Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVEY NICHOLS (OWN BRAND) STORES LIMITED
Company Information for

HARVEY NICHOLS (OWN BRAND) STORES LIMITED

HARVEY NICHOLS HARRIET WALK, KNIGHTSBRIDGE, LONDON, SW1X 7RJ,
Company Registration Number
04079425
Private Limited Company
Active

Company Overview

About Harvey Nichols (own Brand) Stores Ltd
HARVEY NICHOLS (OWN BRAND) STORES LIMITED was founded on 2000-09-22 and has its registered office in London. The organisation's status is listed as "Active". Harvey Nichols (own Brand) Stores Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARVEY NICHOLS (OWN BRAND) STORES LIMITED
 
Legal Registered Office
HARVEY NICHOLS HARRIET WALK
KNIGHTSBRIDGE
LONDON
SW1X 7RJ
Other companies in W4
 
Filing Information
Company Number 04079425
Company ID Number 04079425
Date formed 2000-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2022
Account next due 31/03/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 23:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVEY NICHOLS (OWN BRAND) STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARVEY NICHOLS (OWN BRAND) STORES LIMITED

Current Directors
Officer Role Date Appointed
MANJU MALHOTRA
Company Secretary 2010-01-29
PAUL JOSEPH FINUCANE
Director 2011-09-30
MANJU MALHOTRA
Director 2010-04-01
DANIELA FRANCESCA RINALDI
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
STACEY LEE CARTWRIGHT
Director 2014-02-17 2018-04-30
JOSEPH SAI CHEONG WAN
Director 2000-10-04 2014-03-31
MARTIN JOHN SCHOFIELD
Director 2009-03-31 2011-09-30
MANINDER SINGH GILL
Company Secretary 2006-01-17 2010-01-29
PATRICK NOEL HANLY
Director 2000-10-04 2009-03-31
GILLIAN MAISIE TOAL
Company Secretary 2004-07-22 2006-01-17
CLIVE MORTON
Company Secretary 2000-10-04 2004-04-23
CLIVE MORTON
Director 2000-10-04 2004-04-23
JEAN-FRANCOIS PEPIN
Company Secretary 2000-09-22 2000-10-04
RACHAEL JOY MOORE
Director 2000-09-22 2000-10-04
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-09-22 2000-09-22
LUCIENE JAMES LIMITED
Nominated Director 2000-09-22 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH FINUCANE HARVEY NICHOLS.COM LIMITED Director 2011-09-30 CURRENT 1999-10-27 Active
PAUL JOSEPH FINUCANE HARVEY NICHOLS REGIONAL STORES LIMITED Director 2011-09-30 CURRENT 2002-01-10 Active
MANJU MALHOTRA BARGAINS AROUND THE CLOCK.COM LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2017-08-22
MANJU MALHOTRA HARVEY NICHOLS BEAUTY BAZAAR LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
MANJU MALHOTRA CHISWICK ESTATES LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
MANJU MALHOTRA HARVEY NICHOLS.COM LIMITED Director 2010-04-01 CURRENT 1999-10-27 Active
MANJU MALHOTRA RAINFOREST CAFE LIMITED Director 2010-04-01 CURRENT 1995-07-12 Active - Proposal to Strike off
MANJU MALHOTRA HARVEY NICHOLS AND COMPANY LIMITED Director 2010-04-01 CURRENT 1983-12-01 Active
MANJU MALHOTRA AMAZON CAFE LIMITED Director 2010-04-01 CURRENT 1995-07-12 Active
MANJU MALHOTRA HARVEY NICHOLS (DISTRIBUTION) LIMITED Director 2010-04-01 CURRENT 1995-07-12 Active
MANJU MALHOTRA HARVEY NICHOLS RESTAURANTS LIMITED Director 2010-04-01 CURRENT 1995-10-17 Active
MANJU MALHOTRA BROAD GAIN (UK) LIMITED Director 2010-04-01 CURRENT 2002-09-03 Active
MANJU MALHOTRA HARVEY NICHOLS GROUP LIMITED Director 2010-04-01 CURRENT 1902-01-22 Active
MANJU MALHOTRA HARVEY NICHOLS REGIONAL STORES LIMITED Director 2010-04-01 CURRENT 2002-01-10 Active
DANIELA FRANCESCA RINALDI BROAD GAIN (UK) LIMITED Director 2018-01-01 CURRENT 2002-09-03 Active
DANIELA FRANCESCA RINALDI HARVEY NICHOLS GROUP LIMITED Director 2018-01-01 CURRENT 1902-01-22 Active
DANIELA FRANCESCA RINALDI HARVEY NICHOLS.COM LIMITED Director 2013-06-04 CURRENT 1999-10-27 Active
DANIELA FRANCESCA RINALDI HARVEY NICHOLS BEAUTY BAZAAR LIMITED Director 2013-06-04 CURRENT 2011-11-21 Active
DANIELA FRANCESCA RINALDI HARVEY NICHOLS AND COMPANY LIMITED Director 2013-06-04 CURRENT 1983-12-01 Active
DANIELA FRANCESCA RINALDI HARVEY NICHOLS (DISTRIBUTION) LIMITED Director 2013-06-04 CURRENT 1995-07-12 Active
DANIELA FRANCESCA RINALDI HARVEY NICHOLS REGIONAL STORES LIMITED Director 2013-06-04 CURRENT 2002-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09FULL ACCOUNTS MADE UP TO 01/04/23
2023-10-10Termination of appointment of Manju Malhotra on 2023-09-29
2023-10-10APPOINTMENT TERMINATED, DIRECTOR MANJU MALHOTRA
2023-07-27FULL ACCOUNTS MADE UP TO 02/04/22
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 361-365 Chiswick High Road London W4 4HS
2022-11-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN EDGERTON
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 27/03/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-07-30AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-31AP01DIRECTOR APPOINTED DICKSON PEARSON GUANDA POON
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA FRANCESCA RINALDI
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH FINUCANE
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STACEY LEE CARTWRIGHT
2017-12-19AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-07-24PSC02Notification of Harvey Nichols Group Limited as a person with significant control on 2016-04-06
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0128/06/15 ANNUAL RETURN FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0128/06/14 ANNUAL RETURN FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WAN
2014-02-18AP01DIRECTOR APPOINTED STACEY LEE CARTWRIGHT
2013-12-24MISCSect 519
2013-08-16AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-07-05AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-20AP01DIRECTOR APPOINTED DANIELA FRANCESCA RINALDI
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AR0128/06/12 ANNUAL RETURN FULL LIST
2012-07-12AD02SAIL ADDRESS CHANGED FROM: 67 BROMPTON ROAD LONDON SW3 1DB UNITED KINGDOM
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJU MALHOTRA / 05/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SAI CHEONG WAN / 05/04/2012
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MANJU MALHOTRA / 05/04/2012
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 109-125 KNIGHTSBRIDGE LONDON SW1X 7RJ
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-10-17AP01DIRECTOR APPOINTED PAUL JOSEPH FINUCANE
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHOFIELD
2011-07-25AR0128/06/11 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-07-15AR0128/06/10 FULL LIST
2010-07-15AD02SAIL ADDRESS CREATED
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SCHOFIELD / 01/04/2010
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MONJU MALHOTRA / 01/04/2010
2010-04-08AP01DIRECTOR APPOINTED MANJU MALHOTRA
2010-02-16AP03SECRETARY APPOINTED MONJU MALHOTRA
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY MANINDER GILL
2009-11-25AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-07-22363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED MARTIN JOHN SCHOFIELD
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HANLY
2008-10-07AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-07-23363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-19363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-07-24363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-03288bSECRETARY RESIGNED
2006-02-03288aNEW SECRETARY APPOINTED
2005-11-14AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-07-27363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-07-29363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-29288aNEW SECRETARY APPOINTED
2004-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-18AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-09-01363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-07-31363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-02363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-26288bDIRECTOR RESIGNED
2000-10-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to HARVEY NICHOLS (OWN BRAND) STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARVEY NICHOLS (OWN BRAND) STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HARVEY NICHOLS (OWN BRAND) STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVEY NICHOLS (OWN BRAND) STORES LIMITED
Trademarks
We have not found any records of HARVEY NICHOLS (OWN BRAND) STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVEY NICHOLS (OWN BRAND) STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HARVEY NICHOLS (OWN BRAND) STORES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where HARVEY NICHOLS (OWN BRAND) STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVEY NICHOLS (OWN BRAND) STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVEY NICHOLS (OWN BRAND) STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.