Company NameHarrods International Limited
Company StatusActive
Company Number00676533
CategoryPrivate Limited Company
Incorporation Date30 November 1960(63 years, 5 months ago)
Previous NameHarrods (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(53 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(54 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Daniel Jonathan Webster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(60 years, 4 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(61 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Johann Christoph Bettermann
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1991(30 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 1991)
RoleLawyer
Correspondence AddressPO Box 1882
Dubai
Foreign
Director NamePeter Bollicier
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed24 November 1991(31 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1994)
RoleRetail Executive
Correspondence Address1 Walton Place
London
SW3 1RH
Director NameMr Clive Pieter De Boer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(31 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHumphreys
Magdalen Laver Nr Chipping
Ongar
Essex
CM5 0ER
Director NameMr John Graham Hawkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(31 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMiss Hilary Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleRetail Executive
Correspondence AddressMathews Mead
West End Waltham St Lawrence
Reading
Berkshire
RG10 0NN
Secretary NameSusan Jerman
NationalityBritish
StatusResigned
Appointed24 November 1991(31 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address29 Bathurst Mews
London
W2 2SB
Director NameMr Anthony Roy Cox
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1995)
RoleRetail
Correspondence Address7 Osprey Heights
London
SW11 5NP
Director NameJonathon Mark Griffiths
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(33 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 June 2001)
RoleRetail Executive
Correspondence AddressSeven Acres
Twyford Road
Binfield
Berkshire
RG42 5PY
Director NameMichael Rogers
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 1999)
RoleCompany Legal Advisor
Correspondence Address16 Wellfields
Loughton
Essex
IG10 1NX
Director NameXenia Mary Carr Griffiths
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(35 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2002)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashchurch Terrace
London
W12 9SL
Director NameCountess Raine Spencer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(36 years after company formation)
Appointment Duration19 years, 11 months (resigned 21 October 2016)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameGerhard Janetzky
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed05 January 1998(37 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 1998)
RoleRetail Executive
Correspondence AddressApartment 145 55 Park Lane
London
W1Y 3DB
Director NameIon Bogdaneris
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1998(37 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 1999)
RoleCompany Director
Correspondence Address75 Portland Road
London
W11 4LJ
Director NameMr Donald Edward Norman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressFlat 7, 61 Cadogan Square
London
SW1X 0HZ
Director NameWilliam Charles Najdecki
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1998(37 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressWestfield
The Meads Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(38 years, 12 months after company formation)
Appointment Duration11 years (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Rajiv Lochan Assanand
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(41 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 April 2021)
RoleRetail Executive
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusResigned
Appointed01 August 2002(41 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMax Robley Rigelman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2003(42 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 April 2003)
RoleRetail Executive
Correspondence AddressFlat 7
18 Cadogan Square
London
SW1X 0JS
Director NameMr Stephen Howard Davie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(42 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Bramble Close
Beckenham
Kent
BR3 3XE
Director NameRichard Guy Marie Simonin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2003(42 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2005)
RoleChief Executive Officer
Correspondence Address62 Palace Court
Notting Hill
London
W2 4JB
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(47 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address83 Oxford Gardens
London
W10 5UL
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(49 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Khalifa Jassim Al-Kuwari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(49 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Dr Hussain Ali A.A. Al-Abdulla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityQatari
StatusResigned
Appointed07 May 2010(49 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed07 May 2010(49 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2015)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr Anthony John Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(49 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed08 July 2010(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2014)
RoleHead Of General Portfolio
Country of ResidenceQatar
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Secretary NameMs Justine Magdalen Goldberg
StatusResigned
Appointed19 October 2010(49 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address87/135 Brompton Road
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(53 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87/135 Brompton Road
London
SW1X 7XL

Contact

Websiteharrods.com
Telephone020 77301234
Telephone regionLondon

Location

Registered Address87/135 Brompton Road
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Harrods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£82,521,000
Gross Profit£44,137,000
Net Worth£20,689,000
Cash£8,008,000
Current Liabilities£12,875,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

30 April 1993Delivered on: 14 May 1993
Satisfied on: 6 May 1994
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Beneficiaries (As Therein Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to or in respect of such of the finance documents as defined in the trust agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages)
14 August 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
14 August 2023Audit exemption subsidiary accounts made up to 28 January 2023 (25 pages)
1 February 2023Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (2 pages)
31 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (24 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
22 July 2022Appointment of Mr Timothy Nicholas Blake Parker as a director on 22 July 2022 (2 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages)
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (24 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
9 April 2021Termination of appointment of Rajiv Lochan Assanand as a director on 6 April 2021 (1 page)
9 April 2021Appointment of Mr Daniel Jonathan Webster as a director on 9 April 2021 (2 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page)
20 November 2020Audit exemption subsidiary accounts made up to 1 February 2020 (24 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 2 February 2019 (23 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages)
11 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 October 2018Audit exemption subsidiary accounts made up to 3 February 2018 (23 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page)
24 October 2018Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages)
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
30 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (22 pages)
30 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
30 October 2017Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages)
30 October 2017Audit exemption subsidiary accounts made up to 28 January 2017 (22 pages)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
30 October 2017Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages)
30 October 2017Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages)
5 January 2017Audit exemption subsidiary accounts made up to 30 January 2016 (28 pages)
5 January 2017Audit exemption subsidiary accounts made up to 30 January 2016 (28 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages)
31 October 2016Termination of appointment of Raine Spencer as a director on 21 October 2016 (1 page)
31 October 2016Termination of appointment of Raine Spencer as a director on 21 October 2016 (1 page)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 52
(7 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 52
(7 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 52
(7 pages)
13 November 2015Full accounts made up to 31 January 2015 (26 pages)
13 November 2015Full accounts made up to 31 January 2015 (26 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 52
(8 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 52
(8 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 52
(8 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
29 October 2014Full accounts made up to 1 February 2014 (26 pages)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
25 November 2013Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 52
(8 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 52
(8 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 52
(8 pages)
30 October 2013Full accounts made up to 2 February 2013 (27 pages)
30 October 2013Full accounts made up to 2 February 2013 (27 pages)
30 October 2013Full accounts made up to 2 February 2013 (27 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
22 October 2012Full accounts made up to 28 January 2012 (26 pages)
22 October 2012Full accounts made up to 28 January 2012 (26 pages)
7 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
16 January 2012Auditor's resignation (2 pages)
16 January 2012Auditor's resignation (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
14 November 2011Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
31 October 2011Full accounts made up to 29 January 2011 (25 pages)
31 October 2011Full accounts made up to 29 January 2011 (25 pages)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
6 December 2010Termination of appointment of Jeffrey Byrne as a director (1 page)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
19 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
20 October 2010Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page)
28 September 2010Full accounts made up to 30 January 2010 (25 pages)
28 September 2010Full accounts made up to 30 January 2010 (25 pages)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
14 September 2010Termination of appointment of Simon Dean as a secretary (1 page)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
9 July 2010Appointment of Kamel Maamria as a director (2 pages)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
6 July 2010Termination of appointment of Anthony Armstrong as a director (1 page)
24 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
24 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
24 May 2010Termination of appointment of Omar Fayed as a director (1 page)
24 May 2010Termination of appointment of Omar Fayed as a director (1 page)
24 May 2010Appointment of Mr Khalifa Al Kuwari as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
24 May 2010Appointment of Mr Anthony Armstrong as a director (2 pages)
24 May 2010Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages)
24 May 2010Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages)
11 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
11 April 2010Appointment of Omar Alexander Fayed as a director (2 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Countess Raine Spencer on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Rajiv Lochan Assanand on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
6 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
10 August 2009Full accounts made up to 31 January 2009 (27 pages)
10 August 2009Full accounts made up to 31 January 2009 (27 pages)
24 June 2009Appointment terminated director omar fayed (1 page)
24 June 2009Appointment terminated director omar fayed (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
26 January 2009Appointment terminated director james mcarthur (1 page)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
17 November 2008Return made up to 08/11/08; full list of members (4 pages)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / omar fayed / 08/10/2008 (1 page)
29 September 2008Full accounts made up to 2 February 2008 (24 pages)
29 September 2008Full accounts made up to 2 February 2008 (24 pages)
29 September 2008Full accounts made up to 2 February 2008 (24 pages)
7 May 2008Director appointed james mcarthur (3 pages)
7 May 2008Director appointed james mcarthur (3 pages)
3 December 2007Return made up to 08/11/07; full list of members (3 pages)
3 December 2007Return made up to 08/11/07; full list of members (3 pages)
8 August 2007Full accounts made up to 3 February 2007 (24 pages)
8 August 2007Full accounts made up to 3 February 2007 (24 pages)
8 August 2007Full accounts made up to 3 February 2007 (24 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
5 December 2006Full accounts made up to 28 January 2006 (23 pages)
5 December 2006Full accounts made up to 28 January 2006 (23 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
28 November 2006Return made up to 08/11/06; full list of members (3 pages)
28 November 2006Return made up to 08/11/06; full list of members (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
7 December 2005Full accounts made up to 29 January 2005 (20 pages)
7 December 2005Full accounts made up to 29 January 2005 (20 pages)
29 November 2005Return made up to 08/11/05; full list of members (2 pages)
29 November 2005Return made up to 08/11/05; full list of members (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
18 November 2004Return made up to 08/11/04; full list of members (8 pages)
18 November 2004Return made up to 08/11/04; full list of members (8 pages)
24 June 2004Full accounts made up to 31 January 2004 (20 pages)
24 June 2004Full accounts made up to 31 January 2004 (20 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 1 February 2003 (17 pages)
3 December 2003Full accounts made up to 1 February 2003 (17 pages)
3 December 2003Full accounts made up to 1 February 2003 (17 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (3 pages)
29 November 2002Full accounts made up to 2 February 2002 (16 pages)
29 November 2002Full accounts made up to 2 February 2002 (16 pages)
29 November 2002Full accounts made up to 2 February 2002 (16 pages)
14 November 2002Return made up to 08/11/02; full list of members (8 pages)
14 November 2002Return made up to 08/11/02; full list of members (8 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
17 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (3 pages)
17 June 2002Director resigned (1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
30 November 2001Full accounts made up to 27 January 2001 (15 pages)
30 November 2001Full accounts made up to 27 January 2001 (15 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
2 August 2000Full accounts made up to 29 January 2000 (22 pages)
2 August 2000Full accounts made up to 29 January 2000 (22 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Full accounts made up to 30 January 1999 (16 pages)
18 October 1999Full accounts made up to 30 January 1999 (16 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
27 November 1998Return made up to 08/11/98; no change of members (10 pages)
27 November 1998Return made up to 08/11/98; no change of members (10 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
28 July 1998Full accounts made up to 31 January 1998 (16 pages)
28 July 1998Full accounts made up to 31 January 1998 (16 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
22 July 1997Full accounts made up to 1 February 1997 (16 pages)
22 July 1997Full accounts made up to 1 February 1997 (16 pages)
22 July 1997Full accounts made up to 1 February 1997 (16 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
26 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
26 July 1996Full accounts made up to 27 January 1996 (20 pages)
26 July 1996Full accounts made up to 27 January 1996 (20 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Return made up to 08/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)