London
W1G 0EF
Director Name | Bernhard Jost |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 11 November 2022(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | John Christian Faulkner Hoffman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 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 | 13 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Berties Barn Penfold Lane Little Missenden Buckinghamshire HP7 0QU |
Director Name | Alannah Elizabeth Weston |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2014) |
Role | Self Employed Consultant |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Anthony Richard Graham |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Alec Patrick Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(2 months, 1 week 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 | Paul Gerard Kelly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2006(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 May 2019) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Philip Anthony Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2008) |
Role | Retail Management |
Correspondence Address | Selfridges 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(5 years 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 | Peter Fenwick Watson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 08 January 2010(6 years, 1 month 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 | Franciscus Johannes Carolus Overtoom |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 2012(8 years, 10 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, 2 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, 3 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(9 years, 7 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 |
Secretary Name | Sarah Hemsley |
---|---|
Status | Resigned |
Appointed | 19 August 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2019) |
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 | 20 January 2014(10 years, 2 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 | Mr Tim Reade |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2022) |
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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Mrs Nilamkumari Powar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2022) |
Role | Head Of Tax And Financial Reporting |
Country of Residence | England |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Secretary Name | Emma Howes |
---|---|
Status | Resigned |
Appointed | 01 May 2019(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2022) |
Role | Company Director |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Anne Pitcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Manuel Pirolt |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 August 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 November 2022) |
Role | Chief Financial Officer |
Country of Residence | Austria |
Correspondence Address | Maria-Theresien-Strasse 31 6020 Innsbruck Austria |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £42,800,000 |
Gross Profit | £42,100,000 |
Net Worth | £454,300,000 |
Current Liabilities | £84,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
18 August 2022 | Delivered on: 23 August 2022 Persons entitled: Bangkok Bank Public Company Limited, London Branch as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold property known as 400 oxford street, london registered at hm land registry under title numbers LN42994, LN59723 and LN107974 and all the other plots of land listed in part 1 of schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including a selfridges store with ancillary offices at 400 oxford street london, title numbers LN42994, LN59723 and LN107974. For more details please refer to the instrument. Outstanding |
30 July 2004 | Delivered on: 2 August 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the borrowers and/or the obligors to the beneficiaries on any account whatsoever. Particulars: By way of legal mortgage the property being land and buildings on the west side of corporation street manchester t/no GM879633 by way of fixed charge the borrowers interest in any f/h or l/h property fixtures and fittings uncalled capital by way of floating charge all the assets property and undertaking of the borrower both present and future including all its goodwill and uncalled capital for the time being. See the mortgage charge document for full details. Outstanding |
30 July 2004 | Delivered on: 2 August 2004 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property being the borrowers interest in land and buildings on the west side of corporation street manchester t/no GM879633 by way of fixed charge the borrowers interest in any f/h or l/h property fixtures and fittings uncalled capital by way of floating charge all the assets property and undertaking of the borrower both present and future including all its goodwill and uncalled capital for the time being. See the mortgage charge document for full details. Outstanding |
2 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrowers and/or the obligors to the beneficiaries on any account whatsoever. Particulars: The freehold land and buildings situated at oxford street london and land and buildings to the rear being the selfridges hotel car park arages and offices t/n LN107974, t/n LN42994, t/n LN59723 & t/n NGL654778. 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 |
2 February 2004 | Delivered on: 18 February 2004 Persons entitled: The Royal Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold 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. 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 |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Termination of appointment of Matthew George Smith as a director on 5 October 2020 (1 page) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 2 February 2019 (24 pages) |
7 June 2019 | Appointment of Anne Pitcher as a director on 1 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page) |
23 May 2019 | Registered office address changed from 400 Oxford Street London W1A 1AB to 103 Wigmore Street London W1U 1QS on 23 May 2019 (1 page) |
21 May 2019 | Appointment of Emma Howes as a secretary on 1 May 2019 (2 pages) |
21 May 2019 | Appointment of Nilamkumari Powar as a director on 1 May 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
31 October 2018 | Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page) |
30 October 2018 | Full accounts made up to 3 February 2018 (26 pages) |
21 September 2018 | Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages) |
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) |
13 February 2018 | Satisfaction of charge 1 in full (2 pages) |
13 February 2018 | Satisfaction of charge 3 in full (2 pages) |
13 February 2018 | Satisfaction of charge 4 in full (2 pages) |
13 February 2018 | Satisfaction of charge 2 in full (2 pages) |
2 February 2018 | Registration of charge 049696130005, created on 31 January 2018 (41 pages) |
31 January 2018 | Resolutions
|
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (24 pages) |
2 November 2017 | Full accounts made up to 28 January 2017 (24 pages) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
14 September 2017 | Appointment of Tim Reade as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page) |
14 September 2017 | Appointment of Tim Reade as a director on 1 September 2017 (2 pages) |
9 June 2017 | Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page) |
9 June 2017 | Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (28 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (28 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (16 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 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 19 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 (17 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (17 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (17 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) |
16 April 2014 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
16 April 2014 | Termination of appointment of Franciscus Overtoom as a director (1 page) |
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 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) |
26 March 2014 | Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 November 2013 | Full accounts made up to 2 February 2013 (16 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (16 pages) |
7 November 2013 | Full accounts made up to 2 February 2013 (16 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 | 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) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
2 April 2013 | Appointment of Adam Batty as a director (2 pages) |
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) |
3 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Full accounts made up to 28 January 2012 (16 pages) |
1 November 2012 | Full accounts made up to 28 January 2012 (16 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) |
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(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) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Full accounts made up to 29 January 2011 (16 pages) |
7 November 2011 | Full accounts made up to 29 January 2011 (16 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) |
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 19 November 2010 with a full list of shareholders (9 pages) |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (16 pages) |
29 October 2010 | Full accounts made up to 30 January 2010 (16 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) |
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) |
19 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
11 February 2009 | Director appointed john peter edgar (2 pages) |
11 February 2009 | Director appointed john peter edgar (2 pages) |
1 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (13 pages) |
1 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (13 pages) |
1 December 2008 | Full accounts made up to 2 February 2008 (13 pages) |
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 19/11/07; full list of members (7 pages) |
11 December 2007 | Return made up to 19/11/07; full list of members (7 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (13 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (13 pages) |
11 September 2007 | Full accounts made up to 3 February 2007 (13 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
6 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (12 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (12 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
6 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 19/11/05; full list of members (6 pages) |
22 September 2005 | Full accounts made up to 29 January 2005 (12 pages) |
22 September 2005 | Full accounts made up to 29 January 2005 (12 pages) |
16 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
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 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Particulars of mortgage/charge (21 pages) |
2 August 2004 | Particulars of mortgage/charge (21 pages) |
2 August 2004 | Particulars of mortgage/charge (23 pages) |
2 August 2004 | Particulars of mortgage/charge (23 pages) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Nc inc already adjusted 12/01/04 (1 page) |
18 February 2004 | Particulars of mortgage/charge (21 pages) |
18 February 2004 | Ad 27/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
18 February 2004 | Particulars of mortgage/charge (21 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 12/01/04 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Particulars of mortgage/charge (23 pages) |
18 February 2004 | Ad 27/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
18 February 2004 | Particulars of mortgage/charge (23 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Memorandum and Articles of Association (14 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
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) |
5 February 2004 | Memorandum and Articles of Association (14 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
12 January 2004 | Company name changed mawlaw 610 LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed mawlaw 610 LIMITED\certificate issued on 12/01/04 (2 pages) |
19 November 2003 | Incorporation (28 pages) |
19 November 2003 | Incorporation (28 pages) |