London
SW1X 7XL
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Closed |
Appointed | 15 January 2015(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Ahmad Mohammed F Q Al-Khanji |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Qatari |
Status | Closed |
Appointed | 16 February 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 28 July 2015) |
Role | Head Of M&A (Legal), Qatar Investment Authority |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Ooredoo Tower West Bay Doha Qatar |
Director Name | Jonathan Mark Akeroyd |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2004) |
Role | Retail Executive |
Correspondence Address | 2 Old Thackeray School Tennyson Street London SW8 3TH |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Mr Stephen Howard Davie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bramble Close Beckenham Kent BR3 3XE |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Nigel Charles Craig Blow |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 65 Wycombe End Beaconsfield Buckinghamshire HP9 1LX |
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(7 years, 4 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 London SW1X 7XL |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(7 years, 4 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 London SW1X 7XL |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(7 years, 4 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 London SW1X 7XL |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(7 years, 4 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 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(7 years, 7 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 London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 18 October 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road London SW1X 7XL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Website | www.harrods.com |
---|---|
Telephone | 020 36267020 |
Telephone region | London |
Registered Address | 87-135 Brompton Road 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 |
2 at £1 | Harrods LTD 100.00% Ordinary |
---|
Latest Accounts | 1 February 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of 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) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 November 2014 | Company name changed harrods card handling company LTD\certificate issued on 18/11/14
|
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (7 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) |
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) |
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) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
12 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 (7 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption full accounts made up to 28 January 2012 (10 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
13 December 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | 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 30 January 2010 (13 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 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 Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
8 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 (13 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (12 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (12 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (2 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) |
27 February 2007 | Director resigned (1 page) |
13 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (13 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
13 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (13 pages) |
25 April 2005 | Director's particulars changed (1 page) |
21 December 2004 | New director appointed (3 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
10 August 2004 | Director resigned (1 page) |
24 June 2004 | Full accounts made up to 31 January 2004 (13 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
4 December 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New director appointed (3 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
8 January 2003 | Company name changed precis (2303) LIMITED\certificate issued on 08/01/03 (2 pages) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
11 December 2002 | Incorporation (17 pages) |