About

Registered Number: 03458427
Date of Incorporation: 31/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 400 Oxford Street, London, W1A 1AB

 

Selfridges Trustee Company Ltd was registered on 31 October 1997, it's status is listed as "Active". There are 25 directors listed as Hemsley, Sarah, Edwards, Julie Ann, Elliott, David Anthony, Sanders, Sheila Ann, Wood, Andrew, Batty, Adam David, Lewis, Sarah, Parrott, Christopher John, Ayling, Lesley, Boyle, John Edward, Boyle, John Edward, Camplin Smith, Alan Frederick, Doyle, Seamus Leigh, Hunt, Clare Victoria, Jarvis, David, Johnston, Catharine Mary Margaret, Latimer, Alec Patrick, Le Grande, Christine Lesley, Mackenzie, Iain Alexander Grant, Rogers, Ian Terence, Stanford, Maria Janette, Sutton, Elaine, Waddell, Judith Lillian, Wilson, Belinda Anne, Young, Mark Lees for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Julie Ann 06 January 2014 - 1
ELLIOTT, David Anthony 21 November 2017 - 1
SANDERS, Sheila Ann 01 March 2011 - 1
WOOD, Andrew 25 February 2016 - 1
AYLING, Lesley 27 May 2008 24 February 2011 1
BOYLE, John Edward 06 January 2014 06 July 2017 1
BOYLE, John Edward 07 May 2002 25 September 2009 1
CAMPLIN SMITH, Alan Frederick 04 March 1998 07 May 2002 1
DOYLE, Seamus Leigh 16 December 1998 04 November 2003 1
HUNT, Clare Victoria 01 December 2009 17 April 2012 1
JARVIS, David 24 May 2012 18 November 2015 1
JOHNSTON, Catharine Mary Margaret 04 March 1998 07 September 2005 1
LATIMER, Alec Patrick 25 September 2009 12 August 2010 1
LE GRANDE, Christine Lesley 16 July 1998 08 November 2004 1
MACKENZIE, Iain Alexander Grant 06 May 2005 03 February 2006 1
ROGERS, Ian Terence 27 May 2008 06 August 2014 1
STANFORD, Maria Janette 14 December 2007 16 November 2009 1
SUTTON, Elaine 04 November 2003 14 December 2007 1
WADDELL, Judith Lillian 04 March 1998 05 May 2004 1
WILSON, Belinda Anne 10 August 2004 13 August 2007 1
YOUNG, Mark Lees 11 February 2003 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
HEMSLEY, Sarah 19 August 2013 - 1
BATTY, Adam David 12 July 2013 19 August 2013 1
LEWIS, Sarah 11 February 2003 30 September 2004 1
PARROTT, Christopher John 28 July 1998 11 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 28 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 23 November 2017
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 23 November 2014
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 27 March 2014
CH01 - Change of particulars for director 25 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 11 November 2013
AP02 - Appointment of corporate director 07 November 2013
AR01 - Annual Return 04 November 2013
TM02 - Termination of appointment of secretary 17 September 2013
AP03 - Appointment of secretary 11 September 2013
RESOLUTIONS - N/A 02 September 2013
TM02 - Termination of appointment of secretary 16 July 2013
AP03 - Appointment of secretary 16 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 01 November 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 19 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2011
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 09 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 25 August 2010
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 03 December 2009
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 13 November 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
353 - Register of members 18 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363a - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
AA - Annual Accounts 21 August 2007
353 - Register of members 09 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
363a - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 03 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 26 November 2003
363a - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AUD - Auditor's letter of resignation 07 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
AA - Annual Accounts 15 November 2002
363a - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363a - Annual Return 23 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 27 August 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
363a - Annual Return 30 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
RESOLUTIONS - N/A 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
225 - Change of Accounting Reference Date 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
CERTNM - Change of name certificate 30 January 1998
NEWINC - New incorporation documents 31 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.