Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELFRIDGES & CO. LIMITED
Company Information for

SELFRIDGES & CO. LIMITED

400 OXFORD STREET, LONDON, W1A 1AB,
Company Registration Number
03505859
Private Limited Company
Active

Company Overview

About Selfridges & Co. Ltd
SELFRIDGES & CO. LIMITED was founded on 1998-02-02 and has its registered office in . The organisation's status is listed as "Active". Selfridges & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELFRIDGES & CO. LIMITED
 
Legal Registered Office
400 OXFORD STREET
LONDON
W1A 1AB
Other companies in W1A
 
Filing Information
Company Number 03505859
Company ID Number 03505859
Date formed 1998-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 11:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELFRIDGES & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELFRIDGES & CO. LIMITED

Current Directors
Officer Role Date Appointed
SARAH HEMSLEY
Company Secretary 2013-08-19
PAUL GERARD KELLY
Director 2004-02-05
KATRINA LESLEY NURSE
Director 2014-01-20
ANNE PITCHER
Director 2018-04-20
JAMES ALAN SKELTON
Director 2013-02-08
ALANNAH ELIZABETH WESTON
Director 2004-02-03
HILARY WESTON
Director 2004-02-03
WILLARD GALEN GARFIELD WESTON
Director 2004-02-03
WILLARD GORDON GALEN WESTON
Director 2004-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID BATTY
Director 2013-03-07 2017-09-01
ANTHONY RICHARD GRAHAM
Director 2004-02-03 2017-04-30
ADAM DAVID BATTY
Company Secretary 2013-07-12 2013-08-19
ALEC PATRICK LATIMER
Company Secretary 2004-01-01 2013-07-12
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2012-09-24 2013-02-28
JOHN PETER EDGAR
Director 2008-12-15 2012-07-19
ALLAN LESLIE LEIGHTON
Director 2004-02-03 2011-03-01
PHILIP ANTHONY CLARKE
Director 2003-02-01 2008-06-30
PETER WODEHOUSE WILLIAMS
Director 1998-03-24 2004-02-13
MARK LEES YOUNG
Company Secretary 2002-10-14 2003-12-31
WILLIAM ALUN CATHCART
Director 1998-03-24 2003-11-07
LESLEY JAMES
Director 1998-03-24 2003-08-29
RICHARD ALAN PYM
Director 1998-08-01 2003-08-29
RUDOLPH THOMAS VYNER
Director 1998-05-04 2003-08-29
VITTORIO RADICE
Director 1998-03-24 2003-02-28
PETER WODEHOUSE WILLIAMS
Company Secretary 2002-08-31 2002-10-14
ALAN FREDERICK CAMPLIN SMITH
Company Secretary 1998-03-24 2002-08-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-02-02 1998-03-24
CLARE ALICE WILSON
Director 1998-02-02 1998-03-24
MARK ZERDIN
Director 1998-02-02 1998-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-02 1998-02-02
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-02 1998-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-02-02 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERARD KELLY DUPICT PROPERTIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
PAUL GERARD KELLY EATALY RETAIL UK LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
PAUL GERARD KELLY SREL RETAIL EUROPE LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
PAUL GERARD KELLY SHEL HOLDINGS EUROPE LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
PAUL GERARD KELLY SELFRIDGES PROPERTIES LIMITED Director 2006-06-06 CURRENT 2003-11-19 Active
PAUL GERARD KELLY SELFRIDGES EU DELIVERIES LIMITED Director 2006-05-30 CURRENT 2001-11-07 Active - Proposal to Strike off
PAUL GERARD KELLY SELFRIDGES RETAIL LIMITED Director 2004-02-05 CURRENT 1908-03-05 Active
PAUL GERARD KELLY SELFRIDGES HOLDINGS LIMITED Director 2004-02-03 CURRENT 2003-04-04 Active
PAUL GERARD KELLY GAYWEAR LIMITED Director 1997-01-27 CURRENT 1990-01-26 Dissolved 2016-05-25
KATRINA LESLEY NURSE SELFRIDGES EU DELIVERIES LIMITED Director 2014-09-01 CURRENT 2001-11-07 Active - Proposal to Strike off
KATRINA LESLEY NURSE SELFRIDGES WORLDWIDE DELIVERIES LIMITED Director 2014-09-01 CURRENT 2013-04-23 Active - Proposal to Strike off
KATRINA LESLEY NURSE DUPICT PROPERTIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
KATRINA LESLEY NURSE SELFRIDGES HOLDINGS LIMITED Director 2014-01-20 CURRENT 2003-04-04 Active
KATRINA LESLEY NURSE 39 SCOTLAND LIMITED Director 2014-01-20 CURRENT 2012-09-18 Active
KATRINA LESLEY NURSE SELFRIDGES RETAIL LIMITED Director 2014-01-20 CURRENT 1908-03-05 Active
KATRINA LESLEY NURSE SELFRIDGES PROPERTIES LIMITED Director 2014-01-20 CURRENT 2003-11-19 Active
ANNE PITCHER SELFRIDGES RETAIL LIMITED Director 2004-09-06 CURRENT 1908-03-05 Active
ALANNAH ELIZABETH WESTON THE RETA LILA HOWARD FOUNDATION Director 2004-10-22 CURRENT 1994-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22APPOINTMENT TERMINATED, DIRECTOR PREETHA MCCANN
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 28/01/23
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANNE PITCHER
2022-10-13FULL ACCOUNTS MADE UP TO 29/01/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ALANNAH ELIZABETH WESTON
2022-08-25APPOINTMENT TERMINATED, DIRECTOR HILARY WESTON
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALANNAH ELIZABETH WESTON
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/01/21
2022-01-05DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-28SH0126/10/21 STATEMENT OF CAPITAL GBP 89994241.5
2021-02-08AAFULL ACCOUNTS MADE UP TO 01/02/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-10-15SH0107/10/20 STATEMENT OF CAPITAL GBP 39994241.5
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLARD GALEN GARFIELD WESTON
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLARD GORDON GALEN WESTON
2019-10-29AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD KELLY
2019-06-27CC04Statement of company's objects
2019-06-27RES13Resolutions passed:
  • Company business 04/06/2019
  • Resolution adopt memoradum of understanding and articl;es of association
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LESLEY NURSE
2018-10-30AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-09-21AP01DIRECTOR APPOINTED MATTHEW GEORGE SMITH
2018-08-01AP01DIRECTOR APPOINTED KEITH DOWN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SKELTON
2018-04-25AP01DIRECTOR APPOINTED ANNE PITCHER
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 39208241.5
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID BATTY
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD GRAHAM
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 39208241.5
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-02-15AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-25SH0120/01/16 STATEMENT OF CAPITAL GBP 39208241.5
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 39063354.5
2015-02-09AR0102/02/15 ANNUAL RETURN FULL LIST
2015-02-03AD02Register inspection address 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
2014-11-06AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-04-03AP01DIRECTOR APPOINTED KATRINA LESLEY NURSE
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD KELLY / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD GRAHAM / 01/01/2014
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 39063354.5
2014-03-04AR0102/02/14 FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM BATTY
2013-09-11AP03SECRETARY APPOINTED SARAH HEMSLEY
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY ALEC LATIMER
2013-07-16AP03SECRETARY APPOINTED ADAM DAVID BATTY
2013-04-02AP01DIRECTOR APPOINTED ADAM BATTY
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS OVERTOOM
2013-02-28AR0102/02/13 FULL LIST
2013-02-10AP01DIRECTOR APPOINTED JAMES ALAN SKELTON
2012-11-01AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-10-04AP01DIRECTOR APPOINTED FRANCISCUS JOHANNES CAROLUS OVERTOOM
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDGAR
2012-02-14AR0102/02/12 FULL LIST
2011-12-01AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-11-07AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGHTON
2011-03-09AR0102/02/11 FULL LIST
2011-02-09AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER EDGAR / 30/09/2010
2010-02-19AR0102/02/10 FULL LIST
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-15AD02SAIL ADDRESS CREATED
2009-03-23RES13SECTION 175(5)A 06/03/2009
2009-02-16363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED JOHN PETER EDGAR
2008-12-01AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CLARKE
2008-03-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-06363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-19ELRESS386 DISP APP AUDS 07/07/05
2007-01-19ELRESS366A DISP HOLDING AGM 07/07/05
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-02-23363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-02-22363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-18353LOCATION OF REGISTER OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07288bDIRECTOR RESIGNED
2004-05-27288cSECRETARY'S PARTICULARS CHANGED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-26363aRETURN MADE UP TO 02/02/04; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to SELFRIDGES & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELFRIDGES & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEBENTURE 2003-11-21 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED AS COLLATERAL AGENT
Intangible Assets
Patents
We have not found any records of SELFRIDGES & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELFRIDGES & CO. LIMITED
Trademarks
We have not found any records of SELFRIDGES & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELFRIDGES & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as SELFRIDGES & CO. LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where SELFRIDGES & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELFRIDGES & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELFRIDGES & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.