Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRODS BEAUTY LIMITED
Company Information for

HARRODS BEAUTY LIMITED

87-135 BROMPTON ROAD, LONDON, SW1X 7XL,
Company Registration Number
00099442
Private Limited Company
Active

Company Overview

About Harrods Beauty Ltd
HARRODS BEAUTY LIMITED was founded on 1908-09-07 and has its registered office in . The organisation's status is listed as "Active". Harrods Beauty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARRODS BEAUTY LIMITED
 
Legal Registered Office
87-135 BROMPTON ROAD
LONDON
SW1X 7XL
Other companies in SW1X
 
Previous Names
WYLIE AND COMPANY,LIMITED07/11/2019
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRODS BEAUTY LIMITED
Is this data useful to you?
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.

Company Officers of HARRODS BEAUTY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JONATHAN WEBSTER
Company Secretary 2015-01-15
MICHAEL ASHLEY WARD
Director 2014-06-20
DANIEL JONATHAN WEBSTER
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER EDGAR
Director 2014-06-20 2017-11-10
HUSSAIN ALI A.A. AL-ABDULLA
Director 2010-05-07 2015-02-02
AHMAD MOHAMED AL-SAYED
Director 2010-05-07 2015-02-02
KHALIFA JASSIM AL-KUWARI
Director 2010-05-07 2014-09-02
KAMEL MAAMRIA
Director 2010-07-08 2014-05-28
JUSTINE MAGDALEN GOLDBERG
Company Secretary 2010-10-18 2014-05-02
JEFFREY BYRNE
Director 2002-08-01 2010-11-28
SIMON DAVID HATHERLY DEAN
Company Secretary 2002-08-01 2010-09-10
SIMON DAVID HATHERLY DEAN
Director 2004-06-01 2010-09-10
ANTHONY JOHN ARMSTRONG
Director 2010-05-07 2010-06-28
ANIL TANNA
Director 1999-11-16 2010-05-07
SUSAN JERMAN
Director 1995-04-11 2004-05-31
SUSAN JERMAN
Company Secretary 1991-11-08 2002-08-01
WILLIAM CHARLES NAJDECKI
Director 1999-07-01 2002-06-30
JOHN GRAHAM HAWKINS
Director 1991-11-08 1999-11-16
CLIVE PIETER DE BOER
Director 1991-11-08 1999-06-30
PETER BOLLICIER
Director 1991-11-08 1994-04-18
MARK STEPHEN SPRINGETT
Director 1991-11-08 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ASHLEY WARD 5A HOLDINGS LIMITED Director 2017-07-10 CURRENT 1983-03-01 Active - Proposal to Strike off
MICHAEL ASHLEY WARD HARRODS ESTATES LIMITED Director 2017-05-24 CURRENT 1965-01-29 Active
MICHAEL ASHLEY WARD DTSF LIMITED Director 2014-06-20 CURRENT 1936-07-18 Dissolved 2015-07-24
MICHAEL ASHLEY WARD DTSK LIMITED Director 2014-06-20 CURRENT 1981-03-24 Dissolved 2015-07-24
MICHAEL ASHLEY WARD 5A AVIATION LUTON HANGAR LIMITED Director 2014-06-20 CURRENT 2004-10-13 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5AB SERVICES LIMITED Director 2014-06-20 CURRENT 2006-05-04 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS (1995) LIMITED Director 2014-06-20 CURRENT 1978-01-10 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS AVIATION (HEATHROW) LIMITED Director 2014-06-20 CURRENT 1986-02-28 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5ABC LIMITED Director 2014-06-20 CURRENT 1987-04-10 Dissolved 2015-07-28
MICHAEL ASHLEY WARD METRO BUSINESS AVIATION (STANSTED) LIMITED Director 2014-06-20 CURRENT 1987-06-18 Dissolved 2015-07-28
MICHAEL ASHLEY WARD DTSD LIMITED Director 2014-06-20 CURRENT 1983-07-12 Dissolved 2015-07-28
MICHAEL ASHLEY WARD 5A CARD HANDLING COMPANY LTD Director 2014-06-20 CURRENT 2002-12-11 Dissolved 2015-07-28
MICHAEL ASHLEY WARD DTSI LIMITED Director 2014-06-20 CURRENT 1948-11-29 Dissolved 2016-09-27
MICHAEL ASHLEY WARD 5A VILLAGE LIMITED Director 2014-06-20 CURRENT 1925-10-10 Active - Proposal to Strike off
MICHAEL ASHLEY WARD HARRODS INTERNATIONAL LIMITED Director 2014-06-20 CURRENT 1960-11-30 Active
MICHAEL ASHLEY WARD HARRODS AVIATION LIMITED Director 2014-06-20 CURRENT 1986-08-04 Active
MICHAEL ASHLEY WARD HARRODS NOMINEES LIMITED Director 2014-06-20 CURRENT 1988-03-22 Active
MICHAEL ASHLEY WARD 5A LEISURE LIMITED Director 2014-06-20 CURRENT 1994-09-08 Active
MICHAEL ASHLEY WARD HARRODS AVIATION HOLDINGS LIMITED Director 2014-06-20 CURRENT 1995-03-24 Active
MICHAEL ASHLEY WARD AIR HARRODS LIMITED Director 2014-06-20 CURRENT 1996-02-27 Active
MICHAEL ASHLEY WARD HELICOPTER SOLUTIONS LIMITED Director 2014-06-20 CURRENT 2012-10-25 Active - Proposal to Strike off
MICHAEL ASHLEY WARD FEATURECODE (CONTINENTAL) LIMITED Director 2014-06-20 CURRENT 1919-06-18 Active
MICHAEL ASHLEY WARD FEATURECODE (MANAGEMENT) LIMITED Director 2014-06-20 CURRENT 1960-11-30 Active - Proposal to Strike off
MICHAEL ASHLEY WARD THE WALPOLE COMMITTEE LIMITED Director 2012-10-31 CURRENT 1990-07-06 Active
MICHAEL ASHLEY WARD 5A WEALTH MANAGEMENT LTD Director 2012-07-26 CURRENT 2009-11-24 Dissolved 2015-07-28
MICHAEL ASHLEY WARD HARRODS CORPORATE MANAGEMENT LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
MICHAEL ASHLEY WARD HARRODS COMMERCIAL PROPERTY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
MICHAEL ASHLEY WARD 5A WATCHES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active - Proposal to Strike off
MICHAEL ASHLEY WARD QH PARTICIPATIONS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
MICHAEL ASHLEY WARD QH ENTERPRISES HOLDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
MICHAEL ASHLEY WARD HARRODS GROUP (HOLDING) LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MICHAEL ASHLEY WARD QH ENTERPRISES LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MICHAEL ASHLEY WARD 5A PROPERTY HOLDINGS LIMITED Director 2006-11-03 CURRENT 2006-11-01 Liquidation
MICHAEL ASHLEY WARD HARRODS PROPERTY LIMITED Director 2006-11-03 CURRENT 2006-11-01 Active
MICHAEL ASHLEY WARD QH PARTNERS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
MICHAEL ASHLEY WARD FEATURECODE 2A Director 2006-08-01 CURRENT 2000-06-16 Dissolved 2017-10-31
MICHAEL ASHLEY WARD FEATURECODE 2A HOLDINGS Director 2006-08-01 CURRENT 2000-06-20 Dissolved 2018-06-12
MICHAEL ASHLEY WARD HARRODS HOLDINGS LIMITED Director 2006-08-01 CURRENT 1984-09-14 Active
MICHAEL ASHLEY WARD HARRODS LIMITED Director 2006-08-01 CURRENT 1889-11-20 Active
MICHAEL ASHLEY WARD HARRODS (UK) LIMITED Director 2006-08-01 CURRENT 1985-02-25 Active
DANIEL JONATHAN WEBSTER FEATURECODE 2A HOLDINGS Director 2017-11-10 CURRENT 2000-06-20 Dissolved 2018-06-12
DANIEL JONATHAN WEBSTER HARRODS PROPERTY LIMITED Director 2017-11-10 CURRENT 2006-11-01 Active
DANIEL JONATHAN WEBSTER QH PARTNERS LIMITED Director 2017-11-10 CURRENT 2006-10-10 Active
DANIEL JONATHAN WEBSTER QH ENTERPRISES LIMITED Director 2017-11-10 CURRENT 2006-11-07 Active
DANIEL JONATHAN WEBSTER HARRODS HOLDINGS LIMITED Director 2017-11-10 CURRENT 1984-09-14 Active
DANIEL JONATHAN WEBSTER HARRODS NOMINEES LIMITED Director 2017-11-10 CURRENT 1988-03-22 Active
DANIEL JONATHAN WEBSTER 5A LEISURE LIMITED Director 2017-11-10 CURRENT 1994-09-08 Active
DANIEL JONATHAN WEBSTER HARRODS AVIATION HOLDINGS LIMITED Director 2017-11-10 CURRENT 1995-03-24 Active
DANIEL JONATHAN WEBSTER QH PARTICIPATIONS LIMITED Director 2017-11-10 CURRENT 2008-02-21 Active
DANIEL JONATHAN WEBSTER QH ENTERPRISES HOLDINGS LIMITED Director 2017-11-10 CURRENT 2008-02-21 Active
DANIEL JONATHAN WEBSTER HARRODS CORPORATE MANAGEMENT LIMITED Director 2017-11-10 CURRENT 2012-04-05 Active
DANIEL JONATHAN WEBSTER FEATURECODE (CONTINENTAL) LIMITED Director 2017-11-10 CURRENT 1919-06-18 Active
DANIEL JONATHAN WEBSTER HARRODS COMMERCIAL PROPERTY LIMITED Director 2017-11-10 CURRENT 2011-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-12CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-09-14Audit exemption statement of guarantee by parent company for period ending 03/02/24
2024-09-14Notice of agreement to exemption from audit of accounts for period ending 03/02/24
2024-09-14Consolidated accounts of parent company for subsidiary company period ending 03/02/24
2024-09-14Audit exemption subsidiary accounts made up to 2024-02-03
2024-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/02/24
2024-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/02/24
2024-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/02/24
2023-11-23CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-08-11Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-08-11Audit exemption subsidiary accounts made up to 2023-01-28
2023-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/23
2023-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/23
2023-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/23
2023-02-01Director's details changed for Mr Timothy Nicholas Blake Parker on 2023-02-01
2023-02-01CH01Director's details changed for Mr Timothy Nicholas Blake Parker on 2023-02-01
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/01/22
2022-07-22AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BLAKE PARKER
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/01/21
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/20
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/02/20
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/02/20
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/02/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-07RES15CHANGE OF COMPANY NAME 07/11/19
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/18
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR DANIEL JONATHAN WEBSTER
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 5753
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 5753
2015-12-07AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-06AP03Appointment of Mr Daniel Jonathan Webster as company secretary on 2015-01-15
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-SAYED
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AL-ABDULLA
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 5753
2014-12-05AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KHALIFA JASSIM AL-KUWARI
2014-06-25AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2014-06-23AP01DIRECTOR APPOINTED MR MICHAEL ASHLEY WARD
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KAMEL MAAMRIA
2014-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUSTINE GOLDBERG
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY DR HUSSAIN ALI A.A. AL-ABDULLA / 25/07/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS EXCELLENCY MR AHMAD MOHAMED AL-SAYED / 25/07/2013
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 5753
2013-11-08AR0108/11/13 FULL LIST
2013-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13
2012-11-08AR0108/11/12 FULL LIST
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2012-08-06AD02SAIL ADDRESS CREATED
2011-11-14AR0108/11/11 FULL LIST
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BYRNE
2010-11-19AR0108/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-10-21AP03SECRETARY APPOINTED MS JUSTINE MAGDALEN GOLDBERG
2010-10-21AP01DIRECTOR APPOINTED DR HUSSAIN ALI A. A. AL-ABDULLA
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON DEAN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DEAN
2010-07-09AP01DIRECTOR APPOINTED KAMEL MAAMRIA
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG
2010-05-24AP01DIRECTOR APPOINTED MR ANTHONY ARMSTRONG
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANIL TANNA
2010-05-21AP01DIRECTOR APPOINTED MR AHMAD MOHAMED AL-SAYED
2010-05-21AP01DIRECTOR APPOINTED MR KHALIFA AL KUWARI
2009-11-09AR0108/11/09 FULL LIST
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL TANNA / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BYRNE / 01/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-11-17363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-12-04363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 03/02/07
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-11-29363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-11-18363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2003-12-03AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-11-20363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-05288cDIRECTOR'S PARTICULARS CHANGED
2002-11-29AAFULL ACCOUNTS MADE UP TO 02/02/02
2002-11-14363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-08-13288aNEW SECRETARY APPOINTED
2002-08-13288bSECRETARY RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-06288bDIRECTOR RESIGNED
2002-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to HARRODS BEAUTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRODS BEAUTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRODS BEAUTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30

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

Intangible Assets
Patents
We have not found any records of HARRODS BEAUTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRODS BEAUTY LIMITED
Trademarks
We have not found any records of HARRODS BEAUTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRODS BEAUTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HARRODS BEAUTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRODS BEAUTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRODS BEAUTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.