London
W1A 1AB
Director Name | Ms Norah Hanratty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Executive |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Alannah Elizabeth Weston |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2003(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2014) |
Role | Self Employed Consultant |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | John Daniel Stephenson |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2003(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 166 Forest Hill Road Toronto Ontario M5p 2m9 Cananda |
Director Name | Willard Galen Garfield Weston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2003(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 245 Carlow Avenue Suite 500 Toronto Ontario M4m 2s1 Canada |
Director Name | Willard Gordon Galen Weston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2003(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 103 Dunvegan Road Toronto Canada |
Director Name | Anthony Richard Graham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2003(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | John Christian Faulkner Hoffman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2006) |
Role | Corporate Developments |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Allan Leslie Leighton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Berties Barn Penfold Lane Little Missenden Buckinghamshire HP7 0QU |
Secretary Name | Alec Patrick Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Willard Gordon Galen Weston |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2004(10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Peter Fenwick Watson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 08 January 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2012) |
Role | Chartered Accountant |
Country of Residence | Bermuda |
Correspondence Address | 12 Between The Walls Pembroke Hm06 |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Franciscus Johannes Carolus Overtoom |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | James Alan Skelton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Adam David Batty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(9 years, 11 months 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(10 years, 3 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(10 years, 9 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 | Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2023) |
Role | Group Finance Director |
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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Anne Pitcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Ms Preetha McCann |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2023(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 2024) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
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 |
Year | 2013 |
---|---|
Turnover | £487,500,000 |
Gross Profit | £296,900,000 |
Net Worth | £248,500,000 |
Cash | £83,000,000 |
Current Liabilities | £138,000,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
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 |
---|---|
12 May 2003 | Delivered on: 27 May 2003 Satisfied on: 19 February 2004 Persons entitled: Royal Bank of Canada Europe Limited 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 of the chargors undertaking and all its property assets and rights whatsoever and wherever present and future. See the mortgage charge document for full details. Fully Satisfied |
12 May 2003 | Delivered on: 27 May 2003 Satisfied on: 19 February 2004 Persons entitled: Royal Bank of Canada Europe Limited Classification: Charge over shares 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 first fixed charge all securitites and all the crest rights. See the mortgage charge document for full details. Fully Satisfied |
8 February 2021 | Full accounts made up to 1 February 2020 (15 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 2 February 2019 (15 pages) |
27 June 2019 | Statement of company's objects (2 pages) |
27 June 2019 | Resolutions
|
7 June 2019 | Appointment of Anne Pitcher as a director on 1 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 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 (15 pages) |
21 September 2018 | Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages) |
16 August 2018 | Change of details for Shel Holdings Europe Limited as a person with significant control on 13 August 2018 (2 pages) |
1 August 2018 | Appointment of Keith Down as a director on 20 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page) |
10 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
13 February 2018 | Satisfaction of charge 3 in full (2 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (15 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (15 pages) |
14 September 2017 | Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Norah Hanratty 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 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
9 November 2016 | Group of companies' accounts made up to 30 January 2016 (15 pages) |
9 November 2016 | Group of companies' accounts made up to 30 January 2016 (15 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (20 pages) |
12 November 2015 | Group of companies' accounts made up to 31 January 2015 (20 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
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) |
6 November 2014 | Group of companies' accounts made up to 1 February 2014 (25 pages) |
6 November 2014 | Group of companies' accounts made up to 1 February 2014 (25 pages) |
6 November 2014 | Group of companies' accounts made up to 1 February 2014 (25 pages) |
29 September 2014 | Termination of appointment of Alannah Elizabeth Weston as a director on 1 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Alannah Elizabeth Weston as a director on 1 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Alannah Elizabeth Weston as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Willard Gordon Galen Weston as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Anthony Richard Graham as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Willard Gordon Galen Weston as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Anthony Richard Graham as a director on 1 September 2014 (1 page) |
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
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) |
26 March 2014 | Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages) |
7 November 2013 | Group of companies' accounts made up to 2 February 2013 (26 pages) |
7 November 2013 | Group of companies' accounts made up to 2 February 2013 (26 pages) |
7 November 2013 | Group of companies' accounts made up to 2 February 2013 (26 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 | Termination of appointment of Alec Latimer as a secretary (1 page) |
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) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
5 March 2013 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
5 March 2013 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
10 February 2013 | Appointment of James Alan Skelton as a director (2 pages) |
10 February 2013 | Appointment of James Alan Skelton as a director (2 pages) |
1 November 2012 | Group of companies' accounts made up to 28 January 2012 (25 pages) |
1 November 2012 | Group of companies' accounts made up to 28 January 2012 (25 pages) |
4 October 2012 | Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages) |
4 October 2012 | Appointment of Franciscus Johannes Carolus Overtoom 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) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Termination of appointment of Peter Watson as a director (1 page) |
17 April 2012 | Termination of appointment of Peter Watson as a director (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) |
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) |
16 November 2011 | Appointment of Mr John Peter Edgar as a director (2 pages) |
16 November 2011 | Appointment of Mr John Peter Edgar as a director (2 pages) |
7 November 2011 | Group of companies' accounts made up to 29 January 2011 (25 pages) |
7 November 2011 | Group of companies' accounts made up to 29 January 2011 (25 pages) |
19 August 2011 | Termination of appointment of Allan Leighton as a director (1 page) |
19 August 2011 | Termination of appointment of Allan Leighton as a director (1 page) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 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) |
9 November 2010 | Group of companies' accounts made up to 30 January 2010 (25 pages) |
9 November 2010 | Group of companies' accounts made up to 30 January 2010 (25 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Appointment of Peter Fenwick Watson as a director (2 pages) |
25 February 2010 | Appointment of Peter Fenwick Watson as a director (2 pages) |
3 December 2009 | Group of companies' accounts made up to 31 January 2009 (22 pages) |
3 December 2009 | Group of companies' accounts made up to 31 January 2009 (22 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
1 December 2008 | Group of companies' accounts made up to 2 February 2008 (23 pages) |
1 December 2008 | Group of companies' accounts made up to 2 February 2008 (23 pages) |
1 December 2008 | Group of companies' accounts made up to 2 February 2008 (23 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (22 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (22 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (22 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
5 December 2006 | Group of companies' accounts made up to 28 January 2006 (20 pages) |
5 December 2006 | Group of companies' accounts made up to 28 January 2006 (20 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Location of register of members (1 page) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
7 December 2005 | Group of companies' accounts made up to 31 January 2005 (19 pages) |
11 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
9 February 2005 | Group of companies' accounts made up to 31 January 2004 (18 pages) |
9 February 2005 | Group of companies' accounts made up to 31 January 2004 (18 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 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 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
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) |
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) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 20 black friars lane london EC4V 6HD (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 20 black friars lane london EC4V 6HD (1 page) |
28 January 2004 | Ad 22/01/04--------- £ si 50000000@1=50000000 £ ic 700001/50700001 (2 pages) |
28 January 2004 | Ad 22/01/04--------- £ si 50000000@1=50000000 £ ic 700001/50700001 (2 pages) |
24 January 2004 | Memorandum and Articles of Association (15 pages) |
24 January 2004 | Nc inc already adjusted 16/01/04 (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | Memorandum and Articles of Association (15 pages) |
24 January 2004 | Nc inc already adjusted 16/01/04 (2 pages) |
16 January 2004 | Company name changed oxford acquisitions LIMITED\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Company name changed oxford acquisitions LIMITED\certificate issued on 16/01/04 (2 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
3 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
23 June 2003 | Declaration of assistance for shares acquisition (23 pages) |
23 June 2003 | Declaration of assistance for shares acquisition (23 pages) |
23 June 2003 | Declaration of assistance for shares acquisition (23 pages) |
23 June 2003 | Ad 09/06/03--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages) |
23 June 2003 | Declaration of assistance for shares acquisition (23 pages) |
23 June 2003 | Ad 09/06/03--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
30 May 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
30 May 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
27 May 2003 | Particulars of mortgage/charge (5 pages) |
27 May 2003 | Particulars of mortgage/charge (5 pages) |
27 May 2003 | Particulars of mortgage/charge (7 pages) |
27 May 2003 | Particulars of mortgage/charge (7 pages) |
24 May 2003 | New director appointed (3 pages) |
24 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Memorandum and Articles of Association (14 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | £ nc 300000/225000001 11/05/03 (1 page) |
19 May 2003 | Memorandum and Articles of Association (14 pages) |
19 May 2003 | £ nc 300000/225000001 11/05/03 (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | Nc inc already adjusted 08/05/03 (3 pages) |
14 May 2003 | Nc inc already adjusted 08/05/03 (3 pages) |
14 May 2003 | Resolutions
|
9 May 2003 | Company name changed mawlaw 599 LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed mawlaw 599 LIMITED\certificate issued on 09/05/03 (2 pages) |
4 April 2003 | Incorporation (28 pages) |
4 April 2003 | Incorporation (28 pages) |