Knightbridge
London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightbridge London SW1X 7XL |
Director Name | Mr Daniel Jonathan Webster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightbridge London SW1X 7XL |
Director Name | Mr Timothy Nicholas Blake Parker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightbridge London SW1X 7XL |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 03 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Joseph Edward Anckner |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Cotton Crossing Savannah Georgia 31411 Foreign |
Director Name | Omar Hugh Bayoumi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 33 Ladbroke Road London W11 3PD |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 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 | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightbridge London SW1X 7XL |
Director Name | David Edgerton Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1Y 4DB |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1999(4 years, 7 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 | 01 August 2002(7 years, 4 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 Knightbridge London SW1X 7XL |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightbridge London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 2 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 Knightbridge 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, 1 month 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 Knightbridge 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, 1 month 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 Knightbridge 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, 1 month 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 Knightbridge 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, 1 month 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 Knightbridge 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, 3 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 Knightbridge London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 18 October 2010(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightbridge 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, 3 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 Knightbridge London SW1X 7XL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | airharrods.com |
---|---|
Email address | [email protected] |
Telephone | 020 77301234 |
Telephone region | London |
Registered Address | 87-135 Brompton Road Knightbridge 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 |
23.3m at £1 | Qh Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,200,002 |
Current Liabilities | £1 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
28 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
11 August 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (9 pages) |
11 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages) |
11 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (2 pages) |
11 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
17 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages) |
31 October 2022 | Audit exemption subsidiary accounts made up to 29 January 2022 (9 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 (2 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
20 July 2022 | Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (9 pages) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (2 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
15 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (2 pages) |
30 December 2020 | Audit exemption subsidiary accounts made up to 1 February 2020 (9 pages) |
19 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages) |
19 November 2020 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages) |
14 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 2 February 2019 (9 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages) |
20 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 3 February 2018 (9 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages) |
23 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page) |
23 October 2018 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages) |
6 April 2018 | Confirmation statement made on 24 March 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 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
3 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (9 pages) |
3 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
3 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
3 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
3 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
3 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (9 pages) |
3 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
3 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 November 2015 | Full accounts made up to 31 January 2015 (11 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (11 pages) |
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
29 October 2014 | Full accounts made up to 1 February 2014 (11 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (11 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (11 pages) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
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) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (11 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (11 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (11 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (10 pages) |
2 November 2012 | Full accounts made up to 28 January 2012 (10 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) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (10 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (10 pages) |
28 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 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) |
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) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
8 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) |
24 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) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla 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 | Termination of appointment of Robert Fallowfield as a director (1 page) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
27 August 2009 | Full accounts made up to 31 January 2009 (11 pages) |
27 August 2009 | Full accounts made up to 31 January 2009 (11 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (11 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (11 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (11 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (4 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) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (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 23338296@1=23338296 £ ic 2/23338298 (2 pages) |
21 March 2007 | Ad 01/03/07--------- £ si 23338296@1=23338296 £ ic 2/23338298 (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) |
3 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 24/03/06; 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) |
11 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 24/03/05; 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) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 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) |
5 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Company name changed harrods aviation LIMITED\certificate issued on 30/04/03 (2 pages) |
30 April 2003 | Company name changed harrods aviation LIMITED\certificate issued on 30/04/03 (2 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (8 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (8 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (8 pages) |
14 August 2002 | New director appointed (4 pages) |
14 August 2002 | New director appointed (4 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (4 pages) |
14 August 2002 | New director appointed (4 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
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 (9 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (9 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members
|
4 April 2001 | Return made up to 24/03/01; full list of members
|
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 29 January 2000 (9 pages) |
1 August 2000 | Full accounts made up to 29 January 2000 (9 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (9 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (9 pages) |
6 April 1999 | Return made up to 24/03/99; no change of members (6 pages) |
6 April 1999 | Return made up to 24/03/99; no change of members (6 pages) |
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) |
22 July 1997 | Full accounts made up to 1 February 1997 (8 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (8 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (8 pages) |
10 April 1997 | Return made up to 24/03/97; full list of members
|
10 April 1997 | Return made up to 24/03/97; full list of members
|
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane london W1Y 3DB (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 27 January 1996 (9 pages) |
22 July 1996 | Full accounts made up to 27 January 1996 (9 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 24/03/96; full list of members (7 pages) |
15 April 1996 | Return made up to 24/03/96; full list of members (7 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 May 1995 | Resolutions
|
18 May 1995 | Accounting reference date notified as 31/01 (1 page) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 May 1995 | Accounting reference date notified as 31/01 (1 page) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (2 pages) |
18 April 1995 | Company name changed precis (1339) LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed precis (1339) LIMITED\certificate issued on 19/04/95 (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Incorporation (30 pages) |
24 March 1995 | Incorporation (30 pages) |