Company NameDebenhams Investments Limited
Company StatusDissolved
Company Number03376143
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NameAshclose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusClosed
Appointed15 October 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 02 July 2013)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2013)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 December 1997)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameEdward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2003)
RoleFinance Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameJames William Murphy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 December 1997)
RoleRetail Operations Director Deb
Correspondence Address66 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1JE
Director NamePeter Thomas Kaursland
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 December 1997)
RoleManaging Director
Correspondence AddressThe Springs Howe Road
Watlington
Oxfordshire
OX9 5EL
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed20 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 2003)
RoleDeputy Company Secretary
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
Appointed09 October 1997(4 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 10 December 1997)
RoleChartered Accountant
Correspondence Address8 Flora Grove
St Albans
Hertfordshire
AL1 5ET
Director NameDavid Peter Coates
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2004)
RoleAccountant
Correspondence AddressStamford Lodge
37 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1999)
RoleCompany Director
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
Appointed10 December 1997(6 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 04 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Drive
London
NW7 3ND
Director NameMrs Gail Timmins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Oldean Close
Tilehurst
Reading
Berkshire
RG31 5QA
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameGuy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 years, 9 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(6 years, 6 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(6 years, 6 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
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address1 Welbeck Street
London
W1G 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Debenhams Retail PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,929,000

Accounts

Latest Accounts1 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
9 January 2013Full accounts made up to 1 September 2012 (13 pages)
9 January 2013Full accounts made up to 1 September 2012 (13 pages)
9 January 2013Full accounts made up to 1 September 2012 (13 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(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)
5 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 on 10 January 2012 (2 pages)
13 January 2012Appointment of Mr Simon Edward Herrick as a director (2 pages)
13 January 2012Termination of appointment of Christopher Kevin Woodhouse as a director on 10 January 2012 (1 page)
29 December 2011Full accounts made up to 3 September 2011 (8 pages)
29 December 2011Full accounts made up to 3 September 2011 (8 pages)
29 December 2011Full accounts made up to 3 September 2011 (8 pages)
5 September 2011Termination of appointment of Robert William Templeman as a director on 4 September 2011 (1 page)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 28 August 2010 (9 pages)
31 December 2010Full accounts made up to 28 August 2010 (9 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
18 January 2010Full accounts made up to 29 August 2009 (9 pages)
18 January 2010Full accounts made up to 29 August 2009 (9 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 August 2008 (9 pages)
19 January 2009Full accounts made up to 30 August 2008 (9 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
18 April 2008Secretary's Change of Particulars / paul eardley / 08/04/2008 / HouseName/Number was: , now: 75 thomas more house; Street was: hedgerow, now: barbican; Area was: orchard way, now: ; Post Town was: warninglid, now: london; Region was: west sussex, now: ; Post Code was: RH17 5ST, now: EC2Y 8BT (1 page)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
5 February 2008Full accounts made up to 1 September 2007 (9 pages)
5 February 2008Full accounts made up to 1 September 2007 (9 pages)
5 February 2008Full accounts made up to 1 September 2007 (9 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
27 June 2007Return made up to 27/05/07; full list of members (6 pages)
27 June 2007Return made up to 27/05/07; full list of members (6 pages)
5 April 2007Full accounts made up to 2 September 2006 (9 pages)
5 April 2007Full accounts made up to 2 September 2006 (9 pages)
5 April 2007Full accounts made up to 2 September 2006 (9 pages)
13 June 2006Return made up to 27/05/06; full list of members (2 pages)
13 June 2006Return made up to 27/05/06; full list of members (2 pages)
22 March 2006Full accounts made up to 3 September 2005 (9 pages)
22 March 2006Full accounts made up to 3 September 2005 (9 pages)
22 March 2006Full accounts made up to 3 September 2005 (9 pages)
6 June 2005Return made up to 27/05/05; full list of members (2 pages)
6 June 2005Return made up to 27/05/05; full list of members (2 pages)
31 January 2005Full accounts made up to 28 August 2004 (9 pages)
31 January 2005Full accounts made up to 28 August 2004 (9 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
10 June 2004Return made up to 27/05/04; full list of members (6 pages)
10 June 2004Return made up to 27/05/04; full list of members (6 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (6 pages)
30 December 2003New director appointed (4 pages)
30 December 2003Director 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)
16 December 2003Full accounts made up to 30 August 2003 (10 pages)
16 December 2003Full accounts made up to 30 August 2003 (10 pages)
19 June 2003Return made up to 27/05/03; full list of members (7 pages)
19 June 2003Return made up to 27/05/03; full list of members (7 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 August 2002 (9 pages)
30 January 2003Full accounts made up to 31 August 2002 (9 pages)
1 June 2002Return made up to 27/05/02; full list of members (7 pages)
1 June 2002Return made up to 27/05/02; full list of members (7 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2002Full accounts made up to 1 September 2001 (10 pages)
3 January 2002Full accounts made up to 1 September 2001 (10 pages)
3 January 2002Full accounts made up to 1 September 2001 (10 pages)
7 June 2001Return made up to 27/05/01; full list of members (7 pages)
7 June 2001Return made up to 27/05/01; full list of members (7 pages)
27 February 2001Full accounts made up to 26 August 2000 (10 pages)
27 February 2001Full accounts made up to 26 August 2000 (10 pages)
24 October 2000Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page)
24 October 2000Registered office changed on 24/10/00 from: 1 welbeck street london W1A 1DF (1 page)
27 June 2000Return made up to 27/05/00; full list of members (7 pages)
27 June 2000Return made up to 27/05/00; full list of members (7 pages)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
29 February 2000Full accounts made up to 28 August 1999 (8 pages)
29 February 2000Full accounts made up to 28 August 1999 (8 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
3 June 1999Return made up to 27/05/99; no change of members (14 pages)
3 June 1999Return made up to 27/05/99; no change of members (14 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
28 January 1999Full accounts made up to 29 August 1998 (8 pages)
28 January 1999Full accounts made up to 29 August 1998 (8 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
30 September 1998Sec 394 (1 page)
30 September 1998Sec 394 (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
1 June 1998Return made up to 27/05/98; full list of members (14 pages)
1 June 1998Return made up to 27/05/98; full list of members (14 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
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)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
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)
15 December 1997Registered office changed on 15/12/97 from: 214 oxford street london W1N 9DF (1 page)
15 December 1997Registered office changed on 15/12/97 from: 214 oxford street london W1N 9DF (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 August 1997Director resigned (1 page)
28 August 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
21 August 1997Company name changed ashclose LIMITED\certificate issued on 21/08/97 (2 pages)
21 August 1997Company name changed ashclose LIMITED\certificate issued on 21/08/97 (2 pages)
27 May 1997Incorporation (24 pages)