Harrods(south America),limited SURREY


Founded in 1912, Harrods(south America), classified under reg no. 00120391 is an active company. Currently registered at Sterling House, 27 Hatchlands RH1 6RW, Surrey the company has been in the business for one hundred and twelve years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

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. Currently 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(south America),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 00120391
Date of Incorporation Wed, 21st Feb 1912
Industry Non-trading company
End of financial Year 31st August
Company age 112 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

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: 30 September 2019

Ana B.

Position: Director

Appointed: 30 June 2001

Resigned: 01 October 2017

Horacio C.

Position: Secretary

Appointed: 30 June 2001

Resigned: 31 March 2007

Horacio C.

Position: Director

Appointed: 02 November 1998

Resigned: 11 June 2007

Guillermo D.

Position: Secretary

Appointed: 28 May 1993

Resigned: 30 June 2001

Guillermo D.

Position: Director

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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth57 11957 119      
Balance Sheet
Debtors218 636218 636218 636218 636218 636218 636218 636218 636
Other Debtors 161 517161 517161 51757 11957 11957 11957 119
Reserves/Capital
Called Up Share Capital25 00025 000      
Profit Loss Account Reserve32 11932 119      
Shareholder Funds57 11957 119      
Other
Creditors 161 517161 517161 517161 517161 517161 517161 517
Creditors Due Within One Year161 517161 517      
Debtors Due After One Year-161 517-161 517      
Net Current Assets Liabilities57 11957 11957 11957 11957 11957 11957 11957 119
Number Shares Allotted 25 000      
Other Creditors 161 517161 517161 517161 517161 517161 517161 517
Par Value Share 1      
Total Assets Less Current Liabilities57 11957 11957 11957 11957 11957 11957 11957 119
Value Shares Allotted25 00025 000      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 4th, May 2023
Free Download (7 pages)

Company search

Advertisements