Company NameHarrods Estates Limited
Company StatusActive
Company Number00835993
CategoryPrivate Limited Company
Incorporation Date29 January 1965(59 years, 3 months ago)
Previous NameHarrods Estate Offices

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Julian Michael Patrick Cook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(40 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameShaun Patrick Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2012(47 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(49 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(52 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Simon Alasdair Foulkes Barry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(52 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMiss Sarah Marie McIntyre
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(52 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleLettings Director
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(57 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1994)
RoleRetail Executive
Correspondence Address1 Walton Place
London
SW3 1RH
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(26 years, 9 months after company formation)
Appointment Duration8 years (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed08 November 1991(26 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr Anthony Roy Cox
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 1995)
RoleRetail Executive
Correspondence Address7 Osprey Heights
London
SW11 5NP
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(30 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1999)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(30 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 January 1996)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameJonathon Mark Griffiths
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(31 years after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 2001)
RoleRetail Executive
Correspondence AddressSeven Acres
Twyford Road
Binfield
Berkshire
RG42 5PY
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(31 years after company formation)
Appointment Duration7 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Director NameRory Michael Connor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(31 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 January 1997)
RoleChartered Surveyor
Correspondence AddressCherry Brow 6 Hawkshead Lane
North Mymms
Hatfield
Hertfordshire
AL9 7TB
Director NameMr Mark Andrew Edward Collins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(31 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameIon Bogdaneris
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1998(33 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 1999)
RoleCompany Director
Correspondence Address75 Portland Road
London
W11 4LJ
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1998(33 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(34 years, 9 months after company formation)
Appointment Duration11 years (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(37 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMax Robley Rigelman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2003(38 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 07 April 2003)
RoleRetail Executive
Correspondence AddressFlat 7
18 Cadogan Square
London
SW1X 0JS
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(38 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(41 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleCompany Director Businessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMatthias Otto Kiehm
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 November 2006(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameShirley Rose Humphrey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(42 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2016)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(43 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address83 Oxford Gardens
London
W10 5UL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(45 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(45 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(45 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(45 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(45 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed19 October 2010(45 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameKaren Kerry Boland
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(47 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2015)
RoleDirector Residential Lettings
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(52 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL

Contact

Websiteharrodsestates.com
Telephone020 72256506
Telephone regionLondon

Location

Registered Address87/135 Brompton Road
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

640k at £1Harrods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,095,831
Gross Profit£799,848
Net Worth-£639,515
Cash£40,583
Current Liabilities£522,834

Accounts

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

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
14 August 2023Audit exemption subsidiary accounts made up to 28 January 2023 (22 pages)
14 August 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 November 2022Audit exemption subsidiary accounts made up to 29 January 2022 (21 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages)
20 July 2022Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (21 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
23 November 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
23 November 2020Audit exemption subsidiary accounts made up to 1 February 2020 (20 pages)
23 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (22 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (22 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
6 March 2018Termination of appointment of Richard John Stephenson as a director on 19 February 2018 (1 page)
7 December 2017Appointment of Miss Sarah Marie Mcintyre as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Miss Sarah Marie Mcintyre as a director on 4 December 2017 (2 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Appointment of Mr Simon Alasdair Foulkes Barry as a director on 26 October 2017 (2 pages)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (21 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 November 2017Appointment of Mr Simon Alasdair Foulkes Barry as a director on 26 October 2017 (2 pages)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (21 pages)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
14 September 2017Termination of appointment of Edward Rupert James Blane Woolgar as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Edward Rupert James Blane Woolgar as a director on 31 August 2017 (1 page)
26 May 2017Appointment of Mr John Peter Edgar as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr John Peter Edgar as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Micahel Ashley Ward as a director on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Micahel Ashley Ward on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Micahel Ashley Ward on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Micahel Ashley Ward as a director on 24 May 2017 (2 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (56 pages)
13 December 2016Audit exemption subsidiary accounts made up to 30 January 2016 (36 pages)
13 December 2016Audit exemption subsidiary accounts made up to 30 January 2016 (36 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (56 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
31 October 2016Termination of appointment of Raine Spencer as a director on 21 October 2016 (1 page)
31 October 2016Termination of appointment of Raine Spencer as a director on 21 October 2016 (1 page)
5 April 2016Termination of appointment of Shirley Rose Humphrey as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Shirley Rose Humphrey as a director on 31 March 2016 (1 page)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 640,000
(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 640,000
(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 640,000
(8 pages)
13 November 2015Full accounts made up to 31 January 2015 (28 pages)
13 November 2015Full accounts made up to 31 January 2015 (28 pages)
27 October 2015Appointment of Mr Edward Rupert James Blane Woolgar as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Mr Richard John Stephenson as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Mr Richard John Stephenson as a director on 21 October 2015 (2 pages)
27 October 2015Appointment of Mr Edward Rupert James Blane Woolgar as a director on 21 October 2015 (2 pages)
26 May 2015Termination of appointment of Karen Kerry Boland as a director on 31 March 2015 (1 page)
26 May 2015Termination of appointment of Karen Kerry Boland as a director on 31 March 2015 (1 page)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 640,000
(9 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 640,000
(9 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 640,000
(9 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
13 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 640,000
(11 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 640,000
(11 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 640,000
(11 pages)
30 October 2013Full accounts made up to 2 February 2013 (25 pages)
30 October 2013Full accounts made up to 2 February 2013 (25 pages)
30 October 2013Full accounts made up to 2 February 2013 (25 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (11 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (11 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (11 pages)
22 October 2012Full accounts made up to 28 January 2012 (25 pages)
22 October 2012Full accounts made up to 28 January 2012 (25 pages)
21 September 2012Appointment of Karen Kerry Boland as a director (2 pages)
21 September 2012Appointment of Karen Kerry Boland as a director (2 pages)
20 September 2012Appointment of Shaun Patrick Drummond as a director (2 pages)
20 September 2012Appointment of Shaun Patrick Drummond as a director (2 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
24 October 2011Full accounts made up to 29 January 2011 (24 pages)
24 October 2011Full accounts made up to 29 January 2011 (24 pages)
31 January 2011Termination of appointment of Mark Collins as a director (1 page)
31 January 2011Termination of appointment of Mark Collins as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
28 October 2010Full accounts made up to 30 January 2010 (24 pages)
28 October 2010Full accounts made up to 30 January 2010 (24 pages)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
2 July 2010Termination of appointment of Matthias Kiehm as a director (1 page)
2 July 2010Termination of appointment of Matthias Kiehm as a director (1 page)
25 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
25 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Memorandum and Articles of Association (8 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Memorandum and Articles of Association (8 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
7 October 2009Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Mark Andrew Edward Collins on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Julian Michael Patrick Cook on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Matthias Otto Kiehm on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Director's details changed for Shirley Rose Humphrey on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Matthias Otto Kiehm on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Matthias Otto Kiehm on 1 October 2009 (2 pages)
30 September 2009Director's change of particulars / julian cook / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / julian cook / 30/09/2009 (1 page)
10 August 2009Full accounts made up to 31 January 2009 (27 pages)
10 August 2009Full accounts made up to 31 January 2009 (27 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
22 June 2009Director's change of particulars / julian cook / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / julian cook / 22/06/2009 (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
2 January 2009Director's change of particulars / mark collins / 22/12/2008 (2 pages)
2 January 2009Director's change of particulars / mark collins / 22/12/2008 (2 pages)
18 November 2008Return made up to 08/11/08; full list of members (6 pages)
18 November 2008Return made up to 08/11/08; full list of members (6 pages)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
29 September 2008Full accounts made up to 2 February 2008 (23 pages)
29 September 2008Full accounts made up to 2 February 2008 (23 pages)
29 September 2008Full accounts made up to 2 February 2008 (23 pages)
7 May 2008Director's change of particulars / matthias kiehm / 28/04/2008 (1 page)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director's change of particulars / matthias kiehm / 28/04/2008 (1 page)
23 April 2008Director's change of particulars / julian cook / 25/03/2008 (1 page)
23 April 2008Director's change of particulars / julian cook / 25/03/2008 (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
4 December 2007Return made up to 08/11/07; full list of members (3 pages)
4 December 2007Return made up to 08/11/07; full list of members (3 pages)
8 August 2007Full accounts made up to 3 February 2007 (23 pages)
8 August 2007Full accounts made up to 3 February 2007 (23 pages)
8 August 2007Full accounts made up to 3 February 2007 (23 pages)
27 July 2007Nc inc already adjusted 04/07/07 (1 page)
27 July 2007Nc inc already adjusted 04/07/07 (1 page)
27 July 2007Ad 04/07/07--------- £ si 301087@1=301087 £ ic 338913/640000 (2 pages)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Ad 04/07/07--------- £ si 301087@1=301087 £ ic 338913/640000 (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
5 December 2006Full accounts made up to 28 January 2006 (22 pages)
5 December 2006Full accounts made up to 28 January 2006 (22 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 08/11/06; full list of members (3 pages)
28 November 2006Return made up to 08/11/06; full list of members (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
7 December 2005Full accounts made up to 29 January 2005 (18 pages)
7 December 2005Full accounts made up to 29 January 2005 (18 pages)
1 December 2005Return made up to 08/11/05; full list of members (3 pages)
1 December 2005Return made up to 08/11/05; full list of members (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
18 November 2004Return made up to 08/11/04; full list of members (8 pages)
18 November 2004Return made up to 08/11/04; full list of members (8 pages)
24 June 2004Full accounts made up to 31 January 2004 (20 pages)
24 June 2004Full accounts made up to 31 January 2004 (20 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 1 February 2003 (16 pages)
3 December 2003Full accounts made up to 1 February 2003 (16 pages)
3 December 2003Full accounts made up to 1 February 2003 (16 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (3 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Memorandum and Articles of Association (6 pages)
25 February 2003Memorandum and Articles of Association (6 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2002Full accounts made up to 2 February 2002 (15 pages)
29 November 2002Full accounts made up to 2 February 2002 (15 pages)
29 November 2002Full accounts made up to 2 February 2002 (15 pages)
14 November 2002Return made up to 08/11/02; full list of members (8 pages)
14 November 2002Return made up to 08/11/02; full list of members (8 pages)
13 August 2002New director appointed (3 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (15 pages)
30 November 2001Full accounts made up to 27 January 2001 (15 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
24 November 2000Return made up to 08/11/00; full list of members (7 pages)
2 August 2000Full accounts made up to 29 January 2000 (15 pages)
2 August 2000Full accounts made up to 29 January 2000 (15 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Full accounts made up to 30 January 1999 (15 pages)
18 October 1999Full accounts made up to 30 January 1999 (15 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
27 November 1998Return made up to 08/11/98; no change of members (10 pages)
27 November 1998Return made up to 08/11/98; no change of members (10 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
28 July 1998Full accounts made up to 31 January 1998 (13 pages)
28 July 1998Full accounts made up to 31 January 1998 (13 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
21 November 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 1997Full accounts made up to 1 February 1997 (13 pages)
22 July 1997Full accounts made up to 1 February 1997 (13 pages)
22 July 1997Full accounts made up to 1 February 1997 (13 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
26 November 1996Return made up to 08/11/96; full list of members (11 pages)
26 November 1996Return made up to 08/11/96; full list of members (11 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
26 July 1996Full accounts made up to 27 January 1996 (10 pages)
26 July 1996Full accounts made up to 27 January 1996 (10 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
6 March 1996Memorandum and Articles of Association (13 pages)
6 March 1996Memorandum and Articles of Association (13 pages)
4 March 1996£ nc 25000/350000 21/02/96 (1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996Ad 21/02/96--------- £ si 313913@1=313913 £ ic 25000/338913 (2 pages)
4 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1996Ad 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 1996New director appointed (2 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (3 pages)
17 February 1996New director appointed (2 pages)
8 February 1996Certificate of re-registration from Unlimited to Limited (1 page)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 February 1996Application for reregistration from UNLTD to LTD (1 page)
8 February 1996Re-registration of Memorandum and Articles (11 pages)
8 February 1996Application for reregistration from UNLTD to LTD (1 page)
8 February 1996Certificate of re-registration from Unlimited to Limited (1 page)
8 February 1996Re-registration of Memorandum and Articles (11 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
2 February 1990Company name changed\certificate issued on 02/02/90 (2 pages)
11 February 1987Return made up to 30/10/86; full list of members (4 pages)
11 February 1987Return made up to 30/10/86; full list of members (4 pages)
29 January 1965Certificate of incorporation (1 page)
29 January 1965Certificate of incorporation (1 page)