Company NameSelfridges Eu Deliveries Limited
Company StatusDissolved
Company Number04318373
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameSelfridges Retail Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Hemsley
StatusClosed
Appointed19 August 2013(11 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMrs Sarah Louise Hemsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameAlan Frederick Camplin Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleSecretary
Correspondence AddressLittle Wykham Albion Road
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AY
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Secretary NameAlec Patrick Latimer
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameMark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleSolicitor
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Director NamePhilip Anthony Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NamePaul Gerard Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2006(4 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 May 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(7 years, 1 month 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 NameSimon Forster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameAdam David Batty
StatusResigned
Appointed12 July 2013(11 years, 8 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
Appointed01 September 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.selfridges.com/
Telephone0113 3698040
Telephone regionLeeds

Location

Registered Address400 Oxford Street
London
W1A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 February 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

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 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 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

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (3 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
6 October 2020Memorandum and Articles of Association (43 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 495,195.00
(4 pages)
6 October 2020Statement of company's objects (2 pages)
17 February 2020Appointment of Sarah Hemsley as a director on 14 February 2020 (2 pages)
12 February 2020Termination of appointment of Simon Forster as a director on 7 February 2020 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 2 February 2019 (14 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)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
31 October 2018Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page)
29 October 2018Full accounts made up to 3 February 2018 (14 pages)
21 September 2018Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages)
13 February 2018Satisfaction of charge 2 in full (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
2 November 2017Full accounts made up to 28 January 2017 (14 pages)
2 November 2017Full accounts made up to 28 January 2017 (14 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 November 2016Full accounts made up to 30 January 2016 (13 pages)
9 November 2016Full accounts made up to 30 January 2016 (13 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(7 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(7 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 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)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(7 pages)
6 November 2014Full accounts made up to 1 February 2014 (11 pages)
6 November 2014Full accounts made up to 1 February 2014 (11 pages)
6 November 2014Full accounts made up to 1 February 2014 (11 pages)
15 September 2014Appointment of Katrina Lesley Nurse as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Katrina Lesley Nurse as a director on 1 September 2014 (2 pages)
25 March 2014Director's details changed for Simon Forster 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)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Simon Forster on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Simon Forster on 1 January 2014 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(6 pages)
7 November 2013Accounts for a dormant company made up to 2 February 2013 (6 pages)
7 November 2013Accounts for a dormant company made up to 2 February 2013 (6 pages)
7 November 2013Accounts for a dormant company made up to 2 February 2013 (6 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)
7 August 2013Appointment of Simon Forster as a director (2 pages)
7 August 2013Appointment of Simon Forster as a director (2 pages)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
1 May 2013Company name changed selfridges retail services LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed selfridges retail services LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 November 2012Accounts for a dormant company made up to 28 January 2012 (6 pages)
1 November 2012Accounts for a dormant company made up to 28 January 2012 (6 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)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 December 2011Register(s) moved to registered inspection location (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 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)
7 November 2011Accounts for a dormant company made up to 29 January 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 29 January 2011 (6 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)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 30 January 2010 (8 pages)
29 October 2010Full accounts made up to 30 January 2010 (8 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)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
3 December 2009Full accounts made up to 31 January 2009 (8 pages)
3 December 2009Full accounts made up to 31 January 2009 (8 pages)
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)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Full accounts made up to 2 February 2008 (10 pages)
1 December 2008Full accounts made up to 2 February 2008 (10 pages)
1 December 2008Full accounts made up to 2 February 2008 (10 pages)
11 July 2008Secretary's change of particulars / alec latimer / 31/08/2002 (1 page)
11 July 2008Secretary's change of particulars / alec latimer / 31/08/2002 (1 page)
3 July 2008Appointment terminated director philip clarke (1 page)
3 July 2008Appointment terminated director philip clarke (1 page)
11 December 2007Return made up to 30/11/07; full list of members (5 pages)
11 December 2007Return made up to 30/11/07; full list of members (5 pages)
11 September 2007Full accounts made up to 3 February 2007 (10 pages)
11 September 2007Full accounts made up to 3 February 2007 (10 pages)
11 September 2007Full accounts made up to 3 February 2007 (10 pages)
9 January 2007Return made up to 30/11/06; full list of members (5 pages)
9 January 2007Return made up to 30/11/06; full list of members (5 pages)
5 December 2006Full accounts made up to 28 January 2006 (9 pages)
5 December 2006Full accounts made up to 28 January 2006 (9 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
12 December 2005Return made up to 30/11/05; full list of members (5 pages)
12 December 2005Return made up to 30/11/05; full list of members (5 pages)
6 December 2005Full accounts made up to 29 January 2005 (9 pages)
6 December 2005Full accounts made up to 29 January 2005 (9 pages)
30 December 2004Full accounts made up to 31 January 2004 (9 pages)
30 December 2004Full accounts made up to 31 January 2004 (9 pages)
16 December 2004Return made up to 30/11/04; full list of members (5 pages)
16 December 2004Return made up to 30/11/04; full list of members (5 pages)
23 September 2004Secretary'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)
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)
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 (27 pages)
11 February 2004Declaration of assistance for shares acquisition (27 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Return made up to 07/11/03; full list of members (5 pages)
4 December 2003Return made up to 07/11/03; full list of members (5 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 (10 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 November 2003Full accounts made up to 1 February 2003 (10 pages)
10 November 2003Full accounts made up to 1 February 2003 (10 pages)
10 November 2003Full accounts made up to 1 February 2003 (10 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
15 November 2002Return made up to 07/11/02; full list of members (5 pages)
15 November 2002Return made up to 07/11/02; full list of members (5 pages)
30 October 2002New director appointed (5 pages)
30 October 2002New director appointed (5 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
25 February 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
25 February 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
7 November 2001Incorporation (17 pages)
7 November 2001Incorporation (17 pages)