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

SREL RETAIL EUROPE LIMITED

103 WIGMORE STREET, LONDON, W1U 1QS,
Company Registration Number
07826757
Private Limited Company
Active

Company Overview

About Srel Retail Europe Ltd
SREL RETAIL EUROPE LIMITED was founded on 2011-10-28 and has its registered office in London. The organisation's status is listed as "Active". Srel Retail Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
SREL RETAIL EUROPE LIMITED
 
Legal Registered Office
103 WIGMORE STREET
LONDON
W1U 1QS
Other companies in W1A
 
Previous Names
SELFRIDGES RETAIL EUROPE LIMITED20/12/2012
SELFRDIGES RETAIL EUROPE LIMITED11/11/2011
SGL RETAIL EUROPE LIMITED11/11/2011
Filing Information
Company Number 07826757
Company ID Number 07826757
Date formed 2011-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 08:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SREL RETAIL EUROPE 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 SREL RETAIL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
EMMA HOWES
Company Secretary 2017-09-01
NORAH HANRATTY
Director 2017-09-01
PAUL GERARD KELLY
Director 2011-10-28
JAMES ALAN SKELTON
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HEMSLEY
Company Secretary 2013-08-19 2017-09-01
ADAM DAVID BATTY
Director 2013-03-07 2017-09-01
MARIA JANETTE STANFORD
Director 2013-03-07 2015-11-20
JAMES EDWARD DENNISON BUCHANAN
Director 2011-11-10 2014-08-11
ADAM DAVID BATTY
Company Secretary 2013-07-12 2013-08-19
ALEC PATRICK LATIMER
Company Secretary 2011-10-28 2013-07-12
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2012-09-24 2013-02-28
JOHN PETER EDGAR
Director 2011-10-28 2012-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORAH HANRATTY SELFRIDGES HOLDINGS LIMITED Director 2017-09-01 CURRENT 2003-04-04 Active
NORAH HANRATTY SHEL HOLDINGS EUROPE LIMITED Director 2017-09-01 CURRENT 2011-10-27 Active
NORAH HANRATTY SELFRIDGES WORLDWIDE DELIVERIES LIMITED Director 2017-09-01 CURRENT 2013-04-23 Active - Proposal to Strike off
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 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 & CO. LIMITED Director 2004-02-05 CURRENT 1998-02-02 Active
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

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
2024-05-07DIRECTOR APPOINTED PAUL MICHAEL AUSTIN
2024-05-07APPOINTMENT TERMINATED, DIRECTOR NILAMKUMARI POWAR
2023-10-10FULL ACCOUNTS MADE UP TO 28/01/23
2023-08-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-1914/07/23 STATEMENT OF CAPITAL GBP 87603932
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANNE PITCHER
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-01-06FULL ACCOUNTS MADE UP TO 30/01/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/01/21
2022-01-05Compulsory strike-off action has been discontinued
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
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 01/02/20
2021-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-07SH0128/12/20 STATEMENT OF CAPITAL GBP 66261432
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-06-07AP01DIRECTOR APPOINTED ANNE PITCHER
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD KELLY
2019-05-21AP01DIRECTOR APPOINTED NILAMKUMARI POWAR
2018-11-01AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 400 Oxford Street London W1A 1AB
2018-10-18SH0104/10/18 STATEMENT OF CAPITAL GBP 28957391
2018-10-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-11SH10Particulars of variation of rights attached to shares
2018-10-11SH0128/09/18 STATEMENT OF CAPITAL GBP 27005101.00
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-10-10RES13Resolutions passed:
  • Authorised and approved notwithstaqnding that any such conflict of interest 28/09/2018
2018-08-16PSC05Change of details for Shel Holdings Europe Limited as a person with significant control on 2018-08-13
2018-08-01AP01DIRECTOR APPOINTED KEITH DOWN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SKELTON
2017-11-02AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 27005001
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-14AP01DIRECTOR APPOINTED NORAH HANRATTY
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID BATTY
2017-09-14AP03Appointment of Emma Howes as company secretary on 2017-09-01
2017-09-14TM02Termination of appointment of Sarah Hemsley on 2017-09-01
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 27005001
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA STANFORD
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 27005001
2015-11-17AR0128/10/15 FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-03AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 27005001
2014-11-25AR0128/10/14 FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-10-10ANNOTATIONClarification
2014-10-10RP04SECOND FILING FOR FORM TM01
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN
2014-07-17SH0105/09/13 STATEMENT OF CAPITAL GBP 27005001
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DENNISON BUCHANAN / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD KELLY / 01/01/2014
2013-11-20AR0128/10/13 FULL LIST
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM BATTY
2013-09-11AP03SECRETARY APPOINTED SARAH HEMSLEY
2013-07-29AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY ALEC LATIMER
2013-07-16AP03SECRETARY APPOINTED ADAM DAVID BATTY
2013-04-02AP01DIRECTOR APPOINTED ADAM BATTY
2013-03-19AP01DIRECTOR APPOINTED MRS MARIA JANETTE STANFORD
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS OVERTOOM
2013-02-10AP01DIRECTOR APPOINTED JAMES ALAN SKELTON
2012-12-21RES13COMPANY CHANGE OF NAME 12/12/2012
2012-12-20RES15CHANGE OF NAME 12/12/2012
2012-12-20CERTNMCOMPANY NAME CHANGED SELFRIDGES RETAIL EUROPE LIMITED CERTIFICATE ISSUED ON 20/12/12
2012-12-19RES15CHANGE OF NAME 12/12/2012
2012-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-05AR0128/10/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED FRANCISCUS JOHANNES CAROLUS OVERTOOM
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDGAR
2012-01-09ANNOTATIONClarification
2012-01-09RP04SECOND FILING FOR FORM SH01
2011-12-28SH0105/12/11 STATEMENT OF CAPITAL GBP 5001
2011-12-01AD02SAIL ADDRESS CREATED
2011-11-15AA01CURREXT FROM 31/10/2012 TO 31/01/2013
2011-11-15SH0110/11/11 STATEMENT OF CAPITAL GBP 5000
2011-11-15AP01DIRECTOR APPOINTED JAMES BUCHANAN
2011-11-11RES15CHANGE OF NAME 11/11/2011
2011-11-11CERTNMCOMPANY NAME CHANGED SELFRDIGES RETAIL EUROPE LIMITED CERTIFICATE ISSUED ON 11/11/11
2011-11-11CERTNMCOMPANY NAME CHANGED SGL RETAIL EUROPE LIMITED CERTIFICATE ISSUED ON 11/11/11
2011-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SREL RETAIL EUROPE 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 SREL RETAIL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SREL RETAIL EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of SREL RETAIL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SREL RETAIL EUROPE LIMITED
Trademarks
We have not found any records of SREL RETAIL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SREL RETAIL EUROPE 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 SREL RETAIL EUROPE 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 SREL RETAIL EUROPE 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 SREL RETAIL EUROPE 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 SREL RETAIL EUROPE 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.