Company NameSelfridges Properties Limited
DirectorsSean Christopher Hill and Bernhard Jost
Company StatusActive
Company Number04969613
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Christopher Hill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCge Investments Limited 91 Wimpole Street
London
W1G 0EF
Director NameBernhard Jost
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustrian
StatusCurrent
Appointed11 November 2022(18 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceAustria
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameJohn Christian Faulkner Hoffman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 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
Appointed13 January 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressBerties Barn
Penfold Lane
Little Missenden
Buckinghamshire
HP7 0QU
Director NameAlannah Elizabeth Weston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2014)
RoleSelf Employed Consultant
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameAnthony Richard Graham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 2004(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameAlec Patrick Latimer
NationalityBritish
StatusResigned
Appointed27 January 2004(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NamePaul Gerard Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2006(2 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 May 2019)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NamePhilip Anthony Clarke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2008)
RoleRetail Management
Correspondence AddressSelfridges
400 Oxford Street
London
W1A 1AB
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(5 years 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 NamePeter Fenwick Watson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian British
StatusResigned
Appointed08 January 2010(6 years, 1 month 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 NameFranciscus Johannes Carolus Overtoom
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2012(8 years, 10 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, 2 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, 3 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(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2013)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameSarah Hemsley
StatusResigned
Appointed19 August 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(10 years, 2 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 NameMr Tim Reade
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameKeith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 August 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr Matthew George Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameMrs Nilamkumari Powar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2022)
RoleHead Of Tax And Financial Reporting
Country of ResidenceEngland
Correspondence Address103 Wigmore Street
London
W1U 1QS
Secretary NameEmma Howes
StatusResigned
Appointed01 May 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2022)
RoleCompany Director
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameAnne Pitcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelfridges 400 Oxford Street
London
W1A 1AB
Director NameManuel Pirolt
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustrian
StatusResigned
Appointed18 August 2022(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 November 2022)
RoleChief Financial Officer
Country of ResidenceAustria
Correspondence AddressMaria-Theresien-Strasse 31
6020 Innsbruck
Austria
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.selfridges.com/
Telephone0113 3698040
Telephone regionLeeds

Location

Registered Address103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£42,800,000
Gross Profit£42,100,000
Net Worth£454,300,000
Current Liabilities£84,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

18 August 2022Delivered 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 2018Delivered 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 2004Delivered 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 2004Delivered 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 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 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 2004Delivered 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

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Matthew George Smith as a director on 5 October 2020 (1 page)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 2 February 2019 (24 pages)
7 June 2019Appointment of Anne Pitcher as a director on 1 June 2019 (2 pages)
6 June 2019Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019 (1 page)
6 June 2019Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page)
23 May 2019Registered 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 2019Appointment of Emma Howes as a secretary on 1 May 2019 (2 pages)
21 May 2019Appointment of Nilamkumari Powar as a director on 1 May 2019 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
19 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 163,000,000
(3 pages)
31 October 2018Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page)
30 October 2018Full accounts made up to 3 February 2018 (26 pages)
21 September 2018Appointment of Matthew George Smith as a director on 17 September 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)
13 February 2018Satisfaction of charge 1 in full (2 pages)
13 February 2018Satisfaction of charge 3 in full (2 pages)
13 February 2018Satisfaction of charge 4 in full (2 pages)
13 February 2018Satisfaction of charge 2 in full (2 pages)
2 February 2018Registration of charge 049696130005, created on 31 January 2018 (41 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
2 November 2017Full accounts made up to 28 January 2017 (24 pages)
2 November 2017Full accounts made up to 28 January 2017 (24 pages)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Appointment of Tim Reade 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 2017Appointment of Tim Reade as a director on 1 September 2017 (2 pages)
9 June 2017Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page)
9 June 2017Termination of appointment of Anthony Richard Graham as a director on 30 April 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 November 2016Full accounts made up to 30 January 2016 (28 pages)
9 November 2016Full accounts made up to 30 January 2016 (28 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000
(9 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000,000
(9 pages)
12 November 2015Full accounts made up to 31 January 2015 (16 pages)
12 November 2015Full accounts made up to 31 January 2015 (16 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 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000,000
(9 pages)
4 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000,000
(9 pages)
6 November 2014Full accounts made up to 1 February 2014 (17 pages)
6 November 2014Full accounts made up to 1 February 2014 (17 pages)
6 November 2014Full accounts made up to 1 February 2014 (17 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)
16 April 2014Termination of appointment of Franciscus Overtoom as a director (1 page)
16 April 2014Termination of appointment of Franciscus Overtoom as a director (1 page)
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 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)
26 March 2014Director's details changed for Anthony Richard Graham on 1 January 2014 (2 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000,000
(10 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000,000
(10 pages)
7 November 2013Full accounts made up to 2 February 2013 (16 pages)
7 November 2013Full accounts made up to 2 February 2013 (16 pages)
7 November 2013Full accounts made up to 2 February 2013 (16 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 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)
2 April 2013Appointment of Adam Batty as a director (2 pages)
2 April 2013Appointment of Adam Batty as a director (2 pages)
10 February 2013Appointment of James Alan Skelton as a director (2 pages)
10 February 2013Appointment of James Alan Skelton as a director (2 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
1 November 2012Full accounts made up to 28 January 2012 (16 pages)
1 November 2012Full accounts made up to 28 January 2012 (16 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)
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(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)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
7 November 2011Full accounts made up to 29 January 2011 (16 pages)
7 November 2011Full accounts made up to 29 January 2011 (16 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)
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 19 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (9 pages)
29 October 2010Full accounts made up to 30 January 2010 (16 pages)
29 October 2010Full accounts made up to 30 January 2010 (16 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)
25 February 2010Appointment of Peter Fenwick Watson as a director (2 pages)
25 February 2010Appointment of Peter Fenwick Watson as a director (2 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (7 pages)
3 December 2009Full accounts made up to 31 January 2009 (14 pages)
3 December 2009Full accounts made up to 31 January 2009 (14 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
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)
1 December 2008Return made up to 19/11/08; full list of members (4 pages)
1 December 2008Full accounts made up to 2 February 2008 (13 pages)
1 December 2008Return made up to 19/11/08; full list of members (4 pages)
1 December 2008Full accounts made up to 2 February 2008 (13 pages)
1 December 2008Full accounts made up to 2 February 2008 (13 pages)
3 July 2008Appointment terminated director philip clarke (1 page)
3 July 2008Appointment terminated director philip clarke (1 page)
11 December 2007Return made up to 19/11/07; full list of members (7 pages)
11 December 2007Return made up to 19/11/07; full list of members (7 pages)
11 September 2007Full accounts made up to 3 February 2007 (13 pages)
11 September 2007Full accounts made up to 3 February 2007 (13 pages)
11 September 2007Full accounts made up to 3 February 2007 (13 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2006Return made up to 19/11/06; full list of members (8 pages)
6 December 2006Return made up to 19/11/06; full list of members (8 pages)
5 December 2006Full accounts made up to 28 January 2006 (12 pages)
5 December 2006Full accounts made up to 28 January 2006 (12 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
6 December 2005Return made up to 19/11/05; full list of members (6 pages)
6 December 2005Return made up to 19/11/05; full list of members (6 pages)
22 September 2005Full accounts made up to 29 January 2005 (12 pages)
22 September 2005Full accounts made up to 29 January 2005 (12 pages)
16 December 2004Return made up to 19/11/04; full list of members (6 pages)
16 December 2004Return made up to 19/11/04; full list of members (6 pages)
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 2004Secretary's particulars changed (1 page)
23 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)
2 August 2004Particulars of mortgage/charge (21 pages)
2 August 2004Particulars of mortgage/charge (21 pages)
2 August 2004Particulars of mortgage/charge (23 pages)
2 August 2004Particulars of mortgage/charge (23 pages)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Secretary's particulars changed (1 page)
18 February 2004Nc inc already adjusted 12/01/04 (1 page)
18 February 2004Particulars of mortgage/charge (21 pages)
18 February 2004Ad 27/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 February 2004Particulars of mortgage/charge (21 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2004Nc inc already adjusted 12/01/04 (1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2004Particulars of mortgage/charge (23 pages)
18 February 2004Ad 27/01/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 February 2004Particulars of mortgage/charge (23 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004Memorandum and Articles of Association (14 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
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)
5 February 2004Memorandum and Articles of Association (14 pages)
24 January 2004New director appointed (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
12 January 2004Company name changed mawlaw 610 LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed mawlaw 610 LIMITED\certificate issued on 12/01/04 (2 pages)
19 November 2003Incorporation (28 pages)
19 November 2003Incorporation (28 pages)