Knightsbridge
London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Closed |
Appointed | 15 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 June 2018) |
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(17 years, 4 months after company formation) |
Appointment Duration | 7 months (closed 12 June 2018) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 19 October 2000(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Ali Fayed |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2000(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(4 months after company formation) |
Appointment Duration | 3 years, 7 months (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 Stephen Howard Davie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bramble Close Beckenham Kent BR3 3XE |
Director Name | Richard Guy Marie Simonin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2003(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2005) |
Role | Chief Executive Officer |
Correspondence Address | 62 Palace Court Notting Hill London W2 4JB |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 11 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 Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 09 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
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(9 years, 10 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 | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(9 years, 10 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(9 years, 10 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 | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(9 years, 10 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(10 years 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 | 19 October 2010(10 years, 4 months 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(14 years 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 Knightsbridge London SW1X 7XL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Website | harrods.com |
---|---|
Email address | [email protected] |
Telephone | 020 77301234 |
Telephone region | London |
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 |
100k at £1 | Harrods LTD 100.00% Ordinary |
---|
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 July 2004 | Delivered on: 30 July 2004 Satisfied on: 13 March 2010 Persons entitled: National Westminster Bank PLC as Security Trustee (The Security Trustee) Classification: Parent debenture Secured details: All monies due or to become due from the company and/or the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 November 2000 | Delivered on: 5 December 2000 Satisfied on: 13 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over securities Secured details: All monies due. Particulars: By way of first fixed charge 100,000 ordinary shares of £1 each in harrods property limited. Fully Satisfied |
15 November 2000 | Delivered 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: Parent debenture Secured details: All monies and liabilities due or to become due from the borrower and/or the company to the beneficiaries on any account whatsoever. Particulars: Together with an interest in the sale agreements, the occupational leases, the licences, the property monitoring agreement, the headlease 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 |
15 November 2000 | Delivered 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: Parent debenture Secured details: All monies and liabilities due or to become due from the borrower and/or he company to the beneficiaries on any account whatsoever. Particulars: Together with an interest in the sale agreements, the occupational leases, the licences, the property monitoring agreement, the headlease 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 |
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) |
30 October 2017 | Accounts for a dormant company made up to 28 January 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Harrods Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Total exemption full accounts made up to 30 January 2016 (11 pages) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (9 pages) |
5 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
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 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) |
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) |
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) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
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) |
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 | 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) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (8 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
20 June 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
20 June 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) |
28 October 2010 | Full accounts made up to 31 January 2010 (10 pages) |
21 October 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
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) |
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) |
24 June 2010 | Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 7 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Khalifa Al Kuwari on 7 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Hussain Ali A. A. Al-Abdulla on 7 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Khalifa Al Kuwari on 7 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Mr Anthony Armstrong on 7 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Anthony Armstrong on 7 May 2010 (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 | 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 | Termination of appointment of Ali Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Mohamed Al Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (10 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (10 pages) |
9 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 January 2009 (10 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 June 2009 | Appointment terminated director omar fayed (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
29 September 2008 | Full accounts made up to 2 February 2008 (13 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (13 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (13 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (13 pages) |
18 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 January 2007 | Company name changed harrods property holdings\certificate issued on 30/01/07 (2 pages) |
18 December 2006 | Declaration of assent for reregistration to UNLTD (18 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
18 December 2006 | Re-registration of Memorandum and Articles (9 pages) |
18 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 December 2006 | Full accounts made up to 28 January 2006 (8 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (10 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
17 February 2005 | Director resigned (1 page) |
30 July 2004 | Particulars of mortgage/charge (17 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
24 June 2004 | Full accounts made up to 31 January 2004 (10 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
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) |
25 October 2003 | Director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | New director appointed (3 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
25 February 2003 | Memorandum and Articles of Association (8 pages) |
25 February 2003 | Resolutions
|
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) |
9 October 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
30 January 2002 | Resolutions
|
29 January 2002 | Auditor's resignation (1 page) |
30 November 2001 | Full accounts made up to 27 January 2001 (8 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 February 2001 | Ad 15/11/00--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
27 February 2001 | Particulars of contract relating to shares (4 pages) |
26 January 2001 | Nc inc already adjusted 10/11/00 (1 page) |
26 January 2001 | Resolutions
|
5 December 2000 | Particulars of property mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (27 pages) |
28 November 2000 | Particulars of mortgage/charge (27 pages) |
9 November 2000 | Resolutions
|
8 November 2000 | Registered office changed on 08/11/00 from: LEVEL1 exchange house primrose street london EC2A 2HS (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2000 | Memorandum and Articles of Association (13 pages) |
6 November 2000 | Company name changed precis (1914) LIMITED\certificate issued on 06/11/00 (7 pages) |
7 August 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (17 pages) |