Company NameSREL Retail Europe Limited
Company StatusActive
Company Number07826757
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Norah Hanratty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address103 Wigmore Street
London
W1U 1QS
Secretary NameEmma Howes
StatusCurrent
Appointed01 September 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameKeith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMs Emma Howes
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany 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
StatusCurrent
Appointed01 May 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleHead Of Tax And Financial Reporting
Country of ResidenceEngland
Correspondence Address103 Wigmore Street
London
W1U 1QS
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NamePaul Gerard Kelly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameMr Alec Patrick Latimer
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameMr James Edward Dennison Buchanan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2011(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2014)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameFranciscus Johannes Carolus Overtoom
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2012(11 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(1 year, 3 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 NameMrs Maria Janette Stanford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2015)
RoleHR 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(1 year, 4 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(1 year, 8 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(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 01 September 2017)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Director NameAnne Pitcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(7 years, 7 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

Contact

Websiteselfridges.co.uk
Telephone0800 123400
Telephone regionFreephone

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

Shareholders

27m at £1Shel Holdings Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,000,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with updates (5 pages)
10 October 2023Full accounts made up to 28 January 2023 (18 pages)
4 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 July 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 87,603,932
(3 pages)
11 May 2023Director's details changed for Ms Norah Hanratty on 1 May 2023 (2 pages)
11 May 2023Termination of appointment of Keith Down as a director on 1 May 2023 (1 page)
3 January 2023Termination of appointment of Anne Pitcher as a director on 31 December 2022 (1 page)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
17 October 2022Full accounts made up to 29 January 2022 (19 pages)
6 January 2022Full accounts made up to 30 January 2021 (20 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
4 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
8 February 2021Full accounts made up to 1 February 2020 (22 pages)
22 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 January 2021Statement of capital following an allotment of shares on 28 December 2020
  • GBP 66,261,432
(3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 2 February 2019 (19 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 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)
21 May 2019Appointment of Ms Emma Howes as a director on 1 May 2019 (2 pages)
21 May 2019Appointment of Nilamkumari Powar as a director on 1 May 2019 (2 pages)
1 November 2018Full accounts made up to 3 February 2018 (15 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
26 October 2018Registered office address changed from 400 Oxford Street London W1A 1AB to 103 Wigmore Street London W1U 1QS on 26 October 2018 (1 page)
18 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 28,957,391
(4 pages)
18 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 October 2018Particulars of variation of rights attached to shares (2 pages)
11 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 27,005,101.00
(4 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
10 October 2018Resolutions
  • RES13 ‐ Authorised and approved notwithstaqnding that any such conflict of interest 28/09/2018
(4 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)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Full accounts made up to 28 January 2017 (14 pages)
2 November 2017Full accounts made up to 28 January 2017 (14 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 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 2017Appointment of Norah Hanratty as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Emma Howes as a secretary on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Sarah Hemsley as a secretary on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Adam David Batty as a director on 1 September 2017 (1 page)
14 September 2017Appointment of Emma Howes as a secretary on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Sarah Hemsley as a secretary on 1 September 2017 (1 page)
9 November 2016Full accounts made up to 30 January 2016 (14 pages)
9 November 2016Full accounts made up to 30 January 2016 (14 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
24 November 2015Termination of appointment of Maria Janette Stanford as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Maria Janette Stanford as a director on 20 November 2015 (1 page)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 27,005,001
(9 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 27,005,001
(9 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
12 November 2015Full accounts made up to 31 January 2015 (12 pages)
3 February 2015Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
3 February 2015Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 27,005,001
(17 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 27,005,001
(17 pages)
10 November 2014Full accounts made up to 1 February 2014 (12 pages)
10 November 2014Full accounts made up to 1 February 2014 (12 pages)
10 November 2014Full accounts made up to 1 February 2014 (12 pages)
10 October 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 15/09/2014 for James Edward Dennison Buchanan
(4 pages)
10 October 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 15/09/2014 for James Edward Dennison Buchanan
(4 pages)
15 September 2014Termination of appointment of James Edward Dennison Buchanan as a director on 11 August 2014 (2 pages)
15 September 2014Termination of appointment of James Edward Dennison Buchanan as a director on 11 August 2014 (2 pages)
17 July 2014Statement of capital following an allotment of shares on 5 September 2013
  • GBP 27,005,001
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 5 September 2013
  • GBP 27,005,001
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 5 September 2013
  • GBP 27,005,001
(4 pages)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Mr James Edward Dennison Buchanan on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Mr James Edward Dennison Buchanan on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Mr James Edward Dennison Buchanan on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Paul Gerard Kelly on 1 January 2014 (2 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,001
(10 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,001
(10 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)
29 July 2013Full accounts made up to 2 February 2013 (11 pages)
29 July 2013Full accounts made up to 2 February 2013 (11 pages)
29 July 2013Full accounts made up to 2 February 2013 (11 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 April 2013Appointment of Adam Batty as a director (2 pages)
2 April 2013Appointment of Adam Batty as a director (2 pages)
19 March 2013Appointment of Mrs Maria Janette Stanford as a director (2 pages)
19 March 2013Appointment of Mrs Maria Janette Stanford 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)
21 December 2012Resolutions
  • RES13 ‐ Company change of name 12/12/2012
(1 page)
21 December 2012Resolutions
  • RES13 ‐ Company change of name 12/12/2012
(1 page)
20 December 2012Company name changed selfridges retail europe LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Company name changed selfridges retail europe LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-12
(1 page)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-12
(1 page)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 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)
9 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 05/12/2011.
(6 pages)
9 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 05/12/2011.
(6 pages)
28 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 5,001
  • ANNOTATION A second filed SH01 was registered on 09/01/2012.
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 5,001
  • ANNOTATION A second filed SH01 was registered on 09/01/2012.
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 5,001
  • ANNOTATION A second filed SH01 was registered on 09/01/2012.
(4 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
1 December 2011Register inspection address has been changed (1 page)
1 December 2011Register inspection address has been changed (1 page)
15 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 5,000
(3 pages)
15 November 2011Appointment of James Buchanan as a director (2 pages)
15 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 5,000
(3 pages)
15 November 2011Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
15 November 2011Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
15 November 2011Appointment of James Buchanan as a director (2 pages)
11 November 2011Company name changed sgl retail europe LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed selfrdiges retail europe LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed selfrdiges retail europe LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed sgl retail europe LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Incorporation (47 pages)
28 October 2011Incorporation (47 pages)