Chiswick High Road
London
W4 4HS
Director Name | Mr Dickson Pearson Guanda Poon |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | 361 - 365 Chiswick High Road London W4 4HS |
Director Name | Mrs Julia Bowe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 361 - 365 Chiswick High Road London W4 4HS |
Director Name | Mr Joseph Sai Cheong Wan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
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(1 year, 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(2 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 |
1000 at £1 | Harvey Nichols Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,631,000 |
Gross Profit | £1,718,000 |
Net Worth | -£924,000 |
Current Liabilities | £191,000 |
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 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Appointment of Dickson Pearson Guanda Poon as a director on 20 December 2019 (2 pages) |
30 December 2019 | Termination of appointment of Daniela Francesca Rinaldi as a director on 20 December 2019 (1 page) |
16 December 2019 | Full accounts made up to 30 March 2019 (26 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 March 2018 (26 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) |
19 December 2017 | Full accounts made up to 1 April 2017 (25 pages) |
19 December 2017 | Full accounts made up to 1 April 2017 (25 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) |
23 December 2016 | Full accounts made up to 2 April 2016 (25 pages) |
23 December 2016 | Full accounts made up to 2 April 2016 (25 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 (17 pages) |
4 January 2016 | Full accounts made up to 28 March 2015 (17 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
|
27 November 2014 | Full accounts made up to 29 March 2014 (17 pages) |
27 November 2014 | Full accounts made up to 29 March 2014 (17 pages) |
5 November 2014 | Termination of appointment of Julia Bowe as a director on 24 July 2014 (1 page) |
5 November 2014 | Termination of appointment of Julia 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
|
2 April 2014 | Termination of appointment of Joseph Wan as a director (1 page) |
2 April 2014 | Termination of appointment of Joseph Wan 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 (17 pages) |
16 August 2013 | Full accounts made up to 30 March 2013 (17 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) |
23 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
23 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Appointment of Joseph Sai Cheong Wan as a director (3 pages) |
28 December 2011 | Appointment of Joseph Sai Cheong Wan as a director (3 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|