SELFRIDGES EU DELIVERIES LIMITED
SELFRIDGES RETAIL SERVICES LIMITED

Hellopages » Greater London » Westminster » W1A 1AB
Company number 04318373
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 400 OXFORD STREET, LONDON, W1A 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 30 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1 . The most likely internet sites of SELFRIDGES EU DELIVERIES LIMITED are www.selfridgeseudeliveries.co.uk, and www.selfridges-eu-deliveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Selfridges Eu Deliveries Limited is a Private Limited Company. The company registration number is 04318373. Selfridges Eu Deliveries Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Selfridges Eu Deliveries Limited is 400 Oxford Street London W1a 1ab. . HEMSLEY, Sarah is a Secretary of the company. FORSTER, Simon is a Director of the company. KELLY, Paul Gerard is a Director of the company. NURSE, Katrina Lesley is a Director of the company. Secretary BATTY, Adam David has been resigned. Secretary LATIMER, Alec Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPLIN SMITH, Alan Frederick has been resigned. Director CLARKE, Philip Anthony has been resigned. Director EDGAR, John Peter has been resigned. Director WILLIAMS, Peter Wodehouse has been resigned. Director YOUNG, Mark Lees has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEMSLEY, Sarah
Appointed Date: 19 August 2013

Director
FORSTER, Simon
Appointed Date: 12 July 2013
61 years old

Director
KELLY, Paul Gerard
Appointed Date: 30 May 2006
74 years old

Director
NURSE, Katrina Lesley
Appointed Date: 01 September 2014
54 years old

Resigned Directors

Secretary
BATTY, Adam David
Resigned: 19 August 2013
Appointed Date: 12 July 2013

Secretary
LATIMER, Alec Patrick
Resigned: 12 July 2013
Appointed Date: 07 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
CAMPLIN SMITH, Alan Frederick
Resigned: 31 August 2002
Appointed Date: 07 November 2001
83 years old

Director
CLARKE, Philip Anthony
Resigned: 30 June 2008
Appointed Date: 31 December 2003
61 years old

Director
EDGAR, John Peter
Resigned: 19 July 2012
Appointed Date: 15 December 2008
55 years old

Director
WILLIAMS, Peter Wodehouse
Resigned: 13 February 2004
Appointed Date: 07 November 2001
72 years old

Director
YOUNG, Mark Lees
Resigned: 31 December 2003
Appointed Date: 14 October 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Selfridges Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELFRIDGES EU DELIVERIES LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Nov 2016
Full accounts made up to 30 January 2016
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

12 Nov 2015
Full accounts made up to 31 January 2015
03 Feb 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
...
... and 68 more events
30 Nov 2001
New director appointed
30 Nov 2001
New director appointed
28 Nov 2001
Director resigned
28 Nov 2001
Secretary resigned
07 Nov 2001
Incorporation

SELFRIDGES EU DELIVERIES LIMITED Charges

2 February 2004
Debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The property being land and buildings situated at oxford…
21 November 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied on 19 February 2004
Persons entitled: Royal Bank of Canada Europe Limited (As Collateral Agent)
Description: By way of floating charge the whole undertaking and all its…