Knightsbridge
London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Daniel Jonathan Webster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Timothy Nicholas Blake Parker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey KT11 2JF |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 06 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Director Name | Ali Fayed |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Michael Dexter Cole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1998) |
Role | Director Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Barn Laxfield Woodbridge Suffolk IP13 8HN |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 24 Batchelors Way Amersham Buckinghamshire HP7 9AJ |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(10 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 37 Talbot Road London W2 5JH |
Director Name | Mr Clive Pieter De Boer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1999) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Humphreys Magdalen Laver Nr Chipping Ongar Essex CM5 0ER |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Gerhard Janetzky |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 1998(13 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 October 1998) |
Role | Retail Executive |
Correspondence Address | Apartment 145 55 Park Lane London W1Y 3DB |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Donald Edward Norman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | Flat 7, 61 Cadogan Square London SW1X 0HZ |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | John J Whitacre |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2001) |
Role | Retail Executive |
Correspondence Address | Apartment 118 55 Park Lane London W1K 1NA |
Director Name | Martha Shaffer Wikstrom |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2003) |
Role | Retail Executive |
Correspondence Address | Flat 6 Saint Georges Court Gloucester Road London SW7 4QZ |
Director Name | Mr Stephen Howard Davie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bramble Close Beckenham Kent BR3 3XE |
Director Name | Richard Guy Marie Simonin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2005) |
Role | Chief Executive Officer |
Correspondence Address | 62 Palace Court Notting Hill London W2 4JB |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years, 8 months 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 Knightsbridge London SW1X 7XL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 01 November 2006(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | Company Director Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | Company Director Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Oxford Gardens London W10 5UL |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Dr Kamel Maamria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 08 July 2010(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2014) |
Role | Head Of General Portfolio |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 19 October 2010(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Website | harrods.com |
---|---|
Telephone | 020 72256586 |
Telephone region | London |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
36.2m at £1 | Qh Participations LTD 72.43% Ordinary |
---|---|
13.8m at £1 | Qh Partners LTD 27.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,700,000 |
Cash | £3,600,000 |
Current Liabilities | £200,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
6 April 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2003 | Delivered 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 1985 | Delivered 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 2022 | Delivered on: 21 December 2022 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 April 2015 | Delivered 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 |
23 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Full accounts made up to 28 January 2023 (31 pages) |
1 February 2023 | Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages) |
21 December 2022 | Registration of charge 018481430012, created on 20 December 2022 (34 pages) |
21 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
28 October 2022 | Full accounts made up to 29 January 2022 (30 pages) |
20 July 2022 | Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 30 January 2021 (30 pages) |
19 November 2020 | Full accounts made up to 1 February 2020 (29 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 2 February 2019 (28 pages) |
11 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 3 February 2018 (29 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
27 October 2017 | Full accounts made up to 28 January 2017 (27 pages) |
27 October 2017 | Full accounts made up to 28 January 2017 (27 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
10 November 2016 | Full accounts made up to 30 January 2016 (26 pages) |
10 November 2016 | Full accounts made up to 30 January 2016 (26 pages) |
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (24 pages) |
5 May 2015 | Registration of charge 018481430011, created on 29 April 2015 (34 pages) |
5 May 2015 | Registration of charge 018481430011, created on 29 April 2015 (34 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 October 2014 | Full accounts made up to 1 February 2014 (23 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (23 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (23 pages) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
9 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
9 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 October 2013 | Full accounts made up to 2 February 2013 (24 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (24 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (24 pages) |
28 January 2013 | Appointment of Mr John Peter Edgar as a director (2 pages) |
28 January 2013 | Appointment of Mr John Peter Edgar as a director (2 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Termination of appointment of Benedict Smith as a director (2 pages) |
6 August 2012 | Termination of appointment of Benedict Smith as a director (2 pages) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
26 July 2012 | Full accounts made up to 28 January 2012 (26 pages) |
26 July 2012 | Full accounts made up to 28 January 2012 (26 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
15 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
14 October 2011 | Full accounts made up to 29 January 2011 (23 pages) |
14 October 2011 | Full accounts made up to 29 January 2011 (23 pages) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
18 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
20 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
20 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
28 September 2010 | Full accounts made up to 30 January 2010 (23 pages) |
28 September 2010 | Full accounts made up to 30 January 2010 (23 pages) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
9 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
9 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
25 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
25 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
21 May 2010 | Termination of appointment of Ali Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Ali Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Mohamed Al Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Mohamed Al Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (8 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Ashley Ward 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 Mohamed Al Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mohamed Al Fayed 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 Benedict James Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Ashley Ward 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 Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (26 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (26 pages) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
18 November 2008 | Return made up to 08/11/08; full list of members (8 pages) |
18 November 2008 | Return made up to 08/11/08; full list of members (8 pages) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
29 September 2008 | Group of companies' accounts made up to 2 February 2008 (42 pages) |
29 September 2008 | Group of companies' accounts made up to 2 February 2008 (42 pages) |
29 September 2008 | Group of companies' accounts made up to 2 February 2008 (42 pages) |
15 September 2008 | Director's change of particulars / benedict smith / 11/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / benedict smith / 11/09/2008 (1 page) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (6 pages) |
4 December 2007 | Return made up to 08/11/07; full list of members (6 pages) |
8 August 2007 | Group of companies' accounts made up to 3 February 2007 (42 pages) |
8 August 2007 | Group of companies' accounts made up to 3 February 2007 (42 pages) |
8 August 2007 | Group of companies' accounts made up to 3 February 2007 (42 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director'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 2007 | Resolutions
|
6 February 2007 | Resolutions
|
18 December 2006 | Group of companies' accounts made up to 28 January 2006 (37 pages) |
18 December 2006 | Group of companies' accounts made up to 28 January 2006 (37 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Return made up to 08/11/06; full list of members (5 pages) |
29 November 2006 | Return made up to 08/11/06; full list of members (5 pages) |
28 November 2006 | New director appointed (5 pages) |
28 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
7 December 2005 | Group of companies' accounts made up to 29 January 2005 (35 pages) |
7 December 2005 | Group of companies' accounts made up to 29 January 2005 (35 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (4 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (4 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
24 June 2004 | Group of companies' accounts made up to 31 January 2004 (37 pages) |
24 June 2004 | Group of companies' accounts made up to 31 January 2004 (37 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (33 pages) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (33 pages) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (33 pages) |
20 November 2003 | Return made up to 08/11/03; full list of members
|
20 November 2003 | Return made up to 08/11/03; full list of members
|
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
29 November 2002 | Group of companies' accounts made up to 2 February 2002 (32 pages) |
29 November 2002 | Group of companies' accounts made up to 2 February 2002 (32 pages) |
29 November 2002 | Group of companies' accounts made up to 2 February 2002 (32 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (10 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (10 pages) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | New director appointed (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
30 November 2001 | Group of companies' accounts made up to 27 January 2001 (31 pages) |
30 November 2001 | Group of companies' accounts made up to 27 January 2001 (31 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (10 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members (10 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full group accounts made up to 29 January 2000 (26 pages) |
1 August 2000 | Full group accounts made up to 29 January 2000 (26 pages) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (3 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
29 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2000 | Application for reregistration from PLC to private (1 page) |
29 March 2000 | Application for reregistration from PLC to private (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Re-registration of Memorandum and Articles (11 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2000 | Re-registration of Memorandum and Articles (11 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
1 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members (8 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (2 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (11 pages) |
27 November 1998 | Return made up to 08/11/98; no change of members (11 pages) |
28 July 1998 | Full group accounts made up to 31 January 1998 (29 pages) |
28 July 1998 | Full group accounts made up to 31 January 1998 (29 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
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 | Full group accounts made up to 1 February 1997 (29 pages) |
22 July 1997 | Full group accounts made up to 1 February 1997 (29 pages) |
22 July 1997 | Full group accounts made up to 1 February 1997 (29 pages) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Nc inc already adjusted 04/03/97 (1 page) |
18 March 1997 | Memorandum and Articles of Association (10 pages) |
18 March 1997 | Nc inc already adjusted 04/03/97 (1 page) |
18 March 1997 | Ad 04/03/97--------- £ si 2@1=2 £ ic 50000000/50000002 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Memorandum and Articles of Association (10 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Ad 04/03/97--------- £ si 2@1=2 £ ic 50000000/50000002 (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
5 February 1997 | Registered office changed on 05/02/97 from: 14 south street london W1Y 5PJ (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 14 south street london W1Y 5PJ (1 page) |
22 November 1996 | Return made up to 08/11/96; full list of members (11 pages) |
22 November 1996 | Return made up to 08/11/96; full list of members (11 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
26 July 1996 | Company name changed harrods investments PLC\certificate issued on 26/07/96 (2 pages) |
26 July 1996 | Company name changed harrods investments PLC\certificate issued on 26/07/96 (2 pages) |
22 July 1996 | New director appointed (3 pages) |
22 July 1996 | Full group accounts made up to 27 January 1996 (30 pages) |
22 July 1996 | Full group accounts made up to 27 January 1996 (30 pages) |
22 July 1996 | New director appointed (3 pages) |
28 November 1995 | Return made up to 08/11/95; no change of members (8 pages) |
28 November 1995 | Return made up to 08/11/95; no change of members (8 pages) |
25 July 1995 | Full group accounts made up to 28 January 1995 (30 pages) |
25 July 1995 | Full group accounts made up to 28 January 1995 (30 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
28 November 1994 | Return made up to 08/11/94; full list of members
|
28 November 1994 | Return made up to 08/11/94; full list of members
|
26 July 1994 | Full group accounts made up to 29 January 1994 (36 pages) |
26 July 1994 | Full group accounts made up to 29 January 1994 (36 pages) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1994 | Memorandum and Articles of Association (19 pages) |
13 April 1994 | Memorandum and Articles of Association (19 pages) |
28 January 1994 | Company name changed house of fraser holdings PLC\certificate issued on 30/01/94 (5 pages) |
28 January 1994 | Company name changed house of fraser holdings PLC\certificate issued on 30/01/94 (5 pages) |
8 December 1993 | Return made up to 08/11/93; no change of members
|
8 December 1993 | Return made up to 08/11/93; no change of members
|
4 August 1993 | Full group accounts made up to 30 January 1993 (30 pages) |
4 August 1993 | Full group accounts made up to 30 January 1993 (30 pages) |
16 December 1992 | Full group accounts made up to 25 January 1992 (29 pages) |
16 December 1992 | Full group accounts made up to 25 January 1992 (29 pages) |
23 November 1992 | Return made up to 08/11/92; full list of members
|
23 November 1992 | Return made up to 08/11/92; full list of members
|
9 December 1991 | New director appointed (3 pages) |
9 December 1991 | New director appointed (3 pages) |
2 December 1991 | Full group accounts made up to 26 January 1991 (24 pages) |
2 December 1991 | Full group accounts made up to 26 January 1991 (24 pages) |
2 December 1991 | Return made up to 08/11/91; no change of members (7 pages) |
2 December 1991 | Return made up to 08/11/91; no change of members (7 pages) |
21 August 1991 | Memorandum and Articles of Association (13 pages) |
21 August 1991 | Delivery ext'd 3 mth 31/01/91 (1 page) |
21 August 1991 | Memorandum and Articles of Association (13 pages) |
21 August 1991 | Delivery ext'd 3 mth 31/01/91 (1 page) |
15 January 1991 | Return made up to 11/12/90; no change of members (8 pages) |
15 January 1991 | Return made up to 11/12/90; no change of members (8 pages) |
29 November 1990 | Full group accounts made up to 27 January 1990 (75 pages) |
29 November 1990 | Full group accounts made up to 27 January 1990 (75 pages) |
2 March 1990 | Full group accounts made up to 29 April 1989 (14 pages) |
2 March 1990 | Full group accounts made up to 29 April 1989 (14 pages) |
2 March 1990 | Return made up to 06/12/89; full list of members (8 pages) |
2 March 1990 | Return made up to 06/12/89; full list of members (8 pages) |
2 October 1989 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
2 October 1989 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
10 April 1989 | Full group accounts made up to 30 April 1988 (27 pages) |
10 April 1989 | Full group accounts made up to 30 April 1988 (27 pages) |
15 September 1988 | Return made up to 06/09/88; no change of members (5 pages) |
15 September 1988 | Return made up to 06/09/88; no change of members (5 pages) |
9 August 1988 | Full group accounts made up to 2 May 1987 (39 pages) |
9 August 1988 | Full group accounts made up to 2 May 1987 (39 pages) |
9 August 1988 | Full group accounts made up to 2 May 1987 (39 pages) |
6 April 1987 | Return made up to 20/03/87; full list of members (7 pages) |
6 April 1987 | Return made up to 20/03/87; full list of members (7 pages) |
27 February 1987 | Group of companies' accounts made up to 3 May 1986 (41 pages) |
27 February 1987 | Group of companies' accounts made up to 3 May 1986 (41 pages) |
27 February 1987 | Group of companies' accounts made up to 3 May 1986 (41 pages) |
28 May 1986 | New director appointed (2 pages) |
28 May 1986 | New director appointed (2 pages) |
19 December 1984 | Allotment of shares (2 pages) |
19 December 1984 | Allotment of shares (2 pages) |
14 September 1984 | Incorporation (12 pages) |
14 September 1984 | Incorporation (12 pages) |
14 September 1984 | Certificate of incorporation (1 page) |
14 September 1984 | Certificate of incorporation (1 page) |