Company NameHarrods(Continental),Limited
DirectorsMichael Ashley Ward and Daniel Jonathan Webster
Company StatusActive
Company Number00156158
CategoryPrivate Limited Company
Incorporation Date18 June 1919(104 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(95 years after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(95 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(98 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(72 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(72 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(72 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(72 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1994)
RoleRetail Executive
Correspondence Address1 Walton Place
London
SW3 1RH
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed24 November 1991(72 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(80 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(80 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(83 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(83 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Simon David Hatherly Dean
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(85 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(90 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(90 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(90 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(90 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(91 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed18 October 2010(91 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(95 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL

Contact

Websiteharrods.com
Telephone0845 6051234
Telephone regionUnknown

Location

Registered Address87-135 Brompton Road
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Harrods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£483,251
Gross Profit£233,326
Net Worth£481,317
Current Liabilities£78,090

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

16 December 2020Audit exemption subsidiary accounts made up to 1 February 2020 (12 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (12 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (12 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
30 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (10 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
30 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
30 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (10 pages)
30 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
13 December 2016Audit exemption subsidiary accounts made up to 30 January 2016 (14 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages)
13 December 2016Audit exemption subsidiary accounts made up to 30 January 2016 (14 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
13 November 2015Full accounts made up to 31 January 2015 (12 pages)
13 November 2015Full accounts made up to 31 January 2015 (12 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(5 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(5 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(5 pages)
29 October 2014Full accounts made up to 1 February 2014 (12 pages)
29 October 2014Full accounts made up to 1 February 2014 (12 pages)
29 October 2014Full accounts made up to 1 February 2014 (12 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
24 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
24 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(6 pages)
30 October 2013Full accounts made up to 2 February 2013 (12 pages)
30 October 2013Full accounts made up to 2 February 2013 (12 pages)
30 October 2013Full accounts made up to 2 February 2013 (12 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 28 January 2012 (12 pages)
2 November 2012Full accounts made up to 28 January 2012 (12 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
24 October 2011Full accounts made up to 29 January 2011 (12 pages)
24 October 2011Full accounts made up to 29 January 2011 (12 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
28 October 2010Full accounts made up to 30 January 2010 (14 pages)
28 October 2010Full accounts made up to 30 January 2010 (14 pages)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a director (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a director (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
12 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 January 2009 (13 pages)
10 August 2009Full accounts made up to 31 January 2009 (13 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
29 September 2008Full accounts made up to 2 February 2008 (12 pages)
29 September 2008Full accounts made up to 2 February 2008 (12 pages)
29 September 2008Full accounts made up to 2 February 2008 (12 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
8 August 2007Full accounts made up to 3 February 2007 (12 pages)
8 August 2007Full accounts made up to 3 February 2007 (12 pages)
8 August 2007Full accounts made up to 3 February 2007 (12 pages)
5 December 2006Full accounts made up to 28 January 2006 (12 pages)
5 December 2006Full accounts made up to 28 January 2006 (12 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Return made up to 08/11/06; full list of members (2 pages)
28 November 2006Return made up to 08/11/06; full list of members (2 pages)
7 December 2005Full accounts made up to 29 January 2005 (12 pages)
7 December 2005Full accounts made up to 29 January 2005 (12 pages)
29 November 2005Return made up to 08/11/05; full list of members (2 pages)
29 November 2005Return made up to 08/11/05; full list of members (2 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
18 November 2004Return made up to 08/11/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (12 pages)
24 June 2004Full accounts made up to 31 January 2004 (12 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
10 June 2004Director resigned (1 page)
3 December 2003Full accounts made up to 1 February 2003 (9 pages)
3 December 2003Full accounts made up to 1 February 2003 (9 pages)
3 December 2003Full accounts made up to 1 February 2003 (9 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
29 November 2002Full accounts made up to 2 February 2002 (9 pages)
29 November 2002Full accounts made up to 2 February 2002 (9 pages)
29 November 2002Full accounts made up to 2 February 2002 (9 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (3 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (9 pages)
30 November 2001Full accounts made up to 27 January 2001 (9 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
2 August 2000Full accounts made up to 29 January 2000 (10 pages)
2 August 2000Full accounts made up to 29 January 2000 (10 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Full accounts made up to 30 January 1999 (10 pages)
18 October 1999Full accounts made up to 30 January 1999 (10 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (3 pages)
8 July 1999New director appointed (3 pages)
27 November 1998Return made up to 08/11/98; no change of members (7 pages)
27 November 1998Return made up to 08/11/98; no change of members (7 pages)
28 July 1998Full accounts made up to 31 January 1998 (10 pages)
28 July 1998Full accounts made up to 31 January 1998 (10 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
21 November 1997Return made up to 08/11/97; full list of members (9 pages)
21 November 1997Return made up to 08/11/97; full list of members (9 pages)
22 July 1997Full accounts made up to 1 February 1997 (10 pages)
22 July 1997Full accounts made up to 1 February 1997 (10 pages)
22 July 1997Full accounts made up to 1 February 1997 (10 pages)
26 November 1996Return made up to 08/11/96; no change of members (7 pages)
26 November 1996Return made up to 08/11/96; no change of members (7 pages)
26 July 1996Full accounts made up to 27 January 1996 (9 pages)
26 July 1996Full accounts made up to 27 January 1996 (9 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1990Return made up to 02/11/90; full list of members (4 pages)
26 November 1990Full accounts made up to 27 January 1990 (4 pages)
18 June 1990Director resigned;new director appointed (2 pages)
26 February 1990Full accounts made up to 29 April 1989 (4 pages)
30 January 1990Director resigned;new director appointed (2 pages)
11 January 1990Return made up to 24/11/89; full list of members (4 pages)
19 December 1989Secretary resigned;new secretary appointed (2 pages)
26 September 1989Accounting reference date shortened from 30/04 to 31/01 (1 page)
8 March 1989Return made up to 03/01/89; full list of members (4 pages)
8 March 1989Full accounts made up to 30 April 1988 (4 pages)
13 December 1988Director resigned;new director appointed (2 pages)
8 March 1988Return made up to 05/01/88; full list of members (6 pages)
17 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 February 1987Return made up to 30/10/86; full list of members (4 pages)
11 February 1987Full accounts made up to 3 May 1986 (6 pages)
24 January 1987Director resigned;new director appointed (2 pages)
18 June 1919Incorporation (18 pages)