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

AIR HARRODS LIMITED

87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL,
Company Registration Number
03165147
Private Limited Company
Active

Company Overview

About Air Harrods Ltd
AIR HARRODS LIMITED was founded on 1996-02-27 and has its registered office in London. The organisation's status is listed as "Active". Air Harrods 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
AIR HARRODS LIMITED
 
Legal Registered Office
87-135 BROMPTON ROAD
KNIGHTSBRIDGE
LONDON
SW1X 7XL
Other companies in SW1X
 
Filing Information
Company Number 03165147
Company ID Number 03165147
Date formed 1996-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB666032246  
Last Datalog update: 2024-03-06 16:23:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR HARRODS 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 AIR HARRODS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JONATHAN WEBSTER
Company Secretary 2015-01-15
PAUL DAVID NORTON
Director 2007-06-01
MICHAEL ASHLEY WARD
Director 2014-06-20
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 2014-05-29
JUSTINE MAGDALEN GOLDBERG
Company Secretary 2011-03-01 2014-05-02
STEVE TIERNEY
Director 2004-06-03 2012-07-17
KATHERINE BAYES
Director 2008-04-29 2012-05-18
SIMON DAVID HATHERLY DEAN
Company Secretary 2002-08-01 2010-09-10
ANTHONY JOHN ARMSTRONG
Director 2010-05-07 2010-06-28
ROBERT JAMES FALLOWFIELD
Director 1996-06-27 2010-05-07
OMAR ALEXANDER FAYED
Director 2010-04-09 2010-05-07
OMAR ALEXANDER FAYED
Director 2006-11-01 2009-03-03
JAMES MCARTHUR
Director 2008-05-01 2009-01-12
STEPHEN PHILIP GRIMES
Director 1997-08-13 2007-11-14
MARK RICHARD GILLANDERS
Director 2005-09-01 2007-02-28
MICHAEL JOHN CREED
Director 2003-12-01 2005-07-07
TANIA ELIZABETH FITZGERALD
Director 1998-05-01 2004-03-10
STEPHEN HOWARD DAVIE
Director 2003-04-01 2003-11-12
ALAN GEORGE
Director 1998-05-01 2003-08-13
SUSAN JERMAN
Company Secretary 1996-05-03 2002-08-01
WILLIAM STEPHEN DENNIS
Director 2001-10-08 2001-11-26
STEPHEN JAMES LAVEN
Director 1996-10-22 2000-08-11
PAUL SYDNEY LITTLE
Director 1998-05-01 2000-06-26
MOHAMED AL FAYED
Director 1996-06-27 2000-05-03
TIMOTHY WALLACE KYLE
Director 1996-05-03 1998-06-30
JOHN CHARLES BRADLEY
Director 1996-05-03 1996-09-06
DAVID EDGERTON THOMAS
Director 1996-06-27 1996-09-02
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1996-03-12 1996-05-03
JOHN EDWARD MICHAEL DILLON
Director 1996-02-27 1996-05-03
LEON NEAL
Director 1996-02-27 1996-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-27 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID NORTON HELICOPTER SOLUTIONS LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
PAUL DAVID NORTON HARRODS AVIATION LIMITED Director 2007-06-01 CURRENT 1986-08-04 Active
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 BEAUTY LIMITED Director 2014-06-20 CURRENT 1908-09-07 Active
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 HELICOPTER SOLUTIONS LIMITED Director 2014-06-20 CURRENT 2012-10-25 Active
MICHAEL ASHLEY WARD HARRODS(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

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
2024-02-28CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-29Solvency Statement dated 11/12/23
2023-12-29Statement by Directors
2023-02-01Director's details changed for Mr Timothy Nicholas Blake Parker on 2023-02-01
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/01/22
2022-07-20AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS BLAKE PARKER
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR ANDREW LEWIS SPURWAY
2022-02-01DIRECTOR APPOINTED MR ANDREW LEWIS SPURWAY
2022-02-01DIRECTOR APPOINTED MS DAWN LORRAINE SEAGER
2022-02-01DIRECTOR APPOINTED MS DAWN LORRAINE SEAGER
2022-02-01AP01DIRECTOR APPOINTED MR ANDREW LEWIS SPURWAY
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
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
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
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031651470011
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/02/19
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/02/19
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/02/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/02/18
2018-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/02/18
2018-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/02/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EDGAR
2017-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/01/17
2017-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/01/17
2017-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/01/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10700002
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/01/16
2016-11-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/16
2016-11-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/01/16
2016-11-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/01/16
2016-11-10AA30/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10700002
2016-03-24AR0127/02/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10700002
2015-03-24AR0127/02/15 ANNUAL RETURN FULL LIST
2015-02-05AP03Appointment of Mr Daniel Jonathan Webster as company secretary on 2015-01-15
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-SAYED
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HUSSAIN AL-ABDULLA
2014-10-29AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KHALIFA JASSIM AL-KUWARI
2014-06-24AP01DIRECTOR APPOINTED MR JOHN PETER EDGAR
2014-06-23AP01DIRECTOR APPOINTED MR MICHAEL ASHLEY WARD
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KAMEL MAAMRIA
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY JUSTINE GOLDBERG
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031651470010
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031651470011
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031651470009
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031651470008
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 10700002
2014-02-27AR0127/02/14 FULL LIST
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031651470009
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031651470008
2013-11-25CH01DIRECTOR'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
2013-10-30AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NORTON / 19/11/2012
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NORTON / 19/11/2012
2013-02-27AR0127/02/13 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-08-06AD02SAIL ADDRESS CREATED
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE TIERNEY
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BAYES
2012-02-27AR0127/02/12 FULL LIST
2012-01-16AUDAUDITOR'S RESIGNATION
2011-10-24AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-05-05AP03SECRETARY APPOINTED MS JUSTINE MAGDALEN GOLDBERG
2011-03-03AR0127/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD MOHAMED AL-SAYED / 07/05/2010
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON DEAN
2010-07-08AP01DIRECTOR APPOINTED KAMEL MAAMRIA
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG
2010-05-24RES01ALTER ARTICLES 07/05/2010
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24AP01DIRECTOR APPOINTED MR ANTHONY ARMSTRONG
2010-05-24AP01DIRECTOR APPOINTED DR HUSSAIN ALI A. A. AL-ABDULLA
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR OMAR FAYED
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FALLOWFIELD
2010-05-21AP01DIRECTOR APPOINTED MR KHALIFA AL KUWARI
2010-05-21AP01DIRECTOR APPOINTED MR AHMAD MOHAMED AL-SAYED
2010-04-09AP01DIRECTOR APPOINTED OMAR ALEXANDER FAYED
2010-03-01AR0127/02/10 FULL LIST
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE TIERNEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NORTON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FALLOWFIELD / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID HATHERLY DEAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BAYES / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE TIERNEY / 01/10/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR OMAR FAYED
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCARTHUR
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / OMAR FAYED / 08/10/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 02/02/08
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to AIR HARRODS 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 AIR HARRODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-06 Outstanding HELIFLEET 2013-01, LLC
2014-05-06 Outstanding HELIFLEET 2013-01, LLC
2013-12-19 Satisfied EFN CAPITAL CORP.
2013-12-19 Satisfied EFN CAPITAL CORP.
AIRCRAFT MORTGAGE 2007-12-10 Satisfied BARCLAYS BANK PLC
SECURITY ASSIGNMENT 2007-04-11 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2002-06-06 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2002-05-13 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2002-05-13 Satisfied BARCLAYS BANK PLC
AIRCRAFT MORTGAGE 2002-05-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER DEPOSITED MONIES 2002-05-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02

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 AIR HARRODS LIMITED

Intangible Assets
Patents
We have not found any records of AIR HARRODS LIMITED registering or being granted any patents
Domain Names

AIR HARRODS LIMITED owns 1 domain names.

airharrods.co.uk  

Trademarks
We have not found any records of AIR HARRODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR HARRODS 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 (51102 - Non-scheduled passenger air transport) as AIR HARRODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR HARRODS 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.
Import/Export of Goods
Goods imported/exported by AIR HARRODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0088021200Helicopters of an unladen weight > 2.000 kg

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR HARRODS 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 AIR HARRODS 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.