SPENCER HART SAVILE ROW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

25/06/2525 June 2025 Registered office address changed from Unit 33 Pall Mall Deposit Barlby Road London W10 6BL England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2025-06-25

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-29

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2022-12-30

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

18/08/2318 August 2023 Director's details changed for Mr Nicholas Russell Hart on 2023-08-18

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2019-12-31

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Registered office address changed from 3rd Floor 58 Queen Anne Street London W1G 8HW to Unit 33 Pall Mall Deposit Barlby Road London W10 6BL on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LENDON

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW LENDON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 CESSATION OF NICHOLAS RUSSELL HART AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYMAN RAFIQ B ALHARIRI

View Document

06/06/196 June 2019 12/04/19 STATEMENT OF CAPITAL GBP 1867784.77

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR ANDREW NEIL LENDON

View Document

16/05/1916 May 2019 ADOPT ARTICLES 12/04/2019

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR ANDREW NEIL LENDON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY TEDDY LAI

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / TEDDY LAI / 21/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 5TH FLOOR 24/15 GROSVENOR STREET LONDON W1K 4QN

View Document

23/05/1723 May 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/171 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 62-64 BROOK STREET LONDON W1K 5DX

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

25/03/1625 March 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 21/12/14 NO CHANGES

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 62-64 BROOK STREET MAYFAIR LONDON W1K 5DX

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1424 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED HART SAVILE ROW LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 36 SAVILE ROW LONDON W1S 3QB

View Document

24/02/1424 February 2014 21/12/13 NO CHANGES

View Document

13/02/1413 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARRETT

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KIDSON

View Document

22/02/1322 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 SECOND FILING WITH MUD 21/12/11 FOR FORM AR01

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA KIDSON

View Document

13/03/1213 March 2012 SECRETARY APPOINTED TEDDY LAI

View Document

13/03/1213 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED PATRICIA MARY KIDSON

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: C/O PATRICIA M KIDSON WHITE HOUSE EASTBOURNE ROAD HALLAND LEWES EAST SUSSEX BN8 6PS UNITED KINGDOM

View Document

02/02/112 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED GEOFFREY GAVIN BARRETT

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUSSELL HART / 01/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

21/07/0921 July 2009 GBP NC 1000/1000000 29/05/2009

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED NRH DESIGNERS LIMITED CERTIFICATE ISSUED ON 28/12/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 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