Company NameHarrods Commercial Property Limited
Company StatusActive
Company Number07853062
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
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
Appointed18 November 2011(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Khalifa Jassim Mohammed Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCoo & Executive Director
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
Appointed18 November 2011(same day as company formation)
RoleHead Of General Portfolio
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
Appointed18 November 2011(same day as company formation)
RoleState Minister
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
Appointed18 November 2011(same day as company formation)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed18 November 2011(same day as company formation)
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(1 year, 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

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

100 at £1Harrods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,100,000
Net Worth£600,000
Cash£5,800,000
Current Liabilities£900,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
14 August 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
14 August 2023Audit exemption subsidiary accounts made up to 28 January 2023 (14 pages)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
1 February 2023Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (2 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages)
31 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (14 pages)
20 July 2022Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages)
1 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
8 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
8 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (14 pages)
8 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages)
8 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
11 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 November 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
23 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
23 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
23 November 2020Audit exemption subsidiary accounts made up to 1 February 2020 (15 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (13 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
20 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
23 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (14 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 18 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)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (14 pages)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
1 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
1 November 2017Audit exemption subsidiary accounts made up to 28 January 2017 (14 pages)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
10 November 2016Total exemption full accounts made up to 30 January 2016 (19 pages)
10 November 2016Total exemption full accounts made up to 30 January 2016 (19 pages)
23 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 203
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 203
(4 pages)
21 March 2016Memorandum and Articles of Association (12 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2016Memorandum and Articles of Association (12 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
13 November 2015Full accounts made up to 31 January 2015 (14 pages)
13 November 2015Full accounts made up to 31 January 2015 (14 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 Hussain Ali A.A. Al-Abdulla 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 Hussain Ali A.A. Al-Abdulla 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 Hussain Ali A.A. Al-Abdulla 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)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
29 October 2014Full accounts made up to 1 February 2014 (14 pages)
29 October 2014Full accounts made up to 1 February 2014 (14 pages)
29 October 2014Full accounts made up to 1 February 2014 (14 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)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
10 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)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(10 pages)
18 November 2013Director's details changed for Mr Khalifa Jassim Al-Kuwari on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(10 pages)
18 November 2013Register(s) moved to registered office address (1 page)
18 November 2013Register(s) moved to registered office address (1 page)
18 November 2013Director's details changed for Mr Khalifa Jassim Al-Kuwari on 18 November 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 Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
12 August 2013Full accounts made up to 2 February 2013 (14 pages)
12 August 2013Full accounts made up to 2 February 2013 (14 pages)
12 August 2013Full accounts made up to 2 February 2013 (14 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)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
19 November 2012Director's details changed for Dr Kamel Maamria on 18 November 2011 (2 pages)
19 November 2012Director's details changed for Dr Kamel Maamria on 18 November 2011 (2 pages)
6 August 2012Register inspection address has been changed (1 page)
6 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(s) moved to registered inspection location (1 page)
10 January 2012Current accounting period extended from 31 January 2012 to 31 January 2013 (1 page)
10 January 2012Current accounting period extended from 31 January 2012 to 31 January 2013 (1 page)
25 November 2011Current accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
25 November 2011Current accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
18 November 2011Incorporation (24 pages)
18 November 2011Incorporation (24 pages)