Selfridges Retail Limited


Selfridges Retail started in year 1908 as Private Limited Company with registration number 00097117. The Selfridges Retail company has been functioning successfully for one hundred and sixteen years now and its status is active. The firm's office is based in Non-geographic at 400 Oxford St. Postal code: W1A 1AB. Since Sunday 3rd May 1998 Selfridges Retail Limited is no longer carrying the name Selfridges.

Currently there are 3 directors in the the company, namely Andrew K., Meave W. and Sarah H.. In addition one secretary - Sarah H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Selfridges Retail Limited Address / Contact

Office Address 400 Oxford St
Office Address2 London
Town Non-geographic
Post code W1A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00097117
Date of Incorporation Thu, 5th Mar 1908
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 116 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Andrew K.

Position: Director

Appointed: 03 February 2021

Meave W.

Position: Director

Appointed: 10 April 2018

Sarah H.

Position: Director

Appointed: 10 April 2018

Sarah H.

Position: Secretary

Appointed: 19 August 2013

Preetha M.

Position: Director

Appointed: 09 November 2023

Resigned: 08 March 2024

Paviter B.

Position: Director

Appointed: 24 June 2022

Resigned: 18 August 2022

Cornell W.

Position: Director

Appointed: 24 June 2022

Resigned: 18 August 2022

Matthew S.

Position: Director

Appointed: 17 September 2018

Resigned: 01 November 2023

Simon F.

Position: Director

Appointed: 01 September 2017

Resigned: 07 February 2020

Katrina N.

Position: Director

Appointed: 20 January 2014

Resigned: 31 October 2018

Adam B.

Position: Secretary

Appointed: 12 July 2013

Resigned: 19 August 2013

Adam B.

Position: Director

Appointed: 07 March 2013

Resigned: 01 September 2017

Mark R.

Position: Director

Appointed: 24 September 2012

Resigned: 06 June 2013

John E.

Position: Director

Appointed: 15 December 2008

Resigned: 19 July 2012

Sally S.

Position: Director

Appointed: 05 September 2005

Resigned: 30 June 2011

Anne P.

Position: Director

Appointed: 06 September 2004

Resigned: 31 December 2022

Beverley C.

Position: Director

Appointed: 01 September 2004

Resigned: 26 May 2005

Paul K.

Position: Director

Appointed: 05 February 2004

Resigned: 31 May 2019

Alec L.

Position: Secretary

Appointed: 01 January 2004

Resigned: 12 July 2013

Philip C.

Position: Director

Appointed: 01 February 2003

Resigned: 30 June 2008

Mark Y.

Position: Secretary

Appointed: 14 October 2002

Resigned: 31 December 2003

Peter W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 14 October 2002

James B.

Position: Director

Appointed: 16 July 2001

Resigned: 01 September 2004

Susan W.

Position: Director

Appointed: 07 May 2001

Resigned: 01 February 2019

Carl M.

Position: Director

Appointed: 17 May 1999

Resigned: 01 June 2001

David R.

Position: Director

Appointed: 08 October 1998

Resigned: 28 May 2004

William C.

Position: Director

Appointed: 01 February 1998

Resigned: 07 November 2003

Brian M.

Position: Director

Appointed: 12 May 1997

Resigned: 25 June 1999

Mahipat S.

Position: Director

Appointed: 02 December 1996

Resigned: 04 May 2001

Charles P.

Position: Director

Appointed: 01 October 1996

Resigned: 30 January 1999

Nicholas C.

Position: Director

Appointed: 05 September 1996

Resigned: 04 May 2001

Paul H.

Position: Director

Appointed: 20 May 1996

Resigned: 28 February 1998

Vittorio R.

Position: Director

Appointed: 04 March 1996

Resigned: 28 February 2003

Judith W.

Position: Director

Appointed: 07 August 1995

Resigned: 05 May 2004

Lesley E.

Position: Director

Appointed: 01 January 1994

Resigned: 01 February 1996

Liam S.

Position: Director

Appointed: 08 January 1992

Resigned: 30 April 1997

Robert A.

Position: Director

Appointed: 02 July 1991

Resigned: 31 December 1993

Geoffrey M.

Position: Director

Appointed: 02 July 1991

Resigned: 27 June 1995

Andrew M.

Position: Director

Appointed: 02 July 1991

Resigned: 01 July 1991

Alan C.

Position: Secretary

Appointed: 02 July 1991

Resigned: 31 August 2002

David E.

Position: Director

Appointed: 02 July 1991

Resigned: 30 January 1999

Timothy D.

Position: Director

Appointed: 02 July 1991

Resigned: 03 May 1996

Robert G.

Position: Director

Appointed: 02 July 1991

Resigned: 12 July 1996

John P.

Position: Director

Appointed: 02 July 1991

Resigned: 14 February 1992

Paul L.

Position: Director

Appointed: 02 July 1991

Resigned: 31 March 1995

Brian M.

Position: Director

Appointed: 02 July 1991

Resigned: 30 January 1999

Peter W.

Position: Director

Appointed: 01 July 1991

Resigned: 13 February 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Selfridges & Co. Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Selfridges & Co. Limited

400 Oxford Street, London, W1A 1AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03505859
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Selfridges May 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 28th January 2023
filed on: 9th, October 2023
Free Download (48 pages)

Company search

Advertisements