Harrods Limited


Harrods started in year 1889 as Private Limited Company with registration number 00030209. The Harrods company has been functioning successfully for 135 years now and its status is active. The firm's office is based in at 87/135 Brompton Road. Postal code: SW1X 7XL.

At the moment there are 6 directors in the the firm, namely Ugo A., Davide V. and Timothy P. and others. In addition one secretary - Daniel W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RG19 4AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1107307 . It is located at Harrods Ltd, Unit 1, Thatcham with a total of 40 carsand 40 trailers. It has two locations in the UK.

Harrods Limited Address / Contact

Office Address 87/135 Brompton Road
Office Address2 London
Town
Post code SW1X 7XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00030209
Date of Incorporation Wed, 20th Nov 1889
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 135 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Ugo A.

Position: Director

Appointed: 26 July 2022

Davide V.

Position: Director

Appointed: 26 July 2022

Timothy P.

Position: Director

Appointed: 15 July 2022

Mansoor A.

Position: Director

Appointed: 15 October 2018

Daniel W.

Position: Secretary

Appointed: 15 January 2015

Michael W.

Position: Director

Appointed: 01 August 2006

James H.

Position: Director

Appointed: 10 February 2003

Abdulla A.

Position: Director

Appointed: 15 January 2015

Resigned: 15 October 2018

John E.

Position: Director

Appointed: 24 January 2013

Resigned: 10 November 2017

Justine G.

Position: Secretary

Appointed: 19 October 2010

Resigned: 02 May 2014

Kamel M.

Position: Director

Appointed: 13 October 2010

Resigned: 29 May 2014

Hamad A.

Position: Director

Appointed: 07 May 2010

Resigned: 19 May 2020

Hussain A.

Position: Director

Appointed: 07 May 2010

Resigned: 09 May 2022

Khalifa A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 September 2014

Ahmad A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 February 2015

Omar F.

Position: Director

Appointed: 09 April 2010

Resigned: 07 May 2010

James M.

Position: Director

Appointed: 01 May 2008

Resigned: 12 January 2009

Benedict S.

Position: Director

Appointed: 10 November 2006

Resigned: 31 July 2012

Omar F.

Position: Director

Appointed: 01 November 2006

Resigned: 03 March 2009

Maria M.

Position: Director

Appointed: 24 November 2005

Resigned: 01 November 2013

Jean O.

Position: Director

Appointed: 16 September 2004

Resigned: 29 April 2005

Simon D.

Position: Secretary

Appointed: 01 June 2004

Resigned: 10 September 2010

Massimo F.

Position: Director

Appointed: 01 November 2003

Resigned: 30 April 2005

Richard S.

Position: Director

Appointed: 14 July 2003

Resigned: 09 February 2005

Nigel B.

Position: Director

Appointed: 01 July 2003

Resigned: 31 January 2007

Max R.

Position: Director

Appointed: 27 February 2003

Resigned: 07 April 2003

Stephen D.

Position: Director

Appointed: 30 September 2002

Resigned: 12 November 2003

Nicholas A.

Position: Director

Appointed: 05 June 2002

Resigned: 22 May 2003

Dawson P.

Position: Director

Appointed: 13 May 2002

Resigned: 16 March 2015

Ronald H.

Position: Director

Appointed: 04 February 2002

Resigned: 18 July 2003

Jonathan A.

Position: Director

Appointed: 04 February 2002

Resigned: 26 July 2004

Jonathon G.

Position: Director

Appointed: 11 December 2001

Resigned: 30 April 2003

Jon B.

Position: Director

Appointed: 01 May 2001

Resigned: 14 March 2002

John W.

Position: Director

Appointed: 01 April 2001

Resigned: 12 November 2001

Muriel Z.

Position: Director

Appointed: 01 February 2001

Resigned: 18 April 2001

Martha W.

Position: Director

Appointed: 01 February 2001

Resigned: 26 February 2003

Charles W.

Position: Director

Appointed: 16 March 2000

Resigned: 20 December 2001

Anil T.

Position: Director

Appointed: 16 November 1999

Resigned: 07 May 2010

Jeffrey B.

Position: Director

Appointed: 18 October 1999

Resigned: 28 November 2010

William N.

Position: Director

Appointed: 17 November 1998

Resigned: 30 June 2002

Donald N.

Position: Director

Appointed: 29 October 1998

Resigned: 24 May 2000

Ion B.

Position: Director

Appointed: 14 October 1998

Resigned: 09 April 1999

Laurence M.

Position: Director

Appointed: 11 May 1998

Resigned: 08 August 2000

Andrew W.

Position: Director

Appointed: 20 February 1998

Resigned: 07 December 2000

Gerhard J.

Position: Director

Appointed: 05 January 1998

Resigned: 20 October 1998

Michael M.

Position: Director

Appointed: 18 September 1996

Resigned: 08 October 1996

John M.

Position: Director

Appointed: 15 August 1996

Resigned: 08 July 2002

Xenia C.

Position: Director

Appointed: 01 August 1996

Resigned: 23 April 2004

Jonathon G.

Position: Director

Appointed: 01 August 1996

Resigned: 25 July 2001

Andre M.

Position: Director

Appointed: 01 August 1996

Resigned: 30 January 2002

Maarten J.

Position: Director

Appointed: 01 August 1996

Resigned: 22 July 1997

Anne P.

Position: Director

Appointed: 01 August 1996

Resigned: 15 October 2001

Michael R.

Position: Director

Appointed: 05 July 1996

Resigned: 21 May 1999

Charles C.

Position: Director

Appointed: 27 April 1996

Resigned: 01 July 1997

Dawson P.

Position: Director

Appointed: 22 April 1996

Resigned: 31 March 2000

Omar B.

Position: Director

Appointed: 26 September 1994

Resigned: 30 June 1995

Rajiv A.

Position: Director

Appointed: 14 April 1994

Resigned: 06 April 2021

Manfred Z.

Position: Director

Appointed: 13 April 1994

Resigned: 15 April 1999

James W.

Position: Director

Appointed: 06 August 1993

Resigned: 26 September 1994

Gerhard E.

Position: Director

Appointed: 01 March 1993

Resigned: 03 May 1995

Donald M.

Position: Director

Appointed: 01 June 1992

Resigned: 20 August 1992

Anthony C.

Position: Director

Appointed: 01 April 1992

Resigned: 25 May 1995

David W.

Position: Director

Appointed: 08 November 1991

Resigned: 01 August 1996

Andrew J.

Position: Director

Appointed: 08 November 1991

Resigned: 05 August 1993

John H.

Position: Director

Appointed: 08 November 1991

Resigned: 16 November 1999

Mark S.

Position: Director

Appointed: 08 November 1991

Resigned: 30 October 1992

Clive D.

Position: Director

Appointed: 08 November 1991

Resigned: 30 June 1999

Michael C.

Position: Director

Appointed: 08 November 1991

Resigned: 28 February 1998

Peter B.

Position: Director

Appointed: 08 November 1991

Resigned: 18 April 1994

Mohamed A.

Position: Director

Appointed: 08 November 1991

Resigned: 07 May 2010

Susan J.

Position: Secretary

Appointed: 08 November 1991

Resigned: 31 May 2004

Ali F.

Position: Director

Appointed: 08 November 1991

Resigned: 07 May 2010

Brian L.

Position: Director

Appointed: 08 November 1991

Resigned: 16 June 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Harrods (Uk) Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harrods (Uk) Limited

85-135 Brompton Road, London, SW1X 7XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales Companies Registry
Registration number 01889348
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Harrods Ltd
Address Unit 1 , Mill Lane
City Thatcham
Post code RG19 4AL
Vehicles 30
Trailers 20
Harrods Ltd
Address Satellite Site , Colthrop Lane
City Thatcham
Post code RG19 4NQ
Vehicles 10
Trailers 20

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 28th January 2023
filed on: 11th, August 2023
Free Download (53 pages)

Company search

Advertisements