Company NameDepartment Stores Realisations Limited
Company StatusIn Administration
Company Number00083395
CategoryPrivate Limited Company
Incorporation Date28 January 1905(119 years, 3 months ago)
Previous Names9

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Conway North
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(87 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Simon's Avenue
Putney
London
SW15 6DU
Director NameMr John Ormond Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(87 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1993)
RoleSecretary
Correspondence Address104 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Director NamePeter Thomas Kaursland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(87 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2002)
RoleManaging Director
Correspondence AddressThe Springs Howe Road
Watlington
Oxfordshire
OX9 5EL
Director NameTerence Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(87 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 September 2000)
RoleChief Executive-Debenhams
Correspondence AddressSilverlands
Boars Head
Crowborough
East Sussex
TN6 3HE
Director NameJohn Hoerner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityDual Us Uk
StatusResigned
Appointed28 June 1992(87 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 1997)
RoleGroup Chief Executive
Correspondence AddressCornwell Gleve
Chipping Norton
Oxfordshire
OX7 6TX
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed28 June 1992(87 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(88 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 1997)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NamePeter Martyn Betts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(88 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 1994)
RoleDepartment Store Manager
Correspondence Address4 Norwich Court
Beverley
North Humberside
HU17 8UJ
Director NameMr James William Murphy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(88 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 January 2004)
RoleRetail Director
Country of ResidenceNone
Correspondence AddressPheasants Copse
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QJ
Director NamePaul Loft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(88 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1996)
RoleFinance Director
Correspondence Address32 Bosworth Road
New Barnet
Hertfordshire
EN5 5LP
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 December 1993(88 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(89 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wood Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameEdward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(91 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 December 2003)
RoleFinance Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameJane Heather Ruth Guillaume
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(93 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameBelinda Jane Earl
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(93 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2003)
RoleChief Executive
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(93 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2003)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Hugh Rowland Bradley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(93 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2004)
RoleVisual Communications Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Platt Meadow
Guildford
Surrey
GU4 7EF
Director NameGuy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(95 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2003)
RoleSolicitor
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameNigel Brian Palmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(97 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(98 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(99 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusResigned
Appointed15 October 2007(102 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 September 2018)
RoleSolicitor
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(105 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2016)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(107 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameSuzanne Harlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(109 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Matthew George Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(110 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Sergio Rodriguez Bucher
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed15 December 2016(111 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameRosalynde Harrison
StatusResigned
Appointed07 September 2018(113 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2019)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Rachel Claire Elizabeth Osborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(113 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NamePaul Rex Eardley
StatusResigned
Appointed04 January 2019(114 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2019)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(114 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr David Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(114 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameAlice Ann Darwall
StatusResigned
Appointed29 April 2019(114 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2019)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr Mike Hazell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(114 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameMrs Sally Hopwood
StatusResigned
Appointed13 December 2019(114 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2020)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG

Contact

Websitewww.debenhams.com
Email address[email protected]
Telephone020 75789001
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

178.5m at £0.2Debenhams Group Holdings LTD
100.00%
Ordinary
1 at £0.2Paul Rex Eardley
0.00%
Ordinary

Financials

Year2014
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

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Next Accounts Due30 August 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return5 July 2019 (4 years, 8 months ago)
Next Return Due16 August 2020 (overdue)

Charges

15 October 1970Delivered 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 1966Delivered on: 12 May 1966
Satisfied on: 23 August 1997
Persons entitled: Royal Exchange Assurance

Classification: Series of debentures
Fully Satisfied
7 August 1964Delivered on: 7 August 1964
Satisfied on: 23 August 1997
Persons entitled: Royal Exchange Assurance

Classification: Series of debentures
Fully Satisfied
14 July 1959Delivered on: 14 July 1959
Satisfied on: 23 August 1997
Persons entitled: Royal Exchange Assurance

Classification: Series of debentures
Fully Satisfied
13 July 1956Delivered 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 1956Delivered 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 1949Delivered 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 1947Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1943Delivered 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 2019Delivered on: 12 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
9 April 2019Delivered on: 12 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
9 April 2019Delivered 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 2019Delivered on: 2 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered 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 2019Delivered on: 1 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 19 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 February 2019Delivered on: 19 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 October 2017Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
18 January 2017Full accounts made up to 3 September 2016 (39 pages)
15 December 2016Appointment of Mr Sergio Rodriguez Bucher as a director on 15 December 2016 (2 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (22 pages)
27 June 2016Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page)
23 December 2015Full accounts made up to 29 August 2015 (44 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 44,624,538
(6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 44,624,538
(6 pages)
19 March 2015Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages)
18 December 2014Full accounts made up to 30 August 2014 (39 pages)
14 July 2014Resolutions
  • RES13 ‐ Guarantee obligations 01/07/2014
(2 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 44,624,538
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 44,624,538
(5 pages)
4 March 2014Full accounts made up to 31 August 2013 (44 pages)
2 January 2014Appointment of Suzanne Harlow as a director (2 pages)
2 January 2014Termination of appointment of Simon Herrick as a director (1 page)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
5 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 5 August 2013 (1 page)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 1 September 2012 (39 pages)
9 January 2013Full accounts made up to 1 September 2012 (39 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
29 December 2011Full accounts made up to 3 September 2011 (27 pages)
29 December 2011Full accounts made up to 3 September 2011 (27 pages)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 28 August 2010 (25 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
30 July 2010Resolutions
  • RES13 ‐ Entry into credit agreement 14/07/2010
(2 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
31 March 2010Termination of appointment of John Lovering as a director (1 page)
18 January 2010Full accounts made up to 29 August 2009 (25 pages)
26 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (2 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 August 2008 (23 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
13 March 2008Full accounts made up to 1 September 2007 (25 pages)
13 March 2008Full accounts made up to 1 September 2007 (25 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (6 pages)
5 April 2007Full accounts made up to 2 September 2006 (25 pages)
5 April 2007Full accounts made up to 2 September 2006 (25 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 28/06/06; full list of members (3 pages)
16 November 2005Full accounts made up to 3 September 2005 (25 pages)
16 November 2005Full accounts made up to 3 September 2005 (25 pages)
11 July 2005Return made up to 28/06/05; full list of members (3 pages)
7 July 2005Declaration of assistance for shares acquisition (14 pages)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
6 July 2005Particulars of mortgage/charge (9 pages)
28 June 2005Auditor's statement (1 page)
28 June 2005Balance Sheet (1 page)
28 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
28 June 2005Application for reregistration from private to PLC (1 page)
28 June 2005Auditor's report (1 page)
28 June 2005Re-registration of Memorandum and Articles (74 pages)
28 June 2005Declaration on reregistration from private to PLC (1 page)
27 June 2005Application for reregistration from PLC to private (1 page)
27 June 2005Re-registration of Memorandum and Articles (74 pages)
27 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 January 2005Full accounts made up to 28 August 2004 (23 pages)
20 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Return made up to 28/06/04; full list of members (6 pages)
6 May 2004Particulars of mortgage/charge (12 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 March 2004Auditor's statement (1 page)
26 March 2004Auditor's report (1 page)
26 March 2004Declaration on reregistration from private to PLC (1 page)
26 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
26 March 2004Re-registration of Memorandum and Articles (79 pages)
26 March 2004Balance Sheet (1 page)
26 March 2004Application for reregistration from private to PLC (1 page)
26 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 March 2004Application for reregistration from PLC to private (1 page)
25 March 2004Re-registration of Memorandum and Articles (82 pages)
25 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 March 2004Declaration of assistance for shares acquisition (11 pages)
10 March 2004Declaration of assistance for shares acquisition (12 pages)
4 March 2004Auditor's report (1 page)
4 March 2004Auditor's statement (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Declaration on reregistration from private to PLC (1 page)
4 March 2004Balance Sheet (1 page)
4 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 2004Application for reregistration from private to PLC (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Re-registration of Memorandum and Articles (76 pages)
3 March 2004Application for reregistration from PLC to private (1 page)
3 March 2004Re-registration of Memorandum and Articles (76 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (4 pages)
23 December 2003Memorandum and Articles of Association (66 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2003Particulars of mortgage/charge (46 pages)
16 December 2003Group of companies' accounts made up to 30 August 2003 (25 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
20 July 2003Return made up to 28/06/03; full list of members (8 pages)
14 May 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
19 March 2003Auditor's resignation (1 page)
5 March 2003Director's particulars changed (1 page)
30 January 2003Group of companies' accounts made up to 31 August 2002 (24 pages)
26 November 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
26 October 2002Director's particulars changed (1 page)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
1 June 2002Group of companies' accounts made up to 1 September 2001 (27 pages)
1 June 2002Group of companies' accounts made up to 1 September 2001 (27 pages)
13 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
10 July 2001Director's particulars changed (1 page)
9 July 2001Return made up to 28/06/01; full list of members (8 pages)
27 February 2001Full group accounts made up to 26 August 2000 (23 pages)
10 December 2000Director's particulars changed (1 page)
24 October 2000Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page)
3 October 2000Director resigned (1 page)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2000New director appointed (3 pages)
1 March 2000Full group accounts made up to 28 August 1999 (24 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
23 September 1999Director resigned (1 page)
14 July 1999Return made up to 28/06/99; no change of members (9 pages)
14 July 1999Location of register of members (1 page)
9 February 1999Full group accounts made up to 29 August 1998 (23 pages)
3 November 1998Director's particulars changed (1 page)
2 October 1998Auditor's resignation (1 page)
29 July 1998New director appointed (2 pages)
13 July 1998Return made up to 28/06/98; full list of members (11 pages)
7 May 1998Location of debenture register (non legible) (2 pages)
17 April 1998New director appointed (2 pages)
16 April 1998Location of register of members (non legible) (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
6 January 1998Full group accounts made up to 30 August 1997 (20 pages)
15 December 1997Registered office changed on 15/12/97 from: 214 oxford street london W1N 9DF (1 page)
10 December 1997Memorandum and Articles of Association (74 pages)
4 December 1997Company name changed debenhams PLC\certificate issued on 04/12/97 (3 pages)
2 December 1997Declaration of assistance for shares acquisition (9 pages)
26 November 1997Auditor's statement (1 page)
26 November 1997Certificate of re-registration from Private to Public Limited Company (1 page)
26 November 1997Auditor's report (1 page)
26 November 1997Re-registration of Memorandum and Articles (74 pages)
26 November 1997Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1997Application for reregistration from private to PLC (1 page)
26 November 1997Balance Sheet (1 page)
26 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
26 November 1997Declaration on reregistration from private to PLC (1 page)
26 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 November 1997Application for reregistration from PLC to private (1 page)
25 November 1997Re-registration of Memorandum and Articles (74 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997S-div conve 09/09/97 (1 page)
19 September 1997Memorandum and Articles of Association (74 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Return made up to 28/06/97; full list of members (10 pages)
26 March 1997Full group accounts made up to 31 August 1996 (21 pages)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
16 August 1996Memorandum and Articles of Association (8 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
4 July 1996Return made up to 28/06/96; no change of members (8 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
12 March 1996Full group accounts made up to 2 September 1995 (21 pages)
12 March 1996Full group accounts made up to 2 September 1995 (21 pages)
20 February 1996Director's particulars changed (1 page)
25 September 1995Director's particulars changed (4 pages)
17 July 1995Return made up to 28/06/95; full list of members (10 pages)
16 February 1995Full group accounts made up to 3 September 1994 (21 pages)
16 February 1995Full group accounts made up to 3 September 1994 (21 pages)
14 March 1994Full group accounts made up to 28 August 1993 (20 pages)
17 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1993Full group accounts made up to 29 August 1992 (20 pages)
13 March 1993Accounts made up to 29 August 1992 (20 pages)
21 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1992Memorandum and Articles of Association (9 pages)
19 March 1992Full group accounts made up to 31 August 1991 (20 pages)
31 July 1991Declaration of satisfaction of mortgage/charge (1 page)
14 February 1991Full accounts made up to 1 September 1990 (17 pages)
14 February 1991Full accounts made up to 1 September 1990 (17 pages)
9 March 1990Full accounts made up to 2 September 1989 (17 pages)
9 March 1990Full accounts made up to 2 September 1989 (17 pages)
6 March 1989Full accounts made up to 3 September 1988 (16 pages)
6 March 1989Full accounts made up to 3 September 1988 (16 pages)
14 November 1988Particulars of mortgage/charge (15 pages)
7 March 1988Full accounts made up to 29 August 1987 (17 pages)
23 September 1987Registered office changed on 23/09/87 from: 1 welbeck street london W1 (1 page)
25 March 1987Return made up to 31/12/86; full list of members (8 pages)
12 March 1987Full accounts made up to 26 July 1986 (20 pages)
5 August 1986Particulars of mortgage/charge (3 pages)
26 June 1986Director resigned (2 pages)
6 June 1985Accounts made up to 8 January 1985 (41 pages)
6 June 1985Accounts made up to 8 January 1985 (41 pages)
7 August 1984Accounts made up to 28 January 1984 (28 pages)
21 June 1983Accounts made up to 29 January 1983 (28 pages)
24 June 1982Accounts made up to 30 January 1982 (27 pages)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
29 August 1975Accounts made up to 1 February 1975 (25 pages)
29 August 1975Annual return made up to 31/07/75 (10 pages)
29 August 1975Accounts made up to 1 February 1975 (25 pages)
15 February 1905Registered office changed (5 pages)
28 January 1905Certificate of incorporation (1 page)
28 January 1905Incorporation (40 pages)