HARVEY NASH LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registration of charge 022024760022, created on 2025-03-25

View Document

20/03/2520 March 2025 Registration of charge 022024760021, created on 2025-03-19

View Document

12/03/2512 March 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760011 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760005 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760020 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760018 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760015 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760017 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760012 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760009 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760008 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760019 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760016 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760014 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760013 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760010 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760006 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 022024760007 in full

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Termination of appointment of Christopher Stuart Tilley as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Christopher Stuart Tilley as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Brian Corrway as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Brian Corrway as a director on 2024-07-31

View Document

22/05/2422 May 2024 Registration of charge 022024760020, created on 2024-05-02

View Document

14/05/2414 May 2024 Registration of charge 022024760018, created on 2024-04-26

View Document

14/05/2414 May 2024 Registration of charge 022024760019, created on 2024-04-26

View Document

15/02/2415 February 2024 Registration of charge 022024760016, created on 2024-02-09

View Document

15/02/2415 February 2024 Registration of charge 022024760017, created on 2024-02-09

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/10/234 October 2023 Termination of appointment of James Robert Clark as a director on 2023-10-04

View Document

24/08/2324 August 2023 Full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Registration of charge 022024760015, created on 2023-03-16

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/01/2317 January 2023 Registration of charge 022024760014, created on 2023-01-10

View Document

13/10/2213 October 2022 Full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/01/225 January 2022 Registered office address changed from 3 Noble Street London EC2V 7DE England to 3 Noble Street London EC2V 7EE on 2022-01-05

View Document

04/01/224 January 2022 Registered office address changed from 110 Bishopsgate London EC2N 4AY to 3 Noble Street London EC2V 7DE on 2022-01-04

View Document

16/12/2116 December 2021 Appointment of James Robert Clark as a director on 2021-12-01

View Document

26/07/2126 July 2021 Full accounts made up to 2021-01-31

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY MARIE WHITE / 06/04/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MISS BEVERLEY MARIE WHITE

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT ELLIS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WASSALL

View Document

16/12/1916 December 2019 SECRETARY APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GARRATT

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK GARRATT

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022024760009

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022024760008

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022024760007

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / HARVEY NASH GROUP PLC / 02/01/2019

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022024760006

View Document

02/01/192 January 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/01/192 January 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/01/192 January 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/01/192 January 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-01-02

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022024760005

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK WASSALL / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT GEORGE HECTOR ELLIS / 06/10/2017

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

13/05/1713 May 2017 SECRETARY APPOINTED MARK JONATHAN GARRATT

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MARK JONATHAN GARRATT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN ASHCROFT

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HARVEY NASH HERON TOWER 110 BISHOPSGATE LONDON ENGLAND AND WALES EC2N 4AY

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/1313 February 2013 ALTER ARTICLES 05/02/2013

View Document

13/02/1313 February 2013 ALTER ARTICLES 05/02/2013

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 BRUTON STREET LONDON W1J 6QA

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE HECTOR ELLIS / 03/05/2011

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ADOPT ARTICLES 27/09/2010

View Document

21/10/1021 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 INTERIM ACCOUNTS MADE UP TO 30/11/09

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13 BRUTON STREET LONDON W1X 7AH

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 AMENDED RESCIND SHARES 5,450@5P

View Document

10/10/0010 October 2000 AMENDED RESCIND SHARES 72,312

View Document

10/10/0010 October 2000 AMEND RESCIND 882R 210449@5P

View Document

10/10/0010 October 2000 AMENDED RESCIND SHARES 20888@5P

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

03/09/003 September 2000 RESCIND SHARES [email protected]

View Document

03/09/003 September 2000 RESCIND SHARES [email protected] 050600

View Document

03/09/003 September 2000 RESCIND SHARES [email protected]

View Document

03/09/003 September 2000 RESCIND 882 DATED 020500

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/08/9616 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/04/9417 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 £ IC 70000/52500 23/08/93 £ SR 17500@1=17500

View Document

02/09/932 September 1993 £ NC 50000/70000 04/08/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9217 July 1992 BALANCE SHEET

View Document

17/07/9217 July 1992 AUDITORS' STATEMENT

View Document

17/07/9217 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9217 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/07/9217 July 1992 AUDITORS' REPORT

View Document

17/07/9217 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/901 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 520 WALMAR HSE 296 REGENT ST LONDON W1R 5HB

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/06/8914 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 123 NEW BOND ST LONDON W1Y 9AE

View Document

27/01/8927 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

01/05/881 May 1988 ADOPT MEM AND ARTS 23/12/87

View Document

22/04/8822 April 1988 WD 16/03/88 AD 03/02/88--------- £ SI 14998@1=14998 £ IC 2/15000

View Document

22/04/8822 April 1988 NC INC ALREADY ADJUSTED

View Document

22/04/8822 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/88

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 47 DUKE STREET ST. JAMES'S LONDON SW1

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 231287

View Document

22/01/8822 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8819 January 1988 COMPANY NAME CHANGED EMPSON LIMITED CERTIFICATE ISSUED ON 20/01/88

View Document

03/12/873 December 1987 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