HARRODS INTERNATIONAL LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 7XL

Company number 00676533
Status Active
Incorporation Date 30 November 1960
Company Type Private Limited Company
Address 87/135 BROMPTON ROAD, LONDON, SW1X 7XL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 January 2016; Consolidated accounts of parent company for subsidiary company period ending 30/01/16; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of HARRODS INTERNATIONAL LIMITED are www.harrodsinternational.co.uk, and www.harrods-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrods International Limited is a Private Limited Company. The company registration number is 00676533. Harrods International Limited has been working since 30 November 1960. The present status of the company is Active. The registered address of Harrods International Limited is 87 135 Brompton Road London Sw1x 7xl. . WEBSTER, Daniel Jonathan is a Secretary of the company. ASSANAND, Rajiv Lochan is a Director of the company. EDGAR, John Peter is a Director of the company. WARD, Michael Ashley is a Director of the company. Secretary DEAN, Simon David Hatherly has been resigned. Secretary GOLDBERG, Justine Magdalen has been resigned. Secretary JERMAN, Susan has been resigned. Director AL-ABDULLA, Hussain Ali A.A., His Excellency Dr has been resigned. Director AL-KUWARI, Khalifa Jassim has been resigned. Director AL-SAYED, Ahmad Mohamed, His Excellency Mr has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director BETTERMANN, Johann Christoph has been resigned. Director BOGDANERIS, Ion has been resigned. Director BOLLICIER, Peter has been resigned. Director BYRNE, Jeffrey has been resigned. Director CARR GRIFFITHS, Xenia Mary has been resigned. Director COX, Anthony Roy has been resigned. Director DAVIE, Stephen Howard has been resigned. Director DE BOER, Clive Pieter has been resigned. Director FAYED, Omar Alexander has been resigned. Director FAYED, Omar Alexander has been resigned. Director GRIFFITHS, Jonathon Mark has been resigned. Director HAWKINS, John Graham has been resigned. Director JANETZKY, Gerhard has been resigned. Director LEWIS, Hilary has been resigned. Director MAAMRIA, Kamel, Dr has been resigned. Director MCARTHUR, James has been resigned. Director NAJDECKI, William Charles has been resigned. Director NORMAN, Donald Edward has been resigned. Director RIGELMAN, Max Robley has been resigned. Director ROGERS, Michael has been resigned. Director SIMONIN, Richard Guy Marie has been resigned. Director SPENCER, Raine, Countess has been resigned. Director SPRINGETT, Mark Stephen has been resigned. Director TANNA, Anil has been resigned. Director WATERS, Laura has been resigned. Director WHITACRE, John J has been resigned. Director WIKSTROM, Martha Shaffer has been resigned. Director ZEISS, Hubert Albert has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WEBSTER, Daniel Jonathan
Appointed Date: 15 January 2015

Director
ASSANAND, Rajiv Lochan
Appointed Date: 01 June 2002
68 years old

Director
EDGAR, John Peter
Appointed Date: 20 June 2014
55 years old

Director
WARD, Michael Ashley
Appointed Date: 20 June 2014
69 years old

Resigned Directors

Secretary
DEAN, Simon David Hatherly
Resigned: 10 September 2010
Appointed Date: 01 August 2002

Secretary
GOLDBERG, Justine Magdalen
Resigned: 02 May 2014
Appointed Date: 19 October 2010

Secretary
JERMAN, Susan
Resigned: 01 August 2002

Director
AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
68 years old

Director
AL-KUWARI, Khalifa Jassim
Resigned: 02 September 2014
Appointed Date: 07 May 2010
48 years old

Director
AL-SAYED, Ahmad Mohamed, His Excellency Mr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
49 years old

Director
ARMSTRONG, Anthony John
Resigned: 28 June 2010
Appointed Date: 07 May 2010
57 years old

Director
BETTERMANN, Johann Christoph
Resigned: 14 May 1991
Appointed Date: 01 April 1991
80 years old

Director
BOGDANERIS, Ion
Resigned: 09 April 1999
Appointed Date: 14 October 1998
66 years old

Director
BOLLICIER, Peter
Resigned: 18 April 1994
80 years old

Director
BYRNE, Jeffrey
Resigned: 28 November 2010
Appointed Date: 16 November 1999
66 years old

Director
CARR GRIFFITHS, Xenia Mary
Resigned: 31 May 2002
Appointed Date: 16 October 1996
68 years old

Director
COX, Anthony Roy
Resigned: 25 May 1995
Appointed Date: 15 October 1992
87 years old

Director
DAVIE, Stephen Howard
Resigned: 12 November 2003
Appointed Date: 01 June 2003
71 years old

Director
DE BOER, Clive Pieter
Resigned: 30 June 1999
85 years old

Director
FAYED, Omar Alexander
Resigned: 07 May 2010
Appointed Date: 09 April 2010
37 years old

Director
FAYED, Omar Alexander
Resigned: 03 March 2009
Appointed Date: 01 November 2006
37 years old

Director
GRIFFITHS, Jonathon Mark
Resigned: 19 June 2001
Appointed Date: 01 February 1994
63 years old

Director
HAWKINS, John Graham
Resigned: 16 November 1999
78 years old

Director
JANETZKY, Gerhard
Resigned: 20 October 1998
Appointed Date: 05 January 1998
75 years old

Director
LEWIS, Hilary
Resigned: 14 October 1994
73 years old

Director
MAAMRIA, Kamel, Dr
Resigned: 29 May 2014
Appointed Date: 08 July 2010
62 years old

Director
MCARTHUR, James
Resigned: 12 January 2009
Appointed Date: 01 May 2008
65 years old

Director
NAJDECKI, William Charles
Resigned: 30 June 2002
Appointed Date: 17 November 1998
75 years old

Director
NORMAN, Donald Edward
Resigned: 24 May 2000
Appointed Date: 29 October 1998
88 years old

Director
RIGELMAN, Max Robley
Resigned: 07 April 2003
Appointed Date: 27 February 2003
79 years old

Director
ROGERS, Michael
Resigned: 21 May 1999
Appointed Date: 02 February 1994
73 years old

Director
SIMONIN, Richard Guy Marie
Resigned: 09 February 2005
Appointed Date: 14 July 2003
73 years old

Director
SPENCER, Raine, Countess
Resigned: 21 October 2016
Appointed Date: 21 November 1996
96 years old

Director
SPRINGETT, Mark Stephen
Resigned: 30 October 1992
74 years old

Director
TANNA, Anil
Resigned: 19 June 2001
Appointed Date: 16 November 1999
78 years old

Director
WATERS, Laura
Resigned: 18 August 1997
Appointed Date: 25 March 1997
69 years old

Director
WHITACRE, John J
Resigned: 19 June 2001
Appointed Date: 01 April 2001
73 years old

Director
WIKSTROM, Martha Shaffer
Resigned: 26 February 2003
Appointed Date: 01 April 2001
69 years old

Director
ZEISS, Hubert Albert
Resigned: 03 November 2000
Appointed Date: 05 May 1998
71 years old

Persons With Significant Control

Harrods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRODS INTERNATIONAL LIMITED Events

05 Jan 2017
Audit exemption subsidiary accounts made up to 30 January 2016
05 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 30/01/16
22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
18 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 30/01/16
18 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
...
... and 181 more events
17 Mar 1987
Return made up to 30/10/86; full list of members

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1987
Full accounts made up to 3 May 1986

24 Jan 1987
Director resigned;new director appointed

20 May 1986
Accounting reference date extended from 31/01 to 30/04

HARRODS INTERNATIONAL LIMITED Charges

30 April 1993
Guarantee and debenture
Delivered: 14 May 1993
Status: Satisfied on 6 May 1994
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Beneficiaries (As Therein Defined)
Description: Fixed and floating charges over the undertaking and all…