Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPENCER HART SAVILE ROW LIMITED
Company Information for

SPENCER HART SAVILE ROW LIMITED

UNIT 33 PALL MALL DEPOSIT, BARLBY ROAD, LONDON, W10 6BL,
Company Registration Number
06035573
Private Limited Company
Active

Company Overview

About Spencer Hart Savile Row Ltd
SPENCER HART SAVILE ROW LIMITED was founded on 2006-12-21 and has its registered office in London. The organisation's status is listed as "Active". Spencer Hart Savile Row Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPENCER HART SAVILE ROW LIMITED
 
Legal Registered Office
UNIT 33 PALL MALL DEPOSIT
BARLBY ROAD
LONDON
W10 6BL
Other companies in W1K
 
Previous Names
HART SAVILE ROW LIMITED24/10/2014
NRH DESIGNERS LIMITED28/12/2008
Filing Information
Company Number 06035573
Company ID Number 06035573
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB894223506  
Last Datalog update: 2024-04-06 23:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPENCER HART SAVILE ROW 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.
Companies with same name SPENCER HART SAVILE ROW LIMITED
The following companies were found which have the same name as SPENCER HART SAVILE ROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPENCER HART SAVILE ROW BUSINESS ACC LIMITED Unit 33, Pall Mall Deposit 124/128 Barbly Road London W10 6BL active Company formed on the 2024-05-03

Company Officers of SPENCER HART SAVILE ROW LIMITED

Current Directors
Officer Role Date Appointed
TEDDY LAI
Company Secretary 2011-09-14
NICHOLAS RUSSELL HART
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY KIDSON
Director 2011-05-01 2013-08-13
GEOFFREY GAVIN CHARLES BARRETT
Director 2010-06-09 2013-07-31
PATRICIA MARY KIDSON
Company Secretary 2006-12-21 2011-09-14
PETER ARNE LUNDGREN
Director 2006-12-21 2007-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RUSSELL HART HART HOLLYWOOD LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
NICHOLAS RUSSELL HART SPENCER HART PALM SPRINGS LIMITED Director 2011-08-01 CURRENT 2011-07-25 Active - Proposal to Strike off
NICHOLAS RUSSELL HART BYRON BESPOKE AND ALTERATION SERVICES LIMITED Director 2011-08-01 CURRENT 2011-07-25 Liquidation
NICHOLAS RUSSELL HART SPENCER HART RETAIL LIMITED Director 2010-11-22 CURRENT 2010-10-27 Dissolved 2017-02-25
NICHOLAS RUSSELL HART 14 ST. QUINTIN AVENUE MANAGEMENT LIMITED Director 1993-12-13 CURRENT 1973-05-08 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
2024-03-30Compulsory strike-off action has been discontinued
2024-03-2830/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-18Director's details changed for Mr Nicholas Russell Hart on 2023-08-18
2023-08-18CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-03-2830/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-29AD02Register inspection address changed from 36 Savile Row London W1S 3QB United Kingdom to Unit 33 Pall Mall Deposit Barlby Road London W10 6BL
2022-06-27AD04Register(s) moved to registered office address Unit 33 Pall Mall Deposit Barlby Road London W10 6BL
2021-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09DISS40Compulsory strike-off action has been discontinued
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 3rd Floor 58 Queen Anne Street London W1G 8HW
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL LENDON
2020-01-14TM02Termination of appointment of Andrew Neil Lendon on 2020-01-10
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYMAN RAFIQ B ALHARIRI
2019-06-19PSC07CESSATION OF NICHOLAS RUSSELL HART AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06SH0112/04/19 STATEMENT OF CAPITAL GBP 1867784.77
2019-05-31SH08Change of share class name or designation
2019-05-30SH10Particulars of variation of rights attached to shares
2019-05-17AP01DIRECTOR APPOINTED MR ANDREW NEIL LENDON
2019-05-16AP03Appointment of Mr Andrew Neil Lendon as company secretary on 2019-04-12
2019-05-16RES13Resolutions passed:
  • Re-agreement/subscription/section 177/co business 12/04/2019
  • ADOPT ARTICLES
2019-05-07TM02Termination of appointment of Teddy Lai on 2019-04-12
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CH03SECRETARY'S DETAILS CHNAGED FOR TEDDY LAI on 2017-12-21
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 5th Floor 24/15 Grosvenor Street London W1K 4QN
2017-05-23CVA4Notice of completion of voluntary arrangement
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-04
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 20001
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 62-64 Brook Street London W1K 5DX
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 20001
2016-04-19AR0121/12/15 ANNUAL RETURN FULL LIST
2016-03-251.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-04
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 20001
2015-10-05AR0121/12/14 NO CHANGES
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 62-64 BROOK STREET MAYFAIR LONDON W1K 5DX
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015
2014-10-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-24RES15CHANGE OF NAME 17/10/2014
2014-10-24CERTNMCOMPANY NAME CHANGED HART SAVILE ROW LIMITED CERTIFICATE ISSUED ON 24/10/14
2014-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 36 SAVILE ROW LONDON W1S 3QB
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 20001
2014-02-24AR0121/12/13 NO CHANGES
2014-02-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARRETT
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KIDSON
2013-02-22AR0121/12/12 FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30RP04SECOND FILING WITH MUD 21/12/11 FOR FORM AR01
2012-03-30ANNOTATIONClarification
2012-03-13AR0121/12/11 FULL LIST
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA KIDSON
2012-03-13AP03SECRETARY APPOINTED TEDDY LAI
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18AP01DIRECTOR APPOINTED PATRICIA MARY KIDSON
2011-02-02AR0121/12/10 FULL LIST
2011-02-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2011-02-02AD02SAIL ADDRESS CHANGED FROM: C/O PATRICIA M KIDSON WHITE HOUSE EASTBOURNE ROAD HALLAND LEWES EAST SUSSEX BN8 6PS UNITED KINGDOM
2010-06-22AP01DIRECTOR APPOINTED GEOFFREY GAVIN BARRETT
2010-06-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0121/12/09 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUSSELL HART / 01/10/2009
2009-07-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-21123NC INC ALREADY ADJUSTED 29/05/09
2009-07-21RES12VARYING SHARE RIGHTS AND NAMES
2009-07-21RES04GBP NC 1000/1000000 29/05/2009
2009-07-2188(2)AD 29/05/09 GBP SI 2000000@0.01=20000 GBP IC 1/20001
2009-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-10363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-24CERTNMCOMPANY NAME CHANGED NRH DESIGNERS LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-01-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2006-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SPENCER HART SAVILE ROW 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 SPENCER HART SAVILE ROW 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
RENT DEPOSIT DEED 2009-06-03 Satisfied NORWICH UNION LIFE AND PENSIONS LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPENCER HART SAVILE ROW LIMITED

Intangible Assets
Patents
We have not found any records of SPENCER HART SAVILE ROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPENCER HART SAVILE ROW LIMITED
Trademarks

Trademark applications by SPENCER HART SAVILE ROW LIMITED

SPENCER HART SAVILE ROW LIMITED is the Original Applicant for the trademark SPENCER HART ™ (88073806) through the USPTO on the 2018-08-10
Non-medicated preparations for care of the skin, hair and nails; perfumes; colognes; cosmetics; soaps; essential oils; hair lotions; dentifrices; preparations for use in and after shaving; aftershave lotions; non-medicated toilet preparations; talcum powder for toilet use; antiperspirants; deodorants for personal use; bath and shower preparations; talcum powder; shoe cleaning preparations
Income
Government Income
We have not found government income sources for SPENCER HART SAVILE ROW 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 (47710 - Retail sale of clothing in specialised stores) as SPENCER HART SAVILE ROW LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where SPENCER HART SAVILE ROW 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.
Import/Export of Goods
Goods imported/exported by SPENCER HART SAVILE ROW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2013-07-0141139000Leather further prepared after tanning or crusting "incl. parchment-dressed leather", of antelopes, deer, elks, elephants and other animals, incl. sea animals, without wool or hair on, and leather of hairless animals, whether or not split (excl. leather of bovine and equine animals, sheep and lambs, goats or kids, swine and reptiles, and chamois leather, patent leather, patent laminated leather and metallised leather)
2011-09-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2011-09-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2011-08-0168101190Building blocks and bricks of cement, concrete or artificial stone, whether or not reinforced (excl. of light concrete with a basis of crushed pumice, granulated slag, etc.)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPENCER HART SAVILE ROW 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 SPENCER HART SAVILE ROW 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.