Knightsbridge
London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Daniel Jonathan Webster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Timothy Nicholas Blake Parker |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
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 | 05 April 2012(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Khalifa Jassim Mohammed Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Coo And Executive Director |
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 | 05 April 2012(same day as company formation) |
Role | Head Of Group Portfolio |
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 | 05 April 2012(same day as company formation) |
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 | 05 April 2012(same day as company formation) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Muhammed Ali Ridzwan Bin Yusof |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Justine Goldberg |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(9 months, 3 weeks 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 |
Website | harrodsestates.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 |
100 at £1 | Harrods Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,700,000 |
Net Worth | -£505,500,000 |
Cash | £800,000 |
Current Liabilities | £7,400,000 |
Latest Accounts | 28 January 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (6 months, 3 weeks from now) |
20 December 2022 | Delivered 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 2015 | Delivered 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 |
19 November 2020 | Full accounts made up to 1 February 2020 (22 pages) |
---|---|
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 2 February 2019 (17 pages) |
6 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
23 October 2018 | Full accounts made up to 3 February 2018 (17 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
27 October 2017 | Full accounts made up to 28 January 2017 (17 pages) |
27 October 2017 | Full accounts made up to 28 January 2017 (17 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 30 January 2016 (17 pages) |
10 November 2016 | Full accounts made up to 30 January 2016 (17 pages) |
1 August 2016 | Termination of appointment of Muhammed Ali Ridzwan Bin Yusof as a director on 24 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Muhammed Ali Ridzwan Bin Yusof as a director on 24 July 2016 (1 page) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (14 pages) |
13 May 2015 | Registration of charge 080220490001, created on 29 April 2015 (34 pages) |
13 May 2015 | Registration of charge 080220490001, created on 29 April 2015 (34 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
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 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) |
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 Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
29 October 2014 | Full accounts made up to 1 February 2014 (13 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (13 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (13 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) |
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
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 Mr Ahmad Mohamed Al-Sayed 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 | Full accounts made up to 2 February 2013 (14 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (14 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (14 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (11 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 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) |
19 April 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
19 April 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
5 April 2012 | Incorporation (41 pages) |
5 April 2012 | Incorporation (41 pages) |