London
W1A 1AB
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mrs Sarah Louise Hemsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Alan Frederick Camplin Smith |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Little Wykham Albion Road Pitstone Leighton Buzzard Bedfordshire LU7 9AY |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rayners Road London SW15 2AY |
Secretary Name | Alec Patrick Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Director Name | Philip Anthony Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Paul Gerard Kelly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(7 years, 1 month 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 | Simon Forster |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Adam David Batty |
---|---|
Status | Resigned |
Appointed | 12 July 2013(11 years, 8 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.selfridges.com/ |
---|---|
Telephone | 0113 3698040 |
Telephone region | Leeds |
Registered Address | 400 Oxford Street London W1A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 2 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
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 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 secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the whole undertaking and all its property, assets & rights. Fully Satisfied |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2021 | Application to strike the company off the register (3 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
6 October 2020 | Memorandum and Articles of Association (43 pages) |
6 October 2020 | Resolutions
|
6 October 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
6 October 2020 | Statement of company's objects (2 pages) |
17 February 2020 | Appointment of Sarah Hemsley as a director on 14 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Simon Forster as a director on 7 February 2020 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 2 February 2019 (14 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) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
31 October 2018 | Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page) |
29 October 2018 | Full accounts made up to 3 February 2018 (14 pages) |
21 September 2018 | Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages) |
13 February 2018 | Satisfaction of charge 2 in full (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (14 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (14 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (13 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (13 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (12 pages) |
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) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 November 2014 | Full accounts made up to 1 February 2014 (11 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (11 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (11 pages) |
15 September 2014 | Appointment of Katrina Lesley Nurse as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Katrina Lesley Nurse as a director on 1 September 2014 (2 pages) |
25 March 2014 | Director's details changed for Simon Forster 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) |
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 Simon Forster on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Simon Forster on 1 January 2014 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
7 November 2013 | Accounts for a dormant company made up to 2 February 2013 (6 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 February 2013 (6 pages) |
7 November 2013 | Accounts for a dormant company made up to 2 February 2013 (6 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) |
7 August 2013 | Appointment of Simon Forster as a director (2 pages) |
7 August 2013 | Appointment of Simon Forster as a director (2 pages) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
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) |
16 July 2013 | Termination of appointment of Alec Latimer as a secretary (1 page) |
1 May 2013 | Company name changed selfridges retail services LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed selfridges retail services LIMITED\certificate issued on 01/05/13
|
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 January 2012 (6 pages) |
1 November 2012 | Accounts for a dormant company made up to 28 January 2012 (6 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) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 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 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) |
7 November 2011 | Accounts for a dormant company made up to 29 January 2011 (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 29 January 2011 (6 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) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (8 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (8 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) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Full accounts made up to 31 January 2009 (8 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (8 pages) |
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) |
10 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (10 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (10 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (10 pages) |
11 July 2008 | Secretary's change of particulars / alec latimer / 31/08/2002 (1 page) |
11 July 2008 | Secretary's change of particulars / alec latimer / 31/08/2002 (1 page) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
3 July 2008 | Appointment terminated director philip clarke (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (10 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (10 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (10 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (5 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (5 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (9 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (9 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (9 pages) |
6 December 2005 | Full accounts made up to 29 January 2005 (9 pages) |
30 December 2004 | Full accounts made up to 31 January 2004 (9 pages) |
30 December 2004 | Full accounts made up to 31 January 2004 (9 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
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 | Secretary's particulars changed (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) |
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 (27 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Return made up to 07/11/03; full list of members (5 pages) |
4 December 2003 | Return made up to 07/11/03; full list of members (5 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (10 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 (12 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
10 November 2003 | Full accounts made up to 1 February 2003 (10 pages) |
10 November 2003 | Full accounts made up to 1 February 2003 (10 pages) |
10 November 2003 | Full accounts made up to 1 February 2003 (10 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
15 November 2002 | Return made up to 07/11/02; full list of members (5 pages) |
15 November 2002 | Return made up to 07/11/02; full list of members (5 pages) |
30 October 2002 | New director appointed (5 pages) |
30 October 2002 | New director appointed (5 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
25 February 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
25 February 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
7 November 2001 | Incorporation (17 pages) |
7 November 2001 | Incorporation (17 pages) |