Company NameDepartment Stores Realisations (Properties) Limited
Company StatusIn Administration
Company Number00344823
CategoryPrivate Limited Company
Incorporation Date30 September 1938(85 years, 7 months ago)
Previous NameDebenhams Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilip Clayton Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleSecretary
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameDavid John Bates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1997)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NamePhilip Clayton Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(53 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3LZ
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(54 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 December 2003)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed01 March 1993(54 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(56 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 1997)
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameMr Graham John Kilbey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(57 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameEdward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(59 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 December 2003)
RoleFinance Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameDavid Peter Coates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(59 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 December 2003)
RoleAccountant
Correspondence AddressStamford Lodge
37 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameMrs Gail Timmins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(59 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Oldean Close
Tilehurst
Reading
Berkshire
RG31 5QA
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(59 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1999)
RoleChief Financial Adviser Debenh
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMs Patricia Valda Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(59 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameMr James William Murphy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(61 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2004)
RoleRetail Director
Country of ResidenceNone
Correspondence AddressPheasants Copse
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QJ
Director NameGuy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(61 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2003)
RoleSolicitor
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(65 years, 2 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
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(65 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(65 years, 4 months 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(69 years, 1 month 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(71 years, 6 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(73 years, 4 months 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(75 years, 3 months 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(76 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 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
Appointed20 October 2017(79 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr David Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(79 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameRosalynde Harrison
StatusResigned
Appointed07 September 2018(79 years, 12 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
Appointed04 October 2018(80 years after company formation)
Appointment Duration1 year (resigned 07 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMrs Jessica Louise Shepherd
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(80 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NamePaul Rex Eardley
StatusResigned
Appointed04 January 2019(80 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2019)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(80 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr David Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(80 years, 6 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(80 years, 7 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(81 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameMrs Sally Hopwood
StatusResigned
Appointed13 December 2019(81 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2020)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameDebenhams Plc (Corporation)
StatusResigned
Appointed04 January 2019(80 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 December 2019)
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG

Contact

Websitedebenhams.com
Telephone028 03082184
Telephone regionNorthern Ireland

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

151.4m at £1Debenhams Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£104,048,000
Gross Profit-£2,690,000
Net Worth£71,924,000
Cash£564,000
Current Liabilities£659,378,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return5 July 2019 (4 years, 9 months ago)
Next Return Due16 August 2020 (overdue)

Charges

9 April 2019Delivered on: 11 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
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 land and buildings k/a store a, the st david's centre, cardiff, south glamorgan t/n:WA546525. L/h land and buildings k/a 275-287 (odd) station road, harrow t/n:NGL274785.for details of further properties charged please refer to form 395.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, all of its right, title and interest (if any) under the insurances. See the mortgage charge document for full details.
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
23 July 1986Delivered on: 5 August 1986
Satisfied on: 13 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Deed of admission pursuant to an omnibus guarantee and set-off agreement dated 01/04/86
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 1/4/86.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
1 April 1986Delivered on: 11 April 1986
Satisfied on: 13 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Omnibus guarantee & setoff 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 or future account of the company with the bank.
Fully Satisfied

Filing History

15 November 2017Appointment of Mr Sergio Rodriguez Bucher as a director on 20 October 2017 (2 pages)
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)
23 January 2017Full accounts made up to 3 September 2016 (21 pages)
21 July 2016Confirmation statement made on 4 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 (24 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 151,392,609
(6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 151,392,609
(6 pages)
19 March 2015Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages)
5 February 2015Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages)
18 December 2014Full accounts made up to 30 August 2014 (20 pages)
14 July 2014Resolutions
  • RES13 ‐ Enter into gurantee 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 151,392,609
(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 151,392,609
(5 pages)
4 March 2014Full accounts made up to 31 August 2013 (19 pages)
2 January 2014Termination of appointment of Simon Herrick as a director (1 page)
2 January 2014Appointment of Suzanne Harlow as a director (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)
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)
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)
6 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 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 (18 pages)
9 January 2013Full accounts made up to 1 September 2012 (18 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)
6 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
29 December 2011Full accounts made up to 3 September 2011 (13 pages)
29 December 2011Full accounts made up to 3 September 2011 (13 pages)
6 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 (13 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
7 September 2010Resolutions
  • RES13 ‐ Supplemental agreement 19/08/2010
(6 pages)
30 July 2010Resolutions
  • RES13 ‐ Entry into credit agreement 14/07/2010
(2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 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 (12 pages)
26 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr 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 (12 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)
5 February 2008Full accounts made up to 1 September 2007 (12 pages)
5 February 2008Full accounts made up to 1 September 2007 (12 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
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 (12 pages)
5 April 2007Full accounts made up to 2 September 2006 (12 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
5 June 2006Full accounts made up to 3 September 2005 (12 pages)
5 June 2006Full accounts made up to 3 September 2005 (12 pages)
5 June 2006Accounting reference date extended from 25/08/05 to 31/08/05 (1 page)
11 July 2005Return made up to 28/06/05; full list of members (2 pages)
7 July 2005Declaration of assistance for shares acquisition (14 pages)
6 July 2005Particulars of mortgage/charge (9 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 January 2005Full accounts made up to 28 August 2004 (14 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)
27 April 2004Declaration of assistance for shares acquisition (11 pages)
27 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Resolutions
  • RES13 ‐ Deliver deed poll,right 25/03/04
(2 pages)
10 March 2004Declaration of assistance for shares acquisition (12 pages)
10 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (4 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 (6 pages)
30 December 2003New director appointed (4 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Memorandum and Articles of Association (33 pages)
22 December 2003Particulars of mortgage/charge (28 pages)
16 December 2003Full accounts made up to 30 August 2003 (15 pages)
9 July 2003Return made up to 28/06/03; full list of members (8 pages)
14 May 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
19 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 25 August 2002 (13 pages)
4 July 2002Return made up to 28/06/02; full list of members (8 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2001Full accounts made up to 25 August 2001 (13 pages)
9 July 2001Return made up to 28/06/01; full list of members (8 pages)
27 February 2001Full accounts made up to 25 August 2000 (13 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)
11 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2000New director appointed (3 pages)
29 February 2000Full accounts made up to 25 August 1999 (11 pages)
8 December 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
13 September 1999Ad 31/08/99--------- £ si 151392509@1=151392509 £ ic 100/151392609 (2 pages)
13 September 1999£ nc 100/407592609 25/08/99 (1 page)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
9 September 1999Director's particulars changed (1 page)
5 July 1999Return made up to 28/06/99; no change of members (14 pages)
5 May 1999Director resigned (1 page)
28 January 1999Full accounts made up to 25 August 1998 (10 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Sec 394 (1 page)
13 July 1998Return made up to 28/06/98; full list of members (16 pages)
9 July 1998New director appointed (4 pages)
9 July 1998New director appointed (2 pages)
1 July 1998Full accounts made up to 30 August 1997 (8 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 214 oxford street london W1N 9DF (1 page)
9 December 1997New director appointed (2 pages)
25 November 1997Accounting reference date shortened from 31/08/98 to 25/08/98 (1 page)
20 August 1997Company name changed freebody properties LIMITED\certificate issued on 20/08/97 (2 pages)
8 July 1997Return made up to 28/06/97; full list of members (8 pages)
1 July 1997Full accounts made up to 31 August 1996 (8 pages)
21 August 1996New director appointed (2 pages)
4 July 1996Return made up to 28/06/96; full list of members (7 pages)
1 July 1996Full accounts made up to 2 September 1995 (8 pages)
1 July 1996Full accounts made up to 2 September 1995 (8 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
28 June 1995Full accounts made up to 3 September 1994 (9 pages)
28 June 1995Full accounts made up to 3 September 1994 (9 pages)
5 August 1986Particulars of mortgage/charge (3 pages)
20 February 1984Company name changed\certificate issued on 20/02/84 (2 pages)