Company NameSpencer Hart Savile Row Limited
DirectorNicholas Russell Hart
Company StatusActive
Company Number06035573
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Previous NamesNRH Designers Limited and Hart Savile Row Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Nicholas Russell Hart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(8 months, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 St Quintin Avenue
London
W10 6NU
Director NamePeter Arne Lundgren
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleSales Manager
Correspondence Address11 Kings Edwards Road
Basement Flat
London
E9 7SF
Secretary NamePatricia Mary Kidson
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House
Eastbourne Road
Lewes
East Sussex
BN8 6PS
Director NameGeoffrey Gavin Charles Barrett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Savile Row
London
W1S 3QB
Director NamePatricia Mary Kidson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Savile Row
London
W1S 3QB
Secretary NameTeddy Lai
NationalityBritish
StatusResigned
Appointed14 September 2011(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 April 2019)
RoleCompany Director
Correspondence Address3rd Floor 58 Queen Anne Street
London
W1G 8HW
Director NameMr Andrew Neil Lendon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(12 years, 3 months after company formation)
Appointment Duration9 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 58 Queen Anne Street
London
W1G 8HW
Secretary NameMr Andrew Neil Lendon
StatusResigned
Appointed12 April 2019(12 years, 3 months after company formation)
Appointment Duration9 months (resigned 10 January 2020)
RoleCompany Director
Correspondence Address3rd Floor 58 Queen Anne Street
London
W1G 8HW

Location

Registered AddressUnit 33 Pall Mall Deposit
Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Financials

Year2012
Net Worth£74,894
Cash£8,129
Current Liabilities£237,260

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Charges

29 May 2009Delivered on: 3 June 2009
Satisfied on: 10 March 2017
Persons entitled: Norwich Union Life and Pensions Limited

Classification: Rent deposit deed
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: Deposit of £56,250.
Fully Satisfied

Filing History

18 August 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
18 August 2023Director's details changed for Mr Nicholas Russell Hart on 18 August 2023 (2 pages)
28 March 2023Total exemption full accounts made up to 30 December 2021 (9 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 July 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2022Register inspection address has been changed from Unit 33 Pall Mall Deposit Barlby Road London W10 6BL England to Unit 33 Pall Mall Deposit Barlby Road London W10 6BL (1 page)
29 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 June 2022Register inspection address has been changed from 36 Savile Row London W1S 3QB United Kingdom to Unit 33 Pall Mall Deposit Barlby Road London W10 6BL (1 page)
27 June 2022Register(s) moved to registered office address Unit 33 Pall Mall Deposit Barlby Road London W10 6BL (1 page)
17 November 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
8 November 2021Registered office address changed from 3rd Floor 58 Queen Anne Street London W1G 8HW to Unit 33 Pall Mall Deposit Barlby Road London W10 6BL on 8 November 2021 (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
11 August 2020Confirmation statement made on 12 June 2020 with updates (7 pages)
14 January 2020Termination of appointment of Andrew Neil Lendon as a director on 10 January 2020 (1 page)
14 January 2020Termination of appointment of Andrew Neil Lendon as a secretary on 10 January 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 June 2019Confirmation statement made on 12 June 2019 with updates (7 pages)
19 June 2019Notification of Ayman Rafiq B Alhariri as a person with significant control on 12 April 2019 (2 pages)
19 June 2019Cessation of Nicholas Russell Hart as a person with significant control on 12 April 2019 (2 pages)
6 June 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 1,867,784.77
(5 pages)
31 May 2019Change of share class name or designation (1 page)
30 May 2019Particulars of variation of rights attached to shares (2 pages)
17 May 2019Appointment of Mr Andrew Neil Lendon as a director on 12 April 2019 (2 pages)
16 May 2019Appointment of Mr Andrew Neil Lendon as a secretary on 12 April 2019 (2 pages)
16 May 2019Resolutions
  • RES13 ‐ Re-agreement/subscription/section 177/co business 12/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
7 May 2019Termination of appointment of Teddy Lai as a secretary on 12 April 2019 (1 page)
7 January 2019Confirmation statement made on 21 December 2018 with updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 January 2018Secretary's details changed for Teddy Lai on 21 December 2017 (2 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Registered office address changed from 5th Floor 24/15 Grosvenor Street London W1K 4QN to 3rd Floor 58 Queen Anne Street London W1G 8HW on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 5th Floor 24/15 Grosvenor Street London W1K 4QN to 3rd Floor 58 Queen Anne Street London W1G 8HW on 5 June 2017 (2 pages)
23 May 2017Notice of completion of voluntary arrangement (13 pages)
23 May 2017Notice of completion of voluntary arrangement (13 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
1 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2017 (10 pages)
1 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2017 (10 pages)
1 February 2017Confirmation statement made on 21 December 2016 with updates (8 pages)
1 February 2017Confirmation statement made on 21 December 2016 with updates (8 pages)
15 December 2016Registered office address changed from 62-64 Brook Street London W1K 5DX to 5th Floor 24/15 Grosvenor Street London W1K 4QN on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from 62-64 Brook Street London W1K 5DX to 5th Floor 24/15 Grosvenor Street London W1K 4QN on 15 December 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20,001
(18 pages)
19 April 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20,001
(18 pages)
25 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (9 pages)
25 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 (9 pages)
5 October 2015Annual return made up to 21 December 2014
Statement of capital on 2015-10-05
  • GBP 20,001
(14 pages)
5 October 2015Annual return made up to 21 December 2014
Statement of capital on 2015-10-05
  • GBP 20,001
(14 pages)
2 October 2015Registered office address changed from 62-64 Brook Street Mayfair London W1K 5DX to 62-64 Brook Street London W1K 5DX on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 62-64 Brook Street Mayfair London W1K 5DX to 62-64 Brook Street London W1K 5DX on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 62-64 Brook Street Mayfair London W1K 5DX to 62-64 Brook Street London W1K 5DX on 2 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (9 pages)
20 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (9 pages)
20 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2015 (9 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Change of name notice (2 pages)
24 October 2014Company name changed hart savile row LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-17
(2 pages)
24 October 2014Company name changed hart savile row LIMITED\certificate issued on 24/10/14
  • RES15 ‐ Change company name resolution on 2014-10-17
(2 pages)
24 September 2014Registered office address changed from 36 Savile Row London W1S 3QB to 62-64 Brook Street Mayfair London W1K 5DX on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from 36 Savile Row London W1S 3QB to 62-64 Brook Street Mayfair London W1K 5DX on 24 September 2014 (2 pages)
24 February 2014Annual return made up to 21 December 2013
Statement of capital on 2014-02-24
  • GBP 20,001
(14 pages)
24 February 2014Annual return made up to 21 December 2013
Statement of capital on 2014-02-24
  • GBP 20,001
(14 pages)
13 February 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
13 February 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Termination of appointment of Geoffrey Barrett as a director (2 pages)
27 August 2013Termination of appointment of Geoffrey Barrett as a director (2 pages)
13 August 2013Termination of appointment of Patricia Kidson as a director (1 page)
13 August 2013Termination of appointment of Patricia Kidson as a director (1 page)
22 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (16 pages)
22 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (16 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages)
13 March 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 30/03/2012
(15 pages)
13 March 2012Termination of appointment of Patricia Kidson as a secretary (2 pages)
13 March 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 30/03/2012
(15 pages)
13 March 2012Appointment of Teddy Lai as a secretary (2 pages)
13 March 2012Termination of appointment of Patricia Kidson as a secretary (2 pages)
13 March 2012Appointment of Teddy Lai as a secretary (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Appointment of Patricia Mary Kidson as a director (3 pages)
18 May 2011Appointment of Patricia Mary Kidson as a director (3 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
2 February 2011Register inspection address has been changed from C/O Patricia M Kidson White House Eastbourne Road Halland Lewes East Sussex BN8 6PS United Kingdom (1 page)
2 February 2011Register(s) moved to registered office address (1 page)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
2 February 2011Register inspection address has been changed from C/O Patricia M Kidson White House Eastbourne Road Halland Lewes East Sussex BN8 6PS United Kingdom (1 page)
2 February 2011Register(s) moved to registered office address (1 page)
22 June 2010Appointment of Geoffrey Gavin Barrett as a director (3 pages)
22 June 2010Appointment of Geoffrey Gavin Barrett as a director (3 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Nicholas Russell Hart on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Nicholas Russell Hart on 1 October 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Nicholas Russell Hart on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Nc inc already adjusted 29/05/09 (1 page)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2009Ad 29/05/09\gbp si [email protected]=20000\gbp ic 1/20001\ (2 pages)
21 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2009Ad 29/05/09\gbp si [email protected]=20000\gbp ic 1/20001\ (2 pages)
21 July 2009Nc inc already adjusted 29/05/09 (1 page)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 December 2008Company name changed nrh designers LIMITED\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed nrh designers LIMITED\certificate issued on 28/12/08 (2 pages)
21 January 2008Return made up to 21/12/07; full list of members (2 pages)
21 January 2008Return made up to 21/12/07; full list of members (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
21 December 2006Incorporation (19 pages)
21 December 2006Incorporation (19 pages)