Company NameHarrods Group Trustees Limited
Company StatusActive
Company Number00353351
CategoryPrivate Limited Company
Incorporation Date25 May 1939(84 years, 11 months ago)
Previous NameHarrodian Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm James McClymont
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(63 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(75 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Jeffrey Upton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(76 years after company formation)
Appointment Duration8 years, 11 months
RoleDirector Of Group Internal Audit
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Ghassan El-Jabche
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(77 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr David Jonathan Fripp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(77 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMiss Sarah Hamilton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(83 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Hr
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(52 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1994)
RoleRetail Executive
Correspondence Address1 Walton Place
London
SW3 1RH
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 1996)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(52 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 December 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed24 November 1991(52 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameWilliam Aleck Craddock
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(56 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleRetail Executive
Correspondence Address17 Tretawn Park
Mill Hill
London
NW7 4PS
Director NameJonathon James Bekenn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(56 years, 9 months after company formation)
Appointment Duration26 years, 3 months (resigned 18 May 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameFyfe Sainsbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(56 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 1996)
RoleBuyer
Correspondence Address25 Holden Street
Battersea
London
SW11 5UW
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(56 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameGeorge Willoughby
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(56 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address3a Humbie Court
Old Humbie Road Newton Mearns
Glasgow
G77 5PQ
Scotland
Director NameAlexander Anderson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(56 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2000)
RoleRetired Bank Executive
Correspondence Address12 Lawn Close
Sundridge Close
Bromley
Kent
BR1 3NA
Director NamePhilip Edmund Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(58 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2002)
RoleBusiness Analyst
Correspondence Address33 New Cross Road
London
SE14 5DS
Director NameTimothy James Dale
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(58 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2004)
RolePersonnel Officer
Correspondence Address24 Braybrooke Gardens
Fox Hill
London
SE19 2UN
Director NameMr Michael Garnet Waller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(58 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook House
Highbrook
Ardingly
West Sussex
RH17 6SS
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(60 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameMr Field Laurence Joseph Walton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(61 years after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 June 2004(65 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameGeoffrey James Archard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(65 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2006)
RoleDeputy Director Human Resource
Correspondence Address12 Darnley Road
Woodford Green
Essex
IG8 9HU
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(66 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameGeoffrey James Archard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(70 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2015)
RoleHr Services Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed18 May 2011(72 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMrs Gabriella Laura Caterina Williams
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(77 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Contact

Websiteharrods.com
Telephone0845 6051234
Telephone regionUnknown

Location

Registered Address87-135 Brompton Road
Knightsbridge
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

52 at £1Harrods (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

20 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 28 January 2023 (7 pages)
6 June 2023Appointment of Mr Vivian Andrew James Wilson as a director on 2 June 2023 (2 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 29 January 2022 (7 pages)
11 October 2022Appointment of Miss Sarah Hamilton as a director on 4 October 2022 (2 pages)
23 May 2022Termination of appointment of Gabriella Laura Caterina Williams as a director on 18 May 2022 (1 page)
18 May 2022Termination of appointment of Jonathon James Bekenn as a director on 18 May 2022 (1 page)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 30 January 2021 (7 pages)
10 December 2020Accounts for a dormant company made up to 1 February 2020 (7 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)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (7 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 3 February 2018 (7 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)
27 October 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
27 October 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
6 February 2017Termination of appointment of Susan Jerman as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Susan Jerman as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Field Laurence Joseph Walton as a director on 31 December 2016 (1 page)
6 February 2017Termination of appointment of Field Laurence Joseph Walton as a director on 31 December 2016 (1 page)
26 January 2017Appointment of Mrs Gabriella Laura Caterina Williams as a director on 1 January 2017 (2 pages)
26 January 2017Appointment of Mr David Jonathan Fripp as a director on 1 January 2017 (2 pages)
26 January 2017Appointment of Mrs Gabriella Laura Caterina Williams as a director on 1 January 2017 (2 pages)
26 January 2017Appointment of Mr David Jonathan Fripp as a director on 1 January 2017 (2 pages)
14 December 2016Appointment of Mr Ghassan El-Jabche as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Ghassan El-Jabche as a director on 1 December 2016 (2 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)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 52
(8 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 52
(8 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 52
(8 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
10 June 2015Appointment of Mr Jeffrey Upton as a director on 20 May 2015 (2 pages)
10 June 2015Appointment of Mr Jeffrey Upton as a director on 20 May 2015 (2 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)
30 January 2015Termination of appointment of Geoffrey James Archard as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Geoffrey James Archard as a director on 22 January 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 52
(8 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 52
(8 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 52
(8 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
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)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 52
(8 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 52
(8 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 52
(8 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (7 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)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
4 October 2011Accounts for a dormant company made up to 29 January 2011 (6 pages)
4 October 2011Accounts for a dormant company made up to 29 January 2011 (6 pages)
20 May 2011Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
20 May 2011Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
28 October 2010Full accounts made up to 31 January 2010 (8 pages)
28 October 2010Full accounts made up to 31 January 2010 (8 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Geoffrey James Archard on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Geoffrey James Archard on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Geoffrey James Archard on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
8 October 2009Director's details changed for Susan Jerman on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Jerman on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Field Laurence Joseph Walton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathon James Bekenn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey James Archard on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Field Laurence Joseph Walton on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathon James Bekenn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey James Archard on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Malcolm James Mcclymont on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathon James Bekenn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Geoffrey James Archard on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Jerman on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
8 October 2009Director's details changed for Field Laurence Joseph Walton on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
4 September 2009Appointment terminated director john hawkins (1 page)
4 September 2009Appointment terminated director john hawkins (1 page)
21 August 2009Appointment terminated director anil tanna (1 page)
21 August 2009Director appointed geoffrey james archard (2 pages)
21 August 2009Appointment terminated director anil tanna (1 page)
21 August 2009Director appointed geoffrey james archard (2 pages)
10 August 2009Full accounts made up to 31 January 2009 (8 pages)
10 August 2009Full accounts made up to 31 January 2009 (8 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 November 2008Return made up to 09/11/08; full list of members (5 pages)
17 November 2008Return made up to 09/11/08; full list of members (5 pages)
29 September 2008Full accounts made up to 2 February 2008 (8 pages)
29 September 2008Full accounts made up to 2 February 2008 (8 pages)
29 September 2008Full accounts made up to 2 February 2008 (8 pages)
3 December 2007Return made up to 09/11/07; full list of members (3 pages)
3 December 2007Return made up to 09/11/07; full list of members (3 pages)
8 August 2007Full accounts made up to 3 February 2007 (8 pages)
8 August 2007Full accounts made up to 3 February 2007 (8 pages)
8 August 2007Full accounts made up to 3 February 2007 (8 pages)
5 December 2006Full accounts made up to 28 January 2006 (7 pages)
5 December 2006Full accounts made up to 28 January 2006 (7 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 09/11/06; full list of members (3 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 09/11/06; full list of members (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
7 December 2005Full accounts made up to 29 January 2005 (7 pages)
7 December 2005Full accounts made up to 29 January 2005 (7 pages)
29 November 2005Return made up to 09/11/05; full list of members (3 pages)
29 November 2005Return made up to 09/11/05; full list of members (3 pages)
26 August 2005New director appointed (3 pages)
26 August 2005New director appointed (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
18 November 2004Return made up to 09/11/04; full list of members (9 pages)
18 November 2004Return made up to 09/11/04; full list of members (9 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
24 June 2004Full accounts made up to 31 January 2004 (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
3 December 2003Full accounts made up to 1 February 2003 (7 pages)
20 November 2003Return made up to 09/11/03; full list of members (9 pages)
20 November 2003Return made up to 09/11/03; full list of members (9 pages)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
27 November 2002New director appointed (3 pages)
27 November 2002New director appointed (3 pages)
14 November 2002Return made up to 09/11/02; full list of members (9 pages)
14 November 2002Return made up to 09/11/02; full list of members (9 pages)
22 August 2002Director resigned (1 page)
22 August 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 (8 pages)
30 November 2001Full accounts made up to 27 January 2001 (8 pages)
21 November 2001Return made up to 09/11/01; full list of members (8 pages)
21 November 2001Return made up to 09/11/01; full list of members (8 pages)
24 November 2000Return made up to 09/11/00; full list of members (8 pages)
24 November 2000Return made up to 09/11/00; full list of members (8 pages)
1 August 2000Full accounts made up to 29 January 2000 (8 pages)
1 August 2000Full accounts made up to 29 January 2000 (8 pages)
23 May 2000New director appointed (3 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
1 December 1999Return made up to 09/11/99; full list of members (8 pages)
1 December 1999Return made up to 09/11/99; full list of members (8 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
27 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 1998Full accounts made up to 31 January 1998 (31 pages)
23 September 1998Full accounts made up to 31 January 1998 (31 pages)
23 July 1998Auditor's resignation (2 pages)
23 July 1998Auditor's resignation (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
21 November 1997Return made up to 08/11/97; full list of members (11 pages)
21 November 1997Return made up to 08/11/97; full list of members (11 pages)
22 July 1997Full accounts made up to 1 February 1997 (7 pages)
22 July 1997Full accounts made up to 1 February 1997 (7 pages)
22 July 1997Full accounts made up to 1 February 1997 (7 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 14 south street london W1Y 5PJ (1 page)
27 January 1997Registered office changed on 27/01/97 from: 14 south street london W1Y 5PJ (1 page)
22 November 1996Return made up to 08/11/96; change of members (10 pages)
22 November 1996Return made up to 08/11/96; change of members (10 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
21 August 1996New director appointed (3 pages)
21 August 1996New director appointed (3 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
22 July 1996Full accounts made up to 27 January 1996 (7 pages)
22 July 1996Full accounts made up to 27 January 1996 (7 pages)
5 March 1996New director appointed (3 pages)
5 March 1996New director appointed (3 pages)
4 March 1996Registered office changed on 04/03/96 from: 87-135 brompton road london SW1X 7XL (1 page)
4 March 1996Registered office changed on 04/03/96 from: 87-135 brompton road london SW1X 7XL (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 February 1996Company name changed harrodian trustees LIMITED\certificate issued on 06/02/96 (2 pages)
6 February 1996Company name changed harrodian trustees LIMITED\certificate issued on 06/02/96 (2 pages)
17 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Full accounts made up to 28 January 1995 (6 pages)
25 July 1995Full accounts made up to 28 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 May 1939Incorporation (15 pages)
25 May 1939Incorporation (15 pages)