London
WC1N 1LE
Secretary Name | Mr Edward Charles Freeman |
---|---|
Status | Current |
Appointed | 22 October 2018(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr David Gerard Torpey |
---|---|
Date of Birth | February 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Anthony Murphy |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mrs Margaret Grace Hassall |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr David Fisher |
---|---|
Date of Birth | August 1958 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Ms Talita Ferreira |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(51 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Jeroen Nieuwkoop |
---|---|
Date of Birth | July 1971 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 May 2021(52 years after company formation) |
Appointment Duration | 12 months |
Role | Investment Management |
Country of Residence | Hong Kong |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mrs Susannah Louise Aliker |
---|---|
Date of Birth | August 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(52 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Christopher James Campbell |
---|---|
Date of Birth | January 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 19 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Mr Peter Carpenter |
---|---|
Date of Birth | April 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2005) |
Role | Banker |
Correspondence Address | Mapledale 5 Gatton Road Reigate Surrey RH2 0EX |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Director Name | Dr Omar Hugh Bayoumi |
---|---|
Date of Birth | April 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 37 Talbot Road London W2 5JH |
Director Name | Ronald Samuel Learmonth |
---|---|
Date of Birth | September 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1999) |
Role | Treasurer |
Correspondence Address | 10 Marlings Close Chislehurst Kent BR7 6RL |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(30 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Dudley John Stuart Dixon |
---|---|
Date of Birth | February 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(30 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 31 January 2015) |
Role | Retired Banker |
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 June 2004(35 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 22 February 2011(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr David James Cathie |
---|---|
Date of Birth | April 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr Peter Simon Ball |
---|---|
Date of Birth | July 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Resigned |
Appointed | 23 May 2014(44 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 2015) |
Role | Company Director |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Ms Caroline Jane Hoare |
---|---|
Date of Birth | July 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 123 Pentonville Road London N1 9LG |
Secretary Name | Mr Ralph Lovesy |
---|---|
Status | Resigned |
Appointed | 27 January 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Director Name | Ms Ebtesam Saleh Al-Mannai |
---|---|
Date of Birth | December 1968 (Born 53 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 February 2015(45 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2015) |
Role | Director Of Finance Department |
Country of Residence | Qatar |
Correspondence Address | 87/135 Brompton Road London SW1X 7XL |
Secretary Name | Miss Catharine Nicola Valdar |
---|---|
Status | Resigned |
Appointed | 08 September 2016(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr David Green |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2018) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 123 Pentonville Road London N1 9LG |
Director Name | Mr Roger Vincent Lovering |
---|---|
Date of Birth | November 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 123 Pentonville Road London N1 9LG |
Director Name | Michael Klimbacher |
---|---|
Date of Birth | October 1980 (Born 41 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 January 2018(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 2020) |
Role | Direct Investments And M&A |
Country of Residence | Qatar |
Correspondence Address | PO Box 23224 Qatar Investment Authority Diplomatic Street West Bay Doha Qatar |
Director Name | Mr Matthew Jonathan Cooper |
---|---|
Date of Birth | December 1966 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2018(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Michael Lester Amato |
---|---|
Date of Birth | October 1956 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2018(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Ms Heather Louise Jackson |
---|---|
Date of Birth | August 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(48 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 123 Pentonville Road London N1 9LG |
Director Name | Mr Frederick Samuel Knox |
---|---|
Date of Birth | January 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Mr David Green |
---|---|
Status | Resigned |
Appointed | 06 September 2018(49 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | 123 Pentonville Road London N1 9LG |
Website | harrods.com |
---|---|
Telephone | 020 72256789 |
Telephone region | London |
Registered Address | Hogarth House 136 High Holborn London Greater London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.5m at £1 | Harrods Group (Holding) Limited 100.00% Ordinary B |
---|---|
100 at £1 | Harrods Group (Holding) Limited 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,466,581 |
Net Worth | -£16,504,628 |
Cash | £124,648 |
Current Liabilities | £107,371,161 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2021 (11 months ago) |
---|---|
Next Return Due | 12 July 2022 (1 month, 2 weeks from now) |
25 September 2020 | Delivered on: 25 September 2020 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Outstanding |
---|
21 January 2022 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Hogarth House 136 High Holborn London Greater London WC1V 6PX on 21 January 2022 (1 page) |
---|---|
11 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
21 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
15 October 2021 | Satisfaction of charge 009554910001 in full (1 page) |
13 October 2021 | Second filing of a statement of capital following an allotment of shares on 31 August 2021
|
11 October 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
6 October 2021 | Full accounts made up to 31 December 2020 (87 pages) |
30 July 2021 | Second filing of Confirmation Statement dated 28 June 2021 (3 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
12 July 2021 | Confirmation statement made on 28 June 2021 with updates
|
12 July 2021 | Statement of capital following an allotment of shares on 2 July 2021
|
5 June 2021 | Appointment of Mrs Susannah Louise Aliker as a director on 4 June 2021 (2 pages) |
26 May 2021 | Termination of appointment of Frederick Samuel Knox as a director on 25 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Jeroen Nieuwkoop as a director on 26 May 2021 (2 pages) |
26 April 2021 | Appointment of Ms Talita Ferreira as a director on 26 April 2021 (2 pages) |
3 April 2021 | Register(s) moved to registered inspection location Hogarth House (4th Floor) 136 High Holborn London WC1V 6PX (1 page) |
3 April 2021 | Register inspection address has been changed to Hogarth House (4th Floor) 136 High Holborn London WC1V 6PX (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (79 pages) |
4 January 2021 | Appointment of Mr David Fisher as a director on 17 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Matthew Jonathan Cooper as a director on 31 December 2020 (1 page) |
31 December 2020 | Termination of appointment of Michael Lester Amato as a director on 31 December 2020 (1 page) |
22 December 2020 | Appointment of Mrs Margaret Grace Hassall as a director on 17 December 2020 (2 pages) |
18 November 2020 | Appointment of Mr Anthony Murphy as a director on 17 November 2020 (2 pages) |
19 October 2020 | Appointment of Mr David Gerard Torpey as a director on 2 October 2020 (2 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
25 September 2020 | Registration of charge 009554910001, created on 25 September 2020 (25 pages) |
3 September 2020 | Appointment of Mr James William Scott as a director on 21 August 2020 (2 pages) |
3 September 2020 | Termination of appointment of Michael Klimbacher as a director on 21 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Jevgenijs Zagorovskis as a director on 21 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
4 August 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
5 March 2020 | Resolutions
|
3 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
26 September 2019 | Full accounts made up to 31 December 2018 (68 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
18 March 2019 | Registered office address changed from 123 Pentonville Road London N1 9LG England to 40 Bernard Street London WC1N 1LE on 18 March 2019 (1 page) |
18 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
28 November 2018 | Termination of appointment of Heather Louise Jackson as a director on 28 October 2018 (1 page) |
22 October 2018 | Auditor's resignation (1 page) |
22 October 2018 | Termination of appointment of David Green as a secretary on 22 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Edward Charles Freeman as a secretary on 22 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (67 pages) |
11 September 2018 | Appointment of Mr David Green as a secretary on 6 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Catharine Nicola Valdar as a secretary on 6 September 2018 (1 page) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (6 pages) |
9 February 2018 | Resolutions
|
19 January 2018 | Notification of Tandem Money Limited as a person with significant control on 10 January 2018 (2 pages) |
19 January 2018 | Cessation of Harrods Group (Holding) Limited as a person with significant control on 3 January 2018 (1 page) |
19 January 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
18 January 2018 | Appointment of Michael Lester Amato as a director on 10 January 2018 (2 pages) |
17 January 2018 | Appointment of Michael Klimbacher as a director on 10 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Matthew Jonathan Cooper as a director on 10 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Frederick Samuel Knox as a director on 10 January 2018 (2 pages) |
17 January 2018 | Appointment of Ms Heather Louise Jackson as a director on 10 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Henry Clavering Tollemache Strutt as a director on 10 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Roger Vincent Lovering as a director on 10 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Caroline Jane Hoare as a director on 10 January 2018 (1 page) |
17 January 2018 | Termination of appointment of David Green as a director on 10 January 2018 (1 page) |
15 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
15 January 2018 | Consolidation of shares on 4 January 2018 (6 pages) |
15 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2018 | Registered office address changed from 87/135 Brompton Road London SW1X 7XL to 123 Pentonville Road London N1 9LG on 12 January 2018 (1 page) |
12 January 2018 | Resolutions
|
12 January 2018 | Resolutions
|
12 January 2018 | Change of name notice (2 pages) |
12 January 2018 | Change of name with request to seek comments from relevant body (2 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 15 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Mark St John Stephens as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Mark St John Stephens as a director on 31 October 2017 (1 page) |
30 October 2017 | Full accounts made up to 31 January 2017 (63 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (63 pages) |
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2017 | Change of share class name or designation (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Harrods Group (Holding) Limited as a person with significant control on 16 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Harrods Group (Holding) Limited as a person with significant control on 16 April 2016 (2 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (52 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (52 pages) |
9 November 2016 | Appointment of Mr Jevgenijs Zagorovskis as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr David Green as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Jevgenijs Zagorovskis as a director on 4 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr David Green as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Roger Vincent Lovering as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Jeffrey John Pritchard as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Roger Vincent Lovering as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Jeffrey John Pritchard as a director on 1 November 2016 (2 pages) |
13 October 2016 | Appointment of Mr Mark St John Stephens as a director on 3 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Mark St John Stephens as a director on 3 October 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robin Mark Young as a director on 14 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Robin Mark Young as a director on 14 September 2016 (1 page) |
8 September 2016 | Appointment of Miss Catharine Nicola Valdar as a secretary on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Ralph Lovesy as a secretary on 7 September 2016 (1 page) |
8 September 2016 | Appointment of Miss Catharine Nicola Valdar as a secretary on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Ralph Lovesy as a secretary on 7 September 2016 (1 page) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
8 July 2016 | Termination of appointment of Peter Simon Ball as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Peter Simon Ball as a director on 30 June 2016 (1 page) |
16 May 2016 | Termination of appointment of Jeremy Bernard Soames as a director on 15 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Jeremy Bernard Soames as a director on 15 April 2016 (1 page) |
25 February 2016 | Appointment of Mr Henry Clavering Tollemache Strutt as a director on 3 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Henry Clavering Tollemache Strutt as a director on 3 February 2016 (2 pages) |
1 December 2015 | Termination of appointment of Ebtesam Saleh Al-Mannai as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Ebtesam Saleh Al-Mannai as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Ebtesam Saleh Al-Mannai as a director on 1 December 2015 (1 page) |
13 November 2015 | Full accounts made up to 31 January 2015 (40 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (40 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 April 2015 | Termination of appointment of Marco Giovanni Mazzucchelli as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Marco Giovanni Mazzucchelli as a director on 31 March 2015 (1 page) |
12 February 2015 | Termination of appointment of Daniel Jonathan Webster as a secretary on 26 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Daniel Jonathan Webster as a secretary on 26 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Ralph Lovesy as a secretary on 27 January 2015 (2 pages) |
11 February 2015 | Appointment of Ms Ebtesam Saleh Al-Mannai as a director on 1 February 2015 (2 pages) |
11 February 2015 | Appointment of Ms Ebtesam Saleh Al-Mannai as a director on 1 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Ralph Lovesy as a secretary on 27 January 2015 (2 pages) |
11 February 2015 | Appointment of Ms Ebtesam Saleh Al-Mannai as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Dudley John Stuart Dixon as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Dudley John Stuart Dixon as a director on 31 January 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 | Register(s) moved to registered office address 87/135 Brompton Road London SW1X 7XL (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 | Register(s) moved to registered office address 87/135 Brompton Road London SW1X 7XL (1 page) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
31 October 2014 | Appointment of John Peter Edgar as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of John Peter Edgar as a director on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of John Peter Edgar as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Caroline Jane Hoare as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robin Mark Young as a director on 1 October 2014 (2 pages) |
29 October 2014 | Full accounts made up to 31 January 2014 (44 pages) |
29 October 2014 | Appointment of Mrs Caroline Jane Hoare as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robin Mark Young as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Caroline Jane Hoare as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Robin Mark Young as a director on 1 October 2014 (2 pages) |
29 October 2014 | Full accounts made up to 31 January 2014 (44 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
3 June 2014 | Appointment of Mr Peter Simon Ball as a director (2 pages) |
3 June 2014 | Appointment of Mr Peter Simon Ball as a director (2 pages) |
30 May 2014 | Appointment of Mr Daniel Jonathan Webster as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Daniel Jonathan Webster as a secretary (2 pages) |
27 May 2014 | Termination of appointment of David Cathie as a director (1 page) |
27 May 2014 | Termination of appointment of David Cathie 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) |
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 | Statement of capital following an allotment of shares on 30 October 2013
|
30 October 2013 | Full accounts made up to 31 January 2013 (42 pages) |
30 October 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
30 October 2013 | Full accounts made up to 31 January 2013 (42 pages) |
12 July 2013 | Termination of appointment of Malcolm Mclean as a director (1 page) |
12 July 2013 | Termination of appointment of Malcolm Mclean as a director (1 page) |
18 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Auditor's resignation (2 pages) |
5 November 2012 | Auditor's resignation (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
22 October 2012 | Full accounts made up to 31 January 2012 (40 pages) |
22 October 2012 | Section 519 (1 page) |
22 October 2012 | Full accounts made up to 31 January 2012 (40 pages) |
22 October 2012 | Section 519 (1 page) |
1 October 2012 | Termination of appointment of David Stewart as a director (1 page) |
1 October 2012 | Termination of appointment of David Stewart as a director (1 page) |
20 September 2012 | Appointment of Jeremy Bernard Soames as a director (2 pages) |
20 September 2012 | Appointment of Jeremy Bernard Soames as a director (2 pages) |
18 September 2012 | Appointment of David James Cathie as a director (2 pages) |
18 September 2012 | Appointment of Marco Giovanni Mazzucchelli as a director (2 pages) |
18 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
18 September 2012 | Appointment of David James Cathie as a director (2 pages) |
18 September 2012 | Appointment of Marco Giovanni Mazzucchelli as a director (2 pages) |
18 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
6 September 2012 | Termination of appointment of John Hawkins as a director (1 page) |
6 September 2012 | Termination of appointment of John Hawkins as a director (1 page) |
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) |
4 July 2012 | Appointment of Mr David Ian Stewart as a director (2 pages) |
4 July 2012 | Appointment of Mr David Ian Stewart as a director (2 pages) |
2 April 2012 | Termination of appointment of David Maxwell as a director (1 page) |
2 April 2012 | Termination of appointment of David Maxwell as a director (1 page) |
31 January 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 29 January 2011 (42 pages) |
4 October 2011 | Full accounts made up to 29 January 2011 (42 pages) |
10 March 2011 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
10 March 2011 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
3 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 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) |
25 June 2010 | Full accounts made up to 30 January 2010 (48 pages) |
25 June 2010 | Full accounts made up to 30 January 2010 (48 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Mr Dudley John Stuart Dixon on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Dudley John Stuart Dixon on 27 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Dudley John Stuart Dixon 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 Malcolm Mclean on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gordon Alexander Maxwell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Anthony Lydon on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Graham Hawkins on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Dudley John Stuart Dixon 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 Malcolm Mclean on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gordon Alexander Maxwell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Anthony Lydon on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Graham Hawkins on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Dudley John Stuart Dixon 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 Malcolm Mclean on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gordon Alexander Maxwell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Anthony Lydon on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John Graham Hawkins on 1 October 2009 (2 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (42 pages) |
25 June 2009 | Full accounts made up to 31 January 2009 (42 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
17 November 2008 | Director's change of particulars / david maxwell / 17/11/2008 (1 page) |
17 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
17 November 2008 | Director's change of particulars / david maxwell / 17/11/2008 (1 page) |
4 September 2008 | Director appointed malcolm mclean (2 pages) |
4 September 2008 | Director appointed malcolm mclean (2 pages) |
28 August 2008 | Appointment terminated director peter westby (1 page) |
28 August 2008 | Appointment terminated director peter westby (1 page) |
3 July 2008 | Full accounts made up to 2 February 2008 (39 pages) |
3 July 2008 | Full accounts made up to 2 February 2008 (39 pages) |
3 July 2008 | Full accounts made up to 2 February 2008 (39 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) |
6 July 2007 | Accounts made up to 3 February 2007 (37 pages) |
6 July 2007 | Accounts made up to 3 February 2007 (37 pages) |
6 July 2007 | Accounts made up to 3 February 2007 (37 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) |
11 July 2006 | Accounts made up to 28 January 2006 (35 pages) |
11 July 2006 | Accounts made up to 28 January 2006 (35 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) |
8 July 2005 | Accounts made up to 29 January 2005 (30 pages) |
8 July 2005 | Accounts made up to 29 January 2005 (30 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
12 July 2004 | Accounts made up to 31 January 2004 (30 pages) |
12 July 2004 | Accounts made up to 31 January 2004 (30 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members (9 pages) |
21 October 2003 | Accounts made up to 1 February 2003 (29 pages) |
21 October 2003 | Accounts made up to 1 February 2003 (29 pages) |
21 October 2003 | Accounts made up to 1 February 2003 (29 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
14 November 2002 | Return made up to 08/11/02; full list of members (9 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (9 pages) |
27 August 2002 | Accounts made up to 2 February 2002 (27 pages) |
27 August 2002 | Accounts made up to 2 February 2002 (27 pages) |
27 August 2002 | Accounts made up to 2 February 2002 (27 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
8 July 2001 | Accounts made up to 27 January 2001 (23 pages) |
8 July 2001 | Accounts made up to 27 January 2001 (23 pages) |
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
|
2 August 2000 | Accounts made up to 29 January 2000 (22 pages) |
2 August 2000 | Accounts made up to 29 January 2000 (22 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | 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
|
27 August 1999 | Accounts made up to 30 January 1999 (19 pages) |
27 August 1999 | Accounts made up to 30 January 1999 (19 pages) |
9 July 1999 | New director appointed (3 pages) |
9 July 1999 | New director appointed (3 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (5 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (5 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
30 July 1998 | Memorandum and Articles of Association (19 pages) |
30 July 1998 | Memorandum and Articles of Association (19 pages) |
27 July 1998 | Accounts made up to 31 January 1998 (20 pages) |
27 July 1998 | Accounts made up to 31 January 1998 (20 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; full list of members
|
21 November 1997 | Return made up to 08/11/97; full list of members
|
22 July 1997 | Accounts made up to 1 February 1997 (20 pages) |
22 July 1997 | Accounts made up to 1 February 1997 (20 pages) |
22 July 1997 | Accounts made up to 1 February 1997 (20 pages) |
26 November 1996 | Return made up to 08/11/96; no change of members (7 pages) |
26 November 1996 | Return made up to 08/11/96; no change of members (7 pages) |
23 October 1996 | Accounts made up to 27 January 1996 (20 pages) |
23 October 1996 | Accounts made up to 27 January 1996 (20 pages) |
16 November 1995 | Return made up to 08/11/95; no change of members (10 pages) |
16 November 1995 | Return made up to 08/11/95; no change of members (10 pages) |
16 October 1995 | Accounts made up to 28 January 1995 (19 pages) |
16 October 1995 | Accounts made up to 28 January 1995 (19 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
5 December 1994 | Return made up to 08/11/94; full list of members (7 pages) |
5 December 1994 | Return made up to 08/11/94; full list of members (7 pages) |
14 October 1994 | Accounts made up to 29 January 1994 (17 pages) |
14 October 1994 | Accounts made up to 29 January 1994 (17 pages) |
7 December 1993 | Accounts made up to 30 January 1993 (13 pages) |
7 December 1993 | Accounts made up to 30 January 1993 (13 pages) |
30 November 1993 | Return made up to 08/11/93; no change of members
|
30 November 1993 | Return made up to 08/11/93; no change of members
|
17 November 1992 | Return made up to 08/11/92; no change of members (7 pages) |
17 November 1992 | Return made up to 08/11/92; no change of members (7 pages) |
29 September 1992 | New director appointed (2 pages) |
29 September 1992 | New director appointed (2 pages) |
30 April 1992 | Director's particulars changed (2 pages) |
30 April 1992 | Director's particulars changed (2 pages) |
9 December 1991 | Return made up to 08/11/91; full list of members (9 pages) |
9 December 1991 | Return made up to 08/11/91; full list of members (9 pages) |
13 August 1991 | New director appointed (2 pages) |
13 August 1991 | New director appointed (2 pages) |
27 June 1991 | New director appointed (3 pages) |
27 June 1991 | New director appointed (3 pages) |
27 June 1991 | New director appointed (3 pages) |
27 June 1991 | New director appointed (3 pages) |
25 June 1991 | Resolutions
|
25 June 1991 | Resolutions
|
31 May 1991 | New director appointed (2 pages) |
31 May 1991 | New director appointed (2 pages) |
6 December 1990 | Return made up to 08/11/90; full list of members (4 pages) |
6 December 1990 | Return made up to 08/11/90; full list of members (4 pages) |
8 February 1990 | Memorandum and Articles of Association (16 pages) |
8 February 1990 | Memorandum and Articles of Association (16 pages) |
11 January 1990 | Return made up to 24/11/89; full list of members (4 pages) |
11 January 1990 | Return made up to 24/11/89; full list of members (4 pages) |
19 October 1989 | New director appointed (2 pages) |
19 October 1989 | New director appointed (2 pages) |
3 March 1989 | Accounts made up to 30 April 1988 (12 pages) |
3 March 1989 | Return made up to 03/01/89; full list of members (4 pages) |
3 March 1989 | Accounts made up to 30 April 1988 (12 pages) |
3 March 1989 | Return made up to 03/01/89; full list of members (4 pages) |
30 June 1988 | Company name changed\certificate issued on 30/06/88 (2 pages) |
30 June 1988 | Company name changed\certificate issued on 30/06/88 (2 pages) |
16 May 1988 | Nc inc already adjusted (1 page) |
16 May 1988 | Nc inc already adjusted (1 page) |
4 March 1988 | Accounts made up to 2 May 1987 (11 pages) |
4 March 1988 | Return made up to 05/01/88; full list of members (5 pages) |
4 March 1988 | Accounts made up to 2 May 1987 (11 pages) |
4 March 1988 | Accounts made up to 2 May 1987 (11 pages) |
4 March 1988 | Return made up to 05/01/88; full list of members (5 pages) |
1 May 1987 | New director appointed (2 pages) |
1 May 1987 | New director appointed (2 pages) |
11 February 1987 | Accounts made up to 3 May 1986 (11 pages) |
11 February 1987 | Return made up to 30/10/86; full list of members (4 pages) |
11 February 1987 | Accounts made up to 3 May 1986 (11 pages) |
11 February 1987 | Accounts made up to 3 May 1986 (11 pages) |
11 February 1987 | Return made up to 30/10/86; full list of members (4 pages) |
17 January 1987 | Director resigned;new director appointed (2 pages) |
17 January 1987 | Director resigned;new director appointed (2 pages) |
20 May 1986 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
20 May 1986 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
21 October 1980 | Company name changed\certificate issued on 21/10/80 (2 pages) |
21 October 1980 | Company name changed\certificate issued on 21/10/80 (2 pages) |
4 June 1969 | Incorporation (19 pages) |
4 June 1969 | Certificate of incorporation (1 page) |
4 June 1969 | Certificate of incorporation (1 page) |
4 June 1969 | Incorporation (19 pages) |