Company NameHarrods Aviation Holdings Limited
Company StatusActive
Company Number03037563
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Previous NamesPrecis (1339) Limited and Harrods Aviation Limited

Business Activity

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

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed03 May 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameJoseph Edward Anckner
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Cotton Crossing
Savannah
Georgia 31411
Foreign
Director NameOmar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(1 month, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 15 May 1995)
RoleChartered Accountant
Correspondence Address33 Ladbroke Road
London
W11 3PD
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed03 May 1995(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameMr David Royston Webb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
RoleLawyer
Correspondence Address13 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AX
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(1 year, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameDavid Edgerton Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1996(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address55
Park Lane
London
W1Y 4DB
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(4 years, 7 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
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 June 2004(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(15 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightbridge
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, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightbridge
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, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(15 years, 3 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
Knightbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed18 October 2010(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightbridge
London
SW1X 7XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteairharrods.com
Email address[email protected]
Telephone020 77301234
Telephone regionLondon

Location

Registered Address87-135 Brompton Road
Knightbridge
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

23.3m at £1Qh Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,200,002
Current Liabilities£1

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
11 August 2023Audit exemption subsidiary accounts made up to 28 January 2023 (9 pages)
11 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
11 August 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (2 pages)
11 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
17 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages)
31 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (9 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (2 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
20 July 2022Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages)
11 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (9 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (2 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
15 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 December 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (2 pages)
30 December 2020Audit exemption subsidiary accounts made up to 1 February 2020 (9 pages)
19 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
19 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
14 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (9 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
20 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (9 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
6 April 2018Confirmation statement made on 24 March 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 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
3 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (9 pages)
3 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
3 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
3 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (9 pages)
3 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
3 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
23 November 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23,338,298
(5 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23,338,298
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (11 pages)
12 November 2015Full accounts made up to 31 January 2015 (11 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 23,338,298
(5 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 23,338,298
(5 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
29 October 2014Full accounts made up to 1 February 2014 (11 pages)
29 October 2014Full accounts made up to 1 February 2014 (11 pages)
29 October 2014Full accounts made up to 1 February 2014 (11 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)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 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)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 23,338,298
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 23,338,298
(6 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
30 October 2013Full accounts made up to 2 February 2013 (11 pages)
30 October 2013Full accounts made up to 2 February 2013 (11 pages)
30 October 2013Full accounts made up to 2 February 2013 (11 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 28 January 2012 (10 pages)
2 November 2012Full accounts made up to 28 January 2012 (10 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)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
24 October 2011Full accounts made up to 29 January 2011 (10 pages)
24 October 2011Full accounts made up to 29 January 2011 (10 pages)
28 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
28 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 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)
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)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
8 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)
24 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)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla 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 2010Termination of appointment of Robert Fallowfield as a director (1 page)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Termination of appointment of Anil Tanna as a director (1 page)
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)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
27 August 2009Full accounts made up to 31 January 2009 (11 pages)
27 August 2009Full accounts made up to 31 January 2009 (11 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
29 September 2008Full accounts made up to 2 February 2008 (11 pages)
29 September 2008Full accounts made up to 2 February 2008 (11 pages)
29 September 2008Full accounts made up to 2 February 2008 (11 pages)
26 March 2008Return made up to 24/03/08; full list of members (4 pages)
26 March 2008Return made up to 24/03/08; full list of members (4 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)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
28 March 2007Return made up to 24/03/07; full list of members (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 23338296@1=23338296 £ ic 2/23338298 (2 pages)
21 March 2007Ad 01/03/07--------- £ si 23338296@1=23338296 £ ic 2/23338298 (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(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)
3 April 2006Return made up to 24/03/06; full list of members (2 pages)
3 April 2006Return made up to 24/03/06; 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)
11 April 2005Return made up to 24/03/05; full list of members (7 pages)
11 April 2005Return made up to 24/03/05; 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)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 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)
5 August 2003Secretary's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
30 April 2003Company name changed harrods aviation LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed harrods aviation LIMITED\certificate issued on 30/04/03 (2 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
29 November 2002Full accounts made up to 2 February 2002 (8 pages)
29 November 2002Full accounts made up to 2 February 2002 (8 pages)
29 November 2002Full accounts made up to 2 February 2002 (8 pages)
14 August 2002New director appointed (4 pages)
14 August 2002New director appointed (4 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (4 pages)
14 August 2002New director appointed (4 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
28 March 2002Return made up to 24/03/02; full list of members (7 pages)
28 March 2002Return made up to 24/03/02; full list of members (7 pages)
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 (9 pages)
30 November 2001Full accounts made up to 27 January 2001 (9 pages)
4 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
1 August 2000Full accounts made up to 29 January 2000 (9 pages)
1 August 2000Full accounts made up to 29 January 2000 (9 pages)
4 April 2000Return made up to 24/03/00; full list of members (7 pages)
4 April 2000Return made up to 24/03/00; full list of members (7 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
18 October 1999Full accounts made up to 30 January 1999 (9 pages)
18 October 1999Full accounts made up to 30 January 1999 (9 pages)
6 April 1999Return made up to 24/03/99; no change of members (6 pages)
6 April 1999Return made up to 24/03/99; no change of members (6 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)
22 July 1997Full accounts made up to 1 February 1997 (8 pages)
22 July 1997Full accounts made up to 1 February 1997 (8 pages)
22 July 1997Full accounts made up to 1 February 1997 (8 pages)
10 April 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 1997Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
5 February 1997Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
22 July 1996Full accounts made up to 27 January 1996 (9 pages)
22 July 1996Full accounts made up to 27 January 1996 (9 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
15 April 1996Return made up to 24/03/96; full list of members (7 pages)
15 April 1996Return made up to 24/03/96; full list of members (7 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (4 pages)
18 May 1995Registered office changed on 18/05/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 May 1995Accounting reference date notified as 31/01 (1 page)
18 May 1995New secretary appointed (2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 May 1995New director appointed (4 pages)
18 May 1995Registered office changed on 18/05/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 May 1995Accounting reference date notified as 31/01 (1 page)
18 May 1995New secretary appointed (2 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (2 pages)
18 April 1995Company name changed precis (1339) LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed precis (1339) LIMITED\certificate issued on 19/04/95 (4 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Incorporation (30 pages)
24 March 1995Incorporation (30 pages)