Company NameHarvey Nichols Beauty Bazaar Limited
DirectorsManju Malhotra and Dickson Pearson Guanda Poon
Company StatusActive
Company Number07855506
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
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(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Director
Country of ResidenceHong Kong
Correspondence Address361 - 365
Chiswick High Road
London
W4 4HS
Director NameMrs Julia Bowe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 - 365
Chiswick High Road
London
W4 4HS
Director NameMr Joseph Sai Cheong Wan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
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(1 year, 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(2 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

1000 at £1Harvey Nichols Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,631,000
Gross Profit£1,718,000
Net Worth-£924,000
Current Liabilities£191,000

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)

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 (26 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 March 2018 (26 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)
19 December 2017Full accounts made up to 1 April 2017 (25 pages)
19 December 2017Full accounts made up to 1 April 2017 (25 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 (25 pages)
23 December 2016Full accounts made up to 2 April 2016 (25 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 1,000
(6 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 1,000
(6 pages)
4 January 2016Full accounts made up to 28 March 2015 (17 pages)
4 January 2016Full accounts made up to 28 March 2015 (17 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 1,000
(4 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 1,000
(4 pages)
27 November 2014Full accounts made up to 29 March 2014 (17 pages)
27 November 2014Full accounts made up to 29 March 2014 (17 pages)
5 November 2014Termination of appointment of Julia Bowe as a director on 24 July 2014 (1 page)
5 November 2014Termination of appointment of Julia 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 1,000
(5 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 1,000
(5 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 (17 pages)
16 August 2013Full accounts made up to 30 March 2013 (17 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
20 June 2013Appointment of Daniela Francesca Rinaldi as a director (3 pages)
20 June 2013Appointment of Daniela Francesca Rinaldi as a director (3 pages)
23 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 December 2011Appointment of Joseph Sai Cheong Wan as a director (3 pages)
28 December 2011Appointment of Joseph Sai Cheong Wan as a director (3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)