Company Name5A Leisure Limited
Company StatusDissolved
Company Number02966051
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(19 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 09 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusClosed
Appointed15 January 2015(20 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 09 May 2023)
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
StatusClosed
Appointed10 November 2017(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 09 May 2023)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameJames Michael Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1994(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressSt Elia
Eaton Park
Cobham
Surrey
KT11 2JF
Director NameMr Simon Geoffrey Vardigans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Secretary NameMr Simon Geoffrey Vardigans
NationalityBritish
StatusResigned
Appointed10 November 1994(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Director NameTerrance Anthony Deards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(7 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 1996)
RoleRetail Executive
Correspondence AddressHillside 16 Drakes Close
Esher
Surrey
KT10 8PQ
Director NameGunter Gruterich
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 April 1995(7 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 1996)
RoleRetail Executive
Correspondence AddressFlat 2 Admiral Court
45 Blandford Street
London
W1H 3AF
Director NameMr John Charles Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroy House
Troy Lane
Kirtlington
Oxfordshire
OX5 3HA
Director NamePhilip Sidney Watson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 January 2000)
RoleRetail Executive
Correspondence AddressFlat 3 Ames House
6-7 Duke Of York Street
London
SW1Y 6LA
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed16 April 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameDavid Richard Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 1997)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPincott Cottage
Pincott Lane
West Horsley
Surrey
KT24 6JH
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address149 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameSusan Jerman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 06 July 2001)
RoleChartered Secretary
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Andrew Tottenham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Killieser Avenue
London
SW2 4NT
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 June 2004(9 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 Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(15 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 NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(15 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 NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(15 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(15 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(15 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
Appointed18 October 2010(16 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
Appointed20 June 2014(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
London
SW1X 7XL
Director NameMr Ahmad Mohammed F Q Al-Khanji
Date of BirthOctober 1984 (Born 39 years ago)
NationalityQatari
StatusResigned
Appointed16 February 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2016)
RoleHead Of M&A (Legal), Qatar Investment Authority
Country of ResidenceQatar
Correspondence Address6th Floor Ooredoo Tower
West Bay Doha
Qatar
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 November 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteharrods.com
Telephone0845 6051234
Telephone regionUnknown

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

1.1m at £1Qh Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts29 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 November 2020Accounts for a dormant company made up to 1 February 2020 (8 pages)
22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (9 pages)
24 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
27 October 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
2 September 2016Termination of appointment of Ahmad Mohammed F Q Al-Khanji as a director on 14 August 2016 (1 page)
2 September 2016Termination of appointment of Ahmad Mohammed F Q Al-Khanji as a director on 14 August 2016 (1 page)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,081,045
(6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,081,045
(6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,081,045
(6 pages)
17 February 2015Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages)
17 February 2015Company name changed harrods leisure holdings LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 pages)
17 February 2015Company name changed harrods leisure holdings LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
(3 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 Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
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)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,081,045
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,081,045
(6 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,081,045
(6 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)
24 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John Edgar
  • ANNOTATION Clarification Second filing AP01 for John Edgar
(5 pages)
24 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for John Edgar
  • ANNOTATION Clarification Second filing AP01 for John Edgar
(5 pages)
23 June 2014Appointment of Mr John Peter Edgar as a director on 20 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2014
(3 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
23 June 2014Appointment of Mr John Peter Edgar as a director on 20 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2014
(3 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
10 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)
11 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)
11 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,081,045
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,081,045
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,081,045
(5 pages)
30 October 2012Accounts for a dormant company made up to 28 January 2012 (10 pages)
30 October 2012Accounts for a dormant company made up to 28 January 2012 (10 pages)
17 September 2012Register(s) moved to registered office address (1 page)
17 September 2012Register(s) moved to registered office address (1 page)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
24 October 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
24 October 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
12 September 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
12 September 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 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)
28 October 2010Full accounts made up to 30 January 2010 (10 pages)
28 October 2010Full accounts made up to 30 January 2010 (10 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)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 8 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 8 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 8 September 2010 (2 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 Robert Fallowfield as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Termination of appointment of Robert Fallowfield as a director (1 page)
8 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
8 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
8 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
10 September 2009Return made up to 08/09/09; full list of members (3 pages)
10 September 2009Return made up to 08/09/09; full list of members (3 pages)
27 August 2009Full accounts made up to 31 January 2009 (10 pages)
27 August 2009Full accounts made up to 31 January 2009 (10 pages)
29 September 2008Full accounts made up to 2 February 2008 (10 pages)
29 September 2008Full accounts made up to 2 February 2008 (10 pages)
29 September 2008Full accounts made up to 2 February 2008 (10 pages)
8 September 2008Return made up to 08/09/08; full list of members (3 pages)
8 September 2008Return made up to 08/09/08; full list of members (3 pages)
5 October 2007Return made up to 08/09/07; full list of members (2 pages)
5 October 2007Return made up to 08/09/07; full list of members (2 pages)
8 August 2007Full accounts made up to 3 February 2007 (9 pages)
8 August 2007Full accounts made up to 3 February 2007 (9 pages)
8 August 2007Full accounts made up to 3 February 2007 (9 pages)
21 March 2007Ad 01/03/07--------- £ si 1081043@1=1081043 £ ic 2/1081045 (2 pages)
21 March 2007Nc inc already adjusted 01/03/07 (1 page)
21 March 2007Nc inc already adjusted 01/03/07 (1 page)
21 March 2007Ad 01/03/07--------- £ si 1081043@1=1081043 £ ic 2/1081045 (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2006Full accounts made up to 28 January 2006 (8 pages)
5 December 2006Full accounts made up to 28 January 2006 (8 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 08/09/06; full list of members (2 pages)
28 September 2006Return made up to 08/09/06; full list of members (2 pages)
7 December 2005Full accounts made up to 29 January 2005 (8 pages)
7 December 2005Full accounts made up to 29 January 2005 (8 pages)
20 September 2005Return made up to 08/09/05; full list of members (7 pages)
20 September 2005Return made up to 08/09/05; full list of members (7 pages)
14 September 2004Return made up to 08/09/04; full list of members (7 pages)
14 September 2004Return made up to 08/09/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 January 2004 (8 pages)
24 June 2004Full accounts made up to 31 January 2004 (8 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
3 December 2003Full accounts made up to 1 February 2003 (8 pages)
3 December 2003Full accounts made up to 1 February 2003 (8 pages)
3 December 2003Full accounts made up to 1 February 2003 (8 pages)
17 September 2003Return made up to 08/09/03; full list of members (7 pages)
17 September 2003Return made up to 08/09/03; full list of members (7 pages)
5 August 2003Secretary's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (7 pages)
13 September 2002Return made up to 08/09/02; full list of members (7 pages)
13 September 2002Return made up to 08/09/02; full list of members (7 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (3 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (8 pages)
30 November 2001Full accounts made up to 27 January 2001 (8 pages)
13 September 2001Return made up to 08/09/01; full list of members (7 pages)
13 September 2001Return made up to 08/09/01; full list of members (7 pages)
18 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
11 July 2001Company name changed adesso LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed adesso LIMITED\certificate issued on 11/07/01 (2 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
13 September 2000Return made up to 08/09/00; full list of members (8 pages)
13 September 2000Return made up to 08/09/00; full list of members (8 pages)
1 August 2000Full accounts made up to 29 January 2000 (8 pages)
1 August 2000Full accounts made up to 29 January 2000 (8 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (4 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (4 pages)
2 December 1999Director resigned (1 page)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
18 October 1999Full accounts made up to 30 January 1999 (8 pages)
13 September 1999Return made up to 08/09/99; no change of members (5 pages)
13 September 1999Return made up to 08/09/99; no change of members (5 pages)
28 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1998Full accounts made up to 31 January 1998 (8 pages)
28 July 1998Full accounts made up to 31 January 1998 (8 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (3 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
22 July 1997Full accounts made up to 1 February 1997 (9 pages)
5 February 1997Registered office changed on 05/02/97 from: 95/96 new bond street london W1Y 0PE (1 page)
5 February 1997Registered office changed on 05/02/97 from: 95/96 new bond street london W1Y 0PE (1 page)
30 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1996Director resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
30 June 1996Full accounts made up to 27 January 1996 (9 pages)
30 June 1996Full accounts made up to 27 January 1996 (9 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
23 February 1996New director appointed (3 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (3 pages)
17 October 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
17 October 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 95/96 new bond street london W1Y 9LF (1 page)
10 April 1995Registered office changed on 10/04/95 from: 95/96 new bond street london W1Y 9LF (1 page)
18 November 1994Memorandum and Articles of Association (6 pages)
18 November 1994Memorandum and Articles of Association (6 pages)
8 September 1994Incorporation (16 pages)
8 September 1994Incorporation (16 pages)