About

Registered Number: 04251393
Date of Incorporation: 12/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Colegrave House, 70 Berners Street, London, W1T 3NL

 

Having been setup in 2001, Miss Selfridge Retail Ltd has its registered office in London. The current directors of the business are Flaherty, Rebecca Rose, Farndon, Anthony Gordon, Premi, Gurpal, Waldron, Aisha Leah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLAHERTY, Rebecca Rose 19 December 2014 - 1
FARNDON, Anthony Gordon 03 October 2014 19 December 2014 1
PREMI, Gurpal 18 July 2013 03 October 2014 1
WALDRON, Aisha Leah 07 December 2009 28 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 20 February 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 02 September 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
RESOLUTIONS - N/A 19 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 19 August 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 04 June 2015
TM02 - Termination of appointment of secretary 19 December 2014
AP03 - Appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 10 December 2014
CH01 - Change of particulars for director 27 November 2014
AP03 - Appointment of secretary 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 June 2014
TM02 - Termination of appointment of secretary 09 August 2013
AP03 - Appointment of secretary 09 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 21 May 2010
TM02 - Termination of appointment of secretary 07 December 2009
AP03 - Appointment of secretary 07 December 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 25 February 2009
RESOLUTIONS - N/A 20 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
363a - Annual Return 24 June 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
363a - Annual Return 25 June 2003
AA - Annual Accounts 28 March 2003
AUD - Auditor's letter of resignation 27 January 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
363a - Annual Return 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 May 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
SA - Shares agreement 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
MEM/ARTS - N/A 13 September 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
123 - Notice of increase in nominal capital 24 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
225 - Change of Accounting Reference Date 14 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
CERTNM - Change of name certificate 27 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2004 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 10 september 2002 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.