Company Information for HARRODS BEAUTY LIMITED
87-135 BROMPTON ROAD, LONDON, SW1X 7XL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
HARRODS BEAUTY LIMITED | ||
Legal Registered Office | ||
87-135 BROMPTON ROAD LONDON SW1X 7XL Other companies in SW1X | ||
Previous Names | ||
|
Company Number | 00099442 | |
---|---|---|
Company ID Number | 00099442 | |
Date formed | 1908-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 03/02/2024 | |
Account next due | 31/10/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 13:19:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JONATHAN WEBSTER |
||
MICHAEL ASHLEY WARD |
||
DANIEL JONATHAN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PETER EDGAR |
Director | ||
HUSSAIN ALI A.A. AL-ABDULLA |
Director | ||
AHMAD MOHAMED AL-SAYED |
Director | ||
KHALIFA JASSIM AL-KUWARI |
Director | ||
KAMEL MAAMRIA |
Director | ||
JUSTINE MAGDALEN GOLDBERG |
Company Secretary | ||
JEFFREY BYRNE |
Director | ||
SIMON DAVID HATHERLY DEAN |
Company Secretary | ||
SIMON DAVID HATHERLY DEAN |
Director | ||
ANTHONY JOHN ARMSTRONG |
Director | ||
ANIL TANNA |
Director | ||
SUSAN JERMAN |
Director | ||
SUSAN JERMAN |
Company Secretary | ||
WILLIAM CHARLES NAJDECKI |
Director | ||
JOHN GRAHAM HAWKINS |
Director | ||
CLIVE PIETER DE BOER |
Director | ||
PETER BOLLICIER |
Director | ||
MARK STEPHEN SPRINGETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
5A HOLDINGS LIMITED | Director | 2017-07-10 | CURRENT | 1983-03-01 | Active - Proposal to Strike off | |
HARRODS ESTATES LIMITED | Director | 2017-05-24 | CURRENT | 1965-01-29 | Active | |
DTSF LIMITED | Director | 2014-06-20 | CURRENT | 1936-07-18 | Dissolved 2015-07-24 | |
DTSK LIMITED | Director | 2014-06-20 | CURRENT | 1981-03-24 | Dissolved 2015-07-24 | |
5A AVIATION LUTON HANGAR LIMITED | Director | 2014-06-20 | CURRENT | 2004-10-13 | Dissolved 2015-07-28 | |
5AB SERVICES LIMITED | Director | 2014-06-20 | CURRENT | 2006-05-04 | Dissolved 2015-07-28 | |
METRO BUSINESS (1995) LIMITED | Director | 2014-06-20 | CURRENT | 1978-01-10 | Dissolved 2015-07-28 | |
METRO BUSINESS AVIATION (HEATHROW) LIMITED | Director | 2014-06-20 | CURRENT | 1986-02-28 | Dissolved 2015-07-28 | |
5ABC LIMITED | Director | 2014-06-20 | CURRENT | 1987-04-10 | Dissolved 2015-07-28 | |
METRO BUSINESS AVIATION (STANSTED) LIMITED | Director | 2014-06-20 | CURRENT | 1987-06-18 | Dissolved 2015-07-28 | |
DTSD LIMITED | Director | 2014-06-20 | CURRENT | 1983-07-12 | Dissolved 2015-07-28 | |
5A CARD HANDLING COMPANY LTD | Director | 2014-06-20 | CURRENT | 2002-12-11 | Dissolved 2015-07-28 | |
DTSI LIMITED | Director | 2014-06-20 | CURRENT | 1948-11-29 | Dissolved 2016-09-27 | |
5A VILLAGE LIMITED | Director | 2014-06-20 | CURRENT | 1925-10-10 | Active - Proposal to Strike off | |
HARRODS INTERNATIONAL LIMITED | Director | 2014-06-20 | CURRENT | 1960-11-30 | Active | |
HARRODS AVIATION LIMITED | Director | 2014-06-20 | CURRENT | 1986-08-04 | Active | |
HARRODS NOMINEES LIMITED | Director | 2014-06-20 | CURRENT | 1988-03-22 | Active | |
5A LEISURE LIMITED | Director | 2014-06-20 | CURRENT | 1994-09-08 | Active | |
HARRODS AVIATION HOLDINGS LIMITED | Director | 2014-06-20 | CURRENT | 1995-03-24 | Active | |
AIR HARRODS LIMITED | Director | 2014-06-20 | CURRENT | 1996-02-27 | Active | |
HELICOPTER SOLUTIONS LIMITED | Director | 2014-06-20 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
FEATURECODE (CONTINENTAL) LIMITED | Director | 2014-06-20 | CURRENT | 1919-06-18 | Active | |
FEATURECODE (MANAGEMENT) LIMITED | Director | 2014-06-20 | CURRENT | 1960-11-30 | Active - Proposal to Strike off | |
THE WALPOLE COMMITTEE LIMITED | Director | 2012-10-31 | CURRENT | 1990-07-06 | Active | |
5A WEALTH MANAGEMENT LTD | Director | 2012-07-26 | CURRENT | 2009-11-24 | Dissolved 2015-07-28 | |
HARRODS CORPORATE MANAGEMENT LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
HARRODS COMMERCIAL PROPERTY LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
5A WATCHES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
QH PARTICIPATIONS LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active | |
QH ENTERPRISES HOLDINGS LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active | |
HARRODS GROUP (HOLDING) LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
QH ENTERPRISES LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
5A PROPERTY HOLDINGS LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-01 | Liquidation | |
HARRODS PROPERTY LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-01 | Active | |
QH PARTNERS LIMITED | Director | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
FEATURECODE 2A | Director | 2006-08-01 | CURRENT | 2000-06-16 | Dissolved 2017-10-31 | |
FEATURECODE 2A HOLDINGS | Director | 2006-08-01 | CURRENT | 2000-06-20 | Dissolved 2018-06-12 | |
HARRODS HOLDINGS LIMITED | Director | 2006-08-01 | CURRENT | 1984-09-14 | Active | |
HARRODS LIMITED | Director | 2006-08-01 | CURRENT | 1889-11-20 | Active | |
HARRODS (UK) LIMITED | Director | 2006-08-01 | CURRENT | 1985-02-25 | Active | |
FEATURECODE 2A HOLDINGS | Director | 2017-11-10 | CURRENT | 2000-06-20 | Dissolved 2018-06-12 | |
HARRODS PROPERTY LIMITED | Director | 2017-11-10 | CURRENT | 2006-11-01 | Active | |
QH PARTNERS LIMITED | Director | 2017-11-10 | CURRENT | 2006-10-10 | Active | |
QH ENTERPRISES LIMITED | Director | 2017-11-10 | CURRENT | 2006-11-07 | Active | |
HARRODS HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 1984-09-14 | Active | |
HARRODS NOMINEES LIMITED | Director | 2017-11-10 | CURRENT | 1988-03-22 | Active | |
5A LEISURE LIMITED | Director | 2017-11-10 | CURRENT | 1994-09-08 | Active | |
HARRODS AVIATION HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 1995-03-24 | Active | |
QH PARTICIPATIONS LIMITED | Director | 2017-11-10 | CURRENT | 2008-02-21 | Active | |
QH ENTERPRISES HOLDINGS LIMITED | Director | 2017-11-10 | CURRENT | 2008-02-21 | Active | |
HARRODS CORPORATE MANAGEMENT LIMITED | Director | 2017-11-10 | CURRENT | 2012-04-05 | Active | |
FEATURECODE (CONTINENTAL) LIMITED | Director | 2017-11-10 | CURRENT | 1919-06-18 | Active | |
HARRODS COMMERCIAL PROPERTY LIMITED | Director | 2017-11-10 | CURRENT | 2011-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 03/02/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 03/02/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 03/02/24 | ||
Audit exemption subsidiary accounts made up to 2024-02-03 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/02/24 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/02/24 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/02/24 | |
CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 28/01/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/01/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/01/23 | ||
Audit exemption subsidiary accounts made up to 2023-01-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 | |
Director's details changed for Mr Timothy Nicholas Blake Parker on 2023-02-01 | ||
CH01 | Director's details changed for Mr Timothy Nicholas Blake Parker on 2023-02-01 | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BLAKE PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/11/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JONATHAN WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 5753 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 5753 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
AP03 | Appointment of Mr Daniel Jonathan Webster as company secretary on 2015-01-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-SAYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AL-ABDULLA | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 5753 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHALIFA JASSIM AL-KUWARI | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER EDGAR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ASHLEY WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMEL MAAMRIA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JUSTINE GOLDBERG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY DR HUSSAIN ALI A.A. AL-ABDULLA / 25/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY MR AHMAD MOHAMED AL-SAYED / 25/07/2013 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 5753 | |
AR01 | 08/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13 | |
AR01 | 08/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 08/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BYRNE | |
AR01 | 08/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/10 | |
AP03 | SECRETARY APPOINTED MS JUSTINE MAGDALEN GOLDBERG | |
AP01 | DIRECTOR APPOINTED DR HUSSAIN ALI A. A. AL-ABDULLA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DEAN | |
AP01 | DIRECTOR APPOINTED KAMEL MAAMRIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL TANNA | |
AP01 | DIRECTOR APPOINTED MR AHMAD MOHAMED AL-SAYED | |
AP01 | DIRECTOR APPOINTED MR KHALIFA AL KUWARI | |
AR01 | 08/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL TANNA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BYRNE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/02/08 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 01/02/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 02/02/02 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRODS BEAUTY LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HARRODS BEAUTY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |