HARRODS HOLDINGS LIMITED

HARRODS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARRODS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01848143
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARRODS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HARRODS HOLDINGS LIMITED located?

    Registered Office Address
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRODS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRODS INVESTMENTS PLCJan 30, 1994Jan 30, 1994
    HOUSE OF FRASER HOLDINGS PLCDec 24, 1985Dec 24, 1985
    ALFAYED INVESTMENT AND TRUST (UK) PLCNov 19, 1984Nov 19, 1984
    PRECIS (317) LIMITEDSep 14, 1984Sep 14, 1984

    What are the latest accounts for HARRODS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 01, 2025

    What is the status of the latest confirmation statement for HARRODS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for HARRODS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael Ashley Ward on Dec 01, 2025

    2 pagesCH01

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 01, 2025

    31 pagesAA

    Appointment of Mr Geoffrey Paul Weaver as a director on Jun 03, 2025

    2 pagesAP01

    Termination of appointment of Timothy Nicholas Blake Parker as a director on May 23, 2025

    1 pagesTM01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Feb 03, 2024

    30 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 28, 2023

    31 pagesAA

    Director's details changed for Mr Timothy Nicholas Blake Parker on Feb 01, 2023

    2 pagesCH01

    Registration of charge 018481430012, created on Dec 20, 2022

    34 pagesMR01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 29, 2022

    30 pagesAA

    Appointment of Mr Timothy Nicholas Blake Parker as a director on Jul 15, 2022

    2 pagesAP01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 30, 2021

    30 pagesAA

    Full accounts made up to Feb 01, 2020

    29 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 02, 2019

    28 pagesAA

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Feb 03, 2018

    29 pagesAA

    Confirmation statement made on Nov 08, 2017 with updates

    4 pagesCS01

    Appointment of Mr Daniel Jonathan Webster as a director on Nov 10, 2017

    2 pagesAP01

    Who are the officers of HARRODS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Daniel Jonathan
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Secretary
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    194755260001
    WARD, Michael Ashley
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    United KingdomBritish114711020006
    WEAVER, Geoffrey Paul
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    United KingdomBritish262423790001
    WEBSTER, Daniel Jonathan
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish240183560001
    DAVIES, James Ralph Parnell
    24 Batchelors Way
    HP7 9AJ Amersham
    Buckinghamshire
    Secretary
    24 Batchelors Way
    HP7 9AJ Amersham
    Buckinghamshire
    British47335710002
    DEAN, Simon David Hatherly
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Secretary
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    British80738310002
    GOLDBERG, Justine Magdalen
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Secretary
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    155061990001
    JERMAN, Susan
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    Secretary
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    British253160002
    AL FAYED, Mohamed
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandEgyptian2182650001
    AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarQatari151461500001
    AL-KUWARI, Khalifa Jassim
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarQatari151447210001
    AL-SAYED, Ahmad Mohamed, His Excellency Mr
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarQatar151447960001
    ARMSTRONG, Anthony John
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarAmerican151470380001
    BAYOUMI, Omar Hugh, Dr
    37 Talbot Road
    W2 5JH London
    Director
    37 Talbot Road
    W2 5JH London
    British43228440001
    BYRNE, Jeffrey
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    United KingdomBritish128115280001
    COLE, Michael Dexter
    Michaelmas Barn
    Laxfield
    IP13 8HN Woodbridge
    Suffolk
    Director
    Michaelmas Barn
    Laxfield
    IP13 8HN Woodbridge
    Suffolk
    United KingdomBritish115009020001
    DAVIE, Stephen Howard
    3 Bramble Close
    BR3 3XE Beckenham
    Kent
    Director
    3 Bramble Close
    BR3 3XE Beckenham
    Kent
    EnglandBritish84855330001
    DE BOER, Clive Pieter
    Humphreys
    Magdalen Laver Nr Chipping
    CM5 0ER Ongar
    Essex
    Director
    Humphreys
    Magdalen Laver Nr Chipping
    CM5 0ER Ongar
    Essex
    United KingdomBritish113495620001
    EDGAR, John Peter
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish175338460001
    FAYED, Ali
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish2182670001
    FAYED, Omar Alexander
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    United KingdomBritish,Finnish103384650002
    FAYED, Omar Alexander
    60 Park Lane
    W1K 1QE London
    Director
    60 Park Lane
    W1K 1QE London
    United KingdomBritish,Finnish103384650002
    HAWKINS, John Graham
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritish18745830001
    JANETZKY, Gerhard
    Apartment 145 55 Park Lane
    W1Y 3DB London
    Director
    Apartment 145 55 Park Lane
    W1Y 3DB London
    German56361500001
    MAAMRIA, Kamel, Dr
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarTunisian152546720001
    MCARTHUR, James
    83 Oxford Gardens
    W10 5UL London
    Director
    83 Oxford Gardens
    W10 5UL London
    United KingdomBritish41962070001
    NAJDECKI, William Charles
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    American61539560003
    NORMAN, Donald Edward
    Flat 7, 61 Cadogan Square
    SW1X 0HZ London
    Director
    Flat 7, 61 Cadogan Square
    SW1X 0HZ London
    American61347710003
    PARKER, Timothy Nicholas Blake
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish298201430002
    SIMONIN, Richard Guy Marie
    62 Palace Court
    Notting Hill
    W2 4JB London
    Director
    62 Palace Court
    Notting Hill
    W2 4JB London
    French91371780002
    SMITH, Benedict James
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish75231110002
    TANNA, Anil
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish13428130001
    WALSH, James Michael
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    St Elia
    Eaton Park
    KT11 2JF Cobham
    Surrey
    American17400930002
    WEBB, David Royston
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    Director
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    British11856310001
    WHITACRE, John J
    Apartment 118
    55 Park Lane
    W1K 1NA London
    Director
    Apartment 118
    55 Park Lane
    W1K 1NA London
    American75301940001

    Who are the persons with significant control of HARRODS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qh Participations Limited
    Brompton Road
    SW1X 7XL London
    85-135
    England
    Apr 06, 2016
    Brompton Road
    SW1X 7XL London
    85-135
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number06511479
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Qh Partners Limited
    Brompton Road
    SW1X 7XL London
    85-135
    England
    Apr 06, 2016
    Brompton Road
    SW1X 7XL London
    85-135
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number05961740
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0