London
SW1X 7XL
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(113 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Mansoor Ebrahim Si Al-Mahmoud |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 15 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Ceo Of Qia |
Country of Residence | Qatar |
Correspondence Address | Ooredoo Tower Diplomatic Area Street PO Box 23224 West Bay Qatar |
Director Name | Mr Timothy Nicholas Blake Parker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Davide Luigi Vimercati |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Management Director |
Country of Residence | Qatar |
Correspondence Address | 4 Via Bassano Porrone Milan 20121 |
Director Name | Mr Ugo Arzani |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Retail & Consumer |
Country of Residence | Qatar |
Correspondence Address | Qatar Investment Authority P.O. Box 23224 Doha Qatar |
Director Name | Mr Clive Pieter De Boer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Humphreys Magdalen Laver Nr Chipping Ongar Essex CM5 0ER |
Director Name | Ali Fayed |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Michael Dexter Cole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 1998) |
Role | Director Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Barn Laxfield Woodbridge Suffolk IP13 8HN |
Director Name | Peter Bollicier |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 1994) |
Role | Retail Executive |
Correspondence Address | 1 Walton Place London SW3 1RH |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 08 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Director Name | Mr Anthony Roy Cox |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 1995) |
Role | Retail Executive |
Correspondence Address | 7 Osprey Heights London SW11 5NP |
Director Name | Mr Gerhard Eggert |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1995) |
Role | Director Of Information System |
Correspondence Address | Flat 2 42 Kensington Square London W8 5EP |
Director Name | Mr Rajiv Lochan Assanand |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 06 April 2021) |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Dr Omar Hugh Bayoumi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 37 Talbot Road London W2 5JH |
Director Name | Charles Francis Cotteleer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Apt 24 55 Park Lane London W1Y 3DB |
Director Name | Xenia Mary Carr Griffiths |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2004) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashchurch Terrace London W12 9SL |
Director Name | Ion Bogdaneris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 75 Portland Road London W11 4LJ |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Jon Aaron Brilliant |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 March 2002) |
Role | Business Development Director |
Correspondence Address | 30 Belsize Road London NW6 4RD |
Director Name | Jonathon Granville |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(100 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 29 Bath Road Worthing West Sussex BN11 3PG |
Director Name | Jonathan Mark Akeroyd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2004) |
Role | Retail Executive |
Correspondence Address | 2 Old Thackeray School Tennyson Street London SW8 3TH |
Director Name | Nicholas Robert Allen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 2003) |
Role | Retail Executive |
Correspondence Address | 1 Verona Court Chiswick London W4 2JD |
Director Name | Mr Stephen Howard Davie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bramble Close Beckenham Kent BR3 3XE |
Director Name | Nigel Charles Craig Blow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 65 Wycombe End Beaconsfield Buckinghamshire HP9 1LX |
Director Name | Massimo Franzese |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2005) |
Role | Retail Executive |
Correspondence Address | Flat 32 39-40 Queen's Gate London SW7 5HR |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(104 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | Company Director Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 09 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 19 May 2020) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 09 May 2022) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 19 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 15 January 2015(113 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2018) |
Role | State Minister, Ceo Of Qia |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Website | harrods.com |
---|---|
Email address | [email protected] |
Telephone | 020 77301234 |
Telephone region | London |
Registered Address | 87/135 Brompton Road London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
192m at £0.1 | Harrods (Uk) LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Harrods Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £769,000,000 |
Gross Profit | £439,300,000 |
Net Worth | £996,200,000 |
Cash | £65,400,000 |
Current Liabilities | £308,900,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
30 October 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1960 | Delivered 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 2022 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 13 May 2015 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 March 2011 | Delivered 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 |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 1 February 2020 (47 pages) |
2 June 2020 | Termination of appointment of Hamad Bin Jassim Bin Jaber Al-Thani as a director on 19 May 2020 (1 page) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 2 February 2019 (36 pages) |
11 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Mansoor Ebrahim Si Al-Mahmoud as a director on 15 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 October 2018 (1 page) |
7 October 2018 | Full accounts made up to 3 February 2018 (36 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Group of companies' accounts made up to 28 January 2017 (40 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Group of companies' accounts made up to 28 January 2017 (40 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
1 November 2016 | Group of companies' accounts made up to 30 January 2016 (48 pages) |
1 November 2016 | Group of companies' accounts made up to 30 January 2016 (48 pages) |
18 August 2016 | Registration of charge 000302090013, created on 16 August 2016 (22 pages) |
18 August 2016 | Registration of charge 000302090013, created on 16 August 2016 (22 pages) |
16 August 2016 | Registration of charge 000302090012, created on 16 August 2016 (25 pages) |
16 August 2016 | Registration of charge 000302090012, created on 16 August 2016 (25 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 October 2015 | Group of companies' accounts made up to 31 January 2015 (40 pages) |
28 October 2015 | Group of companies' accounts made up to 31 January 2015 (40 pages) |
28 May 2015 | Satisfaction of charge 9 in full (1 page) |
28 May 2015 | Satisfaction of charge 9 in full (1 page) |
13 May 2015 | Registration of charge 000302090011, created on 29 April 2015 (34 pages) |
13 May 2015 | Registration of charge 000302090011, created on 29 April 2015 (34 pages) |
11 May 2015 | Satisfaction of charge 6 in full (2 pages) |
11 May 2015 | Satisfaction of charge 8 in full (2 pages) |
11 May 2015 | Satisfaction of charge 6 in full (2 pages) |
11 May 2015 | Satisfaction of charge 8 in full (2 pages) |
11 May 2015 | Satisfaction of charge 7 in full (1 page) |
11 May 2015 | Satisfaction of charge 7 in full (1 page) |
19 March 2015 | Termination of appointment of Dawson Ray Parker as a director on 16 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Dawson Ray Parker as a director on 16 March 2015 (1 page) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
20 January 2015 | Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages) |
20 January 2015 | Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages) |
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 October 2014 | Group of companies' accounts made up to 1 February 2014 (41 pages) |
29 October 2014 | Group of companies' accounts made up to 1 February 2014 (41 pages) |
29 October 2014 | Group of companies' accounts made up to 1 February 2014 (41 pages) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
13 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 25 July 2013 (2 pages) |
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 November 2013 | Termination of appointment of Maria Mckee as a director (1 page) |
1 November 2013 | Termination of appointment of Maria Mckee as a director (1 page) |
30 October 2013 | Group of companies' accounts made up to 2 February 2013 (41 pages) |
30 October 2013 | Group of companies' accounts made up to 2 February 2013 (41 pages) |
30 October 2013 | Group of companies' accounts made up to 2 February 2013 (41 pages) |
28 January 2013 | Appointment of Mr John Peter Edgar as a director (2 pages) |
28 January 2013 | Appointment of Mr John Peter Edgar as a director (2 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (12 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (12 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (12 pages) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Termination of appointment of Benedict Smith as a director (2 pages) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Termination of appointment of Benedict Smith as a director (2 pages) |
6 August 2012 | Register(s) moved to registered inspection location (1 page) |
26 July 2012 | Group of companies' accounts made up to 28 January 2012 (39 pages) |
26 July 2012 | Group of companies' accounts made up to 28 January 2012 (39 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
15 November 2011 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages) |
15 November 2011 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (12 pages) |
15 November 2011 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (12 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Group of companies' accounts made up to 29 January 2011 (36 pages) |
14 October 2011 | Group of companies' accounts made up to 29 January 2011 (36 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 January 2011 | Appointment of Dr Kamel Maamria as a director (2 pages) |
24 January 2011 | Appointment of Dr Kamel Maamria as a director (2 pages) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
19 November 2010 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (12 pages) |
19 November 2010 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (12 pages) |
19 November 2010 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 7 May 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (12 pages) |
19 October 2010 | Appointment of Justine Magdalen Goldberg as a secretary (1 page) |
19 October 2010 | Appointment of Justine Magdalen Goldberg as a secretary (1 page) |
28 September 2010 | Group of companies' accounts made up to 30 January 2010 (37 pages) |
28 September 2010 | Group of companies' accounts made up to 30 January 2010 (37 pages) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
3 June 2010 | Director's details changed for H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than on 8 May 2010 (2 pages) |
3 June 2010 | Director's details changed for H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than on 8 May 2010 (2 pages) |
25 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
25 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than as a director (2 pages) |
24 May 2010 | Memorandum and Articles of Association (13 pages) |
24 May 2010 | Appointment of H.E. Sheikh Hamad Bin Jassim Bin Jaber Al Than as a director (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (13 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Ali Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Mohamed Al Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Termination of appointment of Mohamed Al Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Ali Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Director's details changed for James Philip Healy on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for James Philip Healy on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for James Philip Healy on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Maria Gaynor Mckee on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Maria Gaynor Mckee on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Dawson Ray Parker on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Dawson Ray Parker on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Dawson Ray Parker on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Maria Gaynor Mckee on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages) |
10 August 2009 | Group of companies' accounts made up to 31 January 2009 (43 pages) |
10 August 2009 | Group of companies' accounts made up to 31 January 2009 (43 pages) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
18 November 2008 | Return made up to 08/11/08; full list of members (7 pages) |
18 November 2008 | Return made up to 08/11/08; full list of members (7 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
29 September 2008 | Group of companies' accounts made up to 2 February 2008 (38 pages) |
29 September 2008 | Group of companies' accounts made up to 2 February 2008 (38 pages) |
29 September 2008 | Group of companies' accounts made up to 2 February 2008 (38 pages) |
15 September 2008 | Director's change of particulars / benedict smith / 11/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / benedict smith / 11/09/2008 (1 page) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (4 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (4 pages) |
8 August 2007 | Group of companies' accounts made up to 3 February 2007 (41 pages) |
8 August 2007 | Group of companies' accounts made up to 3 February 2007 (41 pages) |
8 August 2007 | Group of companies' accounts made up to 3 February 2007 (41 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 May 2007 | Memorandum and Articles of Association (6 pages) |
18 May 2007 | Memorandum and Articles of Association (6 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director 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 2007 | Resolutions
|
6 February 2007 | Resolutions
|
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
5 December 2006 | Group of companies' accounts made up to 28 January 2006 (34 pages) |
5 December 2006 | Group of companies' accounts made up to 28 January 2006 (34 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Return made up to 08/11/06; full list of members (4 pages) |
28 November 2006 | Return made up to 08/11/06; full list of members (4 pages) |
28 November 2006 | New director appointed (5 pages) |
28 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
7 December 2005 | Group of companies' accounts made up to 29 January 2005 (33 pages) |
7 December 2005 | Group of companies' accounts made up to 29 January 2005 (33 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (4 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (4 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 08/11/04; full list of members (12 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (12 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
24 June 2004 | Group of companies' accounts made up to 31 January 2004 (34 pages) |
24 June 2004 | Group of companies' accounts made up to 31 January 2004 (34 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (28 pages) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (28 pages) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (28 pages) |
28 November 2003 | Return made up to 08/11/03; full list of members
|
28 November 2003 | Return made up to 08/11/03; full list of members
|
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (3 pages) |
16 July 2003 | New director appointed (3 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
29 November 2002 | Group of companies' accounts made up to 2 February 2002 (27 pages) |
29 November 2002 | Group of companies' accounts made up to 2 February 2002 (27 pages) |
29 November 2002 | Group of companies' accounts made up to 2 February 2002 (27 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members
|
14 November 2002 | Return made up to 08/11/02; full list of members
|
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (26 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (26 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 08/11/01; full list of members
|
21 November 2001 | Return made up to 08/11/01; full list of members
|
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
22 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
22 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (3 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
28 November 2000 | Particulars of mortgage/charge (9 pages) |
28 November 2000 | Particulars of mortgage/charge (7 pages) |
28 November 2000 | Particulars of mortgage/charge (9 pages) |
28 November 2000 | Particulars of mortgage/charge (7 pages) |
28 November 2000 | Particulars of mortgage/charge (23 pages) |
28 November 2000 | Particulars of mortgage/charge (23 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members
|
24 November 2000 | Return made up to 08/11/00; full list of members
|
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
2 August 2000 | Full accounts made up to 29 January 2000 (27 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (27 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members
|
1 December 1999 | Return made up to 08/11/99; full list of members
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (24 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (24 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (17 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (17 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (3 pages) |
21 October 1998 | New director appointed (3 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 31 January 1998 (25 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (25 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
21 November 1997 | Return made up to 08/11/97; full list of members
|
21 November 1997 | Return made up to 08/11/97; full list of members
|
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 1 February 1997 (24 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (24 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (24 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
18 March 1997 | Ad 04/03/97--------- £ si 2@1=2 £ ic 19200000/19200002 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | £ nc 21500000/21500002 04/03/97 (1 page) |
18 March 1997 | £ nc 21500000/21500002 04/03/97 (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Ad 04/03/97--------- £ si 2@1=2 £ ic 19200000/19200002 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Memorandum and Articles of Association (18 pages) |
18 March 1997 | Memorandum and Articles of Association (18 pages) |
26 November 1996 | Return made up to 08/11/96; no change of members
|
26 November 1996 | Return made up to 08/11/96; no change of members
|
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
26 July 1996 | Full accounts made up to 27 January 1996 (24 pages) |
26 July 1996 | Full accounts made up to 27 January 1996 (24 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
16 November 1995 | Return made up to 08/11/95; no change of members
|
16 November 1995 | Return made up to 08/11/95; no change of members
|
25 July 1995 | Full accounts made up to 28 January 1995 (25 pages) |
25 July 1995 | Full accounts made up to 28 January 1995 (25 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
7 December 1994 | New director appointed (2 pages) |
7 December 1994 | New director appointed (2 pages) |
5 December 1994 | Return made up to 08/11/94; full list of members
|
5 December 1994 | Return made up to 08/11/94; full list of members
|
6 October 1994 | Director resigned;new director appointed (2 pages) |
6 October 1994 | Director resigned;new director appointed (2 pages) |
18 August 1994 | Director's particulars changed (2 pages) |
18 August 1994 | Director's particulars changed (2 pages) |
26 July 1994 | Full accounts made up to 29 January 1994 (30 pages) |
26 July 1994 | Full accounts made up to 29 January 1994 (30 pages) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1994 | Director resigned (2 pages) |
21 April 1994 | Director resigned (2 pages) |
20 April 1994 | New director appointed (4 pages) |
20 April 1994 | New director appointed (4 pages) |
20 April 1994 | New director appointed (4 pages) |
20 April 1994 | New director appointed (4 pages) |
1 December 1993 | Return made up to 08/11/93; full list of members
|
1 December 1993 | Return made up to 08/11/93; full list of members
|
14 September 1993 | Full accounts made up to 30 January 1993 (26 pages) |
14 September 1993 | Full accounts made up to 30 January 1993 (26 pages) |
8 September 1993 | New director appointed (3 pages) |
8 September 1993 | New director appointed (3 pages) |
23 August 1993 | Director resigned (2 pages) |
23 August 1993 | Director resigned (2 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
28 May 1993 | Declaration of assistance for shares acquisition (20 pages) |
14 May 1993 | Particulars of mortgage/charge (90 pages) |
14 May 1993 | Particulars of mortgage/charge (90 pages) |
11 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1993 | Declaration of assistance for shares acquisition (6 pages) |
6 May 1993 | Memorandum and Articles of Association (42 pages) |
6 May 1993 | Declaration of assistance for shares acquisition (6 pages) |
6 May 1993 | Memorandum and Articles of Association (42 pages) |
6 May 1993 | Resolutions
|
6 May 1993 | Resolutions
|
18 March 1993 | New director appointed (2 pages) |
18 March 1993 | New director appointed (2 pages) |
26 November 1992 | Full accounts made up to 25 January 1992 (26 pages) |
26 November 1992 | Full accounts made up to 25 January 1992 (26 pages) |
17 November 1992 | Return made up to 08/11/92; no change of members
|
17 November 1992 | Return made up to 08/11/92; no change of members
|
17 November 1992 | Director resigned (2 pages) |
17 November 1992 | Director resigned (2 pages) |
29 October 1992 | Director resigned (2 pages) |
29 October 1992 | Director resigned (2 pages) |
10 December 1991 | Return made up to 08/11/91; full list of members (11 pages) |
10 December 1991 | Return made up to 08/11/91; full list of members (11 pages) |
3 December 1991 | Full accounts made up to 26 January 1991 (23 pages) |
3 December 1991 | Full accounts made up to 26 January 1991 (23 pages) |
10 May 1991 | Director's particulars changed (2 pages) |
10 May 1991 | Director's particulars changed (2 pages) |
31 January 1991 | New director appointed (2 pages) |
31 January 1991 | New director appointed (2 pages) |
5 December 1990 | Return made up to 08/11/90; full list of members (5 pages) |
5 December 1990 | Return made up to 08/11/90; full list of members (5 pages) |
26 November 1990 | Full accounts made up to 27 January 1990 (26 pages) |
26 November 1990 | Full accounts made up to 27 January 1990 (26 pages) |
25 October 1990 | Memorandum and Articles of Association (42 pages) |
25 October 1990 | Memorandum and Articles of Association (42 pages) |
22 October 1990 | Director resigned (4 pages) |
22 October 1990 | Director resigned (4 pages) |
18 October 1990 | Director resigned (2 pages) |
18 October 1990 | Director resigned (2 pages) |
26 July 1990 | New director appointed (2 pages) |
26 July 1990 | New director appointed (2 pages) |
26 July 1990 | Director resigned (2 pages) |
26 July 1990 | New director appointed (2 pages) |
26 July 1990 | Director resigned (2 pages) |
19 June 1990 | Director resigned (2 pages) |
19 June 1990 | Director resigned (2 pages) |
27 February 1990 | Director resigned (2 pages) |
27 February 1990 | Director resigned (2 pages) |
26 February 1990 | Full accounts made up to 29 April 1989 (26 pages) |
26 February 1990 | Accounts made up to 29 April 1989 (22 pages) |
26 February 1990 | Full accounts made up to 29 April 1989 (26 pages) |
26 February 1990 | Accounts made up to 29 April 1989 (22 pages) |
1 February 1990 | Director resigned (2 pages) |
1 February 1990 | Director resigned (2 pages) |
12 January 1990 | Return made up to 24/11/89; full list of members (6 pages) |
12 January 1990 | Return made up to 24/11/89; full list of members (6 pages) |
19 December 1989 | New director appointed (4 pages) |
19 December 1989 | Secretary resigned;new secretary appointed (4 pages) |
19 December 1989 | Secretary resigned;new secretary appointed (4 pages) |
19 December 1989 | New director appointed (4 pages) |
3 November 1989 | Director resigned (2 pages) |
3 November 1989 | Director resigned (2 pages) |
27 September 1989 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
27 September 1989 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
23 March 1989 | Director resigned (2 pages) |
23 March 1989 | Director resigned (2 pages) |
7 March 1989 | Return made up to 03/01/89; full list of members (6 pages) |
7 March 1989 | Full accounts made up to 30 April 1988 (22 pages) |
7 March 1989 | Return made up to 03/01/89; full list of members (6 pages) |
7 March 1989 | Full accounts made up to 30 April 1988 (22 pages) |
2 March 1989 | New director appointed (2 pages) |
2 March 1989 | New director appointed (2 pages) |
14 December 1988 | Director resigned;new director appointed (2 pages) |
14 December 1988 | Director resigned;new director appointed (2 pages) |
18 October 1988 | Div s-div (1 page) |
18 October 1988 | Resolutions
|
18 October 1988 | £ nc 8000000/21500000 (1 page) |
18 October 1988 | Wd 10/10/88 ad 14/09/88--------- £ si [email protected]=11200000 £ ic 8000000/19200000 (2 pages) |
18 October 1988 | Resolutions
|
18 October 1988 | Div s-div (1 page) |
18 October 1988 | £ nc 8000000/21500000 (1 page) |
18 October 1988 | Wd 10/10/88 ad 14/09/88--------- £ si [email protected]=11200000 £ ic 8000000/19200000 (2 pages) |
23 May 1988 | New director appointed (2 pages) |
23 May 1988 | New director appointed (2 pages) |
25 April 1988 | Director resigned (2 pages) |
25 April 1988 | Director resigned (2 pages) |
2 March 1988 | Accounts made up to 2 May 1987 (22 pages) |
2 March 1988 | Accounts made up to 2 May 1987 (22 pages) |
2 March 1988 | Accounts made up to 2 May 1987 (22 pages) |
2 February 1988 | Return made up to 05/01/88; full list of members (8 pages) |
2 February 1988 | Return made up to 05/01/88; full list of members (8 pages) |
16 December 1987 | Director resigned;new director appointed (2 pages) |
21 August 1987 | Director resigned (2 pages) |
17 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 February 1987 | Full accounts made up to 3 May 1986 (120 pages) |
11 February 1987 | Full accounts made up to 3 May 1986 (120 pages) |
11 February 1987 | Return made up to 30/10/86; full list of members (6 pages) |
11 February 1987 | Full accounts made up to 3 May 1986 (120 pages) |
11 February 1987 | Return made up to 30/10/86; full list of members (6 pages) |
20 January 1987 | Director resigned;new director appointed (2 pages) |
20 January 1987 | Director resigned;new director appointed (2 pages) |
9 January 1987 | New director appointed (2 pages) |
9 January 1987 | New director appointed (2 pages) |
29 September 1986 | Director resigned;new director appointed (2 pages) |
29 September 1986 | Director resigned;new director appointed (2 pages) |
31 July 1986 | New director appointed (2 pages) |
31 July 1986 | New director appointed (2 pages) |
6 June 1986 | Director resigned (2 pages) |
6 June 1986 | Director resigned (2 pages) |
16 May 1986 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
16 May 1986 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
7 February 1986 | New secretary appointed (1 page) |
7 February 1986 | New secretary appointed (1 page) |
28 September 1985 | Accounts made up to 26 January 1985 (20 pages) |
28 September 1985 | Accounts made up to 26 January 1985 (20 pages) |
26 November 1984 | Accounts made up to 28 January 1984 (20 pages) |
26 November 1984 | Accounts made up to 28 January 1984 (20 pages) |
14 October 1983 | Accounts made up to 29 January 1983 (15 pages) |
14 October 1983 | Accounts made up to 29 January 1983 (15 pages) |
4 October 1983 | Accounts made up to 29 January 1983 (16 pages) |
4 October 1983 | Accounts made up to 29 January 1983 (16 pages) |
4 October 1983 | Accounts made up to 29 January 1983 (15 pages) |
4 October 1983 | Accounts made up to 29 January 1983 (15 pages) |
11 October 1982 | Accounts made up to 30 January 1982 (13 pages) |
11 October 1982 | Accounts made up to 30 January 1982 (13 pages) |
8 December 1981 | Accounts made up to 31 January 1981 (14 pages) |
8 December 1981 | Accounts made up to 31 January 1981 (14 pages) |
6 September 1980 | Accounts made up to 26 January 1980 (15 pages) |
6 September 1980 | Accounts made up to 26 January 1980 (15 pages) |
19 November 1979 | Accounts made up to 27 January 1979 (14 pages) |
19 November 1979 | Accounts made up to 27 January 1979 (14 pages) |
23 December 1978 | Accounts made up to 28 January 1978 (14 pages) |
23 December 1978 | Accounts made up to 28 January 1978 (14 pages) |
15 July 1976 | Accounts made up to 31 January 1976 (11 pages) |
15 July 1976 | Accounts made up to 31 January 1976 (11 pages) |
8 August 1975 | Accounts made up to 25 January 1975 (11 pages) |
8 August 1975 | Accounts made up to 25 January 1975 (11 pages) |
9 September 1974 | Accounts made up to 26 January 1974 (13 pages) |
9 September 1974 | Accounts made up to 26 January 1974 (13 pages) |
29 July 1964 | Particulars of mortgage/charge (5 pages) |
29 July 1964 | Particulars of mortgage/charge (5 pages) |
27 March 1920 | Company name changed\certificate issued on 27/03/20 (2 pages) |
27 March 1920 | Company name changed\certificate issued on 27/03/20 (2 pages) |
14 February 1906 | Particulars of mortgage/charge (4 pages) |
14 February 1906 | Particulars of mortgage/charge (4 pages) |
13 December 1901 | Particulars of mortgage/charge (4 pages) |
13 December 1901 | Particulars of mortgage/charge (4 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Particulars of mortgage/charge (6 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Particulars of mortgage/charge (6 pages) |