Company NameHarrods Holdings Limited
Company StatusActive
Company Number01848143
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(21 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(30 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJames Michael Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressSt Elia
Eaton Park
Cobham
Surrey
KT11 2JF
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed06 December 1991(7 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameAli Fayed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Michael Dexter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1998)
RoleDirector Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Barn
Laxfield
Woodbridge
Suffolk
IP13 8HN
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address24 Batchelors Way
Amersham
Buckinghamshire
HP7 9AJ
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed05 July 1993(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(10 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 1999)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameGerhard Janetzky
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed19 February 1998(13 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 October 1998)
RoleRetail Executive
Correspondence AddressApartment 145 55 Park Lane
London
W1Y 3DB
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(14 years, 2 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 NameMr Donald Edward Norman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressFlat 7, 61 Cadogan Square
London
SW1X 0HZ
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(15 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(15 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJohn J Whitacre
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2001(16 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2001)
RoleRetail Executive
Correspondence AddressApartment 118
55 Park Lane
London
W1K 1NA
Director NameMartha Shaffer Wikstrom
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2003)
RoleRetail Executive
Correspondence AddressFlat 6 Saint Georges Court
Gloucester Road
London
SW7 4QZ
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameRichard Guy Marie Simonin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2005)
RoleChief Executive Officer
Correspondence Address62 Palace Court
Notting Hill
London
W2 4JB
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed01 November 2006(22 years, 1 month 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 NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(22 years, 1 month 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 NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(22 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years, 7 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 Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(25 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
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(25 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(25 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(25 years, 10 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
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed19 October 2010(26 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Contact

Websiteharrods.com
Telephone020 72256586
Telephone regionLondon

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36.2m at £1Qh Participations LTD
72.43%
Ordinary
13.8m at £1Qh Partners LTD
27.57%
Ordinary

Financials

Year2014
Net Worth£920,700,000
Cash£3,600,000
Current Liabilities£200,000

Accounts

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

Returns

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

Charges

6 April 1994Delivered on: 19 April 1994
Satisfied on: 22 April 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: A deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the counter indemnity dated 6TH april 1994.
Particulars: All monies at the date of the deposit agreement standing to the credit of acciunt no. 1197990 designated bt the company blocked cash collateral fixed deposit account. See the mortgage charge document for full details.
Fully Satisfied
6 April 1994Delivered on: 19 April 1994
Satisfied on: 22 April 1995
Persons entitled: Dresdner Bank Ag London Branch

Classification: A deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the counter indemnity dated 6TH april 1994 (as defined).
Particulars: All monies at the date of the agreement standing to the credit of account no: 120-352-70 sort code 70-06-66 and other rights and benefits. See the mortgage charge document for full details.
Fully Satisfied
16 March 1994Delivered on: 18 March 1994
Satisfied on: 22 April 1995
Persons entitled: House of Fraser PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under an indemnity contained in an agreement dated 16 march 1994.
Particulars: First fixed charge over all sums from tim to time standing to the credit of the bank account (number 1198687 designated "harrods investments PLC blocked cash collateral post l/c fixed deposit account"). See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 14 May 1993
Satisfied on: 6 May 1994
Persons entitled: Samuel Montagu & Co. Limited (As Trustee ) for the Beneficiaries (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the finance documents (as defined) and/or this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1993Delivered on: 11 May 1993
Satisfied on: 6 May 1994
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Beneficiaries

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust agreement.
Particulars: The shares and all dividends rights monies or property accruing of house of fraser limited. See the mortgage charge document for full details.
Fully Satisfied
29 April 1988Delivered on: 3 May 1988
Satisfied on: 6 May 1994
Persons entitled: Samuel Montagu & Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 19/4/88 and this charge.
Particulars: All dividends or other distributions paid or payable on the shares charged by the company to the agent under the legal charge (see form 395 for full details).
Fully Satisfied
3 March 1986Delivered on: 12 March 1986
Persons entitled: Samuel & Montagu Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 19.2.86 or any of the finance documents.
Particulars: All dividends or other distributions paid or payable on the shares charged by the company to the agent under the legal charge (see doc M37 for full details).
Fully Satisfied
17 December 1985Delivered on: 24 December 1985
Persons entitled: Swiss Bank Corporation

Classification: Charge
Secured details: All moneys and liabilities now or at any time due to swiss bank corporation by the company pursuant to a loan agreement dated 17.12.85 or to a counter indemnity dated 12.4.85 in respect of the obligations undertaken by swiss bank corporation as guaranter of up to £215,000,000 variable rate loan notes 1991 of the company.
Particulars: All monies securities right dividents accured from shares charged by the company under the terms of the charge (see doc M36 for full details).
Fully Satisfied
28 March 2003Delivered on: 15 April 2003
Satisfied on: 16 October 2009
Persons entitled: Bradford & Bingley PLC (As Security Trustee for the Finance Parties)

Classification: Third party charge between establissment wallon S.A.(first chargor) the company (second chargor) and mr ali fayed (third chargor) and bradford & bingley PLC
Secured details: All monies due or to become due from prestige properties S.A. (as borrower) and the chargors (as defined above) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property at 52-62 park lane and 2-22 south street london W1 (as is edged red on the plans attached to the charge) together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all easements riughts and agreements in respect thereof proceeds on sale of the property the benefit of any covenants given in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
17 December 1985Delivered on: 24 December 1985
Persons entitled: Swiss Bank Corporation

Classification: Charge
Secured details: All moneys and liabilities now or at any time due to swiss bank corporation by the company pursuant to a loan agreement dated 17.12.85 or to a counter indemnity dated 12.4.85 in respect of the obligations undertaken by swiss bank corporation as guaranter of up to £215,000,000 variable rate loan notes 1991 of the company.
Particulars: Floating charge over the undertaking and property assets and rights of the company, not subject to a mortgage pursuant to a charge dated 17 december 1985. (see doc M35 for full details).
Fully Satisfied
20 December 2022Delivered on: 21 December 2022
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 5 May 2015
Persons entitled: Barclays Bank PLC (And Its Successor in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Harrods store 87-135 brompton road london title no BGL5852. Leasehold title no NGL802630 and NGL830120. Freehold with title no BGL12893. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

23 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
11 August 2023Full accounts made up to 28 January 2023 (31 pages)
1 February 2023Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages)
21 December 2022Registration of charge 018481430012, created on 20 December 2022 (34 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
28 October 2022Full accounts made up to 29 January 2022 (30 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)
2 November 2021Full accounts made up to 30 January 2021 (30 pages)
19 November 2020Full accounts made up to 1 February 2020 (29 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 October 2019Full accounts made up to 2 February 2019 (28 pages)
11 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
22 October 2018Full accounts made up to 3 February 2018 (29 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 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)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
27 October 2017Full accounts made up to 28 January 2017 (27 pages)
27 October 2017Full accounts made up to 28 January 2017 (27 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 50,000,001
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 50,000,001
(3 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 November 2016Full accounts made up to 30 January 2016 (26 pages)
10 November 2016Full accounts made up to 30 January 2016 (26 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000,000
(5 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000,000
(5 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 50,000,000
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (24 pages)
12 November 2015Full accounts made up to 31 January 2015 (24 pages)
5 May 2015Registration of charge 018481430011, created on 29 April 2015 (34 pages)
5 May 2015Registration of charge 018481430011, created on 29 April 2015 (34 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
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 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 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)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000,000
(6 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 50,000,000
(6 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 50,000,000
(6 pages)
29 October 2014Full accounts made up to 1 February 2014 (23 pages)
29 October 2014Full accounts made up to 1 February 2014 (23 pages)
29 October 2014Full accounts made up to 1 February 2014 (23 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)
9 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
9 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 50,000,000
(7 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 50,000,000
(7 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 50,000,000
(7 pages)
30 October 2013Full accounts made up to 2 February 2013 (24 pages)
30 October 2013Full accounts made up to 2 February 2013 (24 pages)
30 October 2013Full accounts made up to 2 February 2013 (24 pages)
28 January 2013Appointment of Mr John Peter Edgar as a director (2 pages)
28 January 2013Appointment of Mr John Peter Edgar as a director (2 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Termination of appointment of Benedict Smith as a director (2 pages)
6 August 2012Termination of appointment of Benedict Smith as a director (2 pages)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
26 July 2012Full accounts made up to 28 January 2012 (26 pages)
26 July 2012Full accounts made up to 28 January 2012 (26 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
15 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 October 2011Full accounts made up to 29 January 2011 (23 pages)
14 October 2011Full accounts made up to 29 January 2011 (23 pages)
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)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
18 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
18 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
18 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 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)
28 September 2010Full accounts made up to 30 January 2010 (23 pages)
28 September 2010Full accounts made up to 30 January 2010 (23 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
9 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)
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 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
21 May 2010Termination of appointment of Ali Fayed as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Ali Fayed as a director (1 page)
21 May 2010Termination of appointment of Omar Fayed as a director (1 page)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
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 Mohamed Al 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 Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Mohamed Al Fayed as a director (1 page)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
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 (8 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (8 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed 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 Benedict James Smith 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 Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Ashley Ward 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 Mohamed Al Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed 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 Benedict James Smith on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Benedict James Smith 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 2009Director's details changed for Mr Michael Ashley Ward 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 Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 January 2009 (26 pages)
10 August 2009Full accounts made up to 31 January 2009 (26 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 190 19/12/2008
(1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 190 19/12/2008
(2 pages)
27 December 2008Resolutions
  • RES13 ‐ Section 190 19/12/2008
(1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 175 19/12/2008
(1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 175 19/12/2008
(1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 190 19/12/2008
(2 pages)
18 November 2008Return made up to 08/11/08; full list of members (8 pages)
18 November 2008Return made up to 08/11/08; full list of members (8 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 2008Group of companies' accounts made up to 2 February 2008 (42 pages)
29 September 2008Group of companies' accounts made up to 2 February 2008 (42 pages)
29 September 2008Group of companies' accounts made up to 2 February 2008 (42 pages)
15 September 2008Director's change of particulars / benedict smith / 11/09/2008 (1 page)
15 September 2008Director's change of particulars / benedict smith / 11/09/2008 (1 page)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
4 December 2007Return made up to 08/11/07; full list of members (6 pages)
4 December 2007Return made up to 08/11/07; full list of members (6 pages)
8 August 2007Group of companies' accounts made up to 3 February 2007 (42 pages)
8 August 2007Group of companies' accounts made up to 3 February 2007 (42 pages)
8 August 2007Group of companies' accounts made up to 3 February 2007 (42 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
14 February 2007£ ic 50000002/50000000 24/01/07 £ sr 2@1=2 (1 page)
14 February 2007£ ic 50000002/50000000 24/01/07 £ sr 2@1=2 (1 page)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2006Group of companies' accounts made up to 28 January 2006 (37 pages)
18 December 2006Group of companies' accounts made up to 28 January 2006 (37 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
29 November 2006Return made up to 08/11/06; full list of members (5 pages)
29 November 2006Return made up to 08/11/06; full list of members (5 pages)
28 November 2006New director appointed (5 pages)
28 November 2006New director appointed (5 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
7 December 2005Group of companies' accounts made up to 29 January 2005 (35 pages)
7 December 2005Group of companies' accounts made up to 29 January 2005 (35 pages)
29 November 2005Return made up to 08/11/05; full list of members (4 pages)
29 November 2005Return made up to 08/11/05; full list of members (4 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 (9 pages)
18 November 2004Return made up to 08/11/04; full list of members (9 pages)
24 June 2004Group of companies' accounts made up to 31 January 2004 (37 pages)
24 June 2004Group of companies' accounts made up to 31 January 2004 (37 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Group of companies' accounts made up to 1 February 2003 (33 pages)
3 December 2003Group of companies' accounts made up to 1 February 2003 (33 pages)
3 December 2003Group of companies' accounts made up to 1 February 2003 (33 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
29 November 2002Group of companies' accounts made up to 2 February 2002 (32 pages)
29 November 2002Group of companies' accounts made up to 2 February 2002 (32 pages)
29 November 2002Group of companies' accounts made up to 2 February 2002 (32 pages)
14 November 2002Return made up to 08/11/02; full list of members (10 pages)
14 November 2002Return made up to 08/11/02; full list of members (10 pages)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Group of companies' accounts made up to 27 January 2001 (31 pages)
30 November 2001Group of companies' accounts made up to 27 January 2001 (31 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
21 November 2001Return made up to 08/11/01; full list of members (10 pages)
21 November 2001Return made up to 08/11/01; full list of members (10 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
24 November 2000Return made up to 08/11/00; full list of members (8 pages)
24 November 2000Return made up to 08/11/00; full list of members (8 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
1 August 2000Full group accounts made up to 29 January 2000 (26 pages)
1 August 2000Full group accounts made up to 29 January 2000 (26 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New director appointed (3 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
29 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2000Application for reregistration from PLC to private (1 page)
29 March 2000Application for reregistration from PLC to private (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 March 2000Re-registration of Memorandum and Articles (11 pages)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
29 March 2000Re-registration of Memorandum and Articles (11 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 (8 pages)
1 December 1999Return made up to 08/11/99; full list of members (8 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
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)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director's particulars changed (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (2 pages)
27 November 1998Return made up to 08/11/98; no change of members (11 pages)
27 November 1998Return made up to 08/11/98; no change of members (11 pages)
28 July 1998Full group accounts made up to 31 January 1998 (29 pages)
28 July 1998Full group accounts made up to 31 January 1998 (29 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 July 1997Full group accounts made up to 1 February 1997 (29 pages)
22 July 1997Full group accounts made up to 1 February 1997 (29 pages)
22 July 1997Full group accounts made up to 1 February 1997 (29 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 March 1997Nc inc already adjusted 04/03/97 (1 page)
18 March 1997Memorandum and Articles of Association (10 pages)
18 March 1997Nc inc already adjusted 04/03/97 (1 page)
18 March 1997Ad 04/03/97--------- £ si 2@1=2 £ ic 50000000/50000002 (2 pages)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
18 March 1997Memorandum and Articles of Association (10 pages)
18 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
18 March 1997Ad 04/03/97--------- £ si 2@1=2 £ ic 50000000/50000002 (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
5 February 1997Registered office changed on 05/02/97 from: 14 south street london W1Y 5PJ (1 page)
5 February 1997Registered office changed on 05/02/97 from: 14 south street london W1Y 5PJ (1 page)
22 November 1996Return made up to 08/11/96; full list of members (11 pages)
22 November 1996Return made up to 08/11/96; full list of members (11 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
26 July 1996Company name changed harrods investments PLC\certificate issued on 26/07/96 (2 pages)
26 July 1996Company name changed harrods investments PLC\certificate issued on 26/07/96 (2 pages)
22 July 1996New director appointed (3 pages)
22 July 1996Full group accounts made up to 27 January 1996 (30 pages)
22 July 1996Full group accounts made up to 27 January 1996 (30 pages)
22 July 1996New director appointed (3 pages)
28 November 1995Return made up to 08/11/95; no change of members (8 pages)
28 November 1995Return made up to 08/11/95; no change of members (8 pages)
25 July 1995Full group accounts made up to 28 January 1995 (30 pages)
25 July 1995Full group accounts made up to 28 January 1995 (30 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
28 November 1994Return made up to 08/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 1994Return made up to 08/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 1994Full group accounts made up to 29 January 1994 (36 pages)
26 July 1994Full group accounts made up to 29 January 1994 (36 pages)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
6 May 1994Declaration of satisfaction of mortgage/charge (1 page)
13 April 1994Memorandum and Articles of Association (19 pages)
13 April 1994Memorandum and Articles of Association (19 pages)
28 January 1994Company name changed house of fraser holdings PLC\certificate issued on 30/01/94 (5 pages)
28 January 1994Company name changed house of fraser holdings PLC\certificate issued on 30/01/94 (5 pages)
8 December 1993Return made up to 08/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1993Return made up to 08/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1993Full group accounts made up to 30 January 1993 (30 pages)
4 August 1993Full group accounts made up to 30 January 1993 (30 pages)
16 December 1992Full group accounts made up to 25 January 1992 (29 pages)
16 December 1992Full group accounts made up to 25 January 1992 (29 pages)
23 November 1992Return made up to 08/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1992Return made up to 08/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1991New director appointed (3 pages)
9 December 1991New director appointed (3 pages)
2 December 1991Full group accounts made up to 26 January 1991 (24 pages)
2 December 1991Full group accounts made up to 26 January 1991 (24 pages)
2 December 1991Return made up to 08/11/91; no change of members (7 pages)
2 December 1991Return made up to 08/11/91; no change of members (7 pages)
21 August 1991Memorandum and Articles of Association (13 pages)
21 August 1991Delivery ext'd 3 mth 31/01/91 (1 page)
21 August 1991Memorandum and Articles of Association (13 pages)
21 August 1991Delivery ext'd 3 mth 31/01/91 (1 page)
15 January 1991Return made up to 11/12/90; no change of members (8 pages)
15 January 1991Return made up to 11/12/90; no change of members (8 pages)
29 November 1990Full group accounts made up to 27 January 1990 (75 pages)
29 November 1990Full group accounts made up to 27 January 1990 (75 pages)
2 March 1990Full group accounts made up to 29 April 1989 (14 pages)
2 March 1990Full group accounts made up to 29 April 1989 (14 pages)
2 March 1990Return made up to 06/12/89; full list of members (8 pages)
2 March 1990Return made up to 06/12/89; full list of members (8 pages)
2 October 1989Accounting reference date shortened from 30/04 to 31/01 (1 page)
2 October 1989Accounting reference date shortened from 30/04 to 31/01 (1 page)
10 April 1989Full group accounts made up to 30 April 1988 (27 pages)
10 April 1989Full group accounts made up to 30 April 1988 (27 pages)
15 September 1988Return made up to 06/09/88; no change of members (5 pages)
15 September 1988Return made up to 06/09/88; no change of members (5 pages)
9 August 1988Full group accounts made up to 2 May 1987 (39 pages)
9 August 1988Full group accounts made up to 2 May 1987 (39 pages)
9 August 1988Full group accounts made up to 2 May 1987 (39 pages)
6 April 1987Return made up to 20/03/87; full list of members (7 pages)
6 April 1987Return made up to 20/03/87; full list of members (7 pages)
27 February 1987Group of companies' accounts made up to 3 May 1986 (41 pages)
27 February 1987Group of companies' accounts made up to 3 May 1986 (41 pages)
27 February 1987Group of companies' accounts made up to 3 May 1986 (41 pages)
28 May 1986New director appointed (2 pages)
28 May 1986New director appointed (2 pages)
19 December 1984Allotment of shares (2 pages)
19 December 1984Allotment of shares (2 pages)
14 September 1984Incorporation (12 pages)
14 September 1984Incorporation (12 pages)
14 September 1984Certificate of incorporation (1 page)
14 September 1984Certificate of incorporation (1 page)