London
SW1X 7XL
Director Name | Shaun Patrick Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2012(47 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(49 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Simon Alasdair Foulkes Barry |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Miss Sarah Marie McIntyre |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Lettings Director |
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 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Peter Bollicier |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 1994) |
Role | Retail Executive |
Correspondence Address | 1 Walton Place London SW3 1RH |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Mr Anthony Roy Cox |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 1995) |
Role | Retail Executive |
Correspondence Address | 7 Osprey Heights London SW11 5NP |
Director Name | Mr Clive Pieter De Boer |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 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 | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(30 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 January 1996) |
Role | Chartered Secretary |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Jonathon Mark Griffiths |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(31 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 June 2001) |
Role | Retail Executive |
Correspondence Address | Seven Acres Twyford Road Binfield Berkshire RG42 5PY |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(31 years after company formation) |
Appointment Duration | 7 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Director Name | Rory Michael Connor |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(31 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Cherry Brow 6 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TB |
Director Name | Mr Mark Andrew Edward Collins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Ion Bogdaneris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1998(33 years, 8 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 | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1998(33 years, 10 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(34 years, 9 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 |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(37 years, 6 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(38 years, 1 month 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(38 years, 4 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 | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 01 November 2006(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | Company Director Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | Company Director Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Matthias Otto Kiehm |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2006(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Shirley Rose Humphrey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2016) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(43 years, 3 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 Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(45 years, 3 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(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(45 years, 3 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(45 years, 5 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(45 years, 9 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 | Karen Kerry Boland |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2015) |
Role | Director Residential Lettings |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(52 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Website | harrodsestates.com |
---|---|
Telephone | 020 72256506 |
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 |
640k at £1 | Harrods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,095,831 |
Gross Profit | £799,848 |
Net Worth | -£639,515 |
Cash | £40,583 |
Current Liabilities | £522,834 |
Latest Accounts | 28 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 8 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2023 (1 month, 3 weeks from now) |
23 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page) |
---|---|
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages) |
23 November 2020 | Audit exemption subsidiary accounts made up to 1 February 2020 (20 pages) |
23 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 | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 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 (22 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages) |
22 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 3 February 2018 (22 pages) |
23 October 2018 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages) |
6 March 2018 | Termination of appointment of Richard John Stephenson as a director on 19 February 2018 (1 page) |
7 December 2017 | Appointment of Miss Sarah Marie Mcintyre as a director on 4 December 2017 (2 pages) |
7 December 2017 | Appointment of Miss Sarah Marie Mcintyre as a director on 4 December 2017 (2 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) |
1 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
1 November 2017 | Appointment of Mr Simon Alasdair Foulkes Barry as a director on 26 October 2017 (2 pages) |
1 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (21 pages) |
1 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
1 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
1 November 2017 | Appointment of Mr Simon Alasdair Foulkes Barry as a director on 26 October 2017 (2 pages) |
1 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (21 pages) |
1 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
14 September 2017 | Termination of appointment of Edward Rupert James Blane Woolgar as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Edward Rupert James Blane Woolgar as a director on 31 August 2017 (1 page) |
26 May 2017 | Appointment of Mr John Peter Edgar as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr John Peter Edgar as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Micahel Ashley Ward as a director on 24 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Micahel Ashley Ward on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Micahel Ashley Ward on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Micahel Ashley Ward as a director on 24 May 2017 (2 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (56 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 30 January 2016 (36 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 30 January 2016 (36 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (56 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 | 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) |
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) |
5 April 2016 | Termination of appointment of Shirley Rose Humphrey as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Shirley Rose Humphrey as a director on 31 March 2016 (1 page) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 November 2015 | Full accounts made up to 31 January 2015 (28 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (28 pages) |
27 October 2015 | Appointment of Mr Edward Rupert James Blane Woolgar as a director on 21 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Richard John Stephenson as a director on 21 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Richard John Stephenson as a director on 21 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Edward Rupert James Blane Woolgar as a director on 21 October 2015 (2 pages) |
26 May 2015 | Termination of appointment of Karen Kerry Boland as a director on 31 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Karen Kerry Boland as a director on 31 March 2015 (1 page) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of 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 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 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) |
13 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency 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 (25 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (25 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (25 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (11 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (11 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (25 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (25 pages) |
21 September 2012 | Appointment of Karen Kerry Boland as a director (2 pages) |
21 September 2012 | Appointment of Karen Kerry Boland as a director (2 pages) |
20 September 2012 | Appointment of Shaun Patrick Drummond as a director (2 pages) |
20 September 2012 | Appointment of Shaun Patrick Drummond as a director (2 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 (8 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 (8 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 (8 pages) |
14 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (24 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (24 pages) |
31 January 2011 | Termination of appointment of Mark Collins as a director (1 page) |
31 January 2011 | Termination of appointment of Mark Collins as a director (1 page) |
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 | 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 (10 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
19 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
28 October 2010 | Full accounts made up to 30 January 2010 (24 pages) |
28 October 2010 | Full accounts made up to 30 January 2010 (24 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) |
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) |
2 July 2010 | Termination of appointment of Matthias Kiehm as a director (1 page) |
2 July 2010 | Termination of appointment of Matthias Kiehm as a director (1 page) |
25 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
25 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Memorandum and Articles of Association (8 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (8 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 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 Countess Raine Spencer on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Shirley Rose Humphrey 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 Mr Mark Andrew Edward Collins 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 Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Mark Andrew Edward Collins 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 Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Matthias Otto Kiehm on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Matthias Otto Kiehm on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Matthias Otto Kiehm on 1 October 2009 (2 pages) |
30 September 2009 | Director's change of particulars / julian cook / 30/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / julian cook / 30/09/2009 (1 page) |
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) |
22 June 2009 | Director's change of particulars / julian cook / 22/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / julian cook / 22/06/2009 (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
2 January 2009 | Director's change of particulars / mark collins / 22/12/2008 (2 pages) |
2 January 2009 | Director's change of particulars / mark collins / 22/12/2008 (2 pages) |
18 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
18 November 2008 | Return made up to 08/11/08; full list of members (6 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 (23 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (23 pages) |
7 May 2008 | Director's change of particulars / matthias kiehm / 28/04/2008 (1 page) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director's change of particulars / matthias kiehm / 28/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / julian cook / 25/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / julian cook / 25/03/2008 (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
4 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 (23 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (23 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (23 pages) |
27 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
27 July 2007 | Nc inc already adjusted 04/07/07 (1 page) |
27 July 2007 | Ad 04/07/07--------- £ si 301087@1=301087 £ ic 338913/640000 (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Ad 04/07/07--------- £ si 301087@1=301087 £ ic 338913/640000 (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
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 (22 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (22 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 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 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (18 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (18 pages) |
1 December 2005 | Return made up to 08/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 08/11/05; full list of members (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (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 (16 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (16 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (16 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) |
25 February 2003 | Resolutions
|
25 February 2003 | Memorandum and Articles of Association (6 pages) |
25 February 2003 | Memorandum and Articles of Association (6 pages) |
25 February 2003 | Resolutions
|
29 November 2002 | Full accounts made up to 2 February 2002 (15 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (15 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (15 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 | New director appointed (3 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 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) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (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) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (15 pages) |
2 August 2000 | Full accounts made up to 29 January 2000 (15 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
2 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 (15 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (15 pages) |
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) |
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) |
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 (13 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
21 November 1997 | Return made up to 08/11/97; no change of members
|
21 November 1997 | Return made up to 08/11/97; no change of members
|
22 July 1997 | Full accounts made up to 1 February 1997 (13 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (13 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (13 pages) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
26 November 1996 | Return made up to 08/11/96; full list of members (11 pages) |
26 November 1996 | Return made up to 08/11/96; full list of members (11 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 27 January 1996 (10 pages) |
26 July 1996 | Full accounts made up to 27 January 1996 (10 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
6 March 1996 | Memorandum and Articles of Association (13 pages) |
6 March 1996 | Memorandum and Articles of Association (13 pages) |
4 March 1996 | £ nc 25000/350000 21/02/96 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Ad 21/02/96--------- £ si 313913@1=313913 £ ic 25000/338913 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Ad 21/02/96--------- £ si 313913@1=313913 £ ic 25000/338913 (2 pages) |
4 March 1996 | £ nc 25000/350000 21/02/96 (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (2 pages) |
8 February 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Application for reregistration from UNLTD to LTD (1 page) |
8 February 1996 | Re-registration of Memorandum and Articles (11 pages) |
8 February 1996 | Application for reregistration from UNLTD to LTD (1 page) |
8 February 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 February 1996 | Re-registration of Memorandum and Articles (11 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
16 November 1995 | Return made up to 08/11/95; no change of members
|
16 November 1995 | Return made up to 08/11/95; no change of members
|
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
2 February 1990 | Company name changed\certificate issued on 02/02/90 (2 pages) |
2 February 1990 | Company name changed\certificate issued on 02/02/90 (2 pages) |
11 February 1987 | Return made up to 30/10/86; full list of members (4 pages) |
11 February 1987 | Return made up to 30/10/86; full list of members (4 pages) |
29 January 1965 | Certificate of incorporation (1 page) |
29 January 1965 | Certificate of incorporation (1 page) |