Background WavePink WaveYellow Wave

HARRODS LIMITED (00030209)

HARRODS LIMITED (00030209) is an active UK company. incorporated on 20 November 1889. with registered office in 87/135 Brompton Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HARRODS LIMITED has been registered for 136 years. Current directors include AL-SOWAIDI, Mohammed Saif, ARZANI, Ugo, HEALY, James Philip and 3 others.

Company Number
00030209
Status
active
Type
ltd
Incorporated
20 November 1889
Age
136 years
Address
87/135 Brompton Road, SW1X 7XL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
AL-SOWAIDI, Mohammed Saif, ARZANI, Ugo, HEALY, James Philip, VIMERCATI, Davide Luigi, WARD, Michael Ashley, WEAVER, Geoffrey Paul
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS LIMITED

HARRODS LIMITED is an active company incorporated on 20 November 1889 with the registered office located in 87/135 Brompton Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HARRODS LIMITED was registered 136 years ago.(SIC: 47190)

Status

active

Active since 136 years ago

Company No

00030209

LTD Company

Age

136 Years

Incorporated 20 November 1889

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

87/135 Brompton Road London , SW1X 7XL,

Timeline

44 key events • 1889 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Feb 17
Funding Round
Oct 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 20
Director Left
Apr 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WEBSTER, Daniel Jonathan

Active
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 15 Jan 2015

AL-SOWAIDI, Mohammed Saif

Active
87/135 Brompton RoadSW1X 7XL
Born October 1981
Director
Appointed 14 Jan 2025

ARZANI, Ugo

Active
P.O. Box 23224, Doha
Born May 1974
Director
Appointed 26 Jul 2022

HEALY, James Philip

Active
87/135 Brompton RoadSW1X 7XL
Born March 1966
Director
Appointed 10 Feb 2003

VIMERCATI, Davide Luigi

Active
Via Bassano Porrone, Milan20121
Born June 1971
Director
Appointed 26 Jul 2022

WARD, Michael Ashley

Active
87/135 Brompton RoadSW1X 7XL
Born July 1956
Director
Appointed 01 Aug 2006

WEAVER, Geoffrey Paul

Active
87/135 Brompton RoadSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

DEAN, Simon David Hatherly

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 01 Jun 2004
Resigned 10 Sept 2010

GOLDBERG, Justine Magdalen

Resigned
87/135 Brompton RoadSW1X 7XL
Secretary
Appointed 19 Oct 2010
Resigned 02 May 2014

JERMAN, Susan

Resigned
Apartment 743, Nell Gwynn House, LondonSW3 3BG
Secretary
Appointed N/A
Resigned 31 May 2004

AKEROYD, Jonathan Mark

Resigned
2 Old Thackeray School, LondonSW8 3TH
Born January 1967
Director
Appointed 04 Feb 2002
Resigned 26 Jul 2004

AL FAYED, Mohamed

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1933
Director
Appointed N/A
Resigned 07 May 2010

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1957
Director
Appointed 07 May 2010
Resigned 09 May 2022

AL-KUWARI, Khalifa Jassim

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1977
Director
Appointed 07 May 2010
Resigned 02 Sept 2014

AL-MAHMOUD, Mansoor Ebrahim Si

Resigned
Diplomatic Area Street, West Bay
Born June 1974
Director
Appointed 15 Oct 2018
Resigned 14 Jan 2025

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
87/135 Brompton RoadSW1X 7XL
Born July 1976
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

AL-THANI, Abdulla Bin Mohammed Bin Saoud, His Excellency Sheikh

Resigned
87/135 Brompton RoadSW1X 7XL
Born October 1959
Director
Appointed 15 Jan 2015
Resigned 15 Oct 2018

AL-THANI, Hamad Bin Jassim Bin Jaber, His Excellency Sheikh

Resigned
87/135 Brompton RoadSW1X 7XL
Born January 1959
Director
Appointed 07 May 2010
Resigned 19 May 2020

ALLEN, Nicholas Robert

Resigned
1 Verona Court, LondonW4 2JD
Born April 1960
Director
Appointed 05 Jun 2002
Resigned 22 May 2003

ASSANAND, Rajiv Lochan

Resigned
87/135 Brompton RoadSW1X 7XL
Born April 1957
Director
Appointed 14 Apr 1994
Resigned 06 Apr 2021

BAYOUMI, Omar Hugh, Dr

Resigned
37 Talbot Road, LondonW2 5JH
Born April 1955
Director
Appointed 26 Sept 1994
Resigned 30 Jun 1995

BLOW, Nigel Charles Craig

Resigned
65 Wycombe End, BeaconsfieldHP9 1LX
Born December 1966
Director
Appointed 01 Jul 2003
Resigned 31 Jan 2007

BOGDANERIS, Ion

Resigned
75 Portland Road, LondonW11 4LJ
Born June 1959
Director
Appointed 14 Oct 1998
Resigned 09 Apr 1999

BOLLICIER, Peter

Resigned
1 Walton Place, LondonSW3 1RH
Born January 1945
Director
Appointed N/A
Resigned 18 Apr 1994

BRILLIANT, Jon Aaron

Resigned
30 Belsize Road, LondonNW6 4RD
Born May 1964
Director
Appointed 01 May 2001
Resigned 14 Mar 2002

BYRNE, Jeffrey

Resigned
87/135 Brompton RoadSW1X 7XL
Born December 1958
Director
Appointed 18 Oct 1999
Resigned 28 Nov 2010

CARR GRIFFITHS, Xenia Mary

Resigned
4 Ashchurch Terrace, LondonW12 9SL
Born May 1957
Director
Appointed 01 Aug 1996
Resigned 23 Apr 2004

COLE, Michael Dexter

Resigned
Michaelmas Barn, WoodbridgeIP13 8HN
Born March 1943
Director
Appointed N/A
Resigned 28 Feb 1998

COTTELEER, Charles Francis

Resigned
Apt 24 55 Park Lane, LondonW1Y 3DB
Born March 1941
Director
Appointed 27 Apr 1996
Resigned 01 Jul 1997

COX, Anthony Roy

Resigned
7 Osprey Heights, LondonSW11 5NP
Born April 1938
Director
Appointed 01 Apr 1992
Resigned 25 May 1995

DAVIE, Stephen Howard

Resigned
3 Bramble Close, BeckenhamBR3 3XE
Born August 1954
Director
Appointed 30 Sept 2002
Resigned 12 Nov 2003

DE BOER, Clive Pieter

Resigned
Humphreys, OngarCM5 0ER
Born April 1940
Director
Appointed N/A
Resigned 30 Jun 1999

EDGAR, John Peter

Resigned
87/135 Brompton RoadSW1X 7XL
Born July 1970
Director
Appointed 24 Jan 2013
Resigned 10 Nov 2017

EGGERT, Gerhard

Resigned
Flat 2, LondonW8 5EP
Born September 1945
Director
Appointed 01 Mar 1993
Resigned 03 May 1995

FAYED, Ali

Resigned
87/135 Brompton RoadSW1X 7XL
Born December 1943
Director
Appointed N/A
Resigned 07 May 2010

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

387

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Resolution
17 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Move Registers To Sail Company
6 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Auditors Resignation Company
16 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01MG01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Memorandum Articles
24 May 2010
MEM/ARTSMEM/ARTS
Resolution
24 May 2010
RESOLUTIONSResolutions
Resolution
24 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
403aParticulars of Charge Subject to s859A
Legacy
24 March 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
288bResignation of Director or Secretary
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
363aAnnual Return
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Memorandum Articles
18 May 2007
MEM/ARTSMEM/ARTS
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
122122
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288cChange of Particulars
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288cChange of Particulars
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288cChange of Particulars
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288cChange of Particulars
Legacy
5 August 2003
288cChange of Particulars
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 November 2002
AAAnnual Accounts
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288cChange of Particulars
Legacy
7 August 2002
288cChange of Particulars
Legacy
21 July 2002
288cChange of Particulars
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2002
AUDAUD
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
22 November 2001
288cChange of Particulars
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288cChange of Particulars
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288cChange of Particulars
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
403b403b
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288cChange of Particulars
Legacy
8 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
21 June 2000
288cChange of Particulars
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288cChange of Particulars
Legacy
1 September 1999
288cChange of Particulars
Legacy
14 July 1999
288cChange of Particulars
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288cChange of Particulars
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288cChange of Particulars
Legacy
18 March 1997
88(2)R88(2)R
Memorandum Articles
18 March 1997
MEM/ARTSMEM/ARTS
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
123Notice of Increase in Nominal Capital
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288cChange of Particulars
Legacy
24 September 1996
288288
Legacy
30 August 1996
288288
Legacy
23 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
15 May 1996
288288
Legacy
29 April 1996
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
6 June 1995
288288
Legacy
17 May 1995
288288
Legacy
16 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
6 May 1994
403aParticulars of Charge Subject to s859A
Legacy
21 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
23 August 1993
288288
Legacy
28 May 1993
155(6)b155(6)b
Legacy
28 May 1993
155(6)b155(6)b
Legacy
28 May 1993
155(6)b155(6)b
Legacy
28 May 1993
155(6)b155(6)b
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
6 May 1993
MEM/ARTSMEM/ARTS
Resolution
6 May 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
155(6)a155(6)a
Legacy
18 March 1993
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Legacy
29 October 1992
288288
Legacy
30 June 1992
288288
Legacy
18 June 1992
288288
Legacy
10 April 1992
288288
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
19 September 1991
288288
Legacy
9 September 1991
288288
Legacy
15 August 1991
288288
Legacy
18 June 1991
288288
Legacy
31 May 1991
288288
Legacy
10 May 1991
288288
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Legacy
31 January 1991
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Legacy
22 October 1990
288288
Legacy
18 October 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
19 June 1990
288288
Legacy
27 February 1990
288288
Accounts With Made Up Date
26 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
12 January 1990
363363
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
3 November 1989
288288
Legacy
27 September 1989
225(1)225(1)
Legacy
23 March 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
2 March 1989
288288
Legacy
14 December 1988
288288
Legacy
18 October 1988
88(2)Return of Allotment of Shares
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
123Notice of Increase in Nominal Capital
Legacy
18 October 1988
122122
Legacy
23 May 1988
288288
Legacy
25 April 1988
288288
Accounts With Made Up Date
2 March 1988
AAAnnual Accounts
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
2 February 1988
363363
Legacy
16 December 1987
288288
Legacy
25 November 1987
288288
Legacy
25 November 1987
288288
Legacy
21 August 1987
288288
Legacy
16 July 1987
288288
Legacy
17 June 1987
288288
Legacy
17 March 1987
288288
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Legacy
20 January 1987
288288
Legacy
9 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
29 August 1986
288288
Legacy
31 July 1986
288288
Legacy
6 June 1986
288288
Legacy
16 May 1986
225(2)225(2)
Legacy
7 February 1986
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 September 1985
AAAnnual Accounts
Accounts With Made Up Date
26 November 1984
AAAnnual Accounts
Accounts With Made Up Date
14 October 1983
AAAnnual Accounts
Accounts With Made Up Date
4 October 1983
AAAnnual Accounts
Accounts With Made Up Date
4 October 1983
AAAnnual Accounts
Accounts With Made Up Date
11 October 1982
AAAnnual Accounts
Accounts With Made Up Date
8 December 1981
AAAnnual Accounts
Accounts With Made Up Date
6 September 1980
AAAnnual Accounts
Accounts With Made Up Date
19 November 1979
AAAnnual Accounts
Accounts With Made Up Date
23 December 1978
AAAnnual Accounts
Accounts With Made Up Date
15 July 1976
AAAnnual Accounts
Accounts With Made Up Date
8 August 1975
AAAnnual Accounts
Accounts With Made Up Date
9 September 1974
AAAnnual Accounts
Legacy
29 July 1964
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 1920
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1906
395Particulars of Mortgage or Charge
Legacy
20 November 1901
395Particulars of Mortgage or Charge
Legacy
20 November 1901
395Particulars of Mortgage or Charge
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
20 November 1889
NEWINCIncorporation