About

Registered Number: 03078956
Date of Incorporation: 12/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 361-365 Chiswick High Road, London, W4 4HS

 

Harvey Nichols (Distribution) Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWE, Julia May 29 January 2010 24 July 2014 1
SMITH, Matthew 09 November 1995 03 April 1996 1
Secretary Name Appointed Resigned Total Appointments
MALHOTRA, Manju 29 January 2010 - 1
CROSS, Nicola 01 November 1999 24 April 2002 1
EDWARDS, Claire Jane Victoria 03 March 1997 01 November 1999 1
LLOYD, Neil Antony 03 April 1996 03 March 1997 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 30 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 19 December 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 27 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 18 February 2014
MISC - Miscellaneous document 24 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AD04 - Change of location of company records to the registered office 13 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AD01 - Change of registered office address 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 16 February 2010
AP03 - Appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 01 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2003
395 - Particulars of a mortgage or charge 05 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 08 August 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 12 August 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
363s - Annual Return 19 March 1997
RESOLUTIONS - N/A 28 August 1996
AA - Annual Accounts 28 August 1996
287 - Change in situation or address of Registered Office 09 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
CERTNM - Change of name certificate 07 March 1996
CERTNM - Change of name certificate 17 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.