Harvey Nichols Regional Stores Limited LONDON


Harvey Nichols Regional Stores started in year 2002 as Private Limited Company with registration number 04351230. The Harvey Nichols Regional Stores company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Harvey Nichols Harriet Walk. Postal code: SW1X 7RJ.

The firm has 2 directors, namely Graham E., Dickson P.. Of them, Dickson P. has been with the company the longest, being appointed on 20 December 2019 and Graham E. has been with the company for the least time - from 28 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harvey Nichols Regional Stores Limited Address / Contact

Office Address Harvey Nichols Harriet Walk
Office Address2 Knightsbridge
Town London
Post code SW1X 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351230
Date of Incorporation Thu, 10th Jan 2002
Industry Licensed restaurants
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Graham E.

Position: Director

Appointed: 28 November 2022

Dickson P.

Position: Director

Appointed: 20 December 2019

Stacey C.

Position: Director

Appointed: 17 February 2014

Resigned: 30 April 2018

Daniela R.

Position: Director

Appointed: 04 June 2013

Resigned: 20 December 2019

Paul F.

Position: Director

Appointed: 30 September 2011

Resigned: 23 August 2019

Iain M.

Position: Director

Appointed: 01 April 2011

Resigned: 30 March 2019

Brian H.

Position: Director

Appointed: 01 April 2010

Resigned: 26 September 2012

Robert D.

Position: Director

Appointed: 01 April 2010

Resigned: 26 February 2016

Manju M.

Position: Director

Appointed: 01 April 2010

Resigned: 29 September 2023

Manju M.

Position: Secretary

Appointed: 29 January 2010

Resigned: 29 September 2023

Martin S.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Maninder G.

Position: Secretary

Appointed: 17 January 2006

Resigned: 29 January 2010

Gillian T.

Position: Secretary

Appointed: 22 July 2004

Resigned: 17 January 2006

Clive M.

Position: Secretary

Appointed: 18 January 2002

Resigned: 23 April 2004

Clive M.

Position: Director

Appointed: 18 January 2002

Resigned: 23 April 2004

Patrick H.

Position: Director

Appointed: 18 January 2002

Resigned: 31 March 2009

Joseph W.

Position: Director

Appointed: 18 January 2002

Resigned: 31 March 2014

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2002

Resigned: 10 January 2002

Angelina S.

Position: Secretary

Appointed: 10 January 2002

Resigned: 18 January 2002

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 10 January 2002

Resigned: 10 January 2002

Colin C.

Position: Director

Appointed: 10 January 2002

Resigned: 18 January 2002

Angelina S.

Position: Director

Appointed: 10 January 2002

Resigned: 18 January 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Harvey Nichols Group Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Harvey Nichols Group Limited

361-365 Chiswick High Road, London, W4 4HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom72539
Place registered England And Wales
Registration number 72539
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending 2nd April 2022
filed on: 28th, July 2023
Free Download (31 pages)

Company search