Company NameHarrods Corporate Management Limited
Company StatusActive
Company Number08022049
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)

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
Appointed05 April 2012(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(2 years, 9 months after company formation)
Appointment Duration9 years, 2 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, 7 months after company formation)
Appointment Duration6 years, 4 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, 3 months after company formation)
Appointment Duration1 year, 8 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
Appointed05 April 2012(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
Appointed05 April 2012(same day as company formation)
RoleCoo And 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
Appointed05 April 2012(same day as company formation)
RoleHead Of Group 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
Appointed05 April 2012(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
Appointed05 April 2012(same day as company formation)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMuhammed Ali Ridzwan Bin Yusof
Date of BirthDecember 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameJustine Goldberg
StatusResigned
Appointed05 April 2012(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(9 months, 3 weeks 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

Websiteharrodsestates.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 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,700,000
Net Worth-£505,500,000
Cash£800,000
Current Liabilities£7,400,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

20 December 2022Delivered on: 21 December 2022
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The fixed charge intellectual property specified in the instrument including the trade mark with registered number 2245927 and the trade mark with registered number 2245928. for more details please refer to the instrument.
Outstanding
29 April 2015Delivered on: 13 May 2015
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The fixed charge intellectual property specified in the instrument including the trade mark with registered number 2245927 and the trade mark with registered number 2245928. for more details please refer to the instrument.
Outstanding

Filing History

19 November 2020Full accounts made up to 1 February 2020 (22 pages)
20 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 2 February 2019 (17 pages)
6 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 October 2018Full accounts made up to 3 February 2018 (17 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages)
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 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
27 October 2017Full accounts made up to 28 January 2017 (17 pages)
27 October 2017Full accounts made up to 28 January 2017 (17 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 November 2016Full accounts made up to 30 January 2016 (17 pages)
10 November 2016Full accounts made up to 30 January 2016 (17 pages)
1 August 2016Termination of appointment of Muhammed Ali Ridzwan Bin Yusof as a director on 24 July 2016 (1 page)
1 August 2016Termination of appointment of Muhammed Ali Ridzwan Bin Yusof as a director on 24 July 2016 (1 page)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 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)
13 May 2015Registration of charge 080220490001, created on 29 April 2015 (34 pages)
13 May 2015Registration of charge 080220490001, created on 29 April 2015 (34 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(6 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 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 Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
29 October 2014Full accounts made up to 1 February 2014 (13 pages)
29 October 2014Full accounts made up to 1 February 2014 (13 pages)
29 October 2014Full accounts made up to 1 February 2014 (13 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)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(11 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(11 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(11 pages)
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 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)
30 October 2013Full accounts made up to 2 February 2013 (14 pages)
30 October 2013Full accounts made up to 2 February 2013 (14 pages)
30 October 2013Full accounts made up to 2 February 2013 (14 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (11 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 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 2012Register inspection address has been changed (1 page)
6 August 2012Termination of appointment of Benedict Smith as a director (2 pages)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
5 April 2012Incorporation (41 pages)
5 April 2012Incorporation (41 pages)