HARVEY NICHOLS GROUP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-30

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

09/05/249 May 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

28/11/2228 November 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

31/12/1931 December 2019 DIRECTOR APPOINTED DICKSON PEARSON GUANDA POON

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

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

20/09/1820 September 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

09/01/189 January 2018 DIRECTOR APPOINTED DANIELA FRANCESCA RINALDI

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROAD GAIN (UK) 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

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WAN

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

19/02/1419 February 2014 DIRECTOR APPOINTED STACEY LEE CARTWRIGHT

View Document

24/12/1324 December 2013 SECT 519

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

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

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SAIL ADDRESS CHANGED FROM: 67 BROMPTON ROAD LONDON SW3 1DB UNITED KINGDOM

View Document

12/07/1212 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

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

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAY BOWE / 05/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAI CHEONG WAN / 05/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DICKSON POON / 05/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MANJU MALHOTRA / 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

16/07/1016 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

16/07/1016 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 / JULIA MAY BOWE / 01/04/2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DICKSON POON / 01/04/2010

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

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

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MANJU MALHOTRA

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

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DICKSON POON / 27/06/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAI WAN / 27/06/2009

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JULIA MAY BOWE

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK HANLY

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

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 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

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

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF REGISTER 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

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

View Document

01/02/041 February 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

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

View Document

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

View Document

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

View Document

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

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/02/0312 February 2003 REREG PLC-PRI 11/02/03

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/02/0312 February 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

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

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 28/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0112 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/018 August 2001 AMEND SHARE SCHEME 23/07/01

View Document

22/09/0022 September 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/003 August 2000 ALTER ARTICLES 24/07/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9919 October 1999 RETURN MADE UP TO 28/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/99

View Document

29/07/9829 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/98

View Document

14/07/9814 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

23/01/9823 January 1998 INTERIM ACCOUNTS MADE UP TO 27/09/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 28/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9711 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/97

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

27/01/9727 January 1997 INTERIM ACCOUNTS MADE UP TO 28/09/96

View Document

06/12/966 December 1996 ALTER MEM AND ARTS 21/11/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 28/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/9629 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/96

View Document

15/07/9615 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

03/05/963 May 1996 S-DIV 22/04/96

View Document

03/05/963 May 1996 NC INC ALREADY ADJUSTED 22/04/96

View Document

03/05/963 May 1996 ADOPT MEM AND ARTS 22/04/96

View Document

03/05/963 May 1996 £ NC 11000000/15000000 22/

View Document

03/05/963 May 1996 DIRS POWERS 22/04/96

View Document

26/04/9626 April 1996 LISTING OF PARTICULARS

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 REREGISTRATION PRI-PLC 28/03/96

View Document

28/03/9628 March 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/03/9628 March 1996 BALANCE SHEET

View Document

28/03/9628 March 1996 AUDITORS' STATEMENT

View Document

28/03/9628 March 1996 ALTER MEM AND ARTS 28/03/96

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 AUDITORS' REPORT

View Document

28/03/9628 March 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/9627 March 1996 ADOPT MEM AND ARTS 22/03/96

View Document

11/03/9611 March 1996 REDUCTION OF ISSUED CAPITAL

View Document

11/03/9611 March 1996 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/02/9618 February 1996 ALTER MEM AND ARTS 08/02/96

View Document

18/02/9618 February 1996 REDUCTION OF ISSUED CAPITAL 08/02/96

View Document

12/09/9512 September 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 28/06/94; CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 FULL GROUP ACCOUNTS MADE UP TO 03/10/91

View Document

27/07/9227 July 1992 ACCOUNTING REF. DATE SHORT FROM 03/10 TO 31/03

View Document

27/07/9227 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9121 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/91

View Document

21/11/9121 November 1991 £ NC 36000000/42000000 03/10/91

View Document

14/11/9114 November 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 03/10

View Document

01/11/911 November 1991 £ NC 30000000/36000000 03/10/91

View Document

23/10/9123 October 1991 AUDITOR'S RESIGNATION

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: 214 OXFORD STREET LONDON W1N 9DF

View Document

09/10/919 October 1991 NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 SECRETARY RESIGNED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 SECRETARY RESIGNED

View Document

03/10/903 October 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 NC INC ALREADY ADJUSTED 27/02/89

View Document

06/04/896 April 1989 £ NC 40000/30000000

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED HARVEY NICHOLS AND COMPANY LIMIT ED CERTIFICATE ISSUED ON 13/03/89

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 29/08/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 02/02/85

View Document

04/03/884 March 1988 RETURN MADE UP TO 18/07/85; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: 10 WELBECK ST LONDON W1M 8DU

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 26/07/86

View Document

28/07/8728 July 1987 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

14/01/8714 January 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 FIRST GAZETTE

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document

21/01/8021 January 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/80

View Document

22/01/0222 January 1902 CERTIFICATE OF INCORPORATION

View Document

22/01/0222 January 1902 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information