HARVEY NICHOLS (DISTRIBUTION) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Termination of appointment of Graham John Edgerton as a director on 2025-02-28

View Document

03/02/253 February 2025 Appointment of Julia Goddard as a director on 2025-01-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

14/06/2414 June 2024 Full accounts made up to 2023-04-01

View Document

10/10/2310 October 2023 Termination of appointment of Manju Malhotra as a director on 2023-09-29

View Document

10/10/2310 October 2023 Termination of appointment of Manju Malhotra as a secretary on 2023-09-29

View Document

27/07/2327 July 2023 Full accounts made up to 2022-04-02

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 361-365 Chiswick High Road London W4 4HS to Harvey Nichols Harriet Walk Knightsbridge London SW1X 7RJ on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Graham John Edgerton as a director on 2022-11-28

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-27

View Document

30/07/2130 July 2021 Full accounts made up to 2020-03-28

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELA RINALDI

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR STACEY CARTWRIGHT

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY NICHOLS GROUP LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 02/04/16

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA BOWE

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WAN

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED STACEY LEE CARTWRIGHT

View Document

24/12/1324 December 2013 SECVT 519

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED DANIELA FRANCESCA RINALDI

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1213 July 2012 SAIL ADDRESS CHANGED FROM: 67 BROMPTON ROAD LONDON SW3 1DB UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAI CHEONG WAN / 01/06/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANJU MALHOTRA / 05/04/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MANJU MALHOTRA / 05/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAY BOWE / 05/04/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 109-125 KNIGHTSBRIDGE LONDON SW1X 7RJ

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

25/07/1125 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAI CHEONG WAN / 01/04/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MANJU MALHOTRA

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED JULIA MAY BOWE

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MANJU MALHOTRA

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MANINDER GILL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY MANINDER GILL

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

28/08/9628 August 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

09/04/969 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: KEMPSON HOUSE P O BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

07/03/967 March 1996 COMPANY NAME CHANGED DICKSON LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED LIPTRADE LIMITED CERTIFICATE ISSUED ON 20/11/95

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company