Knightsbridge
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(9 years, 8 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 Knightsbridge London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Closed |
Appointed | 15 January 2015(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge 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(10 years, 4 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 | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 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 | Stephen Philip Grimes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | Barnacres Colliers End Ware Hertfordshire SG11 1ER |
Director Name | Simon Weiss |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 March 2005) |
Role | Finance Director |
Correspondence Address | 48 Royal Crescent Newbury Park Ilford Essex IG2 7NX |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 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 Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(5 years, 6 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(5 years, 6 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(5 years, 6 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(5 years, 6 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(5 years, 8 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 Knightsbridge London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 01 March 2011(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.harrods.com |
---|---|
Telephone | 020 36267020 |
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 |
1 at £1 | Harrods Avation Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 February 2014 (10 years, 2 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) |
17 November 2014 | Company name changed harrods aviation luton hangar LIMITED\certificate issued on 17/11/14
|
7 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (6 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (6 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) |
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) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (6 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (6 pages) |
15 October 2012 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
6 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (6 pages) |
17 October 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
17 October 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
28 October 2010 | Accounts for a dormant company made up to 30 January 2010 (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
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) |
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) |
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) |
21 May 2010 | Termination of appointment of Robert Fallowfield as a director (1 page) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 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 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) |
7 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
29 September 2008 | Accounts for a dormant company made up to 2 February 2008 (5 pages) |
19 November 2007 | Director resigned (1 page) |
5 November 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
5 November 2007 | Accounts for a dormant company made up to 3 February 2007 (5 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 28 January 2006 (5 pages) |
31 January 2006 | Resolutions
|
20 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
15 March 2005 | Director resigned (1 page) |
16 November 2004 | Memorandum and Articles of Association (20 pages) |
15 November 2004 | New director appointed (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (3 pages) |
10 November 2004 | Company name changed shelfco (no. 3001) LIMITED\certificate issued on 10/11/04 (2 pages) |
13 October 2004 | Incorporation (25 pages) |