Putney
London
SW15 6DU
Director Name | Mr John Ormond Davies |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(87 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1993) |
Role | Secretary |
Correspondence Address | 104 St Andrews Road Henley On Thames Oxfordshire RG9 1PL |
Director Name | Peter Thomas Kaursland |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2002) |
Role | Managing Director |
Correspondence Address | The Springs Howe Road Watlington Oxfordshire OX9 5EL |
Director Name | Terence Anthony Green |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(87 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 September 2000) |
Role | Chief Executive-Debenhams |
Correspondence Address | Silverlands Boars Head Crowborough East Sussex TN6 3HE |
Director Name | John Hoerner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Dual Us Uk |
Status | Resigned |
Appointed | 28 June 1992(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 1997) |
Role | Group Chief Executive |
Correspondence Address | Cornwell Gleve Chipping Norton Oxfordshire OX7 6TX |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(88 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 1997) |
Role | Secretary |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Peter Martyn Betts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(88 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 1994) |
Role | Department Store Manager |
Correspondence Address | 4 Norwich Court Beverley North Humberside HU17 8UJ |
Director Name | Mr James William Murphy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(88 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 January 2004) |
Role | Retail Director |
Country of Residence | None |
Correspondence Address | Pheasants Copse Rotherfield Greys Henley On Thames Oxfordshire RG9 4QJ |
Director Name | Paul Loft |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(88 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1996) |
Role | Finance Director |
Correspondence Address | 32 Bosworth Road New Barnet Hertfordshire EN5 5LP |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(88 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Wood Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 December 2003) |
Role | Finance Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Jane Heather Ruth Guillaume |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Belinda Jane Earl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2003) |
Role | Chief Executive |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Michael John Todkill Sharp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(93 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2003) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Hugh Rowland Bradley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 January 2004) |
Role | Visual Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Platt Meadow Guildford Surrey GU4 7EF |
Director Name | Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2003) |
Role | Solicitor |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Nigel Brian Palmer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(97 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(98 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Guy Antony Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Paul Rex Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(102 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 September 2018) |
Role | Solicitor |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Michael John Todkill Sharp |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(105 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2016) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(107 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Suzanne Harlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(109 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(110 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Sergio Rodriguez Bucher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 December 2016(111 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Rosalynde Harrison |
---|---|
Status | Resigned |
Appointed | 07 September 2018(113 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 2019) |
Role | Company Director |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Ms Rachel Claire Elizabeth Osborne |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(113 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Secretary Name | Paul Rex Eardley |
---|---|
Status | Resigned |
Appointed | 04 January 2019(114 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 2019) |
Role | Company Director |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Director Name | Mr Terence Duddy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(114 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Director Name | Mr David Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(114 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Secretary Name | Alice Ann Darwall |
---|---|
Status | Resigned |
Appointed | 29 April 2019(114 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Director Name | Mr Mike Hazell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(114 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Secretary Name | Mrs Sally Hopwood |
---|---|
Status | Resigned |
Appointed | 13 December 2019(114 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2020) |
Role | Company Director |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Website | www.debenhams.com |
---|---|
Email address | [email protected] |
Telephone | 020 75789001 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
178.5m at £0.2 | Debenhams Group Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Paul Rex Eardley 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,085,900,000 |
Gross Profit | £265,700,000 |
Net Worth | £1,015,900,000 |
Cash | £55,000,000 |
Current Liabilities | £1,217,000,000 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 August 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 August |
Latest Return | 5 July 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 16 August 2020 (overdue) |
15 October 1970 | Delivered on: 26 October 1970 Satisfied on: 13 August 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: £2,000,000 secured by trust deed dated 10/3/43 and deed supplemental thereto. Particulars: L/H property parts of nos. 30 to 40 (even) marylebone lane, nos. 14, 14A,14B,14C and part 15 and 15A henrietta place and nos 74 to 77 (all) welbeck st. London borough of city of westminster. Fully Satisfied |
---|---|
2 May 1966 | Delivered on: 12 May 1966 Satisfied on: 23 August 1997 Persons entitled: Royal Exchange Assurance Classification: Series of debentures Fully Satisfied |
7 August 1964 | Delivered on: 7 August 1964 Satisfied on: 23 August 1997 Persons entitled: Royal Exchange Assurance Classification: Series of debentures Fully Satisfied |
14 July 1959 | Delivered on: 14 July 1959 Satisfied on: 23 August 1997 Persons entitled: Royal Exchange Assurance Classification: Series of debentures Fully Satisfied |
13 July 1956 | Delivered on: 19 July 1956 Satisfied on: 13 August 1997 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge supplemental to a trust deed dated 10 mar 43 Secured details: £2,000,000 debenture stock. Particulars: F/H beacon house (formerly known as the queens hotel) clifton bristol. Fully Satisfied |
13 July 1956 | Delivered on: 19 July 1956 Satisfied on: 13 August 1997 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge supplemental to a trust deed dated 10 mar 43 Secured details: £2,000,000 debenture stock. Particulars: Various l/h & f/h properties in london for details see doc 174. Fully Satisfied |
8 February 1949 | Delivered on: 11 February 1949 Satisfied on: 13 August 1997 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to a trust deed dated 10 mar 1943 Secured details: £2,000,000 debenture stock. Particulars: L/H no 3 welbeck way st marylebone london. Fully Satisfied |
7 May 1947 | Delivered on: 21 May 1947 Satisfied on: 31 July 1991 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to a trust deed dated 10 mar 43 Secured details: £2,000,000 debenture stock. Particulars: L/H 85 wimpole street & 76 wimpole st. & 16 welbeck way st marylebone london. Fully Satisfied |
27 June 2005 | Delivered on: 6 July 2005 Satisfied on: 13 July 2006 Persons entitled: Credit Suisse,London Branch Classification: Deed of accession and charge Secured details: All moneys due or to become due from the company to the chargee, as owed or incurred by each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 2004 | Delivered on: 6 May 2004 Satisfied on: 17 May 2005 Persons entitled: Bayerische Landesbank (Acting Through Its London Branch as Security Agent for Itself and Theother Beneficiaries) Classification: Legal charge Secured details: All monies due or to become due from the beneficial owner (roadstream limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises at magdalene street, oxford t/n:ON225969. First fixed charge all of its rights and benefit under any agreement relating to the acquisition of the mortgaged properties, all plant and machinery, all of its benefits, claims and returns of premiums in respect of the insurances, its book and other debts, all of its right, title, and interest (if any) under the insurances. Fully Satisfied |
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 17 July 2004 Persons entitled: Credit Suisse First Boston, London Branch as Security Agent Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to the security agent for the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 October 1988 | Delivered on: 14 November 1988 Satisfied on: 7 August 2003 Persons entitled: Crewfleet Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Various properties in cleveland, somerset west sussex, bournemouth and/or the proceeds of sale thereof (for full details see form 395). Fully Satisfied |
23 July 1986 | Delivered on: 5 August 1986 Satisfied on: 14 November 1997 Persons entitled: Lloyds Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to a letter of set-off dated 1 april 1986. Particulars: Any sums or sums for the time being standing to the credit of any present of future account with the bank. Fully Satisfied |
1 April 1986 | Delivered on: 11 April 1986 Satisfied on: 13 August 1997 Persons entitled: Lloyds Bank PLC Classification: Omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present of future account of the company with the bank. Fully Satisfied |
21 October 1975 | Delivered on: 31 October 1975 Satisfied on: 13 August 1997 Persons entitled: Ulster Bank Provident Fund Investments Limited Classification: Reversionary lease Secured details: Company's obligations to the chargee. Particulars: Certain present and future machinery and plant at the company's premises at 24-32 high street bromley kent as more particularly defined in the leases. Fully Satisfied |
21 October 1975 | Delivered on: 31 October 1975 Satisfied on: 13 August 1997 Persons entitled: Ulster Bank Provident Fund Investments Limited Classification: Lease Secured details: Company's obligations to the chargee. Particulars: Certain present and future machinery and plant at the company's premises at 24-32 high street bromley kent as more particularly defined in the leases. Fully Satisfied |
22 October 1975 | Delivered on: 31 October 1975 Satisfied on: 13 August 1997 Persons entitled: Pensman Nominees Limited Classification: Reversionary lease Secured details: Company's obligations to the chargee. Particulars: Certain present and future machinery and plant at the company's premises at 56-72 market place romford essex as more particular defined in leases. Fully Satisfied |
22 October 1975 | Delivered on: 31 October 1975 Satisfied on: 13 August 1997 Persons entitled: Pensman Nominees Limited Classification: Lease Secured details: Company's obligations to the charge. Particulars: Certain present and future machinery and plant at the company's premises at 56-72 market place romford essex as more particularly defined in leases. Fully Satisfied |
21 July 1943 | Delivered on: 30 July 1943 Satisfied on: 13 August 1997 Persons entitled: Lloyds Bank PLC Classification: Charge supplemental to trust deed dated 10 mar 43 Secured details: £2,000,000 debenture stock. Particulars: Various l/h & f/h properties of the company in london for details see doc 123. Fully Satisfied |
9 April 2019 | Delivered on: 12 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
9 April 2019 | Delivered on: 12 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
9 April 2019 | Delivered on: 11 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: United kingdom trademark registration no. 2530911 and those assets listed in part 6 (intellectual property rights) of schedule 2 (security assets) of the instrument. For more details please refer to the instrument. Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: United kingdom trademark registration no 2530911 and those assets listed in part 6 (intellectual property rights) of schedule 2 (security assets) of the instrument. Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
11 February 2019 | Delivered on: 19 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2019 | Delivered on: 19 February 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 October 2017 | Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page) |
---|---|
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 January 2017 | Full accounts made up to 3 September 2016 (39 pages) |
15 December 2016 | Appointment of Mr Sergio Rodriguez Bucher as a director on 15 December 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (22 pages) |
27 June 2016 | Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page) |
23 December 2015 | Full accounts made up to 29 August 2015 (44 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 March 2015 | Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages) |
18 December 2014 | Full accounts made up to 30 August 2014 (39 pages) |
14 July 2014 | Resolutions
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 March 2014 | Full accounts made up to 31 August 2013 (44 pages) |
2 January 2014 | Appointment of Suzanne Harlow as a director (2 pages) |
2 January 2014 | Termination of appointment of Simon Herrick as a director (1 page) |
14 August 2013 | Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 5 August 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (39 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (39 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Woodhouse as a director (1 page) |
29 December 2011 | Full accounts made up to 3 September 2011 (27 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (27 pages) |
5 September 2011 | Termination of appointment of Robert Templeman as a director (1 page) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 28 August 2010 (25 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
30 July 2010 | Resolutions
|
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
31 March 2010 | Termination of appointment of John Lovering as a director (1 page) |
18 January 2010 | Full accounts made up to 29 August 2009 (25 pages) |
26 October 2009 | Secretary's details changed for Paul Rex Eardley on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Paul Rex Eardley on 1 October 2009 (2 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 30 August 2008 (23 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 April 2008 | Secretary's change of particulars / paul eardley / 08/04/2008 (1 page) |
13 March 2008 | Full accounts made up to 1 September 2007 (25 pages) |
13 March 2008 | Full accounts made up to 1 September 2007 (25 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (25 pages) |
5 April 2007 | Full accounts made up to 2 September 2006 (25 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
16 November 2005 | Full accounts made up to 3 September 2005 (25 pages) |
16 November 2005 | Full accounts made up to 3 September 2005 (25 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (14 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
28 June 2005 | Auditor's statement (1 page) |
28 June 2005 | Balance Sheet (1 page) |
28 June 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 June 2005 | Application for reregistration from private to PLC (1 page) |
28 June 2005 | Auditor's report (1 page) |
28 June 2005 | Re-registration of Memorandum and Articles (74 pages) |
28 June 2005 | Declaration on reregistration from private to PLC (1 page) |
27 June 2005 | Application for reregistration from PLC to private (1 page) |
27 June 2005 | Re-registration of Memorandum and Articles (74 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 January 2005 | Full accounts made up to 28 August 2004 (23 pages) |
20 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (12 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Resolutions
|
26 March 2004 | Auditor's statement (1 page) |
26 March 2004 | Auditor's report (1 page) |
26 March 2004 | Declaration on reregistration from private to PLC (1 page) |
26 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 March 2004 | Re-registration of Memorandum and Articles (79 pages) |
26 March 2004 | Balance Sheet (1 page) |
26 March 2004 | Application for reregistration from private to PLC (1 page) |
26 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Application for reregistration from PLC to private (1 page) |
25 March 2004 | Re-registration of Memorandum and Articles (82 pages) |
25 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
10 March 2004 | Declaration of assistance for shares acquisition (12 pages) |
4 March 2004 | Auditor's report (1 page) |
4 March 2004 | Auditor's statement (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Declaration on reregistration from private to PLC (1 page) |
4 March 2004 | Balance Sheet (1 page) |
4 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 2004 | Application for reregistration from private to PLC (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Re-registration of Memorandum and Articles (76 pages) |
3 March 2004 | Application for reregistration from PLC to private (1 page) |
3 March 2004 | Re-registration of Memorandum and Articles (76 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 December 2003 | New director appointed (4 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (6 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (4 pages) |
23 December 2003 | Memorandum and Articles of Association (66 pages) |
23 December 2003 | Resolutions
|
22 December 2003 | Particulars of mortgage/charge (46 pages) |
16 December 2003 | Group of companies' accounts made up to 30 August 2003 (25 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
14 May 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | Group of companies' accounts made up to 31 August 2002 (24 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
4 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
1 June 2002 | Group of companies' accounts made up to 1 September 2001 (27 pages) |
1 June 2002 | Group of companies' accounts made up to 1 September 2001 (27 pages) |
13 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
27 February 2001 | Full group accounts made up to 26 August 2000 (23 pages) |
10 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page) |
3 October 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 28/06/00; full list of members
|
6 March 2000 | New director appointed (3 pages) |
1 March 2000 | Full group accounts made up to 28 August 1999 (24 pages) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
23 September 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 28/06/99; no change of members (9 pages) |
14 July 1999 | Location of register of members (1 page) |
9 February 1999 | Full group accounts made up to 29 August 1998 (23 pages) |
3 November 1998 | Director's particulars changed (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
29 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 28/06/98; full list of members (11 pages) |
7 May 1998 | Location of debenture register (non legible) (2 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
6 January 1998 | Full group accounts made up to 30 August 1997 (20 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 214 oxford street london W1N 9DF (1 page) |
10 December 1997 | Memorandum and Articles of Association (74 pages) |
4 December 1997 | Company name changed debenhams PLC\certificate issued on 04/12/97 (3 pages) |
2 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
26 November 1997 | Auditor's statement (1 page) |
26 November 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 November 1997 | Auditor's report (1 page) |
26 November 1997 | Re-registration of Memorandum and Articles (74 pages) |
26 November 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1997 | Application for reregistration from private to PLC (1 page) |
26 November 1997 | Balance Sheet (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Declaration on reregistration from private to PLC (1 page) |
26 November 1997 | Resolutions
|
25 November 1997 | Application for reregistration from PLC to private (1 page) |
25 November 1997 | Re-registration of Memorandum and Articles (74 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | S-div conve 09/09/97 (1 page) |
19 September 1997 | Memorandum and Articles of Association (74 pages) |
19 September 1997 | Resolutions
|
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (10 pages) |
26 March 1997 | Full group accounts made up to 31 August 1996 (21 pages) |
24 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Director's particulars changed (1 page) |
16 August 1996 | Memorandum and Articles of Association (8 pages) |
24 July 1996 | Resolutions
|
4 July 1996 | Return made up to 28/06/96; no change of members (8 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (1 page) |
12 March 1996 | Full group accounts made up to 2 September 1995 (21 pages) |
12 March 1996 | Full group accounts made up to 2 September 1995 (21 pages) |
20 February 1996 | Director's particulars changed (1 page) |
25 September 1995 | Director's particulars changed (4 pages) |
17 July 1995 | Return made up to 28/06/95; full list of members (10 pages) |
16 February 1995 | Full group accounts made up to 3 September 1994 (21 pages) |
16 February 1995 | Full group accounts made up to 3 September 1994 (21 pages) |
14 March 1994 | Full group accounts made up to 28 August 1993 (20 pages) |
17 December 1993 | Resolutions
|
18 August 1993 | Resolutions
|
19 March 1993 | Full group accounts made up to 29 August 1992 (20 pages) |
13 March 1993 | Accounts made up to 29 August 1992 (20 pages) |
21 July 1992 | Resolutions
|
21 July 1992 | Memorandum and Articles of Association (9 pages) |
19 March 1992 | Full group accounts made up to 31 August 1991 (20 pages) |
31 July 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1991 | Full accounts made up to 1 September 1990 (17 pages) |
14 February 1991 | Full accounts made up to 1 September 1990 (17 pages) |
9 March 1990 | Full accounts made up to 2 September 1989 (17 pages) |
9 March 1990 | Full accounts made up to 2 September 1989 (17 pages) |
6 March 1989 | Full accounts made up to 3 September 1988 (16 pages) |
6 March 1989 | Full accounts made up to 3 September 1988 (16 pages) |
14 November 1988 | Particulars of mortgage/charge (15 pages) |
7 March 1988 | Full accounts made up to 29 August 1987 (17 pages) |
23 September 1987 | Registered office changed on 23/09/87 from: 1 welbeck street london W1 (1 page) |
25 March 1987 | Return made up to 31/12/86; full list of members (8 pages) |
12 March 1987 | Full accounts made up to 26 July 1986 (20 pages) |
5 August 1986 | Particulars of mortgage/charge (3 pages) |
26 June 1986 | Director resigned (2 pages) |
6 June 1985 | Accounts made up to 8 January 1985 (41 pages) |
6 June 1985 | Accounts made up to 8 January 1985 (41 pages) |
7 August 1984 | Accounts made up to 28 January 1984 (28 pages) |
21 June 1983 | Accounts made up to 29 January 1983 (28 pages) |
24 June 1982 | Accounts made up to 30 January 1982 (27 pages) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 August 1975 | Accounts made up to 1 February 1975 (25 pages) |
29 August 1975 | Annual return made up to 31/07/75 (10 pages) |
29 August 1975 | Accounts made up to 1 February 1975 (25 pages) |
15 February 1905 | Registered office changed (5 pages) |
28 January 1905 | Certificate of incorporation (1 page) |
28 January 1905 | Incorporation (40 pages) |