HARRODS HOLDINGS LIMITED
Overview
| Company Name | HARRODS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01848143 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARRODS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRODS INVESTMENTS PLC | Jan 30, 1994 | Jan 30, 1994 |
| HOUSE OF FRASER HOLDINGS PLC | Dec 24, 1985 | Dec 24, 1985 |
| ALFAYED INVESTMENT AND TRUST (UK) PLC | Nov 19, 1984 | Nov 19, 1984 |
| PRECIS (317) LIMITED | Sep 14, 1984 | Sep 14, 1984 |
What are the latest accounts for HARRODS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 01, 2025 |
What is the status of the latest confirmation statement for HARRODS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for HARRODS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Michael Ashley Ward on Dec 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 01, 2025 | 31 pages | AA | ||
Appointment of Mr Geoffrey Paul Weaver as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Nicholas Blake Parker as a director on May 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 03, 2024 | 30 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 28, 2023 | 31 pages | AA | ||
Director's details changed for Mr Timothy Nicholas Blake Parker on Feb 01, 2023 | 2 pages | CH01 | ||
Registration of charge 018481430012, created on Dec 20, 2022 | 34 pages | MR01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 29, 2022 | 30 pages | AA | ||
Appointment of Mr Timothy Nicholas Blake Parker as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 30, 2021 | 30 pages | AA | ||
Full accounts made up to Feb 01, 2020 | 29 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 02, 2019 | 28 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 03, 2018 | 29 pages | AA | ||
Confirmation statement made on Nov 08, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Daniel Jonathan Webster as a director on Nov 10, 2017 | 2 pages | AP01 | ||
Who are the officers of HARRODS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Daniel Jonathan | Secretary | 87-135 Brompton Road Knightsbridge SW1X 7XL London | 194755260001 | |||||||
| WARD, Michael Ashley | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | United Kingdom | British | 114711020006 | |||||
| WEAVER, Geoffrey Paul | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | United Kingdom | British | 262423790001 | |||||
| WEBSTER, Daniel Jonathan | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | England | British | 240183560001 | |||||
| DAVIES, James Ralph Parnell | Secretary | 24 Batchelors Way HP7 9AJ Amersham Buckinghamshire | British | 47335710002 | ||||||
| DEAN, Simon David Hatherly | Secretary | 87-135 Brompton Road Knightsbridge SW1X 7XL London | British | 80738310002 | ||||||
| GOLDBERG, Justine Magdalen | Secretary | 87-135 Brompton Road Knightsbridge SW1X 7XL London | 155061990001 | |||||||
| JERMAN, Susan | Secretary | Apartment 743, Nell Gwynn House Sloane Avenue SW3 3BG London | British | 253160002 | ||||||
| AL FAYED, Mohamed | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | England | Egyptian | 2182650001 | |||||
| AL-ABDULLA, Hussain Ali A.A., His Excellency Dr | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | Qatar | Qatari | 151461500001 | |||||
| AL-KUWARI, Khalifa Jassim | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | Qatar | Qatari | 151447210001 | |||||
| AL-SAYED, Ahmad Mohamed, His Excellency Mr | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | Qatar | Qatar | 151447960001 | |||||
| ARMSTRONG, Anthony John | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | Qatar | American | 151470380001 | |||||
| BAYOUMI, Omar Hugh, Dr | Director | 37 Talbot Road W2 5JH London | British | 43228440001 | ||||||
| BYRNE, Jeffrey | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | United Kingdom | British | 128115280001 | |||||
| COLE, Michael Dexter | Director | Michaelmas Barn Laxfield IP13 8HN Woodbridge Suffolk | United Kingdom | British | 115009020001 | |||||
| DAVIE, Stephen Howard | Director | 3 Bramble Close BR3 3XE Beckenham Kent | England | British | 84855330001 | |||||
| DE BOER, Clive Pieter | Director | Humphreys Magdalen Laver Nr Chipping CM5 0ER Ongar Essex | United Kingdom | British | 113495620001 | |||||
| EDGAR, John Peter | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | England | British | 175338460001 | |||||
| FAYED, Ali | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | England | British | 2182670001 | |||||
| FAYED, Omar Alexander | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | United Kingdom | British,Finnish | 103384650002 | |||||
| FAYED, Omar Alexander | Director | 60 Park Lane W1K 1QE London | United Kingdom | British,Finnish | 103384650002 | |||||
| HAWKINS, John Graham | Director | 45 The Avenue KT20 5DB Tadworth Surrey | England | British | 18745830001 | |||||
| JANETZKY, Gerhard | Director | Apartment 145 55 Park Lane W1Y 3DB London | German | 56361500001 | ||||||
| MAAMRIA, Kamel, Dr | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | Qatar | Tunisian | 152546720001 | |||||
| MCARTHUR, James | Director | 83 Oxford Gardens W10 5UL London | United Kingdom | British | 41962070001 | |||||
| NAJDECKI, William Charles | Director | Westfield The Meads Old Avenue KT13 0LS Weybridge Surrey | American | 61539560003 | ||||||
| NORMAN, Donald Edward | Director | Flat 7, 61 Cadogan Square SW1X 0HZ London | American | 61347710003 | ||||||
| PARKER, Timothy Nicholas Blake | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | England | British | 298201430002 | |||||
| SIMONIN, Richard Guy Marie | Director | 62 Palace Court Notting Hill W2 4JB London | French | 91371780002 | ||||||
| SMITH, Benedict James | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | England | British | 75231110002 | |||||
| TANNA, Anil | Director | 87-135 Brompton Road Knightsbridge SW1X 7XL London | England | British | 13428130001 | |||||
| WALSH, James Michael | Director | St Elia Eaton Park KT11 2JF Cobham Surrey | American | 17400930002 | ||||||
| WEBB, David Royston | Director | 13 Buckingham House Courtlands Sheen Road TW10 5AX Richmond Surrey | British | 11856310001 | ||||||
| WHITACRE, John J | Director | Apartment 118 55 Park Lane W1K 1NA London | American | 75301940001 |
Who are the persons with significant control of HARRODS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qh Participations Limited | Apr 06, 2016 | Brompton Road SW1X 7XL London 85-135 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qh Partners Limited | Apr 06, 2016 | Brompton Road SW1X 7XL London 85-135 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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