Company NameHarrods Limited
Company StatusActive
Company Number00030209
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Philip Healy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(101 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(104 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(113 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Mansoor Ebrahim Si Al-Mahmoud
Date of BirthJune 1974 (Born 49 years ago)
NationalityQatari
StatusCurrent
Appointed15 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCeo Of Qia
Country of ResidenceQatar
Correspondence AddressOoredoo Tower Diplomatic Area Street
PO Box 23224
West Bay
Qatar
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Davide Luigi Vimercati
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Management Director
Country of ResidenceQatar
Correspondence Address4 Via Bassano Porrone
Milan
20121
Director NameMr Ugo Arzani
Date of BirthMay 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Retail & Consumer
Country of ResidenceQatar
Correspondence AddressQatar Investment Authority P.O. Box 23224
Doha
Qatar
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameAli Fayed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Michael Dexter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1998)
RoleDirector Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Barn
Laxfield
Woodbridge
Suffolk
IP13 8HN
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1994)
RoleRetail Executive
Correspondence Address1 Walton Place
London
SW3 1RH
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed08 November 1991(89 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameMr Anthony Roy Cox
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 1995)
RoleRetail Executive
Correspondence Address7 Osprey Heights
London
SW11 5NP
Director NameMr Gerhard Eggert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1995)
RoleDirector Of Information System
Correspondence AddressFlat 2
42 Kensington Square
London
W8 5EP
Director NameMr Rajiv Lochan Assanand
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(92 years, 4 months after company formation)
Appointment Duration26 years, 12 months (resigned 06 April 2021)
RoleRetail Executive
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(92 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameCharles Francis Cotteleer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressApt 24 55 Park Lane
London
W1Y 3DB
Director NameXenia Mary Carr Griffiths
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(94 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2004)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashchurch Terrace
London
W12 9SL
Director NameIon Bogdaneris
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1998(96 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 1999)
RoleCompany Director
Correspondence Address75 Portland Road
London
W11 4LJ
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(97 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameJon Aaron Brilliant
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2002)
RoleBusiness Development Director
Correspondence Address30 Belsize Road
London
NW6 4RD
Director NameJonathon Granville
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(100 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address29 Bath Road
Worthing
West Sussex
BN11 3PG
Director NameJonathan Mark Akeroyd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(100 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2004)
RoleRetail Executive
Correspondence Address2 Old Thackeray School
Tennyson Street
London
SW8 3TH
Director NameNicholas Robert Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(100 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2003)
RoleRetail Executive
Correspondence Address1 Verona Court
Chiswick
London
W4 2JD
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(100 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameNigel Charles Craig Blow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(101 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address65 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1LX
Director NameMassimo Franzese
Date of BirthMay 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2003(101 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2005)
RoleRetail Executive
Correspondence AddressFlat 32 39-40 Queen's Gate
London
SW7 5HR
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 June 2004(102 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(104 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleCompany Director Businessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed09 April 2010(108 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(108 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(108 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(108 years, 5 months after company formation)
Appointment Duration10 years (resigned 19 May 2020)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(108 years, 5 months after company formation)
Appointment Duration12 years (resigned 09 May 2022)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameJustine Magdalen Goldberg
StatusResigned
Appointed19 October 2010(108 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(111 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityQatari
StatusResigned
Appointed15 January 2015(113 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2018)
RoleState Minister, Ceo Of Qia
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL

Contact

Websiteharrods.com
Email address[email protected]
Telephone020 77301234
Telephone regionLondon

Location

Registered Address87/135 Brompton Road
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

192m at £0.1Harrods (Uk) LTD
100.00%
Ordinary
1 at £0.1Harrods Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£769,000,000
Gross Profit£439,300,000
Net Worth£996,200,000
Cash£65,400,000
Current Liabilities£308,900,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

30 October 2008Delivered on: 7 November 2008
Satisfied on: 28 May 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the equipment listed in the solution schedule bearing reference number 00002250 of the chattels mortgage.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Satisfied on: 11 May 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over building contracts/appointments and parent company guarantees
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all rights and interest in the construction documents and all intellectual property thereon; the benefit of all copyright and oyjer rights in connection with the properties as listed in the schedule and benefit of any monies payable thereunder see image for full details.
Fully Satisfied
10 January 2007Delivered on: 12 January 2007
Satisfied on: 11 May 2015
Persons entitled: Harrods Group Trustees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company or harrods holdings limited to the chargee on any account whatsoever.
Particulars: Floating charge on all present and future items of stock in trade. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 22 December 2006
Satisfied on: 11 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Charge over sub-contractor warranties
Secured details: All monies due or to beocme due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of interest in the construction documents and its intellectual property the benefit of the copyright and similar rights all causes of action and the benefit of any monies paid or payable. See the mortgage charge document for full details.
Fully Satisfied
15 November 2000Delivered on: 28 November 2000
Satisfied on: 19 November 2002
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries Pursuant to the Facility Agreement)

Classification: Debenture (floating charge)
Secured details: The sum of £1000 such sum only to be paid as the last £1000 of the liabilities being all monies and liabilities due or to become due from the borrower and/or the company to the beneficiaries on any account whatsoever.
Particulars: By way of floating charge all the. Undertaking and all property and assets.
Fully Satisfied
15 November 2000Delivered on: 28 November 2000
Satisfied on: 20 March 2009
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries Pursuant to the Facility Agreement)

Classification: Charge over construction agreements
Secured details: All monies and liabilities due or to become due from the borrower and/or the company to the beneficiaries on any account whatsoever.
Particulars: The companys' interest in the building contract (as defined therein) the profesional contracts and the general development documents and the contracts including all capital monies or other sums payable under them and the benefit of all covenants and agreements and any guarantees. See the mortgage charge document for full details.
Fully Satisfied
15 November 2000Delivered on: 28 November 2000
Satisfied on: 20 March 2009
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries Pursuant to the Facility Agreement)

Classification: Charge over securities
Secured details: All monies and liabilities due or to become due from the borrower and/or the company to the beneficiaries on any account whatsoever.
Particulars: By way of first fixed charge the 100,000 ordinary shares (as defined) together with all allotments, accretions, benefits and advantages whatever now or in the future accruing in respect of them. See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 14 May 1993
Satisfied on: 6 May 1994
Persons entitled: Samuel Montagu & Co. Limited as Trustee for the Beneficiaries

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents.
Particulars: See form 395 for full details and list of properties.
Fully Satisfied
11 April 1960Delivered on: 29 July 1964
Satisfied on: 11 May 1993
Persons entitled: Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £3,000,000.
Particulars: Nos. 308/318 oxford st. W.1.
Fully Satisfied
20 December 2022Delivered on: 21 December 2022
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property and fixed charge intellectual property specified in the instrument including harrods store, 87/135 brompton road, knightsbridge, london, SW1X 7XL (title number BGL5852), the leasehold with title number NGL802630, NGL830120 and NGL795849, the freehold with title number BGL12893, the trade mark with registered number 2245927 and the trade mark with registered number 2245928. for more details refer to the instrument.
Outstanding
16 August 2016Delivered on: 18 August 2016
Persons entitled: Harrods Group Trustees Limited

Classification: A registered charge
Particulars: The freehold land known as harrods store at 87-135 brompton road, london, SW1X 7XL and registered at land registry with title number BGL5852; the leasehold land known as lower basement, basement & ground floors of trevor house, 96-104 brompton road, london, SW3 1ER and registered at land registry with title numbers NGL802630 and NGL830120. For further details refer to instrument.
Outstanding
16 August 2016Delivered on: 16 August 2016
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Harrods store at 87-135 brompton road, london SW1X 7XL (title number BGL5852), lower basement, basement & ground floors of trevor house, 96-104 brompton road, london, SW3 1ER (title numbers NGL802630 and NGL830120) and former knightsbridge crown court, one hans court, knightsbridge, london SW1X 0LG (title number BGL12893).
Outstanding
29 April 2015Delivered on: 13 May 2015
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 March 2011Delivered on: 26 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account being barclays bank PLC re harrods limited, us dollar business premium account number 62973055.
Outstanding

Filing History

10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 1 February 2020 (47 pages)
2 June 2020Termination of appointment of Hamad Bin Jassim Bin Jaber Al-Thani as a director on 19 May 2020 (1 page)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 October 2019Full accounts made up to 2 February 2019 (36 pages)
11 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
16 October 2018Appointment of Mr Mansoor Ebrahim Si Al-Mahmoud as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 October 2018 (1 page)
7 October 2018Full accounts made up to 3 February 2018 (36 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2017Group of companies' accounts made up to 28 January 2017 (40 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2017Group of companies' accounts made up to 28 January 2017 (40 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 19,200,000.2
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 19,200,000.2
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 19,200,000.1
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 19,200,000.1
(3 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
1 November 2016Group of companies' accounts made up to 30 January 2016 (48 pages)
1 November 2016Group of companies' accounts made up to 30 January 2016 (48 pages)
18 August 2016Registration of charge 000302090013, created on 16 August 2016 (22 pages)
18 August 2016Registration of charge 000302090013, created on 16 August 2016 (22 pages)
16 August 2016Registration of charge 000302090012, created on 16 August 2016 (25 pages)
16 August 2016Registration of charge 000302090012, created on 16 August 2016 (25 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19,200,000
(9 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19,200,000
(9 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 19,200,000
(9 pages)
28 October 2015Group of companies' accounts made up to 31 January 2015 (40 pages)
28 October 2015Group of companies' accounts made up to 31 January 2015 (40 pages)
28 May 2015Satisfaction of charge 9 in full (1 page)
28 May 2015Satisfaction of charge 9 in full (1 page)
13 May 2015Registration of charge 000302090011, created on 29 April 2015 (34 pages)
13 May 2015Registration of charge 000302090011, created on 29 April 2015 (34 pages)
11 May 2015Satisfaction of charge 6 in full (2 pages)
11 May 2015Satisfaction of charge 8 in full (2 pages)
11 May 2015Satisfaction of charge 6 in full (2 pages)
11 May 2015Satisfaction of charge 8 in full (2 pages)
11 May 2015Satisfaction of charge 7 in full (1 page)
11 May 2015Satisfaction of charge 7 in full (1 page)
19 March 2015Termination of appointment of Dawson Ray Parker as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Dawson Ray Parker as a director on 16 March 2015 (1 page)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
20 January 2015Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages)
20 January 2015Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 19,200,000
(10 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 19,200,000
(10 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 19,200,000
(10 pages)
29 October 2014Group of companies' accounts made up to 1 February 2014 (41 pages)
29 October 2014Group of companies' accounts made up to 1 February 2014 (41 pages)
29 October 2014Group of companies' accounts made up to 1 February 2014 (41 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
13 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 19,200,000
(12 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 25 July 2013 (2 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 19,200,000
(12 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 19,200,000
(12 pages)
1 November 2013Termination of appointment of Maria Mckee as a director (1 page)
1 November 2013Termination of appointment of Maria Mckee as a director (1 page)
30 October 2013Group of companies' accounts made up to 2 February 2013 (41 pages)
30 October 2013Group of companies' accounts made up to 2 February 2013 (41 pages)
30 October 2013Group of companies' accounts made up to 2 February 2013 (41 pages)
28 January 2013Appointment of Mr John Peter Edgar as a director (2 pages)
28 January 2013Appointment of Mr John Peter Edgar as a director (2 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (12 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (12 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (12 pages)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Termination of appointment of Benedict Smith as a director (2 pages)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Termination of appointment of Benedict Smith as a director (2 pages)
6 August 2012Register(s) moved to registered inspection location (1 page)
26 July 2012Group of companies' accounts made up to 28 January 2012 (39 pages)
26 July 2012Group of companies' accounts made up to 28 January 2012 (39 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
15 November 2011Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages)
15 November 2011Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
15 November 2011Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (12 pages)
14 October 2011Group of companies' accounts made up to 29 January 2011 (36 pages)
14 October 2011Group of companies' accounts made up to 29 January 2011 (36 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 January 2011Appointment of Dr Kamel Maamria as a director (2 pages)
24 January 2011Appointment of Dr Kamel Maamria as a director (2 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
19 November 2010Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
19 November 2010Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
19 November 2010Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (12 pages)
19 October 2010Appointment of Justine Magdalen Goldberg as a secretary (1 page)
19 October 2010Appointment of Justine Magdalen Goldberg as a secretary (1 page)
28 September 2010Group of companies' accounts made up to 30 January 2010 (37 pages)
28 September 2010Group of companies' accounts made up to 30 January 2010 (37 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
3 June 2010Director's details changed for H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than on 8 May 2010 (2 pages)
3 June 2010Director's details changed for H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than on 8 May 2010 (2 pages)
3 June 2010Director's details changed for H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than on 8 May 2010 (2 pages)
25 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
25 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than as a director (2 pages)
24 May 2010Memorandum and Articles of Association (13 pages)
24 May 2010Appointment of H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than as a director (2 pages)
24 May 2010Resolutions
  • RES13 ‐ Appointment of directors 07/05/2010
(1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2010Memorandum and Articles of Association (13 pages)
24 May 2010Resolutions
  • RES13 ‐ Appointment of directors 07/05/2010
(1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Ali Fayed as a director (1 page)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Mohamed Al Fayed as a director (1 page)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Termination of appointment of Mohamed Al Fayed as a director (1 page)
21 May 2010Termination of appointment of Ali Fayed as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (10 pages)
6 October 2009Director's details changed for James Philip Healy on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Director's details changed for James Philip Healy on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Director's details changed for James Philip Healy on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Maria Gaynor Mckee on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Maria Gaynor Mckee on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Dawson Ray Parker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Benedict James Smith on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Dawson Ray Parker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Benedict James Smith on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Benedict James Smith on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Dawson Ray Parker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Maria Gaynor Mckee on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages)
10 August 2009Group of companies' accounts made up to 31 January 2009 (43 pages)
10 August 2009Group of companies' accounts made up to 31 January 2009 (43 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 November 2008Return made up to 08/11/08; full list of members (7 pages)
18 November 2008Return made up to 08/11/08; full list of members (7 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
29 September 2008Group of companies' accounts made up to 2 February 2008 (38 pages)
29 September 2008Group of companies' accounts made up to 2 February 2008 (38 pages)
29 September 2008Group of companies' accounts made up to 2 February 2008 (38 pages)
15 September 2008Director's change of particulars / benedict smith / 11/09/2008 (1 page)
15 September 2008Director's change of particulars / benedict smith / 11/09/2008 (1 page)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (13 pages)
3 December 2007Return made up to 08/11/07; full list of members (4 pages)
3 December 2007Return made up to 08/11/07; full list of members (4 pages)
8 August 2007Group of companies' accounts made up to 3 February 2007 (41 pages)
8 August 2007Group of companies' accounts made up to 3 February 2007 (41 pages)
8 August 2007Group of companies' accounts made up to 3 February 2007 (41 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 May 2007Memorandum and Articles of Association (6 pages)
18 May 2007Memorandum and Articles of Association (6 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
14 February 2007£ ic 19200002/19200000 24/01/07 £ sr 2@1=2 (1 page)
14 February 2007£ ic 19200002/19200000 24/01/07 £ sr 2@1=2 (1 page)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
12 January 2007Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
5 December 2006Group of companies' accounts made up to 28 January 2006 (34 pages)
5 December 2006Group of companies' accounts made up to 28 January 2006 (34 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 08/11/06; full list of members (4 pages)
28 November 2006Return made up to 08/11/06; full list of members (4 pages)
28 November 2006New director appointed (5 pages)
28 November 2006New director appointed (5 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
7 December 2005Group of companies' accounts made up to 29 January 2005 (33 pages)
7 December 2005Group of companies' accounts made up to 29 January 2005 (33 pages)
29 November 2005Return made up to 08/11/05; full list of members (4 pages)
29 November 2005Return made up to 08/11/05; full list of members (4 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
18 November 2004Return made up to 08/11/04; full list of members (12 pages)
18 November 2004Return made up to 08/11/04; full list of members (12 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
24 June 2004Group of companies' accounts made up to 31 January 2004 (34 pages)
24 June 2004Group of companies' accounts made up to 31 January 2004 (34 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Group of companies' accounts made up to 1 February 2003 (28 pages)
3 December 2003Group of companies' accounts made up to 1 February 2003 (28 pages)
3 December 2003Group of companies' accounts made up to 1 February 2003 (28 pages)
28 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
8 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
29 November 2002Group of companies' accounts made up to 2 February 2002 (27 pages)
29 November 2002Group of companies' accounts made up to 2 February 2002 (27 pages)
29 November 2002Group of companies' accounts made up to 2 February 2002 (27 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
21 July 2002Director's particulars changed (1 page)
21 July 2002Director's particulars changed (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
30 November 2001Full accounts made up to 27 January 2001 (26 pages)
30 November 2001Full accounts made up to 27 January 2001 (26 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
21 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
22 February 2001Declaration of mortgage charge released/ceased (2 pages)
22 February 2001Declaration of mortgage charge released/ceased (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (3 pages)
12 February 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
28 November 2000Particulars of mortgage/charge (9 pages)
28 November 2000Particulars of mortgage/charge (7 pages)
28 November 2000Particulars of mortgage/charge (9 pages)
28 November 2000Particulars of mortgage/charge (7 pages)
28 November 2000Particulars of mortgage/charge (23 pages)
28 November 2000Particulars of mortgage/charge (23 pages)
24 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
2 August 2000Full accounts made up to 29 January 2000 (27 pages)
2 August 2000Full accounts made up to 29 January 2000 (27 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
18 October 1999Full accounts made up to 30 January 1999 (24 pages)
18 October 1999Full accounts made up to 30 January 1999 (24 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
27 November 1998Return made up to 08/11/98; no change of members (17 pages)
27 November 1998Return made up to 08/11/98; no change of members (17 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
28 July 1998Full accounts made up to 31 January 1998 (25 pages)
28 July 1998Full accounts made up to 31 January 1998 (25 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
22 July 1997Full accounts made up to 1 February 1997 (24 pages)
22 July 1997Full accounts made up to 1 February 1997 (24 pages)
22 July 1997Full accounts made up to 1 February 1997 (24 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
18 March 1997Ad 04/03/97--------- £ si 2@1=2 £ ic 19200000/19200002 (2 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 March 1997£ nc 21500000/21500002 04/03/97 (1 page)
18 March 1997£ nc 21500000/21500002 04/03/97 (1 page)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 March 1997Ad 04/03/97--------- £ si 2@1=2 £ ic 19200000/19200002 (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1997Memorandum and Articles of Association (18 pages)
18 March 1997Memorandum and Articles of Association (18 pages)
26 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
26 July 1996Full accounts made up to 27 January 1996 (24 pages)
26 July 1996Full accounts made up to 27 January 1996 (24 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1995Full accounts made up to 28 January 1995 (25 pages)
25 July 1995Full accounts made up to 28 January 1995 (25 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
17 May 1995Director's particulars changed (2 pages)
17 May 1995Director's particulars changed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
7 December 1994New director appointed (2 pages)
7 December 1994New director appointed (2 pages)
5 December 1994Return made up to 08/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1994Return made up to 08/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1994Director resigned;new director appointed (2 pages)
6 October 1994Director resigned;new director appointed (2 pages)
18 August 1994Director's particulars changed (2 pages)
18 August 1994Director's particulars changed (2 pages)
26 July 1994Full accounts made up to 29 January 1994 (30 pages)
26 July 1994Full accounts made up to 29 January 1994 (30 pages)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
21 April 1994Director resigned (2 pages)
21 April 1994Director resigned (2 pages)
20 April 1994New director appointed (4 pages)
20 April 1994New director appointed (4 pages)
20 April 1994New director appointed (4 pages)
20 April 1994New director appointed (4 pages)
1 December 1993Return made up to 08/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1993Return made up to 08/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 1993Full accounts made up to 30 January 1993 (26 pages)
14 September 1993Full accounts made up to 30 January 1993 (26 pages)
8 September 1993New director appointed (3 pages)
8 September 1993New director appointed (3 pages)
23 August 1993Director resigned (2 pages)
23 August 1993Director resigned (2 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
28 May 1993Declaration of assistance for shares acquisition (20 pages)
14 May 1993Particulars of mortgage/charge (90 pages)
14 May 1993Particulars of mortgage/charge (90 pages)
11 May 1993Declaration of satisfaction of mortgage/charge (1 page)
11 May 1993Declaration of satisfaction of mortgage/charge (1 page)
6 May 1993Declaration of assistance for shares acquisition (6 pages)
6 May 1993Memorandum and Articles of Association (42 pages)
6 May 1993Declaration of assistance for shares acquisition (6 pages)
6 May 1993Memorandum and Articles of Association (42 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1993New director appointed (2 pages)
18 March 1993New director appointed (2 pages)
26 November 1992Full accounts made up to 25 January 1992 (26 pages)
26 November 1992Full accounts made up to 25 January 1992 (26 pages)
17 November 1992Return made up to 08/11/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 November 1992Return made up to 08/11/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 November 1992Director resigned (2 pages)
17 November 1992Director resigned (2 pages)
29 October 1992Director resigned (2 pages)
29 October 1992Director resigned (2 pages)
10 December 1991Return made up to 08/11/91; full list of members (11 pages)
10 December 1991Return made up to 08/11/91; full list of members (11 pages)
3 December 1991Full accounts made up to 26 January 1991 (23 pages)
3 December 1991Full accounts made up to 26 January 1991 (23 pages)
10 May 1991Director's particulars changed (2 pages)
10 May 1991Director's particulars changed (2 pages)
31 January 1991New director appointed (2 pages)
31 January 1991New director appointed (2 pages)
5 December 1990Return made up to 08/11/90; full list of members (5 pages)
5 December 1990Return made up to 08/11/90; full list of members (5 pages)
26 November 1990Full accounts made up to 27 January 1990 (26 pages)
26 November 1990Full accounts made up to 27 January 1990 (26 pages)
25 October 1990Memorandum and Articles of Association (42 pages)
25 October 1990Memorandum and Articles of Association (42 pages)
22 October 1990Director resigned (4 pages)
22 October 1990Director resigned (4 pages)
18 October 1990Director resigned (2 pages)
18 October 1990Director resigned (2 pages)
26 July 1990New director appointed (2 pages)
26 July 1990New director appointed (2 pages)
26 July 1990Director resigned (2 pages)
26 July 1990New director appointed (2 pages)
26 July 1990Director resigned (2 pages)
19 June 1990Director resigned (2 pages)
19 June 1990Director resigned (2 pages)
27 February 1990Director resigned (2 pages)
27 February 1990Director resigned (2 pages)
26 February 1990Full accounts made up to 29 April 1989 (26 pages)
26 February 1990Accounts made up to 29 April 1989 (22 pages)
26 February 1990Full accounts made up to 29 April 1989 (26 pages)
26 February 1990Accounts made up to 29 April 1989 (22 pages)
1 February 1990Director resigned (2 pages)
1 February 1990Director resigned (2 pages)
12 January 1990Return made up to 24/11/89; full list of members (6 pages)
12 January 1990Return made up to 24/11/89; full list of members (6 pages)
19 December 1989New director appointed (4 pages)
19 December 1989Secretary resigned;new secretary appointed (4 pages)
19 December 1989Secretary resigned;new secretary appointed (4 pages)
19 December 1989New director appointed (4 pages)
3 November 1989Director resigned (2 pages)
3 November 1989Director resigned (2 pages)
27 September 1989Accounting reference date shortened from 30/04 to 31/01 (1 page)
27 September 1989Accounting reference date shortened from 30/04 to 31/01 (1 page)
23 March 1989Director resigned (2 pages)
23 March 1989Director resigned (2 pages)
7 March 1989Return made up to 03/01/89; full list of members (6 pages)
7 March 1989Full accounts made up to 30 April 1988 (22 pages)
7 March 1989Return made up to 03/01/89; full list of members (6 pages)
7 March 1989Full accounts made up to 30 April 1988 (22 pages)
2 March 1989New director appointed (2 pages)
2 March 1989New director appointed (2 pages)
14 December 1988Director resigned;new director appointed (2 pages)
14 December 1988Director resigned;new director appointed (2 pages)
18 October 1988Div s-div (1 page)
18 October 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
18 October 1988£ nc 8000000/21500000 (1 page)
18 October 1988Wd 10/10/88 ad 14/09/88--------- £ si [email protected]=11200000 £ ic 8000000/19200000 (2 pages)
18 October 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
18 October 1988Div s-div (1 page)
18 October 1988£ nc 8000000/21500000 (1 page)
18 October 1988Wd 10/10/88 ad 14/09/88--------- £ si [email protected]=11200000 £ ic 8000000/19200000 (2 pages)
23 May 1988New director appointed (2 pages)
23 May 1988New director appointed (2 pages)
25 April 1988Director resigned (2 pages)
25 April 1988Director resigned (2 pages)
2 March 1988Accounts made up to 2 May 1987 (22 pages)
2 March 1988Accounts made up to 2 May 1987 (22 pages)
2 March 1988Accounts made up to 2 May 1987 (22 pages)
2 February 1988Return made up to 05/01/88; full list of members (8 pages)
2 February 1988Return made up to 05/01/88; full list of members (8 pages)
16 December 1987Director resigned;new director appointed (2 pages)
21 August 1987Director resigned (2 pages)
17 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 February 1987Full accounts made up to 3 May 1986 (120 pages)
11 February 1987Full accounts made up to 3 May 1986 (120 pages)
11 February 1987Return made up to 30/10/86; full list of members (6 pages)
11 February 1987Full accounts made up to 3 May 1986 (120 pages)
11 February 1987Return made up to 30/10/86; full list of members (6 pages)
20 January 1987Director resigned;new director appointed (2 pages)
20 January 1987Director resigned;new director appointed (2 pages)
9 January 1987New director appointed (2 pages)
9 January 1987New director appointed (2 pages)
29 September 1986Director resigned;new director appointed (2 pages)
29 September 1986Director resigned;new director appointed (2 pages)
31 July 1986New director appointed (2 pages)
31 July 1986New director appointed (2 pages)
6 June 1986Director resigned (2 pages)
6 June 1986Director resigned (2 pages)
16 May 1986Accounting reference date extended from 31/01 to 30/04 (1 page)
16 May 1986Accounting reference date extended from 31/01 to 30/04 (1 page)
7 February 1986New secretary appointed (1 page)
7 February 1986New secretary appointed (1 page)
28 September 1985Accounts made up to 26 January 1985 (20 pages)
28 September 1985Accounts made up to 26 January 1985 (20 pages)
26 November 1984Accounts made up to 28 January 1984 (20 pages)
26 November 1984Accounts made up to 28 January 1984 (20 pages)
14 October 1983Accounts made up to 29 January 1983 (15 pages)
14 October 1983Accounts made up to 29 January 1983 (15 pages)
4 October 1983Accounts made up to 29 January 1983 (16 pages)
4 October 1983Accounts made up to 29 January 1983 (16 pages)
4 October 1983Accounts made up to 29 January 1983 (15 pages)
4 October 1983Accounts made up to 29 January 1983 (15 pages)
11 October 1982Accounts made up to 30 January 1982 (13 pages)
11 October 1982Accounts made up to 30 January 1982 (13 pages)
8 December 1981Accounts made up to 31 January 1981 (14 pages)
8 December 1981Accounts made up to 31 January 1981 (14 pages)
6 September 1980Accounts made up to 26 January 1980 (15 pages)
6 September 1980Accounts made up to 26 January 1980 (15 pages)
19 November 1979Accounts made up to 27 January 1979 (14 pages)
19 November 1979Accounts made up to 27 January 1979 (14 pages)
23 December 1978Accounts made up to 28 January 1978 (14 pages)
23 December 1978Accounts made up to 28 January 1978 (14 pages)
15 July 1976Accounts made up to 31 January 1976 (11 pages)
15 July 1976Accounts made up to 31 January 1976 (11 pages)
8 August 1975Accounts made up to 25 January 1975 (11 pages)
8 August 1975Accounts made up to 25 January 1975 (11 pages)
9 September 1974Accounts made up to 26 January 1974 (13 pages)
9 September 1974Accounts made up to 26 January 1974 (13 pages)
29 July 1964Particulars of mortgage/charge (5 pages)
29 July 1964Particulars of mortgage/charge (5 pages)
27 March 1920Company name changed\certificate issued on 27/03/20 (2 pages)
27 March 1920Company name changed\certificate issued on 27/03/20 (2 pages)
14 February 1906Particulars of mortgage/charge (4 pages)
14 February 1906Particulars of mortgage/charge (4 pages)
13 December 1901Particulars of mortgage/charge (4 pages)
13 December 1901Particulars of mortgage/charge (4 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Particulars of mortgage/charge (6 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Particulars of mortgage/charge (6 pages)