Knightsbridge
London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Closed |
Appointed | 15 January 2015(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 May 2023) |
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 | Closed |
Appointed | 10 November 2017(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 May 2023) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | James Michael Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1994(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | St Elia Eaton Park Cobham Surrey KT11 2JF |
Director Name | Mr Simon Geoffrey Vardigans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Secretary Name | Mr Simon Geoffrey Vardigans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Director Name | Terrance Anthony Deards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 1996) |
Role | Retail Executive |
Correspondence Address | Hillside 16 Drakes Close Esher Surrey KT10 8PQ |
Director Name | Gunter Gruterich |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 1996) |
Role | Retail Executive |
Correspondence Address | Flat 2 Admiral Court 45 Blandford Street London W1H 3AF |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Director Name | Philip Sidney Watson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 January 2000) |
Role | Retail Executive |
Correspondence Address | Flat 3 Ames House 6-7 Duke Of York Street London SW1Y 6LA |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (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 | David Richard Wilson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 1997) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pincott Cottage Pincott Lane West Horsley Surrey KT24 6JH |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 149 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 06 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 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 Andrew Tottenham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Killieser Avenue London SW2 4NT |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 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 Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(15 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 | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(15 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 | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(15 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(15 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(15 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 | 18 October 2010(16 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 | 20 June 2014(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Ahmad Mohammed F Q Al-Khanji |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 16 February 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2016) |
Role | Head Of M&A (Legal), Qatar Investment Authority |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Ooredoo Tower West Bay Doha Qatar |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 November 1994) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | harrods.com |
---|---|
Telephone | 0845 6051234 |
Telephone region | Unknown |
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 |
1.1m at £1 | Qh Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 29 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 November 2020 | Accounts for a dormant company made up to 1 February 2020 (8 pages) |
---|---|
22 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 3 February 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 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) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
27 October 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 January 2016 (7 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 January 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Ahmad Mohammed F Q Al-Khanji as a director on 14 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Ahmad Mohammed F Q Al-Khanji as a director on 14 August 2016 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 February 2015 | Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages) |
17 February 2015 | Company name changed harrods leisure holdings LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Company name changed harrods leisure holdings LIMITED\certificate issued on 17/02/15
|
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 Ahmad Mohamed Al-Sayed 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 Hussain Ali A.A. Al-Abdulla 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) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
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) |
24 July 2014 | Second filing of AP01 previously delivered to Companies House
|
24 July 2014 | Second filing of AP01 previously delivered to Companies House
|
23 June 2014 | Appointment of Mr John Peter Edgar as a director on 20 June 2014
|
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
23 June 2014 | Appointment of Mr John Peter Edgar as a director on 20 June 2014
|
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
10 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
10 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) |
11 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) |
11 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (8 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (8 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (8 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (10 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (10 pages) |
17 September 2012 | Register(s) moved to registered office address (1 page) |
17 September 2012 | Register(s) moved to registered office address (1 page) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 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 | Register inspection address has been changed (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (8 pages) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (8 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
12 September 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
12 September 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 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) |
28 October 2010 | Full accounts made up to 30 January 2010 (10 pages) |
28 October 2010 | Full accounts made up to 30 January 2010 (10 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) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 8 September 2010 (2 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 Robert Fallowfield as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Robert Fallowfield as a director (1 page) |
8 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
27 August 2009 | Full accounts made up to 31 January 2009 (10 pages) |
27 August 2009 | Full accounts made up to 31 January 2009 (10 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (10 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (10 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (10 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
5 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (9 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (9 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (9 pages) |
21 March 2007 | Ad 01/03/07--------- £ si 1081043@1=1081043 £ ic 2/1081045 (2 pages) |
21 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
21 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
21 March 2007 | Ad 01/03/07--------- £ si 1081043@1=1081043 £ ic 2/1081045 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
5 December 2006 | Full accounts made up to 28 January 2006 (8 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (8 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (8 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (8 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (8 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (8 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (8 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (8 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (8 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (7 pages) |
13 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
30 November 2001 | Full accounts made up to 27 January 2001 (8 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (8 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
11 July 2001 | Company name changed adesso LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed adesso LIMITED\certificate issued on 11/07/01 (2 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
13 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
13 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 29 January 2000 (8 pages) |
1 August 2000 | Full accounts made up to 29 January 2000 (8 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (4 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (4 pages) |
2 December 1999 | Director resigned (1 page) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (8 pages) |
13 September 1999 | Return made up to 08/09/99; no change of members (5 pages) |
13 September 1999 | Return made up to 08/09/99; no change of members (5 pages) |
28 September 1998 | Return made up to 08/09/98; full list of members
|
28 September 1998 | Return made up to 08/09/98; full list of members
|
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | New director appointed (3 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (9 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 95/96 new bond street london W1Y 0PE (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 95/96 new bond street london W1Y 0PE (1 page) |
30 September 1996 | Return made up to 08/09/96; no change of members
|
30 September 1996 | Return made up to 08/09/96; no change of members
|
29 September 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
30 June 1996 | Full accounts made up to 27 January 1996 (9 pages) |
30 June 1996 | Full accounts made up to 27 January 1996 (9 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (3 pages) |
17 October 1995 | Return made up to 08/09/95; full list of members
|
17 October 1995 | Return made up to 08/09/95; full list of members
|
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 95/96 new bond street london W1Y 9LF (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 95/96 new bond street london W1Y 9LF (1 page) |
18 November 1994 | Memorandum and Articles of Association (6 pages) |
18 November 1994 | Memorandum and Articles of Association (6 pages) |
8 September 1994 | Incorporation (16 pages) |
8 September 1994 | Incorporation (16 pages) |