London
W4 4HS
Secretary Name | Manju Malhotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Mrs Manju Malhotra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(26 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Pearson Poon |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | John Hoerner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Dual Us Uk |
Status | Resigned |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 1991) |
Role | Chief Executive Stores |
Correspondence Address | Cornwell Gleve Chipping Norton Oxfordshire OX7 6TX |
Director Name | Mr Richard Conway North |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 1991) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Simon's Avenue Putney London SW15 6DU |
Director Name | Mr John Ormond Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 1991) |
Role | Solicitor |
Correspondence Address | 104 St Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Director Name | Laurence Cooklin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | Lydford Lodge 17 Totteridge Village London N20 8PN |
Secretary Name | Philip Clayton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 1991) |
Role | Company Director |
Correspondence Address | 24 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | Walter Josef Wuest |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 1st Floor No 5 Coombe Road The Peak Foreign |
Director Name | Mr Joseph Sai Cheong Wan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Secretary Name | Simon Roger Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 25 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Richard John Maney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 46 Cranley Gardens London Sw7 |
Director Name | Simon Roger Gardner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1996) |
Role | Finance Director |
Correspondence Address | 25 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Mr Patrick Noel Hanly |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 March 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Miss Amanda Nadine Verdan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1993) |
Role | Buying Director |
Correspondence Address | 70 Geraldine Road London SW18 2NL |
Director Name | Raymond Lee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 7c Woodland Heights 2 Wong Nei Chung Gap Road Hong Kong Foreign |
Director Name | Gillian Maisie Toal |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 March 2007) |
Role | Personnel Director |
Correspondence Address | 6 Corney Reach Way Chiswick London W4 2TU |
Director Name | Clive Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Clive Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 April 2004) |
Role | Finance Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Director Name | David Dominic Ford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2004) |
Role | Food & Beverage Director |
Correspondence Address | 31 Combemartin Road London SW18 5PP |
Secretary Name | Gillian Maisie Toal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2006) |
Role | Personnel Director |
Correspondence Address | 6 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 January 2010) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Director Name | Julia May Bowe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2014) |
Role | Press And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Paul Joseph Fihucane |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(26 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Brompton Road London SW3 1DB |
Director Name | Barry Tallintire |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 August 2019) |
Role | Group Property And Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Daniela Francesca Rinaldi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Director Name | Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361-365 Chiswick High Road London W4 4HS |
Website | harveynichols.com |
---|---|
Telephone | 020 27201808 |
Telephone region | London |
Registered Address | Harvey Nichols Harriet Walk Knightsbridge London SW1X 7RJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
11m at £1 | Harvey Nichols Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,491,000 |
Gross Profit | £57,404,000 |
Net Worth | £70,973,000 |
Current Liabilities | £21,561,000 |
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
31 January 2003 | Delivered 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 1991 | Delivered 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 |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Termination of appointment of Daniela Francesca Rinaldi as a director on 20 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 30 March 2019 (34 pages) |
19 August 2019 | Termination of appointment of Barry Tallintire as a director on 16 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 March 2018 (34 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Stacey Lee Cartwright as a director on 30 April 2018 (1 page) |
14 February 2018 | Director's details changed for Pearson Poon on 14 February 2018 (2 pages) |
18 December 2017 | Full accounts made up to 1 April 2017 (32 pages) |
18 December 2017 | Full accounts made up to 1 April 2017 (32 pages) |
24 July 2017 | Notification of Harvey Nichols Group Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of Harvey Nichols Group Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 May 2017 | Appointment of Pearson Poon as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Pearson Poon as a director on 30 May 2017 (2 pages) |
23 December 2016 | Full accounts made up to 2 April 2016 (36 pages) |
23 December 2016 | Full accounts made up to 2 April 2016 (36 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 January 2016 | Full accounts made up to 28 March 2015 (31 pages) |
4 January 2016 | Full accounts made up to 28 March 2015 (31 pages) |
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 April 2015 | Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 (1 page) |
27 November 2014 | Full accounts made up to 29 March 2014 (31 pages) |
27 November 2014 | Full accounts made up to 29 March 2014 (31 pages) |
5 November 2014 | Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page) |
5 November 2014 | Termination of appointment of Julia May Bowe as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 April 2014 | Termination of appointment of Patrick Hanly as a director (1 page) |
9 April 2014 | Termination of appointment of Patrick Hanly as a director (1 page) |
18 February 2014 | Appointment of Stacey Lee Cartwright as a director (2 pages) |
18 February 2014 | Appointment of Stacey Lee Cartwright as a director (2 pages) |
24 December 2013 | Sect 519 (1 page) |
24 December 2013 | Sect 519 (1 page) |
16 August 2013 | Full accounts made up to 30 March 2013 (32 pages) |
16 August 2013 | Full accounts made up to 30 March 2013 (32 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
20 June 2013 | Appointment of Daniela Francesca Rinaldi as a director (3 pages) |
20 June 2013 | Appointment of Daniela Francesca Rinaldi as a director (3 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (31 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (31 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Dickson Poon on 1 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Dickson Poon on 1 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Dickson Poon on 1 June 2012 (2 pages) |
12 July 2012 | Register(s) moved to registered office address (1 page) |
12 July 2012 | Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page) |
12 July 2012 | Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page) |
12 July 2012 | Register(s) moved to registered office address (1 page) |
17 April 2012 | Director's details changed for Barry Tallintire on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Barry Tallintire on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Barry Tallintire on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Manju Malhotra on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Dickson Poon on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Julia May Bowe on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Patrick Noel Hanly on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Julia May Bowe on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Dickson Poon on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Dickson Poon on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Patrick Noel Hanly on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Julia May Bowe on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Patrick Noel Hanly on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Manju Malhotra on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 (1 page) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (31 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (31 pages) |
14 December 2011 | Full accounts made up to 2 April 2011 (31 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (27 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (27 pages) |
26 August 2010 | Full accounts made up to 3 April 2010 (27 pages) |
15 July 2010 | Director's details changed for Dickson Poon on 1 April 2010 (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Mr Patrick Noel Hanly on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Julia May Bowe on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Dickson Poon on 1 April 2010 (2 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Dickson Poon on 1 April 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Mr Patrick Noel Hanly on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Julia May Bowe on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Patrick Noel Hanly on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Julia May Bowe on 1 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Paul Fihucane as a director (2 pages) |
19 April 2010 | Termination of appointment of Paul Fihucane as a director (2 pages) |
8 April 2010 | Appointment of Manju Malhotra as a director (3 pages) |
8 April 2010 | Appointment of Paul Joseph Fihucane as a director (3 pages) |
8 April 2010 | Appointment of Paul Joseph Fihucane as a director (3 pages) |
8 April 2010 | Appointment of Barry Tallintire as a director (3 pages) |
8 April 2010 | Appointment of Barry Tallintire as a director (3 pages) |
8 April 2010 | Appointment of Manju Malhotra as a director (3 pages) |
16 February 2010 | Appointment of Manju Malhotra as a secretary (2 pages) |
16 February 2010 | Appointment of Manju Malhotra as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Maninder Gill as a secretary (1 page) |
15 February 2010 | Termination of appointment of Maninder Gill as a secretary (1 page) |
25 November 2009 | Full accounts made up to 28 March 2009 (28 pages) |
25 November 2009 | Full accounts made up to 28 March 2009 (28 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / sai wan / 27/06/2009 (2 pages) |
22 July 2009 | Director's change of particulars / sai wan / 27/06/2009 (2 pages) |
22 July 2009 | Director's change of particulars / dickson poon / 27/06/2009 (1 page) |
22 July 2009 | Director's change of particulars / dickson poon / 27/06/2009 (1 page) |
31 March 2009 | Director appointed julia may bowe (2 pages) |
31 March 2009 | Director appointed julia may bowe (2 pages) |
7 October 2008 | Full accounts made up to 29 March 2008 (28 pages) |
7 October 2008 | Full accounts made up to 29 March 2008 (28 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (28 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (28 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 1 April 2006 (30 pages) |
7 November 2006 | Full accounts made up to 1 April 2006 (30 pages) |
7 November 2006 | Full accounts made up to 1 April 2006 (30 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
14 November 2005 | Full accounts made up to 2 April 2005 (25 pages) |
14 November 2005 | Full accounts made up to 2 April 2005 (25 pages) |
14 November 2005 | Full accounts made up to 2 April 2005 (25 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 3 April 2004 (21 pages) |
2 February 2005 | Full accounts made up to 3 April 2004 (21 pages) |
2 February 2005 | Full accounts made up to 3 April 2004 (21 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
29 July 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
18 January 2004 | Full accounts made up to 29 March 2003 (19 pages) |
18 January 2004 | Full accounts made up to 29 March 2003 (19 pages) |
1 September 2003 | Return made up to 28/06/03; full list of members (9 pages) |
1 September 2003 | Return made up to 28/06/03; full list of members (9 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (16 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (16 pages) |
5 February 2003 | Particulars of mortgage/charge (9 pages) |
5 February 2003 | Particulars of mortgage/charge (9 pages) |
4 September 2002 | Full accounts made up to 30 March 2002 (19 pages) |
4 September 2002 | Full accounts made up to 30 March 2002 (19 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
2 August 2001 | Return made up to 28/06/01; full list of members
|
2 August 2001 | Return made up to 28/06/01; full list of members
|
12 September 2000 | Full accounts made up to 1 April 2000 (19 pages) |
12 September 2000 | Full accounts made up to 1 April 2000 (19 pages) |
12 September 2000 | Full accounts made up to 1 April 2000 (19 pages) |
8 August 2000 | Return made up to 28/06/00; full list of members
|
8 August 2000 | Return made up to 28/06/00; full list of members
|
28 January 2000 | Full accounts made up to 3 April 1999 (20 pages) |
28 January 2000 | Full accounts made up to 3 April 1999 (20 pages) |
28 January 2000 | Full accounts made up to 3 April 1999 (20 pages) |
14 September 1999 | Return made up to 28/06/99; no change of members (6 pages) |
14 September 1999 | Return made up to 28/06/99; no change of members (6 pages) |
8 December 1998 | Full accounts made up to 28 March 1998 (20 pages) |
8 December 1998 | Full accounts made up to 28 March 1998 (20 pages) |
20 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
20 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 29 March 1997 (22 pages) |
26 October 1997 | Full accounts made up to 29 March 1997 (22 pages) |
12 August 1997 | Return made up to 28/06/97; no change of members (6 pages) |
12 August 1997 | Return made up to 28/06/97; no change of members (6 pages) |
11 December 1996 | Full accounts made up to 30 March 1996 (20 pages) |
11 December 1996 | Full accounts made up to 30 March 1996 (20 pages) |
15 July 1996 | Return made up to 28/06/96; no change of members
|
15 July 1996 | Return made up to 28/06/96; no change of members
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
28 March 1996 | New secretary appointed;new director appointed (1 page) |
28 March 1996 | New secretary appointed;new director appointed (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Memorandum and Articles of Association (11 pages) |
27 March 1996 | Memorandum and Articles of Association (11 pages) |
11 March 1996 | Reduction of iss capital and minute (oc) (3 pages) |
11 March 1996 | Certificate of reduction of issued capital (1 page) |
11 March 1996 | Reduction of iss capital and minute (oc) (3 pages) |
11 March 1996 | Certificate of reduction of issued capital (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
26 July 1995 | Return made up to 28/06/95; full list of members
|
26 July 1995 | Return made up to 28/06/95; full list of members
|
20 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
1 August 1994 | Full accounts made up to 31 March 1994 (21 pages) |
1 August 1994 | Full accounts made up to 31 March 1994 (21 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (19 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (19 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (17 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (17 pages) |
18 August 1992 | Full accounts made up to 3 October 1991 (14 pages) |
18 August 1992 | Full accounts made up to 3 October 1991 (14 pages) |
18 August 1992 | Full accounts made up to 3 October 1991 (14 pages) |
29 January 1991 | Full accounts made up to 1 September 1990 (12 pages) |
29 January 1991 | Full accounts made up to 1 September 1990 (12 pages) |
29 January 1991 | Full accounts made up to 1 September 1990 (12 pages) |
29 June 1990 | Full accounts made up to 2 September 1989 (13 pages) |
29 June 1990 | Full accounts made up to 2 September 1989 (13 pages) |
29 June 1990 | Full accounts made up to 2 September 1989 (13 pages) |
10 March 1989 | Company name changed debenhams home textiles LIMITED\certificate issued on 13/03/89 (2 pages) |
10 March 1989 | Company name changed debenhams home textiles LIMITED\certificate issued on 13/03/89 (2 pages) |
8 February 1984 | Company name changed\certificate issued on 08/02/84 (2 pages) |
8 February 1984 | Company name changed\certificate issued on 08/02/84 (2 pages) |
1 December 1983 | Certificate of incorporation (1 page) |
1 December 1983 | Certificate of incorporation (1 page) |