HARRODS (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

HARRODS (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
HARRODS (UK) LIMITED was incorporated 39 years ago on 25/02/1985 and has the registered number: 01889348. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.

HARRODS (UK) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 28/01/2023 31/10/2024

Registered Office

87-135 BROMPTON ROAD
LONDON
SW1X 7XL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES PHILIP HEALY Mar 1966 British Director 2005-02-18 CURRENT
MR DANIEL JONATHAN WEBSTER Secretary 2015-01-15 CURRENT
MR TIMOTHY NICHOLAS BLAKE PARKER Nov 1980 British Director 2022-07-15 CURRENT
MR MICHAEL ASHLEY WARD Jul 1956 British Director 2006-08-01 CURRENT
SIR GEOFFREY MULCAHY Feb 1942 British Director 2005-06-08 UNTIL 2006-11-27 RESIGNED
JAMES MICHAEL WALSH Jun 1949 American Director 1992-05-12 UNTIL 1994-09-26 RESIGNED
MR ANIL TANNA Jun 1947 British Director 2000-06-07 UNTIL 2010-05-07 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2006-11-10 UNTIL 2012-07-31 RESIGNED
GERHARD JANETZKY Apr 1950 German Director 1998-02-19 UNTIL 1998-10-20 RESIGNED
MAX ROBLEY RIGELMAN Jul 1946 American Director 2003-02-27 UNTIL 2003-04-07 RESIGNED
DAWSON RAY PARKER Mar 1948 American Director 1998-12-01 UNTIL 2000-03-31 RESIGNED
RICHARD GUY MARIE SIMONIN Sep 1952 French Director 2003-07-14 UNTIL 2005-02-09 RESIGNED
JEAN LOUIS OUELLETTE Nov 1958 Canadian Director 2004-09-16 UNTIL 2005-04-29 RESIGNED
MR DONALD EDWARD NORMAN Feb 1937 American Director 1998-11-17 UNTIL 2000-05-24 RESIGNED
WILLIAM CHARLES NAJDECKI May 1950 American Director 1998-11-17 UNTIL 2002-06-30 RESIGNED
MR DAVID ROYSTON WEBB Mar 1945 British Director 1993-04-29 UNTIL 1996-08-01 RESIGNED
JAMES LEROY MILLER Oct 1948 American Director 2002-08-01 UNTIL 2003-06-06 RESIGNED
MR. JAMES MCARTHUR Mar 1960 British Director 2008-05-01 UNTIL 2009-01-12 RESIGNED
DR KAMEL MAAMRIA Oct 1962 Tunisian Director 2010-07-08 UNTIL 2014-05-29 RESIGNED
DAWSON RAY PARKER Mar 1948 American Director 2002-05-13 UNTIL 2015-03-16 RESIGNED
SUSAN JERMAN May 1952 British Secretary 1993-07-05 UNTIL 2004-05-31 RESIGNED
MS JUSTINE MAGDALEN GOLDBERG Secretary 2010-10-19 UNTIL 2014-05-02 RESIGNED
MR SIMON DAVID HATHERLY DEAN Dec 1964 British Secretary 2004-06-01 UNTIL 2010-09-10 RESIGNED
JAMES RALPH PARNELL DAVIES Oct 1937 British Secretary RESIGNED
MANFRED EUGEN ZIPP Jan 1955 German Director 1996-07-05 UNTIL 1999-04-15 RESIGNED
HIS EXCELLENCY DR HUSSAIN ALI A.A. AL-ABDULLA Jan 1957 Qatari Director 2010-05-07 UNTIL 2015-02-02 RESIGNED
MR CLIVE PIETER DE BOER Apr 1940 British Director 1995-11-01 UNTIL 1999-06-30 RESIGNED
MR STEPHEN HOWARD DAVIE Aug 1954 British Director 2002-09-30 UNTIL 2003-11-12 RESIGNED
MR MICHAEL DEXTER COLE Mar 1943 British Director 1994-09-26 UNTIL 1998-02-28 RESIGNED
JEFFREY BYRNE Dec 1958 British Director 2000-06-07 UNTIL 2010-11-28 RESIGNED
MR JOHN GRAHAM HAWKINS Jun 1947 British Director 1995-11-01 UNTIL 1999-11-16 RESIGNED
PETER BOLLICIER Jan 1945 Swiss Director 1994-03-03 UNTIL 1994-04-18 RESIGNED
OMAR HUGH BAYOUMI Apr 1955 British Director 1994-09-26 UNTIL 1995-06-30 RESIGNED
MR ANTHONY JOHN ARMSTRONG Feb 1968 American Director 2010-05-07 UNTIL 2010-06-28 RESIGNED
HIS EXCELLENCY MR AHMAD MOHAMED AL-SAYED Jul 1976 Qatar Director 2010-05-07 UNTIL 2015-02-02 RESIGNED
MR KHALIFA JASSIM AL-KUWARI Jan 1977 Qatari Director 2010-05-07 UNTIL 2014-09-02 RESIGNED
MR JOHN PETER EDGAR Jul 1970 British Director 2013-01-24 UNTIL 2017-11-10 RESIGNED
MOHAMED AL FAYED Jan 1933 Egyptian Director RESIGNED
ALI FAYED Dec 1943 British Director RESIGNED
MR OMAR ALEXANDER FAYED Oct 1987 British,Finnish Director 2010-04-09 UNTIL 2010-05-07 RESIGNED
NIGEL CHARLES CRAIG BLOW Dec 1966 British Director 2005-02-18 UNTIL 2007-01-31 RESIGNED
NORMAN MUIRHEAD HOGBEN Aug 1938 British Director RESIGNED
MR OMAR ALEXANDER FAYED Oct 1987 British,Finnish Director 2006-11-01 UNTIL 2009-03-03 RESIGNED
MARK KESSEL Jun 1941 American Director 2002-02-01 UNTIL 2005-01-31 RESIGNED
MARTHA SHAFFER WIKSTROM Jun 1956 American Director 2001-04-01 UNTIL 2003-02-26 RESIGNED
JOHN J WHITACRE Sep 1952 American Director 2001-04-01 UNTIL 2001-11-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Harrods Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRODS LIMITED Active FULL 47190 - Other retail sale in non-specialised stores
HARRODS INTERNATIONAL LIMITED Active AUDIT EXEMPTION SUBSI 47190 - Other retail sale in non-specialised stores
FEATURECODE (MANAGEMENT) LIMITED Active -... DORMANT 74990 - Non-trading company
HARRODS ESTATES LIMITED Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
TURNBULL & ASSER LIMITED Active FULL 14131 - Manufacture of other men's outerwear
HARRODS HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
FULHAM FOOTBALL CLUB LIMITED NEW MALDEN Active FULL 93120 - Activities of sport clubs
PUNCH LIMITED LONDON ENGLAND Active MICRO ENTITY 58110 - Book publishing
FEATURECODE 2A LONDON Dissolved... DORMANT 74990 - Non-trading company
FEATURECODE 2A HOLDINGS LONDON Dissolved... DORMANT 74990 - Non-trading company
QH PARTNERS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
5A PROPERTY HOLDINGS LIMITED LONDON ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HARRODS PROPERTY LIMITED Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
QH ENTERPRISES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
QH PARTICIPATIONS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
QH ENTERPRISES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
J HEALY LIMITED LONDON ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
BECKLEY LIFE SCIENCES LIMITED LONDON ENGLAND Active DORMANT 21200 - Manufacture of pharmaceutical preparations
AIT LEISURE LIMITED HAMILTON BERMUDA Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRODS AVIATION HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AIR HARRODS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 51102 - Non-scheduled passenger air transport
QH PARTNERS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HARRODS GROUP (HOLDING) LIMITED LONDON Active GROUP 70100 - Activities of head offices
QH ENTERPRISES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
QH PARTICIPATIONS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
QH ENTERPRISES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HARRODS COMMERCIAL PROPERTY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
DIFYTHEBRAND LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58142 - Publishing of consumer and business journals and periodicals