Company NameHarvey Nichols Regional Stores Limited
DirectorsManju Malhotra and Dickson Pearson Guanda Poon
Company StatusActive
Company Number04351230
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)

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

Directors

Secretary NameManju Malhotra
NationalityBritish
StatusCurrent
Appointed29 January 2010(8 years 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(8 years, 2 months after company formation)
Appointment Duration14 years
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 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameAngelina Li Phing Soon
Date of BirthMay 1978 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 28 Heathdene
Chase Side
London
N14 5PR
Director NameColin Cooke
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleTrainee Solicitor
Correspondence Address59 Newland Court
Saint Lukes Estate
London
EC1V 9NS
Secretary NameAngelina Li Phing Soon
NationalityMalaysian
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 28 Heathdene
Chase Side
London
N14 5PR
Director NameMr Patrick Noel Hanly
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage
Troutrise, Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed18 January 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Secretary NameGillian Maisie Toal
NationalityBritish
StatusResigned
Appointed22 July 2004(2 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(4 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 NameMr Martin John Schofield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleRetail Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Brompton Road
London
SW3 1DB
Director NameBrian Paul Handley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMr Robert Gordon Drummond
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NameMr Iain Alexander Grant Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361-365 Chiswick High Road
London
W4 4HS
Director NamePaul Joseph Finucane
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 August 2019)
RoleCompany 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(11 years, 4 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(12 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

1 at £1Harvey Nichols Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,023,000
Gross Profit£28,538,000
Net Worth£5,528,000
Current Liabilities£688,000

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 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

22 January 2003Delivered on: 20 February 2003
Satisfied on: 7 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 12TH february 2003 and
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: All and whole the tenant's interest in a ground lease in respect of the harvey nicholas store 34 sy andrew square edinburgh t/n MID30878. See the mortgage charge document for full details.
Fully Satisfied
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

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 (28 pages)
3 September 2019Termination of appointment of Paul Joseph Finucane as a director on 23 August 2019 (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Iain Alexander Grant Mackenzie as a director on 30 March 2019 (1 page)
20 September 2018Full accounts made up to 31 March 2018 (28 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)
18 December 2017Full accounts made up to 31 March 2017 (27 pages)
18 December 2017Full accounts made up to 1 April 2017 (27 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)
23 December 2016Full accounts made up to 2 April 2016 (28 pages)
23 December 2016Full accounts made up to 2 April 2016 (28 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 1
(8 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 1
(8 pages)
26 February 2016Termination of appointment of Robert Gordon Drummond as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Robert Gordon Drummond as a director on 26 February 2016 (1 page)
4 January 2016Full accounts made up to 28 March 2015 (23 pages)
4 January 2016Full accounts made up to 28 March 2015 (23 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 1
(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 1
(7 pages)
27 November 2014Full accounts made up to 29 March 2014 (23 pages)
27 November 2014Full accounts made up to 29 March 2014 (23 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 1
(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 1
(7 pages)
2 April 2014Termination of appointment of Joseph Wan as a director (1 page)
2 April 2014Termination of appointment of Joseph Wan 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 (24 pages)
16 August 2013Full accounts made up to 30 March 2013 (24 pages)
5 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 2013-07-05
(7 pages)
5 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 2013-07-05
(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)
8 October 2012Termination of appointment of Brian Handley as a director (1 page)
8 October 2012Termination of appointment of Brian Handley as a director (1 page)
14 September 2012Full accounts made up to 31 March 2012 (23 pages)
14 September 2012Full accounts made up to 31 March 2012 (23 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
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 inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom (1 page)
18 April 2012Director's details changed for Robert Gordon Drummond on 5 April 2012 (2 pages)
18 April 2012Director's details changed for Robert Gordon Drummond on 5 April 2012 (2 pages)
18 April 2012Director's details changed for Robert Gordon Drummond on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Brian Paul Handley 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 Brian Paul Handley 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)
17 April 2012Director's details changed for Brian Paul Handley 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)
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 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)
3 April 2012Appointment of Iain Mackenzie as a director (2 pages)
3 April 2012Appointment of Iain Mackenzie as a director (2 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 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 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 (21 pages)
14 December 2011Full accounts made up to 2 April 2011 (21 pages)
14 December 2011Full accounts made up to 2 April 2011 (21 pages)
17 October 2011Appointment of Paul Joseph Finucane as a director (3 pages)
17 October 2011Appointment of Paul Joseph Finucane as a director (3 pages)
7 October 2011Termination of appointment of Martin Schofield as a director (2 pages)
7 October 2011Termination of appointment of Martin Schofield as a director (2 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
25 July 2011Register(s) moved to registered office address (1 page)
25 July 2011Register(s) moved to registered office address (1 page)
26 August 2010Full accounts made up to 3 April 2010 (20 pages)
26 August 2010Full accounts made up to 3 April 2010 (20 pages)
26 August 2010Full accounts made up to 3 April 2010 (20 pages)
15 July 2010Director's details changed for Martin John Schofield 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(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for Martin John Schofield 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 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Martin John Schofield on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Joseph Sai Cheong Wan on 1 April 2010 (2 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
8 April 2010Appointment of Brian Paul Handley as a director (3 pages)
8 April 2010Appointment of Manju Malhotra as a director (3 pages)
8 April 2010Appointment of Brian Paul Handley as a director (3 pages)
8 April 2010Appointment of Robert Gordon Drummond as a director (3 pages)
8 April 2010Appointment of Robert Gordon Drummond 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 (21 pages)
25 November 2009Full accounts made up to 28 March 2009 (21 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
22 July 2009Return made up to 28/06/09; full list of members (3 pages)
31 March 2009Appointment terminated director patrick hanly (1 page)
31 March 2009Director appointed martin john schofield (2 pages)
31 March 2009Director appointed martin john schofield (2 pages)
31 March 2009Appointment terminated director patrick hanly (1 page)
7 October 2008Full accounts made up to 29 March 2008 (21 pages)
7 October 2008Full accounts made up to 29 March 2008 (21 pages)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
12 September 2007Full accounts made up to 31 March 2007 (20 pages)
12 September 2007Full accounts made up to 31 March 2007 (20 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 (19 pages)
7 November 2006Full accounts made up to 1 April 2006 (19 pages)
7 November 2006Full accounts made up to 1 April 2006 (19 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 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
14 November 2005Full accounts made up to 2 April 2005 (17 pages)
14 November 2005Full accounts made up to 2 April 2005 (17 pages)
14 November 2005Full accounts made up to 2 April 2005 (17 pages)
27 July 2005Return made up to 28/06/05; full list of members (2 pages)
27 July 2005Return made up to 28/06/05; full list of members (2 pages)
2 February 2005Full accounts made up to 3 April 2004 (16 pages)
2 February 2005Full accounts made up to 3 April 2004 (16 pages)
2 February 2005Full accounts made up to 3 April 2004 (16 pages)
25 January 2005Return made up to 10/01/05; full list of members (7 pages)
25 January 2005Return made up to 10/01/05; full list of members (7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
8 February 2004Return made up to 10/01/04; full list of members (7 pages)
8 February 2004Return made up to 10/01/04; full list of members (7 pages)
18 December 2003Full accounts made up to 29 March 2003 (14 pages)
18 December 2003Full accounts made up to 29 March 2003 (14 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
25 February 2003Return made up to 10/01/03; full list of members (7 pages)
25 February 2003Return made up to 10/01/03; full list of members (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (9 pages)
5 February 2003Particulars of mortgage/charge (9 pages)
1 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: norton rose kempson house camomile street londonan EC3A 7AN (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: norton rose kempson house camomile street londonan EC3A 7AN (1 page)
21 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: norton rose kempson house camomile street london EC3A 7AN (1 page)
16 January 2002Registered office changed on 16/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: norton rose kempson house camomile street london EC3A 7AN (1 page)
10 January 2002Incorporation (17 pages)
10 January 2002Incorporation (17 pages)