Knightsbridge
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 | Current |
Appointed | 07 May 2010(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Sarah Jane Brown |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Charity Director & Writer |
Country of Residence | Scotland |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Mansoor Ebrahim Si Al-Mahmoud |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 15 October 2018(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Ceo Of Qia |
Country of Residence | Qatar |
Correspondence Address | Ooredoo Tower Diplomatic Area Street PO Box 23224 West Bay Qatar |
Director Name | Mr Ahmed Al-Hammadi |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 09 May 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Cio - Europe, Russia And Turkey |
Country of Residence | Qatar |
Correspondence Address | PO Box 23224 Doha Qatar |
Director Name | Mr Ugo Arzani |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 May 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Head Of Retail & Consumer |
Country of Residence | Qatar |
Correspondence Address | Qatar Investment Authority P.O. Box 23224 Doha Qatar |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
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 35 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Oxford Gardens London W10 5UL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(3 years, 5 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 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(3 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 46 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(3 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 66 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(3 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 09 May 2022) |
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 46 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(3 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 60 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 23 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2014) |
Role | Head Of General Portfolio |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 12 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 May 2020) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 12 October 2010(3 years, 11 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 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 | His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 15 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2018) |
Role | State Minister, Ceo Of Qia |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | harrods.com |
---|---|
Telephone | 0845 6051234 |
Telephone region | Unknown |
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 |
376m at £0.01 | Qh Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £821,500,000 |
Gross Profit | £458,900,000 |
Net Worth | -£724,800,000 |
Cash | £151,400,000 |
Current Liabilities | £1,291,300,000 |
Latest Accounts | 29 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 7 November 2022 (7 months ago) |
---|---|
Next Return Due | 21 November 2023 (5 months, 2 weeks from now) |
22 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
---|---|
5 November 2021 | Group of companies' accounts made up to 30 January 2021 (58 pages) |
19 November 2020 | Group of companies' accounts made up to 1 February 2020 (40 pages) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Hamad Bin Jassim Bin Jaber Al-Thani as a director on 19 May 2020 (1 page) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
16 October 2019 | Group of companies' accounts made up to 2 February 2019 (39 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
5 November 2018 | Group of companies' accounts made up to 3 February 2018 (39 pages) |
16 October 2018 | Appointment of Mr Mansoor Ebrahim Si Al-Mahmoud as a director on 15 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 October 2018 (1 page) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 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 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
30 October 2017 | Group of companies' accounts made up to 28 January 2017 (45 pages) |
30 October 2017 | Group of companies' accounts made up to 28 January 2017 (45 pages) |
14 December 2016 | Amended group of companies' accounts made up to 30 January 2016 (47 pages) |
14 December 2016 | Amended group of companies' accounts made up to 30 January 2016 (47 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Group of companies' accounts made up to 30 January 2016 (47 pages) |
9 November 2016 | Group of companies' accounts made up to 30 January 2016 (47 pages) |
7 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
13 November 2015 | Group of companies' accounts made up to 31 January 2015 (43 pages) |
13 November 2015 | Group of companies' accounts made up to 31 January 2015 (43 pages) |
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 Ahmad Mohamed Al-Sayed 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 Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
20 January 2015 | Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages) |
20 January 2015 | Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages) |
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 October 2014 | Group of companies' accounts made up to 1 February 2014 (42 pages) |
29 October 2014 | Group of companies' accounts made up to 1 February 2014 (42 pages) |
29 October 2014 | Group of companies' accounts made up to 1 February 2014 (42 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) |
13 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 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) |
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 Sheikh Hamad Bin Jassim Bin Jaber Al-Thani 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 Sheikh Hamad Bin Jassim Bin Jaber Al-Thani 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) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 October 2013 | Group of companies' accounts made up to 2 February 2013 (42 pages) |
11 October 2013 | Group of companies' accounts made up to 2 February 2013 (42 pages) |
11 October 2013 | Group of companies' accounts made up to 2 February 2013 (42 pages) |
28 January 2013 | Appointment of Mr John Peter Edgar as a director (2 pages) |
28 January 2013 | Appointment of Mr John Peter Edgar as a director (2 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Group of companies' accounts made up to 28 January 2012 (39 pages) |
22 October 2012 | Group of companies' accounts made up to 28 January 2012 (39 pages) |
18 September 2012 | Appointment of Sarah Jane Brown as a director (2 pages) |
18 September 2012 | Appointment of Sarah Jane Brown as a director (2 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 | Termination of appointment of Benedict Smith as a director (2 pages) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Termination of appointment of Benedict Smith as a director (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
15 November 2011 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
15 November 2011 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages) |
24 October 2011 | Group of companies' accounts made up to 29 January 2011 (35 pages) |
24 October 2011 | Company name changed qatar holding uk LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Change of name notice (2 pages) |
24 October 2011 | Group of companies' accounts made up to 29 January 2011 (35 pages) |
24 October 2011 | Company name changed qatar holding uk LIMITED\certificate issued on 24/10/11
|
24 October 2011 | Change of name notice (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) |
19 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
19 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
19 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
28 October 2010 | Group of companies' accounts made up to 30 January 2010 (36 pages) |
28 October 2010 | Group of companies' accounts made up to 30 January 2010 (36 pages) |
13 October 2010 | Appointment of His Excellency Sheikh Hamad Bin Jassim Bin Jabor Al-Thani as a director (2 pages) |
13 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
13 October 2010 | Appointment of His Excellency Sheikh Hamad Bin Jassim Bin Jabor Al-Thani as a director (2 pages) |
13 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) |
23 July 2010 | Company name changed ait uk holdings LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Change of name notice (2 pages) |
23 July 2010 | Company name changed ait uk holdings LIMITED\certificate issued on 23/07/10
|
23 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
5 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
5 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 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 | 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) |
17 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
17 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
17 May 2010 | Termination of appointment of Ali Fayed as a director (1 page) |
17 May 2010 | Termination of appointment of Mohamed Fayed as a director (1 page) |
17 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
17 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
17 May 2010 | Termination of appointment of Ali Fayed as a director (1 page) |
17 May 2010 | Termination of appointment of Mohamed Fayed as a director (1 page) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (44 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (44 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Ali Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Benedict James Smith on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
8 August 2009 | Amending 88(2) (2 pages) |
8 August 2009 | Amending 88(2) (2 pages) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
18 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
16 September 2008 | Director's change of particulars / benedict smith / 11/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / benedict smith / 11/09/2008 (1 page) |
11 June 2008 | Memorandum and Articles of Association (9 pages) |
11 June 2008 | Memorandum and Articles of Association (9 pages) |
31 May 2008 | Company name changed featurecode 3 LIMITED\certificate issued on 03/06/08 (2 pages) |
31 May 2008 | Company name changed featurecode 3 LIMITED\certificate issued on 03/06/08 (2 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
30 April 2008 | Ad 04/04/08\gbp si [email protected]=3283000\gbp ic 15100/3298100\ (4 pages) |
30 April 2008 | Ad 04/04/08\gbp si [email protected]=3283000\gbp ic 15100/3298100\ (4 pages) |
18 April 2008 | S-div (1 page) |
18 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Ad 02/04/08\gbp si [email protected]=15000\gbp ic 100/15100\ (2 pages) |
18 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | S-div (1 page) |
18 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Ad 02/04/08\gbp si [email protected]=15000\gbp ic 100/15100\ (2 pages) |
18 April 2008 | Nc inc already adjusted 02/04/08 (1 page) |
18 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
31 March 2008 | Director appointed benedict james smith (5 pages) |
31 March 2008 | Director appointed benedict james smith (5 pages) |
14 March 2008 | Accounts for a dormant company made up to 2 February 2008 (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 2 February 2008 (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 2 February 2008 (6 pages) |
3 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
24 November 2006 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
24 November 2006 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
7 November 2006 | Incorporation (15 pages) |
7 November 2006 | Incorporation (15 pages) |