Company NameHarrods Group (Holding) Limited
Company StatusActive
Company Number05990648
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameSarah Jane Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCharity Director & Writer
Country of ResidenceScotland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Mansoor Ebrahim Si Al-Mahmoud
Date of BirthJune 1974 (Born 49 years ago)
NationalityQatari
StatusCurrent
Appointed15 October 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCeo Of Qia
Country of ResidenceQatar
Correspondence AddressOoredoo Tower Diplomatic Area Street
PO Box 23224
West Bay
Qatar
Director NameMr Ugo Arzani
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Retail & Consumer
Country of ResidenceQatar
Correspondence AddressQatar Investment Authority P.O. Box 23224
Doha
Qatar
Director NameMr Ahmed Al-Hammadi
Date of BirthApril 1981 (Born 43 years ago)
NationalityQatari
StatusCurrent
Appointed09 May 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCio - Europe, Russia And Turkey
Country of ResidenceQatar
Correspondence AddressPO Box 23224
Doha
Qatar
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
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
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Anil Tanna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleChartered Accountant
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,Finnish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Lane
London
W1K 1QE
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address83 Oxford Gardens
London
W10 5UL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(3 years, 5 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 Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(3 years, 6 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 NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(3 years, 6 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 NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(3 years, 6 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 Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 09 May 2022)
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
Appointed23 June 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityQatari
StatusResigned
Appointed12 October 2010(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 May 2020)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed12 October 2010(3 years, 11 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 NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityQatari
StatusResigned
Appointed15 January 2015(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2018)
RoleState Minister, Ceo Of Qia
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteharrods.com
Telephone0845 6051234
Telephone regionUnknown

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

376m at £0.01Qh Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£821,500,000
Gross Profit£458,900,000
Net Worth-£724,800,000
Cash£151,400,000
Current Liabilities£1,291,300,000

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
11 August 2023Group of companies' accounts made up to 28 January 2023 (55 pages)
19 May 2023Appointment of Mr Olivier Nicolay as a director on 12 May 2023 (2 pages)
17 January 2023Appointment of Mr Ravinder Singh Thakran as a director on 13 January 2023 (2 pages)
30 November 2022Termination of appointment of Sarah Jane Brown as a director on 31 October 2022 (1 page)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
31 October 2022Group of companies' accounts made up to 29 January 2022 (58 pages)
11 May 2022Appointment of Mr Ugo Arzani as a director on 9 May 2022 (2 pages)
11 May 2022Appointment of Mr Ahmed Al-Hammadi as a director on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 9 May 2022 (1 page)
22 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
5 November 2021Group of companies' accounts made up to 30 January 2021 (58 pages)
19 November 2020Group of companies' accounts made up to 1 February 2020 (40 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Hamad Bin Jassim Bin Jaber Al-Thani as a director on 19 May 2020 (1 page)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 October 2019Group of companies' accounts made up to 2 February 2019 (39 pages)
20 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 November 2018Group of companies' accounts made up to 3 February 2018 (39 pages)
16 October 2018Termination of appointment of Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 October 2018 (1 page)
16 October 2018Appointment of Mr Mansoor Ebrahim Si Al-Mahmoud as a director on 15 October 2018 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
30 October 2017Group of companies' accounts made up to 28 January 2017 (45 pages)
30 October 2017Group of companies' accounts made up to 28 January 2017 (45 pages)
14 December 2016Amended group of companies' accounts made up to 30 January 2016 (47 pages)
14 December 2016Amended group of companies' accounts made up to 30 January 2016 (47 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Group of companies' accounts made up to 30 January 2016 (47 pages)
9 November 2016Group of companies' accounts made up to 30 January 2016 (47 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,759,931.67
(7 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,759,931.67
(7 pages)
7 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,759,931.67
(7 pages)
4 December 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 3,759,931.67
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 3,759,931.67
(3 pages)
13 November 2015Group of companies' accounts made up to 31 January 2015 (43 pages)
13 November 2015Group of companies' accounts made up to 31 January 2015 (43 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 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 Ahmad Mohamed Al-Sayed 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)
20 January 2015Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages)
20 January 2015Appointment of His Excellency Sheikh Abdulla Bin Mohammed Bin Saoud Al-Thani as a director on 15 January 2015 (2 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,298,100
(7 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,298,100
(7 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,298,100
(7 pages)
29 October 2014Group of companies' accounts made up to 1 February 2014 (42 pages)
29 October 2014Group of companies' accounts made up to 1 February 2014 (42 pages)
29 October 2014Group of companies' accounts made up to 1 February 2014 (42 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)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
13 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 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)
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 Sheikh Hamad Bin Jassim Bin Jaber Al-Thani 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)
11 November 2013Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani 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)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,298,100
(8 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,298,100
(8 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,298,100
(8 pages)
11 October 2013Group of companies' accounts made up to 2 February 2013 (42 pages)
11 October 2013Group of companies' accounts made up to 2 February 2013 (42 pages)
11 October 2013Group of companies' accounts made up to 2 February 2013 (42 pages)
28 January 2013Appointment of Mr John Peter Edgar as a director (2 pages)
28 January 2013Appointment of Mr John Peter Edgar as a director (2 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
22 October 2012Group of companies' accounts made up to 28 January 2012 (39 pages)
22 October 2012Group of companies' accounts made up to 28 January 2012 (39 pages)
18 September 2012Appointment of Sarah Jane Brown as a director (2 pages)
18 September 2012Appointment of Sarah Jane Brown as a director (2 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Termination of appointment of Benedict Smith as a director (2 pages)
6 August 2012Termination of appointment of Benedict Smith as a director (2 pages)
6 August 2012Register inspection address has been changed (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
15 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
15 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
15 November 2011Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
15 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
15 November 2011Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
24 October 2011Company name changed qatar holding uk LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(3 pages)
24 October 2011Group of companies' accounts made up to 29 January 2011 (35 pages)
24 October 2011Change of name notice (2 pages)
24 October 2011Change of name notice (2 pages)
24 October 2011Group of companies' accounts made up to 29 January 2011 (35 pages)
24 October 2011Company name changed qatar holding uk LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(3 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
19 November 2010Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages)
19 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Director's details changed for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al-Thani on 12 October 2010 (2 pages)
19 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
28 October 2010Group of companies' accounts made up to 30 January 2010 (36 pages)
28 October 2010Group of companies' accounts made up to 30 January 2010 (36 pages)
13 October 2010Appointment of His Excellency Sheikh Hamad Bin Jassim Bin Jabor Al-Thani as a director (2 pages)
13 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
13 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
13 October 2010Appointment of His Excellency Sheikh Hamad Bin Jassim Bin Jabor Al-Thani as a director (2 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
23 July 2010Company name changed ait uk holdings LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
23 July 2010Change of name notice (2 pages)
23 July 2010Change of name notice (2 pages)
23 July 2010Company name changed ait uk holdings LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
20 July 2010Change of name notice (2 pages)
20 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
8 July 2010Appointment of Kamel Maamria as a director (2 pages)
5 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
5 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 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)
24 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 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
21 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
21 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
17 May 2010Termination of appointment of Mohamed Fayed as a director (1 page)
17 May 2010Termination of appointment of Omar Fayed as a director (1 page)
17 May 2010Termination of appointment of Anil Tanna as a director (1 page)
17 May 2010Termination of appointment of Omar Fayed as a director (1 page)
17 May 2010Termination of appointment of Anil Tanna as a director (1 page)
17 May 2010Termination of appointment of Ali Fayed as a director (1 page)
17 May 2010Termination of appointment of Ali Fayed as a director (1 page)
17 May 2010Termination of appointment of Mohamed Fayed as a director (1 page)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
1 December 2009Full accounts made up to 31 January 2009 (44 pages)
1 December 2009Full accounts made up to 31 January 2009 (44 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Ali Fayed on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Benedict James Smith on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
5 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
5 October 2009Director's details changed for Benedict James Smith on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
5 October 2009Director's details changed for Benedict James Smith on 1 October 2009 (2 pages)
8 August 2009Amending 88(2) (2 pages)
8 August 2009Amending 88(2) (2 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
27 December 2008Resolutions
  • RES13 ‐ Section 190 18/12/2008
(2 pages)
27 December 2008Resolutions
  • RES13 ‐ Section 190 18/12/2008
(2 pages)
18 November 2008Return made up to 07/11/08; full list of members (5 pages)
18 November 2008Return made up to 07/11/08; full list of members (5 pages)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
16 September 2008Director's change of particulars / benedict smith / 11/09/2008 (1 page)
16 September 2008Director's change of particulars / benedict smith / 11/09/2008 (1 page)
11 June 2008Memorandum and Articles of Association (9 pages)
11 June 2008Memorandum and Articles of Association (9 pages)
31 May 2008Company name changed featurecode 3 LIMITED\certificate issued on 03/06/08 (2 pages)
31 May 2008Company name changed featurecode 3 LIMITED\certificate issued on 03/06/08 (2 pages)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
30 April 2008Ad 04/04/08\gbp si [email protected]=3283000\gbp ic 15100/3298100\ (4 pages)
30 April 2008Ad 04/04/08\gbp si [email protected]=3283000\gbp ic 15100/3298100\ (4 pages)
18 April 2008Ad 02/04/08\gbp si 15000@1=15000\gbp ic 100/15100\ (2 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2008S-div (1 page)
18 April 2008Nc inc already adjusted 02/04/08 (1 page)
18 April 2008Nc inc already adjusted 02/04/08 (1 page)
18 April 2008Resolutions
  • RES13 ‐ Sub-division 04/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2008Ad 02/04/08\gbp si 15000@1=15000\gbp ic 100/15100\ (2 pages)
18 April 2008S-div (1 page)
18 April 2008Resolutions
  • RES13 ‐ Sub-division 04/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2008Nc inc already adjusted 04/04/08 (1 page)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2008Nc inc already adjusted 04/04/08 (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 March 2008Director appointed benedict james smith (5 pages)
31 March 2008Director appointed benedict james smith (5 pages)
14 March 2008Accounts for a dormant company made up to 2 February 2008 (6 pages)
14 March 2008Accounts for a dormant company made up to 2 February 2008 (6 pages)
14 March 2008Accounts for a dormant company made up to 2 February 2008 (6 pages)
3 December 2007Return made up to 07/11/07; full list of members (3 pages)
3 December 2007Return made up to 07/11/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
6 February 2007Registered office changed on 06/02/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
6 February 2007Registered office changed on 06/02/07 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
24 November 2006Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
24 November 2006Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
7 November 2006Incorporation (15 pages)
7 November 2006Incorporation (15 pages)