This company is commonly known as Harrods Limited. The company was founded 134 years ago and was given the registration number 00030209. The firm's registered office is in . You can find them at 87/135 Brompton Road, London, , . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HARRODS LIMITED |
---|---|---|
Company Number | : | 00030209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1889 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87/135 Brompton Road, London, SW1X 7XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87/135 Brompton Road, London, SW1X 7XL | Secretary | 15 January 2015 | Active |
Ooredoo Tower, Diplomatic Area Street, PO BOX 23224, West Bay, Qatar, | Director | 15 October 2018 | Active |
Qatar Investment Authority, P.O. Box 23224, Doha, Qatar, | Director | 26 July 2022 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 10 February 2003 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 15 July 2022 | Active |
4, Via Bassano Porrone, Milan, Italy, 20121 | Director | 26 July 2022 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 01 August 2006 | Active |
87/135 Brompton Road, London, SW1X 7XL | Secretary | 01 June 2004 | Active |
87/135 Brompton Road, London, SW1X 7XL | Secretary | 19 October 2010 | Active |
Apartment 743, Nell Gwynn House, Sloane Avenue, London, SW3 3BG | Secretary | - | Active |
2 Old Thackeray School, Tennyson Street, London, SW8 3TH | Director | 04 February 2002 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | - | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 07 May 2010 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 07 May 2010 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 07 May 2010 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 15 January 2015 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 07 May 2010 | Active |
1 Verona Court, Chiswick, London, W4 2JD | Director | 05 June 2002 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 14 April 1994 | Active |
37 Talbot Road, London, W2 5JH | Director | 26 September 1994 | Active |
65 Wycombe End, Beaconsfield, HP9 1LX | Director | 01 July 2003 | Active |
75 Portland Road, London, W11 4LJ | Director | 14 October 1998 | Active |
1 Walton Place, London, SW3 1RH | Director | - | Active |
30 Belsize Road, London, NW6 4RD | Director | 01 May 2001 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 18 October 1999 | Active |
4 Ashchurch Terrace, London, W12 9SL | Director | 01 August 1996 | Active |
Michaelmas Barn, Laxfield, Woodbridge, IP13 8HN | Director | - | Active |
Apt 24 55 Park Lane, London, W1Y 3DB | Director | 27 April 1996 | Active |
7 Osprey Heights, London, SW11 5NP | Director | 01 April 1992 | Active |
3 Bramble Close, Beckenham, BR3 3XE | Director | 30 September 2002 | Active |
Humphreys, Magdalen Laver Nr Chipping, Ongar, CM5 0ER | Director | - | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 24 January 2013 | Active |
Flat 2, 42 Kensington Square, London, W8 5EP | Director | 01 March 1993 | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | - | Active |
87/135 Brompton Road, London, SW1X 7XL | Director | 09 April 2010 | Active |
Harrods (Uk) 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 |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.