London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 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 | 09 April 2021(60 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | United Kingdom |
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(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Johann Christoph Bettermann |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1991(30 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 1991) |
Role | Lawyer |
Correspondence Address | PO Box 1882 Dubai Foreign |
Director Name | Peter Bollicier |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 1991(31 years after company formation) |
Appointment Duration | 2 years, 4 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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(31 years 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 | 24 November 1991(31 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Miss Hilary Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(31 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 1994) |
Role | Retail Executive |
Correspondence Address | Mathews Mead West End Waltham St Lawrence Reading Berkshire RG10 0NN |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(31 years 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 | Mr Anthony Roy Cox |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 1995) |
Role | Retail |
Correspondence Address | 7 Osprey Heights London SW11 5NP |
Director Name | Jonathon Mark Griffiths |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 June 2001) |
Role | Retail Executive |
Correspondence Address | Seven Acres Twyford Road Binfield Berkshire RG42 5PY |
Director Name | Michael Rogers |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 1999) |
Role | Company Legal Advisor |
Correspondence Address | 16 Wellfields Loughton Essex IG10 1NX |
Director Name | Xenia Mary Carr Griffiths |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2002) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashchurch Terrace London W12 9SL |
Director Name | Countess Raine Spencer |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(36 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 October 2016) |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Gerhard Janetzky |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 1998(37 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 1998) |
Role | Retail Executive |
Correspondence Address | Apartment 145 55 Park Lane London W1Y 3DB |
Director Name | Ion Bogdaneris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1998(37 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 | Mr Donald Edward Norman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1998(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | Flat 7, 61 Cadogan Square London SW1X 0HZ |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(37 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(38 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Rajiv Lochan Assanand |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(41 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 April 2021) |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(41 years, 8 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 | Max Robley Rigelman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2003(42 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 April 2003) |
Role | Retail Executive |
Correspondence Address | Flat 7 18 Cadogan Square London SW1X 0JS |
Director Name | Mr Stephen Howard Davie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(42 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bramble Close Beckenham Kent BR3 3XE |
Director Name | Richard Guy Marie Simonin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2003(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2005) |
Role | Chief Executive Officer |
Correspondence Address | 62 Palace Court Notting Hill London W2 4JB |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Oxford Gardens London W10 5UL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(49 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 | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(49 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 Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(49 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 | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(49 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 Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(49 years, 5 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(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 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 | 19 October 2010(49 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 | 20 June 2014(53 years, 7 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 | harrods.com |
---|---|
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 |
52 at £1 | Harrods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,521,000 |
Gross Profit | £44,137,000 |
Net Worth | £20,689,000 |
Cash | £8,008,000 |
Current Liabilities | £12,875,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
30 April 1993 | Delivered on: 14 May 1993 Satisfied on: 6 May 1994 Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Beneficiaries (As Therein Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee pursuant to or in respect of such of the finance documents as defined in the trust agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
23 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
14 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages) |
14 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
14 August 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (25 pages) |
1 February 2023 | Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 (2 pages) |
31 October 2022 | Audit exemption subsidiary accounts made up to 29 January 2022 (24 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
22 July 2022 | Appointment of Mr Timothy Nicholas Blake Parker as a director on 22 July 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (24 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
9 April 2021 | Termination of appointment of Rajiv Lochan Assanand as a director on 6 April 2021 (1 page) |
9 April 2021 | Appointment of Mr Daniel Jonathan Webster as a director on 9 April 2021 (2 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page) |
20 November 2020 | Audit exemption subsidiary accounts made up to 1 February 2020 (24 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages) |
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) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 2 February 2019 (23 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages) |
11 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 October 2018 | Audit exemption subsidiary accounts made up to 3 February 2018 (23 pages) |
24 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page) |
24 October 2018 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages) |
24 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 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 | 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) |
30 October 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (22 pages) |
30 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (22 pages) |
30 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
30 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
30 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 30 January 2016 (28 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 30 January 2016 (28 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) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
31 October 2016 | Termination of appointment of Raine Spencer as a director on 21 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Raine Spencer as a director on 21 October 2016 (1 page) |
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
|
13 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
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 Hussain Ali A.A. Al-Abdulla 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 Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 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 | Full accounts made up to 1 February 2014 (26 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (26 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (26 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) |
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 Mr Ahmad Mohamed Al-Sayed 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 | Full accounts made up to 2 February 2013 (27 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (27 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (27 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (26 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (26 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) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 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) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
31 October 2011 | Full accounts made up to 29 January 2011 (25 pages) |
31 October 2011 | Full accounts made up to 29 January 2011 (25 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 Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
20 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
20 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
28 September 2010 | Full accounts made up to 30 January 2010 (25 pages) |
28 September 2010 | Full accounts made up to 30 January 2010 (25 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) |
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 Ahmad Mohamed Al-Sayed as a director (2 pages) |
24 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
24 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
24 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
24 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
11 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
11 April 2010 | Appointment of Omar Alexander Fayed 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) |
7 October 2009 | Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rajiv Lochan Assanand 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 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (27 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (27 pages) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
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) |
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 | Full accounts made up to 2 February 2008 (24 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (24 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (24 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (24 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (24 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (24 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
5 December 2006 | Full accounts made up to 28 January 2006 (23 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (23 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 (3 pages) |
28 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
7 December 2005 | Full accounts made up to 29 January 2005 (20 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (20 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) |
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 (8 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (8 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (20 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (20 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 1 February 2003 (17 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (17 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (17 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members
|
20 November 2003 | Return made up to 08/11/03; full list of members
|
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (3 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (16 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (16 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (16 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (8 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 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 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 (15 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (15 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) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
28 January 2001 | Resolutions
|
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
|
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
2 August 2000 | Full accounts made up to 29 January 2000 (22 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (22 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 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
|
1 December 1999 | Return made up to 08/11/99; full list of members
|
18 October 1999 | Full accounts made up to 30 January 1999 (16 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (16 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) |
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) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (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 (10 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (10 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) |
28 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (16 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 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) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
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
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 1 February 1997 (16 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (16 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (16 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 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
|
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
26 July 1996 | Full accounts made up to 27 January 1996 (20 pages) |
26 July 1996 | Full accounts made up to 27 January 1996 (20 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
|
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |