Company NameHarvey Nichols And Company Limited
Company StatusActive
Company Number01774537
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Previous NamesHackremco (No.145) Limited and Debenhams Home Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDickson Poon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Secretary NameManju Malhotra
NationalityBritish
StatusCurrent
Appointed29 January 2010(26 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(26 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NamePearson Poon
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameJohn Hoerner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityDual Us Uk
StatusResigned
Appointed28 June 1991(7 years, 7 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 NameMr Richard Conway North
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 7 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
Director NameMr John Ormond Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 7 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 NameLaurence Cooklin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 1991)
RoleCompany Director
Correspondence AddressLydford Lodge 17 Totteridge Village
London
N20 8PN
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 7 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 84 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 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 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(7 years, 10 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(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address25 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameRichard John Maney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1992(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address46 Cranley Gardens
London
Sw7
Director NameSimon Roger Gardner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1996)
RoleFinance Director
Correspondence Address25 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameMr Patrick Noel Hanly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 March 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMiss Amanda Nadine Verdan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1993)
RoleBuying Director
Correspondence Address70 Geraldine Road
London
SW18 2NL
Director NameRaymond Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 March 1996)
RoleCompany Director
Correspondence Address7c Woodland Heights
2 Wong Nei Chung Gap Road
Hong Kong
Foreign
Director NameGillian Maisie Toal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(9 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 March 2007)
RolePersonnel Director
Correspondence Address6 Corney Reach Way
Chiswick
London
W4 2TU
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(12 years, 3 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
Appointed22 March 1996(12 years, 3 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 NameDavid Dominic Ford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 April 2004)
RoleFood & Beverage Director
Correspondence Address31 Combemartin Road
London
SW18 5PP
Secretary NameGillian Maisie Toal
NationalityBritish
StatusResigned
Appointed22 July 2004(20 years, 7 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(22 years, 1 month 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 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(25 years, 4 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 NamePaul Joseph Fihucane
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(26 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Brompton Road
London
SW3 1DB
Director NameBarry Tallintire
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(26 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 August 2019)
RoleGroup Property And Facilities Director
Country of ResidenceUnited Kingdom
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameDaniela Francesca Rinaldi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(29 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(30 years, 2 months 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

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

11m at £1Harvey Nichols Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£92,491,000
Gross Profit£57,404,000
Net Worth£70,973,000
Current Liabilities£21,561,000

Accounts

Latest Accounts2 April 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks 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
31 October 1991Delivered on: 15 November 1991
Persons entitled: Sun Life Assurance Society PLC

Classification: Deed of deposit and charge
Secured details: £21,250 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Daniela Francesca Rinaldi as a director on 20 December 2019 (1 page)
10 October 2019Full accounts made up to 30 March 2019 (34 pages)
19 August 2019Termination of appointment of Barry Tallintire as a director on 16 August 2019 (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 March 2018 (34 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)
14 February 2018Director's details changed for Pearson Poon on 14 February 2018 (2 pages)
18 December 2017Full accounts made up to 1 April 2017 (32 pages)
18 December 2017Full accounts made up to 1 April 2017 (32 pages)
24 July 2017Notification of Harvey Nichols Group Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Harvey Nichols Group 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)
30 May 2017Appointment of Pearson Poon as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Pearson Poon as a director on 30 May 2017 (2 pages)
23 December 2016Full accounts made up to 2 April 2016 (36 pages)
23 December 2016Full accounts made up to 2 April 2016 (36 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 (31 pages)
4 January 2016Full accounts made up to 28 March 2015 (31 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
(7 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
(7 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 (31 pages)
27 November 2014Full accounts made up to 29 March 2014 (31 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
(7 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
(7 pages)
9 April 2014Termination of appointment of Patrick Hanly as a director (1 page)
9 April 2014Termination of appointment of Patrick Hanly as a director (1 page)
18 February 2014Appointment of Stacey Lee Cartwright as a director (2 pages)
18 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 30 March 2013 (32 pages)
16 August 2013Full accounts made up to 30 March 2013 (32 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
(7 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
(7 pages)
20 June 2013Appointment of Daniela Francesca Rinaldi as a director (3 pages)
20 June 2013Appointment of Daniela Francesca Rinaldi as a director (3 pages)
14 September 2012Full accounts made up to 31 March 2012 (31 pages)
14 September 2012Full accounts made up to 31 March 2012 (31 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Dickson Poon on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Dickson Poon on 1 June 2012 (2 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Dickson Poon on 1 June 2012 (2 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 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
12 July 2012Register(s) moved to registered office address (1 page)
17 April 2012Director's details changed for Barry Tallintire 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 Barry Tallintire 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 Barry Tallintire 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 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 2012Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page)
16 April 2012Director's details changed for Mr Patrick Noel Hanly 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 Julia May Bowe 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 Dickson Poon on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Patrick Noel Hanly on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Julia May Bowe on 5 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Patrick Noel Hanly 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 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 2 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Full accounts made up to 2 April 2011 (31 pages)
14 December 2011Full accounts made up to 2 April 2011 (31 pages)
14 December 2011Full accounts made up to 2 April 2011 (31 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
26 August 2010Full accounts made up to 3 April 2010 (27 pages)
26 August 2010Full accounts made up to 3 April 2010 (27 pages)
26 August 2010Full accounts made up to 3 April 2010 (27 pages)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 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 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Mr Patrick Noel Hanly on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 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 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Dickson Poon on 1 April 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Mr Patrick Noel Hanly 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 Mr Patrick Noel Hanly 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 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Julia May Bowe on 1 April 2010 (2 pages)
19 April 2010Termination of appointment of Paul Fihucane as a director (2 pages)
19 April 2010Termination of appointment of Paul Fihucane as a director (2 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
8 April 2010Appointment of Paul Joseph Fihucane as a director (3 pages)
8 April 2010Appointment of Paul Joseph Fihucane as a director (3 pages)
8 April 2010Appointment of Barry Tallintire as a director (3 pages)
8 April 2010Appointment of Barry Tallintire as a director (3 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
16 February 2010Appointment of Manju Malhotra as a secretary (2 pages)
16 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 2010Termination of appointment of Maninder Gill as a secretary (1 page)
25 November 2009Full accounts made up to 28 March 2009 (28 pages)
25 November 2009Full accounts made up to 28 March 2009 (28 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 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 / sai wan / 27/06/2009 (2 pages)
22 July 2009Director's change of particulars / dickson poon / 27/06/2009 (1 page)
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 2009Director appointed julia may bowe (2 pages)
7 October 2008Full accounts made up to 29 March 2008 (28 pages)
7 October 2008Full accounts made up to 29 March 2008 (28 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 (28 pages)
12 September 2007Full accounts made up to 31 March 2007 (28 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
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 (30 pages)
7 November 2006Full accounts made up to 1 April 2006 (30 pages)
7 November 2006Full accounts made up to 1 April 2006 (30 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 (25 pages)
14 November 2005Full accounts made up to 2 April 2005 (25 pages)
14 November 2005Full accounts made up to 2 April 2005 (25 pages)
15 July 2005Return made up to 28/06/05; full list of members (3 pages)
15 July 2005Return made up to 28/06/05; full list of members (3 pages)
2 February 2005Full accounts made up to 3 April 2004 (21 pages)
2 February 2005Full accounts made up to 3 April 2004 (21 pages)
2 February 2005Full accounts made up to 3 April 2004 (21 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)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
18 January 2004Full accounts made up to 29 March 2003 (19 pages)
18 January 2004Full accounts made up to 29 March 2003 (19 pages)
1 September 2003Return made up to 28/06/03; full list of members (9 pages)
1 September 2003Return made up to 28/06/03; full list of members (9 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
14 March 2003Declaration of assistance for shares acquisition (16 pages)
5 February 2003Particulars of mortgage/charge (9 pages)
5 February 2003Particulars of mortgage/charge (9 pages)
4 September 2002Full accounts made up to 30 March 2002 (19 pages)
4 September 2002Full accounts made up to 30 March 2002 (19 pages)
31 July 2002Return made up to 28/06/02; full list of members (9 pages)
31 July 2002Return made up to 28/06/02; full list of members (9 pages)
12 September 2001Full accounts made up to 31 March 2001 (18 pages)
12 September 2001Full accounts made up to 31 March 2001 (18 pages)
2 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Full accounts made up to 1 April 2000 (19 pages)
12 September 2000Full accounts made up to 1 April 2000 (19 pages)
12 September 2000Full accounts made up to 1 April 2000 (19 pages)
8 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Full accounts made up to 3 April 1999 (20 pages)
28 January 2000Full accounts made up to 3 April 1999 (20 pages)
28 January 2000Full accounts made up to 3 April 1999 (20 pages)
14 September 1999Return made up to 28/06/99; no change of members (6 pages)
14 September 1999Return made up to 28/06/99; no change of members (6 pages)
8 December 1998Full accounts made up to 28 March 1998 (20 pages)
8 December 1998Full accounts made up to 28 March 1998 (20 pages)
20 July 1998Return made up to 28/06/98; full list of members (8 pages)
20 July 1998Return made up to 28/06/98; full list of members (8 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
26 October 1997Full accounts made up to 29 March 1997 (22 pages)
26 October 1997Full accounts made up to 29 March 1997 (22 pages)
12 August 1997Return made up to 28/06/97; no change of members (6 pages)
12 August 1997Return made up to 28/06/97; no change of members (6 pages)
11 December 1996Full accounts made up to 30 March 1996 (20 pages)
11 December 1996Full accounts made up to 30 March 1996 (20 pages)
15 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (2 pages)
28 March 1996Secretary resigned (1 page)
27 March 1996Memorandum and Articles of Association (11 pages)
27 March 1996Memorandum and Articles of Association (11 pages)
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)
11 March 1996Certificate of reduction of issued capital (1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(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
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Full accounts made up to 31 March 1995 (19 pages)
20 July 1995Full accounts made up to 31 March 1995 (19 pages)
1 August 1994Full accounts made up to 31 March 1994 (21 pages)
1 August 1994Full accounts made up to 31 March 1994 (21 pages)
6 February 1994Full accounts made up to 31 March 1993 (19 pages)
6 February 1994Full accounts made up to 31 March 1993 (19 pages)
8 February 1993Full accounts made up to 31 March 1992 (17 pages)
8 February 1993Full accounts made up to 31 March 1992 (17 pages)
18 August 1992Full accounts made up to 3 October 1991 (14 pages)
18 August 1992Full accounts made up to 3 October 1991 (14 pages)
18 August 1992Full accounts made up to 3 October 1991 (14 pages)
29 January 1991Full accounts made up to 1 September 1990 (12 pages)
29 January 1991Full accounts made up to 1 September 1990 (12 pages)
29 January 1991Full accounts made up to 1 September 1990 (12 pages)
29 June 1990Full accounts made up to 2 September 1989 (13 pages)
29 June 1990Full accounts made up to 2 September 1989 (13 pages)
29 June 1990Full accounts made up to 2 September 1989 (13 pages)
10 March 1989Company name changed debenhams home textiles LIMITED\certificate issued on 13/03/89 (2 pages)
10 March 1989Company name changed debenhams home textiles LIMITED\certificate issued on 13/03/89 (2 pages)
8 February 1984Company name changed\certificate issued on 08/02/84 (2 pages)
8 February 1984Company name changed\certificate issued on 08/02/84 (2 pages)
1 December 1983Certificate of incorporation (1 page)
1 December 1983Certificate of incorporation (1 page)