This company is commonly known as Harrods Aviation Holdings Limited. The company was founded 29 years ago and was given the registration number 03037563. The firm's registered office is in LONDON. You can find them at 87-135 Brompton Road, Knightbridge, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HARRODS AVIATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03037563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1995 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87-135 Brompton Road, Knightbridge, London, SW1X 7XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Secretary | 15 January 2015 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 15 July 2022 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 20 June 2014 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 10 November 2017 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Secretary | 01 June 2004 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Secretary | 18 October 2010 | Active |
Apartment 743, Nell Gwynn House, Sloane Avenue, London, SW3 3BG | Secretary | 03 May 1995 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 24 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 1995 | Active |
60 Park Lane, London, W1K 1QE | Director | 03 May 1995 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
19 Cotton Crossing, Savannah, Georgia 31411, Usa, FOREIGN | Director | 03 May 1995 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
33 Ladbroke Road, London, W11 3PD | Director | 03 May 1995 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 01 August 2002 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Nominee Director | 24 March 1995 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 20 June 2014 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 28 June 1996 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 08 July 2010 | Active |
Westfield, The Meads Old Avenue, Weybridge, KT13 0LS | Director | 16 November 1999 | Active |
34 Hill Crest, Tunbridge Wells, TN4 0AJ | Nominee Director | 24 March 1995 | Active |
87-135 Brompton Road, Knightbridge, London, SW1X 7XL | Director | 01 August 2002 | Active |
55, Park Lane, London, W1Y 4DB | Director | 28 June 1996 | Active |
13 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AX | Director | 30 June 1995 | Active |
Qh Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 87-135, Brompton Road, London, England, SW1X 7XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-11 | Accounts | Legacy. | Download |
2023-08-11 | Other | Legacy. | Download |
2023-08-11 | Other | Legacy. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2022-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-31 | Accounts | Legacy. | Download |
2022-10-31 | Other | Legacy. | Download |
2022-10-31 | Other | Legacy. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-09 | Accounts | Legacy. | Download |
2021-11-09 | Other | Legacy. | Download |
2021-11-09 | Other | Legacy. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-30 | Other | Legacy. | Download |
2020-11-19 | Accounts | Legacy. | Download |
2020-11-19 | Other | Legacy. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.