Harrods(buenos Aires)limited SURREY


Harrods(buenos Aires) started in year 1913 as Private Limited Company with registration number 00131101. The Harrods(buenos Aires) company has been functioning successfully for one hundred and eleven years now and its status is active. The firm's office is based in Surrey at Sterling House, 27 Hatchlands. Postal code: RH1 6RW.

The company has 2 directors, namely Nelida B., Leticia M.. Of them, Leticia M. has been with the company the longest, being appointed on 11 June 2007 and Nelida B. has been with the company for the least time - from 1 October 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harrods(buenos Aires)limited Address / Contact

Office Address Sterling House, 27 Hatchlands
Office Address2 Road, Redhill
Town Surrey
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00131101
Date of Incorporation Wed, 17th Sep 1913
Industry Other retail sale in non-specialised stores
End of financial Year 31st August
Company age 111 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Nelida B.

Position: Director

Appointed: 01 October 2017

Leticia M.

Position: Director

Appointed: 11 June 2007

Ana B.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 October 2017

Horacio C.

Position: Secretary

Appointed: 30 June 2001

Resigned: 01 March 2007

Ana B.

Position: Director

Appointed: 30 June 2001

Resigned: 01 October 2017

Horacio C.

Position: Director

Appointed: 02 November 1998

Resigned: 11 June 2007

Guillermo D.

Position: Director

Appointed: 28 May 1993

Resigned: 30 June 2001

Guillermo D.

Position: Secretary

Appointed: 28 May 1993

Resigned: 30 June 2001

Omar G.

Position: Director

Appointed: 14 November 1992

Resigned: 18 December 1992

Maximo B.

Position: Director

Appointed: 14 November 1992

Resigned: 24 August 1993

Carlos C.

Position: Director

Appointed: 14 November 1992

Resigned: 02 November 1998

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1992

Resigned: 28 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand8881 6132410   
Current Assets13 067 02412 765 07313 237 43213 611 54513 875 069  
Debtors13 066 13612 763 46013 237 40813 611 53513 875 06913 907 05113 937 313
Net Assets Liabilities7 195 9277 905 50710 295 58510 418 04011 859 12312 708 26112 526 784
Other Debtors13 066 13612 763 46013 237 40813 611 53513 875 06913 907 05113 937 313
Property Plant Equipment1 090 1151 090 1154 985 2224 985 2224 985 2224 985 2224 985 222
Other
Accumulated Depreciation Impairment Property Plant Equipment930 453930 453930 453930 453930 453930 453 
Average Number Employees During Period 332111
Bank Borrowings699 320      
Bank Borrowings Overdrafts699 320      
Creditors995 069295 749295 749295 749295 749295 749295 749
Net Current Assets Liabilities7 100 8817 111 1415 606 1125 728 5677 169 6508 018 7887 837 311
Other Creditors295 749295 749295 749295 749295 749295 749295 749
Other Remaining Borrowings295 749295 749295 749295 749295 749295 749295 749
Other Taxation Social Security Payable207 895112 53152 92343 008192 78564 28741 961
Property Plant Equipment Gross Cost2 020 5682 020 5685 915 6755 915 6755 915 6755 915 675 
Total Assets Less Current Liabilities8 190 9968 201 25610 591 33410 713 78912 154 87213 004 01012 822 533
Total Increase Decrease From Revaluations Property Plant Equipment  3 895 107    
Trade Creditors Trade Payables71 769680 8091 066 732296 308226 288178 154164 757

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts for the period up to 2022-08-31
filed on: 19th, May 2023
Free Download (9 pages)

Company search

Advertisements