Background WavePink WaveYellow Wave

HARRODS HOLDINGS LIMITED (01848143)

HARRODS HOLDINGS LIMITED (01848143) is an active UK company. incorporated on 14 September 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARRODS HOLDINGS LIMITED has been registered for 41 years. Current directors include WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan.

Company Number
01848143
Status
active
Type
ltd
Incorporated
14 September 1984
Age
41 years
Address
87-135 Brompton Road, London, SW1X 7XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS HOLDINGS LIMITED

HARRODS HOLDINGS LIMITED is an active company incorporated on 14 September 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARRODS HOLDINGS LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01848143

LTD Company

Age

41 Years

Incorporated 14 September 1984

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 (6 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

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

HARRODS INVESTMENTS PLC
From: 30 January 1994To: 26 July 1996
HOUSE OF FRASER HOLDINGS PLC
From: 24 December 1985To: 30 January 1994
ALFAYED INVESTMENT AND TRUST (UK) PLC
From: 19 November 1984To: 24 December 1985
PRECIS (317) LIMITED
From: 14 September 1984To: 19 November 1984
Contact
Address

87-135 Brompton Road Knightsbridge London, SW1X 7XL,

Timeline

27 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
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
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
May 15
Funding Round
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 22
Loan Secured
Dec 22
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 15 Jan 2015

WARD, Michael Ashley

Active
87-135 Brompton Road, LondonSW1X 7XL
Born July 1956
Director
Appointed 01 Aug 2006

WEAVER, Geoffrey Paul

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

WEBSTER, Daniel Jonathan

Active
87-135 Brompton Road, LondonSW1X 7XL
Born August 1970
Director
Appointed 10 Nov 2017

DAVIES, James Ralph Parnell

Resigned
24 Batchelors Way, AmershamHP7 9AJ
Secretary
Appointed N/A
Resigned 05 Jul 1993

DEAN, Simon David Hatherly

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 01 Jun 2004
Resigned 10 Sept 2010

GOLDBERG, Justine Magdalen

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Secretary
Appointed 19 Oct 2010
Resigned 02 May 2014

JERMAN, Susan

Resigned
Apartment 743, Nell Gwynn House, LondonSW3 3BG
Secretary
Appointed 05 Jul 1993
Resigned 31 May 2004

AL FAYED, Mohamed

Resigned
87-135 Brompton Road, LondonSW1X 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 Road, LondonSW1X 7XL
Born January 1957
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1977
Director
Appointed 07 May 2010
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1976
Director
Appointed 07 May 2010
Resigned 02 Feb 2015

ARMSTRONG, Anthony John

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born February 1968
Director
Appointed 07 May 2010
Resigned 28 Jun 2010

BAYOUMI, Omar Hugh, Dr

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

BYRNE, Jeffrey

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born December 1958
Director
Appointed 07 Jun 2000
Resigned 28 Nov 2010

COLE, Michael Dexter

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

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 28 Jun 1996
Resigned 30 Jun 1999

EDGAR, John Peter

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born July 1970
Director
Appointed 24 Jan 2013
Resigned 10 Nov 2017

FAYED, Ali

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born December 1943
Director
Appointed N/A
Resigned 07 May 2010

FAYED, Omar Alexander

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1987
Director
Appointed 09 Apr 2010
Resigned 07 May 2010

FAYED, Omar Alexander

Resigned
60 Park Lane, LondonW1K 1QE
Born October 1987
Director
Appointed 01 Nov 2006
Resigned 03 Mar 2009

HAWKINS, John Graham

Resigned
45 The Avenue, TadworthKT20 5DB
Born June 1947
Director
Appointed 28 Jun 1996
Resigned 16 Nov 1999

JANETZKY, Gerhard

Resigned
Apartment 145 55 Park Lane, LondonW1Y 3DB
Born April 1950
Director
Appointed 19 Feb 1998
Resigned 20 Oct 1998

MAAMRIA, Kamel, Dr

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born October 1962
Director
Appointed 08 Jul 2010
Resigned 29 May 2014

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 01 May 2008
Resigned 12 Jan 2009

NAJDECKI, William Charles

Resigned
Westfield, WeybridgeKT13 0LS
Born May 1950
Director
Appointed 17 Nov 1998
Resigned 30 Jun 2002

NORMAN, Donald Edward

Resigned
Flat 7, 61 Cadogan Square, LondonSW1X 0HZ
Born February 1937
Director
Appointed 17 Nov 1998
Resigned 24 May 2000

PARKER, Timothy Nicholas Blake

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born November 1980
Director
Appointed 15 Jul 2022
Resigned 23 May 2025

SIMONIN, Richard Guy Marie

Resigned
62 Palace Court, LondonW2 4JB
Born September 1952
Director
Appointed 14 Jul 2003
Resigned 09 Feb 2005

SMITH, Benedict James

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born January 1969
Director
Appointed 10 Nov 2006
Resigned 31 Jul 2012

TANNA, Anil

Resigned
87-135 Brompton Road, LondonSW1X 7XL
Born June 1947
Director
Appointed 07 Jun 2000
Resigned 07 May 2010

WALSH, James Michael

Resigned
St Elia, CobhamKT11 2JF
Born June 1949
Director
Appointed N/A
Resigned 26 Sept 1994

WEBB, David Royston

Resigned
13 Buckingham House, RichmondTW10 5AX
Born March 1945
Director
Appointed N/A
Resigned 01 Aug 1996

WHITACRE, John J

Resigned
Apartment 118, LondonW1K 1NA
Born September 1952
Director
Appointed 01 Apr 2001
Resigned 12 Nov 2001

Persons with significant control

2

Brompton Road, LondonSW1X 7XL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Brompton Road, LondonSW1X 7XL

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name
9 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
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
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
8 November 2012
AR01AR01
Move Registers To Sail Company
7 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 Full
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 Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
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
9 November 2009
AR01AR01
Legacy
18 October 2009
MG02MG02
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Resolution
27 December 2008
RESOLUTIONSResolutions
Resolution
27 December 2008
RESOLUTIONSResolutions
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
363aAnnual Return
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
4 December 2007
363aAnnual Return
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
14 February 2007
122122
Resolution
6 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
29 November 2006
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
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
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288cChange of Particulars
Legacy
5 August 2003
288cChange of Particulars
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 November 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2002
AUDAUD
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288cChange of Particulars
Legacy
8 September 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 March 2000
CERT10CERT10
Re Registration Memorandum Articles
29 March 2000
MARMAR
Legacy
29 March 2000
5353
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288cChange of Particulars
Legacy
1 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
27 August 1999
AAAnnual Accounts
Legacy
8 July 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
3 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
17 June 1997
288cChange of Particulars
Legacy
18 March 1997
88(2)R88(2)R
Legacy
18 March 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
18 March 1997
MEM/ARTSMEM/ARTS
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
287Change of Registered Office
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Certificate Change Of Name Company
26 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
22 July 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
19 July 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
18 May 1995
288288
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Accounts With Accounts Type Full Group
26 July 1994
AAAnnual Accounts
Legacy
6 May 1994
403aParticulars of Charge Subject to s859A
Legacy
6 May 1994
403aParticulars of Charge Subject to s859A
Legacy
6 May 1994
403aParticulars of Charge Subject to s859A
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Legacy
19 April 1994
395Particulars of Mortgage or Charge
Memorandum Articles
13 April 1994
MEM/ARTSMEM/ARTS
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
31 January 1994
287Change of Registered Office
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Accounts With Accounts Type Full Group
4 August 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
244244
Accounts With Accounts Type Full Group
16 December 1992
AAAnnual Accounts
Legacy
23 November 1992
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
244244
Legacy
9 December 1991
288288
Accounts With Accounts Type Full Group
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
19 September 1991
288288
Legacy
8 September 1991
288288
Memorandum Articles
21 August 1991
MEM/ARTSMEM/ARTS
Legacy
21 August 1991
244244
Legacy
7 June 1991
287Change of Registered Office
Legacy
15 April 1991
288288
Legacy
22 January 1991
288288
Legacy
17 January 1991
288288
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
29 November 1990
AAAnnual Accounts
Legacy
30 July 1990
242242
Legacy
25 July 1990
288288
Accounts With Accounts Type Full Group
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
363363
Legacy
2 October 1989
225(1)225(1)
Accounts With Accounts Type Full Group
10 April 1989
AAAnnual Accounts
Legacy
15 September 1988
363363
Legacy
7 September 1988
242242
Legacy
7 September 1988
242242
Accounts With Accounts Type Full Group
9 August 1988
AAAnnual Accounts
Legacy
4 July 1988
288288
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
3 May 1988
403aParticulars of Charge Subject to s859A
Legacy
25 February 1988
288288
Legacy
24 February 1988
288288
Legacy
22 February 1988
288288
Legacy
22 February 1988
288288
Legacy
24 October 1987
288288
Legacy
14 April 1987
242242
Legacy
6 April 1987
363363
Accounts With Accounts Type Group
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
242242
Legacy
17 September 1986
288288
Legacy
28 May 1986
288288
Legacy
19 December 1984
PUC 2PUC 2
Miscellaneous
14 September 1984
MISCMISC
Incorporation Company
14 September 1984
NEWINCIncorporation