Company NameSelfridges Retail Limited
Company StatusActive
Company Number00097117
CategoryPrivate Limited Company
Incorporation Date5 March 1908(116 years, 3 months ago)

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

Secretary NameSarah Hemsley
StatusCurrent
Appointed19 August 2013(105 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMrs Sarah Louise Hemsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(110 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMeave Wall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed10 April 2018(110 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleStores Director
Country of ResidenceEngland
Correspondence Address400 Oxford St
London
W1A 1AB
Director NameAndrew Keith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(112 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford St
London
W1A 1AB
Director NamePaul Martin Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address32 Esmond Gardens
London
W4 1JT
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1992)
RoleChartered Accountant
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 July 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameBrian McLean Marchbank
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 1999)
RoleCompany Director
Correspondence AddressHarbet House 23 Harbet Road
London
W2 1JZ
Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 June 1995)
RoleChartered Accountant
Correspondence AddressHarbet House 23 Harbet Road
London
W2 1JZ
Director NameMr Robert Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressHarbet House 23 Harbet Road
London
W2 1JZ
Director NameDavid Anthony Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 1999)
RoleCompany Director
Correspondence AddressHarbet House 23 Harbet Road
London
W2 1JZ
Director NameMr Timothy Philip Daniels
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressHarbet House 23 Harbet Road
London
W2 1JZ
Director NameMr Robert Ager
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address14 Prospect Close
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JB
Secretary NameAlan Frederick Camplin Smith
NationalityBritish
StatusResigned
Appointed02 July 1991(83 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressLittle Wykham Albion Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AY
Director NameMrs Lesley Margaret Exley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(85 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1996)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Burlington Gardens
London
W4 4LT
Director NamePaul Raymond Higson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(88 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address33 Berrylands
Surbiton
Surrey
KT5 8JT
Director NameMr Nicholas John Cross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(88 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Camberwell Grove
London
SE5 8RJ
Director NameBrian McLeod Marr
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(89 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1999)
RoleCompany Director
Correspondence Address40 Castle Road
Camberley
Surrey
GU15 2DS
Director NameWilliam Alun Cathcart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(89 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address89 Blandford Street
London
W1U 8AF
Director NameCarl David McPhail
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(91 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 June 2001)
RoleRetail Director
Correspondence AddressLinden House
Burr Street
Harwell
Oxfordshire
OX11 0DT
Director NameJames Richard Philip Bidwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(93 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2004)
RoleMarketing Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Secretary NameMr Peter Wodehouse Williams
NationalityBritish
StatusResigned
Appointed31 August 2002(94 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed14 October 2002(94 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Director NamePhilip Anthony Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(94 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Secretary NameAlec Patrick Latimer
NationalityBritish
StatusResigned
Appointed01 January 2004(95 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameBeverley Churchill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(96 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 May 2005)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameAnne Pitcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(96 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(100 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges 400 Oxford Street
London
W1A 1AB
Director NameMr Adam David Batty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(105 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameAdam David Batty
StatusResigned
Appointed12 July 2013(105 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2013)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(105 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameSimon Forster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(109 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Paviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed24 June 2022(114 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Preetha McCann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2023(115 years, 9 months after company formation)
Appointment Duration4 months (resigned 08 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address400 Oxford St
London
W1A 1AB

Contact

Websitewww.selfridges.com/
Telephone0113 3698040
Telephone regionLeeds

Location

Registered Address400 Oxford St
London
W1A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£487,500,000
Gross Profit£296,900,000
Net Worth£215,600,000
Cash£83,000,000
Current Liabilities£144,400,000

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 June 2023 (10 months, 4 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

22 August 2022Delivered on: 30 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Land charges include those related to land registry titles numbered: LN107974, LN42994, LN59723, NGL654778 and NGL977543. For more details please refer to instrument below.
Outstanding
31 January 2018Delivered on: 7 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 July 2004Delivered on: 2 August 2004
Persons entitled: The Royal Bank of Scotland (Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the borrower and/or the obligors to the beneficiaries on any account whatsoever.
Particulars: By way of legal mortgage the property being land and buildings on the west side of corporation street manchester t/no GM879633 by way of fixed charge the borrowers interest in any f/h or l/h property fixtures and fittings uncalled capital by way of floating charge all the assets property and undertaking of the borrower both present and future including all its goodwill and uncalled capital for the time being. See the mortgage charge document for full details.
Outstanding
2 February 2004Delivered on: 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or the obligors to the beneficiaries on any account whatsoever.
Particulars: The property being land and buildings situated at oxford street london and land and buildings to the rear being the selfridges hotel car park garages and offices t/n LN107974, t/n LN42994, t/n LN59723 & t/n NGL654778 the land and buildings on the west side of corporation street manchester t/n GM879633, the lease of unit MSU3 the trafford centre manchester t/n GM862657 for further details of the property charged please refer to the form 395. 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.
Outstanding
21 May 2004Delivered on: 17 December 2004
Satisfied on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries Under the Facilityagreement and Its Successors, Assignees and Transferees from Time to Time

Classification: Standard security which was presented for registration in scotland on 9 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The site bounded in part by trongate, candleriggs, wilson street and hutcheson street, glasgow. See the mortgage charge document for full details.
Fully Satisfied
21 November 2003Delivered on: 9 December 2003
Satisfied on: 19 February 2004
Persons entitled: Royal Bank of Canada Europe Limited as Collateral Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

4 February 2021Appointment of Andrew Keith as a director on 3 February 2021 (2 pages)
15 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 113,884,098
(3 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Simon Forster as a director on 7 February 2020 (1 page)
29 October 2019Full accounts made up to 2 February 2019 (27 pages)
27 June 2019Resolutions
  • RES13 ‐ Company business 04/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
6 June 2019Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page)
1 April 2019Director's details changed for Simon Forster on 1 April 2019 (2 pages)
18 February 2019Termination of appointment of Susan Ann West as a director on 1 February 2019 (1 page)
31 October 2018Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page)
30 October 2018Full accounts made up to 3 February 2018 (26 pages)
21 September 2018Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
12 April 2018Appointment of Sarah Hemsley as a director on 10 April 2018 (2 pages)
12 April 2018Appointment of Meave Wall as a director on 10 April 2018 (2 pages)
13 February 2018Satisfaction of charge 3 in full (2 pages)
13 February 2018Satisfaction of charge 2 in full (2 pages)
7 February 2018Registration of charge 000971170005, created on 31 January 2018 (30 pages)
3 November 2017Full accounts made up to 28 January 2017 (26 pages)
3 November 2017Full accounts made up to 28 January 2017 (26 pages)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Appointment of Simon Forster as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Simon Forster as a director on 1 September 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 December 2016Memorandum and Articles of Association (25 pages)
28 December 2016Memorandum and Articles of Association (25 pages)
9 November 2016Full accounts made up to 30 January 2016 (27 pages)
9 November 2016Full accounts made up to 30 January 2016 (27 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 113,098,098
(9 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 113,098,098
(9 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The restriction on the authorised capital of the company is hereby revoked and deleted. 20/01/2016
(2 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The restriction on the authorised capital of the company is hereby revoked and deleted. 20/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 113,098,098
(3 pages)
25 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 113,098,098
(3 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 103,713,027
(9 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 103,713,027
(9 pages)
3 February 2015Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
3 February 2015Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
5 December 2014Satisfaction of charge 4 in full (4 pages)
5 December 2014Satisfaction of charge 4 in full (4 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (22 pages)
13 November 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (22 pages)
6 November 2014Full accounts made up to 1 February 2014 (22 pages)
6 November 2014Full accounts made up to 1 February 2014 (22 pages)
6 November 2014Full accounts made up to 1 February 2014 (22 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 103,713,027
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
(10 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 103,713,027
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
(10 pages)
3 April 2014Appointment of Katrina Lesley Nurse as a director (2 pages)
3 April 2014Appointment of Katrina Lesley Nurse as a director (2 pages)
28 March 2014Termination of appointment of Alec Latimer as a secretary (1 page)
28 March 2014Termination of appointment of Alec Latimer as a secretary (1 page)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
7 November 2013Full accounts made up to 2 February 2013 (22 pages)
7 November 2013Full accounts made up to 2 February 2013 (22 pages)
7 November 2013Full accounts made up to 2 February 2013 (22 pages)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
11 June 2013Termination of appointment of Mark Raban as a director (1 page)
11 June 2013Termination of appointment of Mark Raban as a director (1 page)
2 April 2013Appointment of Adam Batty as a director (2 pages)
2 April 2013Appointment of Adam Batty as a director (2 pages)
1 November 2012Full accounts made up to 28 January 2012 (22 pages)
1 November 2012Full accounts made up to 28 January 2012 (22 pages)
2 October 2012Appointment of Mark Raban as a director (2 pages)
2 October 2012Appointment of Mark Raban as a director (2 pages)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
2 May 2012Director's details changed for Susan Ann West on 3 April 2012 (2 pages)
2 May 2012Director's details changed for Anne Pitcher on 3 April 2012 (2 pages)
2 May 2012Director's details changed for Anne Pitcher on 3 April 2012 (2 pages)
2 May 2012Director's details changed for Anne Pitcher on 3 April 2012 (2 pages)
2 May 2012Director's details changed for Susan Ann West on 3 April 2012 (2 pages)
2 May 2012Director's details changed for Susan Ann West on 3 April 2012 (2 pages)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 December 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register(s) moved to registered inspection location (1 page)
7 November 2011Full accounts made up to 29 January 2011 (21 pages)
7 November 2011Full accounts made up to 29 January 2011 (21 pages)
6 July 2011Termination of appointment of Sally Scott as a director (1 page)
6 July 2011Termination of appointment of Sally Scott as a director (1 page)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
9 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
9 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
29 October 2010Full accounts made up to 30 January 2010 (21 pages)
29 October 2010Full accounts made up to 30 January 2010 (21 pages)
11 October 2010Director's details changed for John Peter Edgar on 30 September 2010 (2 pages)
11 October 2010Director's details changed for John Peter Edgar on 30 September 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
3 December 2009Full accounts made up to 31 January 2009 (18 pages)
3 December 2009Full accounts made up to 31 January 2009 (18 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
24 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
23 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 06/03/2009
(1 page)
23 March 2009Resolutions
  • RES13 ‐ Section 175(5)a 06/03/2009
(1 page)
11 February 2009Director appointed john peter edgar (2 pages)
11 February 2009Director appointed john peter edgar (2 pages)
1 December 2008Full accounts made up to 2 February 2008 (21 pages)
1 December 2008Full accounts made up to 2 February 2008 (21 pages)
1 December 2008Full accounts made up to 2 February 2008 (21 pages)
3 July 2008Appointment terminated director philip clarke (1 page)
3 July 2008Appointment terminated director philip clarke (1 page)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
11 September 2007Full accounts made up to 3 February 2007 (19 pages)
11 September 2007Full accounts made up to 3 February 2007 (19 pages)
11 September 2007Full accounts made up to 3 February 2007 (19 pages)
10 July 2007Return made up to 15/06/07; full list of members (6 pages)
10 July 2007Return made up to 15/06/07; full list of members (6 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Full accounts made up to 28 January 2006 (17 pages)
5 December 2006Full accounts made up to 28 January 2006 (17 pages)
11 July 2006Location of register of members (1 page)
11 July 2006Return made up to 15/06/06; full list of members (7 pages)
11 July 2006Location of register of members (1 page)
11 July 2006Return made up to 15/06/06; full list of members (7 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
6 December 2005Full accounts made up to 29 January 2005 (17 pages)
6 December 2005Full accounts made up to 29 January 2005 (17 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 15/06/05; no change of members (6 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 15/06/05; no change of members (6 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 January 2004 (18 pages)
30 December 2004Full accounts made up to 31 January 2004 (18 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
2 August 2004Particulars of mortgage/charge (21 pages)
2 August 2004Particulars of mortgage/charge (21 pages)
12 July 2004Return made up to 15/06/04; full list of members (6 pages)
12 July 2004Return made up to 15/06/04; full list of members (6 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Secretary's particulars changed (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Particulars of mortgage/charge (23 pages)
18 February 2004Particulars of mortgage/charge (23 pages)
11 February 2004Declaration of assistance for shares acquisition (34 pages)
11 February 2004Declaration of assistance for shares acquisition (27 pages)
11 February 2004Declaration of assistance for shares acquisition (27 pages)
11 February 2004Declaration of assistance for shares acquisition (34 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Declaration of assistance for shares acquisition (11 pages)
3 December 2003Group of companies' accounts made up to 1 February 2003 (17 pages)
3 December 2003Declaration of assistance for shares acquisition (10 pages)
3 December 2003Group of companies' accounts made up to 1 February 2003 (17 pages)
3 December 2003Declaration of assistance for shares acquisition (13 pages)
3 December 2003Declaration of assistance for shares acquisition (10 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (13 pages)
3 December 2003Declaration of assistance for shares acquisition (11 pages)
3 December 2003Group of companies' accounts made up to 1 February 2003 (17 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
18 July 2003Return made up to 15/06/03; full list of members (8 pages)
18 July 2003Return made up to 15/06/03; full list of members (8 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
30 August 2002Full accounts made up to 2 February 2002 (18 pages)
30 August 2002Full accounts made up to 2 February 2002 (18 pages)
30 August 2002Full accounts made up to 2 February 2002 (18 pages)
16 July 2002Return made up to 15/06/02; full list of members (8 pages)
16 July 2002Return made up to 15/06/02; full list of members (8 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
13 August 2001Full accounts made up to 3 February 2001 (17 pages)
13 August 2001Full accounts made up to 3 February 2001 (17 pages)
13 August 2001Full accounts made up to 3 February 2001 (17 pages)
10 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
13 July 2000Full accounts made up to 29 January 2000 (16 pages)
13 July 2000Return made up to 15/06/00; full list of members (8 pages)
13 July 2000Return made up to 15/06/00; full list of members (8 pages)
13 July 2000Full accounts made up to 29 January 2000 (16 pages)
17 September 1999Full accounts made up to 30 January 1999 (16 pages)
17 September 1999Full accounts made up to 30 January 1999 (16 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
6 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director's particulars changed (1 page)
8 February 1999Secretary's particulars changed (1 page)
26 October 1998New director appointed (1 page)
26 October 1998New director appointed (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
23 July 1998£ nc 3550000/103713027 16/07/98 (1 page)
23 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 July 1998£ nc 3550000/103713027 16/07/98 (1 page)
23 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 July 1998Conve 16/07/98 (1 page)
23 July 1998Conve 16/07/98 (1 page)
16 July 1998Return made up to 15/06/98; full list of members (8 pages)
16 July 1998Return made up to 15/06/98; full list of members (8 pages)
24 June 1998Full accounts made up to 31 January 1998 (15 pages)
24 June 1998Full accounts made up to 31 January 1998 (15 pages)
1 May 1998Company name changed selfridges LIMITED\certificate issued on 03/05/98 (2 pages)
1 May 1998Company name changed selfridges LIMITED\certificate issued on 03/05/98 (2 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
2 October 1997Full accounts made up to 1 February 1997 (16 pages)
2 October 1997Full accounts made up to 1 February 1997 (16 pages)
2 October 1997Full accounts made up to 1 February 1997 (16 pages)
15 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
17 December 1996New director appointed (1 page)
17 December 1996New director appointed (1 page)
17 September 1996New director appointed (4 pages)
17 September 1996New director appointed (4 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
14 July 1996Full accounts made up to 3 February 1996 (15 pages)
14 July 1996Full accounts made up to 3 February 1996 (15 pages)
14 July 1996Full accounts made up to 3 February 1996 (15 pages)
9 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
1 June 1996New director appointed (1 page)
1 June 1996New director appointed (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
15 August 1995New director appointed (6 pages)
15 August 1995New director appointed (6 pages)
12 July 1995Return made up to 15/06/95; full list of members (8 pages)
12 July 1995Return made up to 15/06/95; full list of members (8 pages)
31 May 1995Full accounts made up to 28 January 1995 (15 pages)
31 May 1995Full accounts made up to 28 January 1995 (15 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (235 pages)
6 July 1994Full accounts made up to 29 January 1994 (16 pages)
6 July 1994Full accounts made up to 29 January 1994 (16 pages)
8 September 1993Full accounts made up to 31 January 1993 (14 pages)
8 September 1993Accounts made up to 31 January 1993 (14 pages)
18 November 1992Full accounts made up to 31 January 1992 (14 pages)
18 November 1992Full accounts made up to 31 January 1992 (14 pages)
5 December 1991Accounts made up to 31 January 1991 (17 pages)
5 December 1991Full accounts made up to 31 January 1991 (17 pages)
3 January 1991Full accounts made up to 31 January 1990 (17 pages)
3 January 1991Full accounts made up to 31 January 1990 (17 pages)
6 December 1989Full accounts made up to 31 January 1989 (17 pages)
6 December 1989Accounts made up to 31 January 1989 (17 pages)
13 December 1988Accounts made up to 31 January 1988 (17 pages)
13 December 1988Full accounts made up to 31 January 1988 (17 pages)
9 December 1987Full accounts made up to 31 January 1987 (17 pages)
9 December 1987Accounts made up to 31 January 1987 (17 pages)
10 July 1986Full accounts made up to 31 January 1986 (16 pages)
10 July 1986Full accounts made up to 31 January 1986 (16 pages)
22 August 1984Accounts made up to 31 January 1984 (16 pages)
22 August 1984Accounts made up to 31 January 1984 (16 pages)
11 August 1982Accounts made up to 30 January 1982 (13 pages)
11 August 1982Accounts made up to 30 January 1982 (13 pages)
13 December 1980Accounts made up to 26 January 1980 (12 pages)
13 December 1980Accounts made up to 26 January 1980 (12 pages)
2 February 1979Accounts made up to 28 January 1978 (11 pages)
2 February 1979Accounts made up to 28 January 1978 (11 pages)
16 September 1977Accounts made up to 31 January 1977 (11 pages)
16 September 1977Accounts made up to 31 January 1977 (11 pages)
8 November 1976Accounts made up to 31 January 1976 (14 pages)
8 November 1976Accounts made up to 31 January 1976 (14 pages)
15 November 1975Accounts made up to 31 January 1975 (14 pages)
15 November 1975Accounts made up to 31 January 1975 (14 pages)
12 August 1971Articles of association (8 pages)
12 August 1971Articles of association (8 pages)
31 July 1958Company name changed\certificate issued on 31/07/58 (3 pages)
31 July 1958Company name changed\certificate issued on 31/07/58 (3 pages)
4 March 1941Company name changed\certificate issued on 04/03/41 (2 pages)
4 March 1941Company name changed\certificate issued on 04/03/41 (2 pages)
5 March 1908Incorporation (55 pages)
5 March 1908Incorporation (55 pages)
5 March 1908Certificate of incorporation (1 page)
5 March 1908Certificate of incorporation (1 page)