This company is commonly known as Harrods (management) Limited. The company was founded 63 years ago and was given the registration number 00676534. The firm's registered office is in . You can find them at 87-135 Brompton Road, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | HARRODS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 00676534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1960 |
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 |
87-135 Brompton Road, London, SW1X 7XL | Director | 15 July 2022 | Active |
87-135 Brompton Road, London, SW1X 7XL | Director | 20 June 2014 | 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 | 09 July 2001 | 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 |
1 Verona Court, Chiswick, London, W4 2JD | Director | 05 June 2002 | Active |
Flat 4, 14 Hyde Park Square, London, W2 2JP | Director | 15 October 1992 | Active |
87-135 Brompton Road, London, SW1X 7XL | Director | 23 June 2003 | Active |
87-135 Brompton Road, London, SW1X 7XL | Director | 07 May 2010 | Active |
87-135 Brompton Road, London, SW1X 7XL | Director | 23 February 1994 | Active |
Windyridge, 34 Loudhams Road, Little Chalfont, HP7 9NX | Director | 04 March 1996 | Active |
1 Chestnut Road, Kingston Upon Thames, KT2 5AP | Director | 28 April 1999 | Active |
65 Wycombe End, Beaconsfield, HP9 1LX | Director | 11 February 2002 | Active |
75 Portland Road, London, W11 4LJ | Director | 14 October 1998 | Active |
1 Walton Place, London, SW3 1RH | Director | - | Active |
Morshead Mansions, 58 Morshead Road, London, W9 1LF | Director | 18 April 2001 | Active |
87-135 Brompton Road, London, SW1X 7XL | Director | 01 September 1998 | Active |
30 Belsize Road, London, NW6 4RD | Director | 01 May 2001 | Active |
87-135 Brompton Road, London, SW1X 7XL | Director | 01 August 2002 | Active |
4 Ashchurch Terrace, London, W12 9SL | Director | 01 June 1996 | Active |
Flat 8 106 Lisson Grove, London, NW1 6UL | Director | 11 September 2000 | Active |
11 Church Street, Lower Sunbury, TW16 6RQ | Director | 01 March 1995 | Active |
36 Saint Johns Square, Clerkenwell, London, EC1V 4JJ | Director | 20 February 1998 | Active |
7 Osprey Heights, London, SW11 5NP | Director | - | Active |
11 High Street, Claygate, KT10 0JN | Director | 01 August 2004 | Active |
Selkley House, Lockeridge, Marlborough, SN8 4EL | Director | 01 May 1996 | Active |
24 Braybrooke Gardens, Fox Hill, London, SE19 2UN | Director | - | Active |
3 Bramble Close, Beckenham, BR3 3XE | Director | 30 September 2002 | Active |
Humphreys, Magdalen Laver Nr Chipping, Ongar, CM5 0ER | Director | - | Active |
5 Canonbie Road, London, SE23 3AW | Director | 14 September 2000 | Active |
Harrods 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 | |
---|---|---|---|
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-29 | Dissolution | Dissolution application strike off company. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Change of name | Certificate change of name company. | Download |
2023-04-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-21 | Capital | Legacy. | Download |
2023-04-21 | Insolvency | Legacy. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.