 February 2003Re-registration of Memorandum and Articles (11 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2003Application for reregistration from PLC to private (2 pages)
12 February 2003Re-registration of Memorandum and Articles (11 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2003Particulars of mortgage/charge (8 pages)
5 February 2003Particulars of mortgage/charge (8 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
23 September 2002Return made up to 28/06/02; full list of members (10 pages)
23 September 2002Return made up to 28/06/02; full list of members (10 pages)
4 September 2002Group of companies' accounts made up to 30 March 2002 (40 pages)
4 September 2002Group of companies' accounts made up to 30 March 2002 (40 pages)
25 September 2001Return made up to 28/06/01; bulk list available separately (9 pages)
25 September 2001Return made up to 28/06/01; bulk list available separately (9 pages)
12 September 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
12 September 2001Group of companies' accounts made up to 31 March 2001 (41 pages)
8 August 2001Resolutions
  • RES13 ‐ Amend share scheme 23/07/01
(1 page)
8 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2001Resolutions
  • RES13 ‐ Amend share scheme 23/07/01
(1 page)
8 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2000Full group accounts made up to 1 April 2000 (39 pages)
22 September 2000Full group accounts made up to 1 April 2000 (39 pages)
22 September 2000Full group accounts made up to 1 April 2000 (39 pages)
18 August 2000Return made up to 28/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2000Return made up to 28/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1999Return made up to 28/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 28/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Return made up to 28/06/98; bulk list available separately (10 pages)
19 October 1999Return made up to 28/06/98; bulk list available separately (10 pages)
13 September 1999Full group accounts made up to 3 April 1999 (40 pages)
13 September 1999Full group accounts made up to 3 April 1999 (40 pages)
13 September 1999Full group accounts made up to 3 April 1999 (40 pages)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 July 1998Full group accounts made up to 28 March 1998 (42 pages)
14 July 1998Full group accounts made up to 28 March 1998 (42 pages)
23 January 1998Interim accounts made up to 27 September 1997 (5 pages)
23 January 1998Interim accounts made up to 27 September 1997 (5 pages)
20 January 1998Return made up to 28/06/97; bulk list available separately (8 pages)
20 January 1998Return made up to 28/06/97; bulk list available separately (8 pages)
11 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 July 1997Full group accounts made up to 29 March 1997 (39 pages)
21 July 1997Full group accounts made up to 29 March 1997 (39 pages)
27 January 1997Interim accounts made up to 28 September 1996 (6 pages)
27 January 1997Interim accounts made up to 28 September 1996 (6 pages)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Return made up to 28/06/96; bulk list available separately (7 pages)
16 September 1996Return made up to 28/06/96; bulk list available separately (7 pages)
29 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 July 1996Full group accounts made up to 30 March 1996 (37 pages)
15 July 1996Full group accounts made up to 30 March 1996 (37 pages)
3 May 1996Resolutions
  • SRES13 ‐ Special resolution
(73 pages)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
3 May 1996Nc inc already adjusted 22/04/96 (1 page)
3 May 1996S-div 22/04/96 (1 page)
3 May 1996Resolutions
  • SRES13 ‐ Special resolution
(73 pages)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
3 May 1996Nc inc already adjusted 22/04/96 (1 page)
3 May 1996S-div 22/04/96 (1 page)
26 April 1996Listing of particulars (63 pages)
26 April 1996Listing of particulars (63 pages)
25 April 1996New director appointed (4 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (4 pages)
25 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
28 March 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 March 1996Auditor's report (1 page)
28 March 1996Auditor's statement (1 page)
28 March 1996Balance Sheet (2 pages)
28 March 1996Declaration on reregistration from private to PLC (1 page)
28 March 1996Application for reregistration from private to PLC (1 page)
28 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996New director appointed (1 page)
28 March 1996Re-registration of Memorandum and Articles (15 pages)
28 March 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 March 1996Auditor's report (1 page)
28 March 1996Auditor's statement (1 page)
28 March 1996Balance Sheet (2 pages)
28 March 1996Re-registration of Memorandum and Articles (15 pages)
28 March 1996Declaration on reregistration from private to PLC (1 page)
28 March 1996Application for reregistration from private to PLC (1 page)
28 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996New director appointed (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 March 1996Certificate of reduction of issued capital (1 page)
11 March 1996Reduction of iss capital and minute (oc) (3 pages)
11 March 1996Certificate of reduction of issued capital (1 page)
11 March 1996Reduction of iss capital and minute (oc) (3 pages)
18 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Full group accounts made up to 31 March 1995 (21 pages)
20 July 1995Full group accounts made up to 31 March 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
6 February 1994Full group accounts made up to 31 March 1993 (22 pages)
6 February 1994Full group accounts made up to 31 March 1993 (22 pages)
8 February 1993Full group accounts made up to 31 March 1992 (18 pages)
8 February 1993Full group accounts made up to 31 March 1992 (18 pages)
18 August 1992Full group accounts made up to 3 October 1991 (16 pages)
18 August 1992Full group accounts made up to 3 October 1991 (16 pages)
18 August 1992Full group accounts made up to 3 October 1991 (16 pages)
21 January 1980Company name changed\certificate issued on 21/01/80 (2 pages)
21 January 1980Company name changed\certificate issued on 21/01/80 (2 pages)
22 January 1902Certificate of incorporation (2 pages)
22 January 1902Incorporation (48 pages)
22 January 1902Incorporation (48 pages)
22 January 1902Certificate of incorporation (2 pages)