Company NameSelfridges Holdings Limited
DirectorNorah Hanratty
Company StatusActive
Company Number04723822
CategoryPrivate Limited Company
Incorporation Date4 April 2003(20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSarah Hemsley
StatusCurrent
Appointed19 August 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Norah Hanratty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameAlannah Elizabeth Weston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2003(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2014)
RoleSelf Employed Consultant
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameJohn Daniel Stephenson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2003(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2003)
RoleCompany Director
Correspondence Address166 Forest Hill Road
Toronto
Ontario M5p 2m9
Cananda
Director NameWillard Galen Garfield Weston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2003(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2003)
RoleCompany Director
Correspondence Address245 Carlow Avenue
Suite 500
Toronto
Ontario M4m 2s1
Canada
Director NameWillard Gordon Galen Weston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2003(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2003)
RoleCompany Director
Correspondence Address103 Dunvegan Road
Toronto
Canada
Director NameAnthony Richard Graham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2003(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameJohn Christian Faulkner Hoffman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(6 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2006)
RoleCorporate Developments
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameAllan Leslie Leighton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(6 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressBerties Barn
Penfold Lane
Little Missenden
Buckinghamshire
HP7 0QU
Secretary NameAlec Patrick Latimer
NationalityBritish
StatusResigned
Appointed27 January 2004(9 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameWillard Gordon Galen Weston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed03 February 2004(10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NamePeter Fenwick Watson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian British
StatusResigned
Appointed08 January 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2012)
RoleChartered Accountant
Country of ResidenceBermuda
Correspondence Address12 Between The Walls
Pembroke
Hm06
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 19 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameFranciscus Johannes Carolus Overtoom
Date of BirthMay 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2012(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameJames Alan Skelton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Adam David Batty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameAdam David Batty
StatusResigned
Appointed12 July 2013(10 years, 3 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 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameKeith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameAnne Pitcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges 400 Oxford Street
London
W1A 1AB
Director NameMs Preetha McCann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2023(20 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

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

Financials

Year2013
Turnover£487,500,000
Gross Profit£296,900,000
Net Worth£248,500,000
Cash£83,000,000
Current Liabilities£138,000,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

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
12 May 2003Delivered 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 2003Delivered 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

Filing History

8 February 2021Full accounts made up to 1 February 2020 (15 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 2 February 2019 (15 pages)
27 June 2019Statement of company's objects (2 pages)
27 June 2019Resolutions
  • RES13 ‐ Company business 04/06/2019
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(48 pages)
7 June 2019Appointment of Anne Pitcher as a director on 1 June 2019 (2 pages)
6 June 2019Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 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 (15 pages)
21 September 2018Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages)
16 August 2018Change of details for Shel Holdings Europe Limited as a person with significant control on 13 August 2018 (2 pages)
1 August 2018Appointment of Keith Down as a director on 20 July 2018 (2 pages)
25 July 2018Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page)
10 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
13 February 2018Satisfaction of charge 3 in full (2 pages)
2 November 2017Full accounts made up to 28 January 2017 (15 pages)
2 November 2017Full accounts made up to 28 January 2017 (15 pages)
14 September 2017Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 November 2016Group of companies' accounts made up to 30 January 2016 (15 pages)
9 November 2016Group of companies' accounts made up to 30 January 2016 (15 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 225,000,001
(8 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 225,000,001
(8 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (20 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 225,000,001
(8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 225,000,001
(8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 225,000,001
(8 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)
6 November 2014Group of companies' accounts made up to 1 February 2014 (25 pages)
6 November 2014Group of companies' accounts made up to 1 February 2014 (25 pages)
6 November 2014Group of companies' accounts made up to 1 February 2014 (25 pages)
29 September 2014Termination of appointment of Alannah Elizabeth Weston as a director on 1 September 2014 (1 page)
29 September 2014Termination of appointment of Alannah Elizabeth Weston as a director on 1 September 2014 (1 page)
29 September 2014Termination of appointment of Alannah Elizabeth Weston as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Willard Gordon Galen Weston as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Anthony Richard Graham as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Willard Gordon Galen Weston as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Anthony Richard Graham as a director on 1 September 2014 (1 page)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 225,000,001
(11 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 225,000,001
(11 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 225,000,001
(11 pages)
3 April 2014Appointment of Katrina Lesley Nurse as a director (2 pages)
3 April 2014Appointment of Katrina Lesley Nurse as a director (2 pages)
26 March 2014Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages)
26 March 2014Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages)
26 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
26 March 2014Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages)
26 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
26 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
7 November 2013Group of companies' accounts made up to 2 February 2013 (26 pages)
7 November 2013Group of companies' accounts made up to 2 February 2013 (26 pages)
7 November 2013Group of companies' accounts made up to 2 February 2013 (26 pages)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
17 September 2013Termination of appointment of Adam Batty as a secretary (1 page)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
11 September 2013Appointment of Sarah Hemsley as a secretary (2 pages)
16 July 2013Appointment of Adam David Batty as a secretary (2 pages)
16 July 2013Termination of appointment of Alec Latimer as a secretary (1 page)
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)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (10 pages)
2 April 2013Appointment of Adam Batty as a director (2 pages)
2 April 2013Appointment of Adam Batty as a director (2 pages)
5 March 2013Termination of appointment of Franciscus Overtoom as a director (1 page)
5 March 2013Termination of appointment of Franciscus Overtoom as a director (1 page)
10 February 2013Appointment of James Alan Skelton as a director (2 pages)
10 February 2013Appointment of James Alan Skelton as a director (2 pages)
1 November 2012Group of companies' accounts made up to 28 January 2012 (25 pages)
1 November 2012Group of companies' accounts made up to 28 January 2012 (25 pages)
4 October 2012Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages)
4 October 2012Appointment of Franciscus Johannes Carolus Overtoom as a director (2 pages)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
1 August 2012Termination of appointment of John Edgar as a director (1 page)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
17 April 2012Termination of appointment of Peter Watson as a director (1 page)
17 April 2012Termination of appointment of Peter Watson as a director (1 page)
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(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)
16 November 2011Appointment of Mr John Peter Edgar as a director (2 pages)
16 November 2011Appointment of Mr John Peter Edgar as a director (2 pages)
7 November 2011Group of companies' accounts made up to 29 January 2011 (25 pages)
7 November 2011Group of companies' accounts made up to 29 January 2011 (25 pages)
19 August 2011Termination of appointment of Allan Leighton as a director (1 page)
19 August 2011Termination of appointment of Allan Leighton as a director (1 page)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 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)
9 November 2010Group of companies' accounts made up to 30 January 2010 (25 pages)
9 November 2010Group of companies' accounts made up to 30 January 2010 (25 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
25 February 2010Appointment of Peter Fenwick Watson as a director (2 pages)
25 February 2010Appointment of Peter Fenwick Watson as a director (2 pages)
3 December 2009Group of companies' accounts made up to 31 January 2009 (22 pages)
3 December 2009Group of companies' accounts made up to 31 January 2009 (22 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
8 April 2009Return made up to 04/04/09; full list of members (5 pages)
8 April 2009Return made up to 04/04/09; full list of members (5 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)
1 December 2008Group of companies' accounts made up to 2 February 2008 (23 pages)
1 December 2008Group of companies' accounts made up to 2 February 2008 (23 pages)
1 December 2008Group of companies' accounts made up to 2 February 2008 (23 pages)
21 April 2008Return made up to 04/04/08; full list of members (5 pages)
21 April 2008Return made up to 04/04/08; full list of members (5 pages)
11 September 2007Full accounts made up to 3 February 2007 (22 pages)
11 September 2007Full accounts made up to 3 February 2007 (22 pages)
11 September 2007Full accounts made up to 3 February 2007 (22 pages)
8 May 2007Return made up to 04/04/07; full list of members (7 pages)
8 May 2007Return made up to 04/04/07; full list of members (7 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Group of companies' accounts made up to 28 January 2006 (20 pages)
5 December 2006Group of companies' accounts made up to 28 January 2006 (20 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
21 April 2006Return made up to 04/04/06; full list of members (7 pages)
21 April 2006Return made up to 04/04/06; full list of members (7 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Location of register of members (1 page)
7 December 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
7 December 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
11 May 2005Return made up to 04/04/05; full list of members (7 pages)
11 May 2005Return made up to 04/04/05; full list of members (7 pages)
9 February 2005Group of companies' accounts made up to 31 January 2004 (18 pages)
9 February 2005Group of companies' accounts made up to 31 January 2004 (18 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Secretary's particulars changed (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Declaration of satisfaction of mortgage/charge (1 page)
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)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 20 black friars lane london EC4V 6HD (1 page)
5 February 2004Registered office changed on 05/02/04 from: 20 black friars lane london EC4V 6HD (1 page)
28 January 2004Ad 22/01/04--------- £ si 50000000@1=50000000 £ ic 700001/50700001 (2 pages)
28 January 2004Ad 22/01/04--------- £ si 50000000@1=50000000 £ ic 700001/50700001 (2 pages)
24 January 2004Memorandum and Articles of Association (15 pages)
24 January 2004Nc inc already adjusted 16/01/04 (2 pages)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2004Memorandum and Articles of Association (15 pages)
24 January 2004Nc inc already adjusted 16/01/04 (2 pages)
16 January 2004Company name changed oxford acquisitions LIMITED\certificate issued on 16/01/04 (2 pages)
16 January 2004Company name changed oxford acquisitions LIMITED\certificate issued on 16/01/04 (2 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (12 pages)
3 December 2003Declaration of assistance for shares acquisition (11 pages)
3 December 2003Declaration of assistance for shares acquisition (11 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
23 June 2003Declaration of assistance for shares acquisition (23 pages)
23 June 2003Declaration of assistance for shares acquisition (23 pages)
23 June 2003Declaration of assistance for shares acquisition (23 pages)
23 June 2003Ad 09/06/03--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages)
23 June 2003Declaration of assistance for shares acquisition (23 pages)
23 June 2003Ad 09/06/03--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
30 May 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
30 May 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
27 May 2003Particulars of mortgage/charge (5 pages)
27 May 2003Particulars of mortgage/charge (5 pages)
27 May 2003Particulars of mortgage/charge (7 pages)
27 May 2003Particulars of mortgage/charge (7 pages)
24 May 2003New director appointed (3 pages)
24 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2003Memorandum and Articles of Association (14 pages)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2003£ nc 300000/225000001 11/05/03 (1 page)
19 May 2003Memorandum and Articles of Association (14 pages)
19 May 2003£ nc 300000/225000001 11/05/03 (1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 May 2003Nc inc already adjusted 08/05/03 (3 pages)
14 May 2003Nc inc already adjusted 08/05/03 (3 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2003Company name changed mawlaw 599 LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed mawlaw 599 LIMITED\certificate issued on 09/05/03 (2 pages)
4 April 2003Incorporation (28 pages)
4 April 2003Incorporation (28 pages)