400 Oxford Street
London
W1A 1AB
Secretary Name | Sarah Hemsley |
---|---|
Status | Current |
Appointed | 19 August 2013(105 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Meave Wall |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 April 2018(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Stores Director |
Country of Residence | England |
Correspondence Address | 400 Oxford St London W1A 1AB |
Director Name | Sarah Hemsley |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(110 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford St London W1A 1AB |
Director Name | Andrew Keith |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(112 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford St London W1A 1AB |
Director Name | Mr Robert Ager |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 14 Prospect Close Drayton Parslow Milton Keynes Buckinghamshire MK17 0JB |
Director Name | Mr Timothy Philip Daniels |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Harbet House 23 Harbet Road London W2 1JZ |
Director Name | David Anthony Elliott |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | Harbet House 23 Harbet Road London W2 1JZ |
Director Name | Mr Robert Green |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | Harbet House 23 Harbet Road London W2 1JZ |
Director Name | Paul Martin Lambert |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 32 Esmond Gardens London W4 1JT |
Director Name | Geoffrey Maitland Smith |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Harbet House 23 Harbet Road London W2 1JZ |
Director Name | Brian McLean Marchbank |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | Harbet House 23 Harbet Road London W2 1JZ |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 July 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Secretary Name | Alan Frederick Camplin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Little Wykham Albion Road Pitstone Leighton Buzzard Bedfordshire LU7 9AY |
Director Name | Mrs Lesley Margaret Exley |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1996) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Burlington Gardens London W4 4LT |
Director Name | Paul Raymond Higson |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 33 Berrylands Surbiton Surrey KT5 8JT |
Director Name | Mr Nicholas John Cross |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 206 Camberwell Grove London SE5 8RJ |
Director Name | Charles Arthur Longfield Ponsonby |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | Harbet House 23 Harbet Road London W2 1JZ |
Director Name | Brian McLeod Marr |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 40 Castle Road Camberley Surrey GU15 2DS |
Director Name | William Alun Cathcart |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 89 Blandford Street London W1U 8AF |
Director Name | Carl David McPhail |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(91 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2001) |
Role | Retail Director |
Correspondence Address | Linden House Burr Street Harwell Oxfordshire OX11 0DT |
Director Name | James Richard Philip Bidwell |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2004) |
Role | Marketing Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Secretary Name | Mr Peter Wodehouse Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(94 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Director Name | Philip Anthony Clarke |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(94 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Secretary Name | Alec Patrick Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(95 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Paul Gerard Kelly |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2004(95 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 May 2019) |
Role | Chief Executive Director |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Paul Gerard Kelly |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2004(95 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 May 2019) |
Role | Chief Executive Director |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Beverley Churchill |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(96 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Anne Pitcher |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(96 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Mr Adam David Batty |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(105 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Adam David Batty |
---|---|
Status | Resigned |
Appointed | 12 July 2013(105 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2013) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(105 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Simon Forster |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(109 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 June 2022(114 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Website | www.selfridges.com/ |
---|---|
Telephone | 0113 3698040 |
Telephone region | Leeds |
Registered Address | 400 Oxford St London W1A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £487,500,000 |
Gross Profit | £296,900,000 |
Net Worth | £215,600,000 |
Cash | £83,000,000 |
Current Liabilities | £144,400,000 |
Latest Accounts | 29 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2023 (3 months, 1 week from now) |
22 August 2022 | Delivered 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 2018 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
6 January 2022 | Full accounts made up to 30 January 2021 (28 pages) |
---|---|
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
28 October 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
27 October 2021 | Statement of capital on 27 October 2021
|
27 October 2021 | Solvency Statement dated 27/10/21 (2 pages) |
27 October 2021 | Statement by Directors (2 pages) |
27 October 2021 | Resolutions
|
27 October 2021 | Statement by Directors (2 pages) |
27 October 2021 | Solvency Statement dated 27/02/01 (2 pages) |
27 October 2021 | Resolutions
|
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
26 February 2021 | Full accounts made up to 1 February 2020 (31 pages) |
4 February 2021 | Appointment of Andrew Keith as a director on 3 February 2021 (2 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Simon Forster as a director on 7 February 2020 (1 page) |
29 October 2019 | Full accounts made up to 2 February 2019 (27 pages) |
27 June 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page) |
1 April 2019 | Director's details changed for Simon Forster on 1 April 2019 (2 pages) |
18 February 2019 | Termination of appointment of Susan Ann West as a director on 1 February 2019 (1 page) |
31 October 2018 | Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page) |
30 October 2018 | Full accounts made up to 3 February 2018 (26 pages) |
21 September 2018 | Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
12 April 2018 | Appointment of Sarah Hemsley as a director on 10 April 2018 (2 pages) |
12 April 2018 | Appointment of Meave Wall as a director on 10 April 2018 (2 pages) |
13 February 2018 | Satisfaction of charge 2 in full (2 pages) |
13 February 2018 | Satisfaction of charge 3 in full (2 pages) |
7 February 2018 | Registration of charge 000971170005, created on 31 January 2018 (30 pages) |
3 November 2017 | Full accounts made up to 28 January 2017 (26 pages) |
3 November 2017 | Full accounts made up to 28 January 2017 (26 pages) |
14 September 2017 | Appointment of Simon Forster as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
14 September 2017 | Appointment of Simon Forster as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 December 2016 | Memorandum and Articles of Association (25 pages) |
28 December 2016 | Memorandum and Articles of Association (25 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (27 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (27 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
25 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
12 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 February 2015 | Register 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 2015 | Register 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 2014 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (22 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (22 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (22 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (22 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (22 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 April 2014 | Appointment of Katrina Lesley Nurse as a director (2 pages) |
3 April 2014 | Appointment of Katrina Lesley Nurse as a director (2 pages) |
28 March 2014 | Termination of appointment of Alec Latimer as a secretary (1 page) |
28 March 2014 | Termination of appointment of Alec Latimer as a secretary (1 page) |
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (22 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (22 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (22 pages) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
17 September 2013 | Termination of appointment of Adam Batty as a secretary (1 page) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
11 September 2013 | Appointment of Sarah Hemsley as a secretary (2 pages) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
16 July 2013 | Appointment of Adam David Batty as a secretary (2 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
15 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Termination of appointment of Mark Raban as a director (1 page) |
11 June 2013 | Termination of appointment of Mark Raban as a director (1 page) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
1 November 2012 | Full accounts made up to 28 January 2012 (22 pages) |
1 November 2012 | Full accounts made up to 28 January 2012 (22 pages) |
2 October 2012 | Appointment of Mark Raban as a director (2 pages) |
2 October 2012 | Appointment of Mark Raban as a director (2 pages) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
1 August 2012 | Termination of appointment of John Edgar as a director (1 page) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Director's details changed for Susan Ann West on 3 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Anne Pitcher on 3 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Susan Ann West on 3 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Anne Pitcher on 3 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Susan Ann West on 3 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Anne Pitcher on 3 April 2012 (2 pages) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 December 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
7 November 2011 | Full accounts made up to 29 January 2011 (21 pages) |
7 November 2011 | Full accounts made up to 29 January 2011 (21 pages) |
6 July 2011 | Termination of appointment of Sally Scott as a director (1 page) |
6 July 2011 | Termination of appointment of Sally Scott as a director (1 page) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
9 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
29 October 2010 | Full accounts made up to 30 January 2010 (21 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (21 pages) |
11 October 2010 | Director's details changed for John Peter Edgar on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for John Peter Edgar on 30 September 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
24 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
11 February 2009 | Director appointed john peter edgar (2 pages) |
11 February 2009 | Director appointed john peter edgar (2 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (21 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (21 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (21 pages) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (19 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (19 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (19 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
5 December 2006 | Full accounts made up to 28 January 2006 (17 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (17 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
11 July 2006 | Location of register of members (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (17 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (17 pages) |
7 September 2005 | Return made up to 15/06/05; no change of members (6 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 15/06/05; no change of members (6 pages) |
7 September 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
30 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
30 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Particulars of mortgage/charge (21 pages) |
2 August 2004 | Particulars of mortgage/charge (21 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Particulars of mortgage/charge (23 pages) |
18 February 2004 | Particulars of mortgage/charge (23 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (27 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (34 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (27 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (34 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (17 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (17 pages) |
3 December 2003 | Group of companies' accounts made up to 1 February 2003 (17 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (13 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
18 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Full accounts made up to 2 February 2002 (18 pages) |
30 August 2002 | Full accounts made up to 2 February 2002 (18 pages) |
30 August 2002 | Full accounts made up to 2 February 2002 (18 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
13 August 2001 | Full accounts made up to 3 February 2001 (17 pages) |
13 August 2001 | Full accounts made up to 3 February 2001 (17 pages) |
13 August 2001 | Full accounts made up to 3 February 2001 (17 pages) |
10 August 2001 | Return made up to 15/06/01; full list of members
|
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 15/06/01; full list of members
|
10 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
13 July 2000 | Full accounts made up to 29 January 2000 (16 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
13 July 2000 | Full accounts made up to 29 January 2000 (16 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
17 September 1999 | Full accounts made up to 30 January 1999 (16 pages) |
17 September 1999 | Full accounts made up to 30 January 1999 (16 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 15/06/99; full list of members
|
6 July 1999 | Return made up to 15/06/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Secretary's particulars changed (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Secretary's particulars changed (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
26 October 1998 | New director appointed (1 page) |
26 October 1998 | New director appointed (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | £ nc 3550000/103713027 16/07/98 (1 page) |
23 July 1998 | Conve 16/07/98 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | £ nc 3550000/103713027 16/07/98 (1 page) |
23 July 1998 | Conve 16/07/98 (1 page) |
16 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
16 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
24 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
24 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
1 May 1998 | Company name changed selfridges LIMITED\certificate issued on 03/05/98 (2 pages) |
1 May 1998 | Company name changed selfridges LIMITED\certificate issued on 03/05/98 (2 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 1 February 1997 (16 pages) |
2 October 1997 | Full accounts made up to 1 February 1997 (16 pages) |
2 October 1997 | Full accounts made up to 1 February 1997 (16 pages) |
15 July 1997 | Return made up to 15/06/97; no change of members
|
15 July 1997 | Return made up to 15/06/97; no change of members
|
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 September 1996 | New director appointed (4 pages) |
17 September 1996 | New director appointed (4 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
14 July 1996 | Full accounts made up to 3 February 1996 (15 pages) |
14 July 1996 | Full accounts made up to 3 February 1996 (15 pages) |
14 July 1996 | Full accounts made up to 3 February 1996 (15 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 15/06/96; full list of members
|
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 15/06/96; full list of members
|
1 June 1996 | New director appointed (1 page) |
1 June 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
15 August 1995 | New director appointed (6 pages) |
15 August 1995 | New director appointed (6 pages) |
12 July 1995 | Return made up to 15/06/95; full list of members (8 pages) |
12 July 1995 | Return made up to 15/06/95; full list of members (8 pages) |
31 May 1995 | Full accounts made up to 28 January 1995 (15 pages) |
31 May 1995 | Full accounts made up to 28 January 1995 (15 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (235 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (193 pages) |
6 July 1994 | Full accounts made up to 29 January 1994 (16 pages) |
6 July 1994 | Full accounts made up to 29 January 1994 (16 pages) |
8 September 1993 | Full accounts made up to 31 January 1993 (14 pages) |
8 September 1993 | Accounts made up to 31 January 1993 (14 pages) |
18 November 1992 | Full accounts made up to 31 January 1992 (14 pages) |
18 November 1992 | Full accounts made up to 31 January 1992 (14 pages) |
5 December 1991 | Full accounts made up to 31 January 1991 (17 pages) |
5 December 1991 | Accounts made up to 31 January 1991 (17 pages) |
3 January 1991 | Full accounts made up to 31 January 1990 (17 pages) |
3 January 1991 | Full accounts made up to 31 January 1990 (17 pages) |
6 December 1989 | Full accounts made up to 31 January 1989 (17 pages) |
6 December 1989 | Accounts made up to 31 January 1989 (17 pages) |
13 December 1988 | Full accounts made up to 31 January 1988 (17 pages) |
13 December 1988 | Accounts made up to 31 January 1988 (17 pages) |
9 December 1987 | Full accounts made up to 31 January 1987 (17 pages) |
9 December 1987 | Accounts made up to 31 January 1987 (17 pages) |
10 July 1986 | Full accounts made up to 31 January 1986 (16 pages) |
10 July 1986 | Full accounts made up to 31 January 1986 (16 pages) |
22 August 1984 | Accounts made up to 31 January 1984 (16 pages) |
22 August 1984 | Accounts made up to 31 January 1984 (16 pages) |
11 August 1982 | Accounts made up to 30 January 1982 (13 pages) |
11 August 1982 | Accounts made up to 30 January 1982 (13 pages) |
13 December 1980 | Accounts made up to 26 January 1980 (12 pages) |
13 December 1980 | Accounts made up to 26 January 1980 (12 pages) |
2 February 1979 | Accounts made up to 28 January 1978 (11 pages) |
2 February 1979 | Accounts made up to 28 January 1978 (11 pages) |
16 September 1977 | Accounts made up to 31 January 1977 (11 pages) |
16 September 1977 | Accounts made up to 31 January 1977 (11 pages) |
8 November 1976 | Accounts made up to 31 January 1976 (14 pages) |
8 November 1976 | Accounts made up to 31 January 1976 (14 pages) |
15 November 1975 | Accounts made up to 31 January 1975 (14 pages) |
15 November 1975 | Accounts made up to 31 January 1975 (14 pages) |
12 August 1971 | Articles of association (8 pages) |
12 August 1971 | Articles of association (8 pages) |
31 July 1958 | Company name changed\certificate issued on 31/07/58 (3 pages) |
31 July 1958 | Company name changed\certificate issued on 31/07/58 (3 pages) |
4 March 1941 | Company name changed\certificate issued on 04/03/41 (2 pages) |
4 March 1941 | Company name changed\certificate issued on 04/03/41 (2 pages) |
5 March 1908 | Incorporation (55 pages) |
5 March 1908 | Certificate of incorporation (1 page) |
5 March 1908 | Certificate of incorporation (1 page) |
5 March 1908 | Incorporation (55 pages) |