London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(106 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Daniel Jonathan Webster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(109 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Timothy Nicholas Blake Parker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(113 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Peter Bollicier |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 November 1991(83 years, 2 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 Clive Pieter De Boer |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(83 years, 2 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 | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(83 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Mr Mark Stephen Springett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(83 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 1992) |
Role | Retail Executive |
Correspondence Address | Lone Pine Bramshott Chase Hindhead Surrey GU26 6DG |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(83 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(86 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(90 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(91 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(93 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(93 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Simon David Hatherly Dean |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(95 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(101 years, 8 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 Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(101 years, 8 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 | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(101 years, 8 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 Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(101 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Dr Kamel Maamria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 08 July 2010(101 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 May 2014) |
Role | Head Of General Portfolio |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 18 October 2010(102 years, 2 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 | 20 June 2014(105 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Website | www.harrods.com |
---|---|
Telephone | 020 36267020 |
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 | Over 20 other UK companies use this postal address |
Latest Accounts | 28 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 November 2024 (11 months, 3 weeks from now) |
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages) |
---|---|
23 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages) |
23 November 2020 | Accounts for a dormant company made up to 1 February 2020 (9 pages) |
23 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
7 November 2019 | Resolutions
|
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (7 pages) |
11 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 3 February 2018 (7 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 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) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
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) |
9 November 2016 | Accounts for a dormant company made up to 30 January 2016 (6 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 January 2016 (6 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
|
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
6 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
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 | Accounts for a dormant company made up to 1 February 2014 (6 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (6 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (6 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) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
10 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
10 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) |
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 Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 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 Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (6 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
14 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (6 pages) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (6 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 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
28 October 2010 | Full accounts made up to 30 January 2010 (8 pages) |
28 October 2010 | Full accounts made up to 30 January 2010 (8 pages) |
21 October 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
21 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
21 October 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
21 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a director (1 page) |
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) |
14 September 2010 | Termination of appointment of Simon Dean as a director (1 page) |
9 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
9 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (7 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (7 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (7 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (7 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (7 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (7 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (7 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (7 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (7 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (7 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (7 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (2 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (7 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (7 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
29 November 2002 | Full accounts made up to 2 February 2002 (8 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (8 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (8 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (4 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (4 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
15 February 2002 | Memorandum and Articles of Association (10 pages) |
15 February 2002 | Memorandum and Articles of Association (10 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
30 November 2001 | Full accounts made up to 27 January 2001 (8 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (8 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (10 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (10 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | Director resigned (1 page) |
27 November 1998 | Return made up to 08/11/98; no change of members (7 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (7 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
24 November 1997 | Return made up to 08/11/97; full list of members
|
24 November 1997 | Return made up to 08/11/97; full list of members
|
22 July 1997 | Full accounts made up to 1 February 1997 (8 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (8 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (8 pages) |
26 November 1996 | Return made up to 08/11/96; no change of members (7 pages) |
26 November 1996 | Return made up to 08/11/96; no change of members (7 pages) |
26 July 1996 | Full accounts made up to 27 January 1996 (7 pages) |
26 July 1996 | Full accounts made up to 27 January 1996 (7 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 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |