Company NameFeaturecode 2A
Company StatusDissolved
Company Number04016505
CategoryPrivate Unlimited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NamesPrecis (1913) Limited and Harrods Property

Business Activity

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

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(6 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 31 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(14 years after company formation)
Appointment Duration3 years, 4 months (closed 31 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusClosed
Appointed15 January 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed19 October 2000(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameAli Fayed
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2000(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed19 October 2000(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 743, Nell Gwynn House
Sloane Avenue
London
SW3 3BG
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameRichard Guy Marie Simonin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2003(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2005)
RoleChief Executive Officer
Correspondence Address62 Palace Court
Notting Hill
London
W2 4JB
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2009)
RoleCompany Director Businessman
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed09 April 2010(9 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed19 October 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

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

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Featurecode 2a Holdings
100.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

29 April 2005Delivered on: 7 May 2005
Satisfied on: 13 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever.
Particulars: Lease dated 29 april 2005 of the car park on parts of the ground and basement levels 1 and 2 of 13 brompton place kensington london between brompton knightsbridge developments limited and the company.
Fully Satisfied
13 July 2004Delivered on: 30 July 2004
Satisfied on: 13 March 2010
Persons entitled: National Westminster Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries or otherwise on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a harrods store bounded by brompton road, hans road, basil street and hans crescent, together with the site of the tunnels lying under brompton road and basil street t/no BGL5852. The former knightsbridge crown court, hans crescent, knightsbridge t/no BGL12893. 13 brompton place, kensington t/no BGL35954 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 September 2001Delivered on: 17 September 2001
Satisfied on: 13 March 2010
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Beneficiaries(As Defined) Pursuant to the Facility Agreement(as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (as defined) on any account whatsoever under this debenture.
Particulars: Includsing the leasehold property being part ground,basement and lower basement levels forming part of the building erected on the freehold land being 5,6,7,8 and part of 4 montpelier mews with the land and buildings on the south side of trevor square and north side of brompton road. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 November 2000Delivered on: 28 November 2000
Satisfied on: 13 March 2010
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries Pursuant to the Facility Agreement)

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the beneficiaries on any account whatsoever.
Particulars: Together with the companys interest in the building contract, the professional contracts, the general development documents, the sale agreements, the occupational leases, the licences, the property monitoring agreement, the headlease, the berkeley homes lease, the tax deed , the guarantee and any hedging arrangement (all as defined therein). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Notification of Featurecode 2a Holdings as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
15 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100,000
(6 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(5 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
29 October 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
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)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(6 pages)
10 July 2014Register(s) moved to registered office address (1 page)
24 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
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)
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)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
30 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
30 October 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register(s) moved to registered inspection location (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 29 January 2011 (10 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
28 October 2010Full accounts made up to 30 January 2010 (12 pages)
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)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 June 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 7 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
24 June 2010Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 7 May 2010 (2 pages)
23 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Khalifa Al Kuwari on 7 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Khalifa Al Kuwari on 7 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages)
25 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
21 May 2010Termination of appointment of Ali Fayed as a director (1 page)
21 May 2010Termination of appointment of Mohamed Al Fayed 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 Omar Fayed as a director (1 page)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (11 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 January 2009 (12 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
2 June 2009Appointment terminated director omar fayed (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
29 September 2008Full accounts made up to 2 February 2008 (15 pages)
29 September 2008Full accounts made up to 2 February 2008 (15 pages)
23 June 2008Return made up to 16/06/08; full list of members (5 pages)
8 August 2007Full accounts made up to 3 February 2007 (20 pages)
8 August 2007Full accounts made up to 3 February 2007 (20 pages)
18 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 16/06/07; full list of members (3 pages)
30 January 2007Company name changed harrods property\certificate issued on 30/01/07 (2 pages)
18 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2006Application for reregistration from LTD to UNLTD (1 page)
18 December 2006Re-registration of Memorandum and Articles (10 pages)
18 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
18 December 2006Declaration of assent for reregistration to UNLTD (17 pages)
5 December 2006Full accounts made up to 28 January 2006 (18 pages)
30 November 2006Secretary's particulars changed (1 page)
13 November 2006New director appointed (4 pages)
9 August 2006New director appointed (3 pages)
12 July 2006Return made up to 16/06/06; full list of members (2 pages)
7 December 2005Full accounts made up to 29 January 2005 (16 pages)
12 July 2005Return made up to 16/06/05; full list of members (8 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
17 February 2005Director resigned (1 page)
30 July 2004Particulars of mortgage/charge (19 pages)
25 June 2004Return made up to 16/06/04; full list of members (8 pages)
24 June 2004Full accounts made up to 31 January 2004 (15 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 1 February 2003 (13 pages)
3 December 2003Full accounts made up to 1 February 2003 (13 pages)
25 October 2003Director's particulars changed (1 page)
5 August 2003Secretary's particulars changed (1 page)
29 July 2003New director appointed (3 pages)
30 June 2003Return made up to 16/06/03; full list of members (8 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Memorandum and Articles of Association (8 pages)
29 November 2002Full accounts made up to 2 February 2002 (13 pages)
29 November 2002Full accounts made up to 2 February 2002 (13 pages)
9 October 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
25 June 2002Return made up to 16/06/02; full list of members (8 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (12 pages)
17 September 2001Particulars of mortgage/charge (15 pages)
25 June 2001Return made up to 16/06/01; full list of members (7 pages)
27 February 2001Ad 15/11/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
27 February 2001Particulars of contract relating to shares (4 pages)
28 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 January 2001Nc inc already adjusted 10/11/00 (1 page)
28 November 2000Particulars of mortgage/charge (27 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
10 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
10 November 2000Memorandum and Articles of Association (8 pages)
10 November 2000Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page)
10 November 2000Registered office changed on 10/11/00 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
10 November 2000Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
6 November 2000Company name changed precis (1913) LIMITED\certificate issued on 06/11/00 (8 pages)
19 July 2000Secretary resigned (1 page)
16 June 2000Incorporation (18 pages)