Background WavePink WaveYellow Wave

HARRODS (UK) LIMITED (01889348)

HARRODS (UK) LIMITED (01889348) is an active UK company. incorporated on 25 February 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARRODS (UK) LIMITED has been registered for 41 years. Current directors include HEALY, James Philip, WARD, Michael Ashley, WEAVER, Geoffrey Paul.

Company Number
01889348
Status
active
Type
ltd
Incorporated
25 February 1985
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
HEALY, James Philip, WARD, Michael Ashley, WEAVER, Geoffrey Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS (UK) LIMITED

HARRODS (UK) LIMITED is an active company incorporated on 25 February 1985 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 (UK) LIMITED was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01889348

LTD Company

Age

41 Years

Incorporated 25 February 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

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 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

HARRODS HOLDINGS PLC
From: 30 January 1994To: 26 July 1996
HOUSE OF FRASER PROPERTY INVESTMENT PLC
From: 8 April 1988To: 30 January 1994
ALFAYED INVESTMENT HOLDINGS PLC
From: 13 March 1985To: 8 April 1988
WATLING (115) PLC
From: 25 February 1985To: 13 March 1985
Contact
Address

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

Timeline

26 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
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
Director Left
Mar 15
Funding Round
Feb 17
Funding Round
Oct 17
Director Left
Nov 17
Director Joined
Jul 22
Director Joined
Jun 25
Director Left
Jun 25
2
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

HEALY, James Philip

Active
87-135 Brompton Road, LondonSW1X 7XL
Born March 1966
Director
Appointed 18 Feb 2005

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

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

BLOW, Nigel Charles Craig

Resigned
65 Wycombe End, BeaconsfieldHP9 1LX
Born December 1966
Director
Appointed 18 Feb 2005
Resigned 31 Jan 2007

BOLLICIER, Peter

Resigned
1 Walton Place, LondonSW3 1RH
Born January 1945
Director
Appointed 03 Mar 1994
Resigned 18 Apr 1994

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 26 Sept 1994
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 01 Nov 1995
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 01 Nov 1995
Resigned 16 Nov 1999

HOGBEN, Norman Muirhead

Resigned
Willow Hayne 46 Chantry View Road, GuildfordGU1 3XT
Born August 1938
Director
Appointed N/A
Resigned 23 Jul 1993

JANETZKY, Gerhard

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

KESSEL, Mark

Resigned
950 Park Avenue, New York
Born June 1941
Director
Appointed 01 Feb 2002
Resigned 31 Jan 2005

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

MILLER, James Leroy

Resigned
9755 Patuxent Woods Drive, Columbia
Born October 1948
Director
Appointed 01 Aug 2002
Resigned 06 Jun 2003

MULCAHY, Geoffrey, Sir

Resigned
British Retail Consortium, LondonSW1H 9BP
Born February 1942
Director
Appointed 08 Jun 2005
Resigned 27 Nov 2006

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

OUELLETTE, Jean Louis

Resigned
3b Gore Street, LondonSW7 5PT
Born November 1958
Director
Appointed 16 Sept 2004
Resigned 29 Apr 2005

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

323

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 Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
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
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Legacy
5 March 2021
GUARANTEE2GUARANTEE2
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Legacy
2 February 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Legacy
19 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2017
AAAnnual Accounts
Legacy
30 October 2017
PARENT_ACCPARENT_ACC
Legacy
30 October 2017
AGREEMENT2AGREEMENT2
Legacy
30 October 2017
GUARANTEE2GUARANTEE2
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2016
AAAnnual Accounts
Legacy
13 December 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
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
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
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
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
19 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
Resolution
15 June 2010
RESOLUTIONSResolutions
Memorandum Articles
10 June 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
24 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
10 November 2009
AR01AR01
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 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
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director 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
17 November 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
18 July 2007
288cChange of Particulars
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
122122
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
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
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288cChange of Particulars
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Memorandum Articles
16 December 2004
MEM/ARTSMEM/ARTS
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
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
10 July 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
288cChange of Particulars
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
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
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 2002
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
288cChange of Particulars
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
6 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
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
Legacy
13 April 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
27 August 1999
AAAnnual Accounts
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Legacy
4 December 1998
288aAppointment of Director or Secretary
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
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
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
Legacy
5 February 1997
287Change of Registered Office
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
23 October 1996
288cChange of Particulars
Legacy
15 August 1996
288288
Certificate Change Of Name Company
26 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
18 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
28 November 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Full Group
27 July 1994
AAAnnual Accounts
Statement Of Affairs
7 June 1994
SASA
Legacy
7 June 1994
88(2)O88(2)O
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
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
25 April 1994
288288
Memorandum Articles
13 April 1994
MEM/ARTSMEM/ARTS
Legacy
16 March 1994
288288
Legacy
11 March 1994
88(2)P88(2)P
Legacy
11 March 1994
123Notice of Increase in Nominal Capital
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
11 February 1994
88(2)R88(2)R
Legacy
1 February 1994
287Change of Registered Office
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
30 July 1993
288288
Legacy
21 July 1993
288288
Legacy
15 May 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
3 December 1991
363b363b
Legacy
19 September 1991
288288
Legacy
8 September 1991
288288
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Memorandum Articles
20 August 1991
MEM/ARTSMEM/ARTS
Legacy
7 June 1991
287Change of Registered Office
Legacy
17 January 1991
288288
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
2 March 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
2 October 1989
225(1)225(1)
Legacy
10 April 1989
225(1)225(1)
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
11 October 1988
PUC 2PUC 2
Legacy
11 October 1988
123Notice of Increase in Nominal Capital
Resolution
11 October 1988
RESOLUTIONSResolutions
Resolution
11 October 1988
RESOLUTIONSResolutions
Legacy
1 July 1988
225(2)225(2)
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
25 April 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Legacy
13 April 1988
288288
Certificate Change Of Name Company
11 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1988
288288
Legacy
13 February 1988
288288
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Incorporation Company
25 February 1985
NEWINCIncorporation