This company is commonly known as Harrods Holdings Limited. The company was founded 39 years ago and was given the registration number 01848143. The firm's registered office is in LONDON. You can find them at 87-135 Brompton Road, Knightsbridge, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HARRODS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01848143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1984 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Secretary | 15 January 2015 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 15 July 2022 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 01 August 2006 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 10 November 2017 | Active |
24 Batchelors Way, Amersham, HP7 9AJ | Secretary | - | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Secretary | 01 June 2004 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Secretary | 19 October 2010 | Active |
Apartment 743, Nell Gwynn House, Sloane Avenue, London, SW3 3BG | Secretary | 05 July 1993 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | - | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 07 May 2010 | Active |
37 Talbot Road, London, W2 5JH | Director | 26 September 1994 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 07 June 2000 | Active |
Michaelmas Barn, Laxfield, Woodbridge, IP13 8HN | Director | - | Active |
3 Bramble Close, Beckenham, BR3 3XE | Director | 30 September 2002 | Active |
Humphreys, Magdalen Laver Nr Chipping, Ongar, CM5 0ER | Director | 28 June 1996 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 24 January 2013 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | - | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 09 April 2010 | Active |
60 Park Lane, London, W1K 1QE | Director | 01 November 2006 | Active |
45 The Avenue, Tadworth, KT20 5DB | Director | 28 June 1996 | Active |
Apartment 145 55 Park Lane, London, W1Y 3DB | Director | 19 February 1998 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 08 July 2010 | Active |
83 Oxford Gardens, London, W10 5UL | Director | 01 May 2008 | Active |
Westfield, The Meads Old Avenue, Weybridge, KT13 0LS | Director | 17 November 1998 | Active |
Flat 7, 61 Cadogan Square, London, SW1X 0HZ | Director | 17 November 1998 | Active |
62 Palace Court, Notting Hill, London, W2 4JB | Director | 14 July 2003 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 10 November 2006 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Director | 07 June 2000 | Active |
St Elia, Eaton Park, Cobham, KT11 2JF | Director | - | Active |
13 Buckingham House, Courtlands Sheen Road, Richmond, TW10 5AX | Director | - | Active |
Apartment 118, 55 Park Lane, London, W1K 1NA | Director | 01 April 2001 | Active |
Flat 6 Saint Georges Court, Gloucester Road, London, SW7 4QZ | Director | 16 November 2001 | Active |
Qh Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85-135, Brompton Road, London, England, SW1X 7XL |
Nature of control | : |
|
Qh Participations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85-135, Brompton Road, London, England, SW1X 7XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Accounts | Accounts with accounts type full. | Download |
2017-10-17 | Resolution | Resolution. | Download |
2017-10-11 | Capital | Capital allotment shares. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type full. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.