London
W1C 1JG
Director Name | Mr Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 08 September 2003(4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Christopher Kevin Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Guido Padovano |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 November 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 2004) |
Role | Corporate Executive |
Correspondence Address | Rua Franca 83 Sao Paulo Sp 01446 010 Brazil |
Director Name | Mr Jonathan Philip Feuer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 2004) |
Role | Managing Director Cvc Capital |
Country of Residence | England |
Correspondence Address | Maytrees Granville Road Weybridge Surrey KT13 0QG |
Director Name | Phillipe Marinos Costeletos |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 November 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 2004) |
Role | Private Equity Investment |
Correspondence Address | 52 Kensington Place London W8 7PR |
Director Name | Mr Neil Kennedy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2008) |
Role | Director Finance & Planning |
Country of Residence | United Kingdom |
Correspondence Address | Sires Lodge Long Wittenham Road North Moreton Didcot Oxon OX11 9BH |
Secretary Name | Mr Paul Rex Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 October 2017) |
Role | Company Director |
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(6 years, 11 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(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Suzanne Harlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(10 years, 8 months 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(11 years, 8 months 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 Paul Rex Eardley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mrs Sarah Carne |
---|---|
Status | Resigned |
Appointed | 20 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Ms Rosalynde Victoria Harrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Mrs Alice Ann Darwall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(15 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Secretary Name | Mrs Sally Hopwood |
---|---|
Status | Resigned |
Appointed | 27 July 2019(16 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | debenhams.com |
---|---|
Telephone | 028 03082184 |
Telephone region | Northern Ireland |
Registered Address | 334 - 348 Oxford Street London W1C 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
519.9m at £1 | Debenhams PLC 100.00% Ordinary |
---|
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
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 |
---|---|
20 May 2004 | Delivered on: 26 May 2004 Satisfied on: 24 June 2005 Persons entitled: Credit Suisse First Boston (Europe) Limited Classification: Assignment of proceeds loan Secured details: All monies due or to become due from the company to (I) the bondholders under the bonds, (ii) any bond creditor under any bond document and (iii) the bond trustee amounts (to the extent such amounts are owed by bondco) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of the bond proceeds loan and the right to recover and receive all compensation which may be payable in respect of it; all right, title and interest both present and future of the chargor in respect of the bond proceeds loan together with the benefit of all rights, claims and remedies in respect of such bond proceeds loan. See the mortgage charge document for full details. Fully Satisfied |
29 September 2003 | Delivered on: 8 October 2003 Satisfied on: 17 July 2004 Persons entitled: Credit Suisse First Boston, London Branch (The Security Agent) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
12 September 2003 | Delivered on: 24 September 2003 Satisfied on: 17 July 2004 Persons entitled: Credit Suisse First Boston Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
15 November 2017 | Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017 (1 page) |
---|---|
15 November 2017 | Appointment of Mr Paul Rex Eardley as a director on 20 October 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Sarah Carne as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 3 September 2016 (5 pages) |
27 June 2016 | Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 December 2015 | Accounts for a dormant company made up to 29 August 2015 (8 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 March 2015 | Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 August 2014 (10 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 March 2014 | Full accounts made up to 31 August 2013 (14 pages) |
2 January 2014 | Termination of appointment of Simon Herrick as a director (1 page) |
2 January 2014 | Appointment of Suzanne Harlow as a director (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) |
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) |
6 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 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) |
13 May 2013 | Statement by directors (1 page) |
13 May 2013 | Statement of capital on 13 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Solvency statement dated 08/05/13 (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (14 pages) |
9 January 2013 | Full accounts made up to 1 September 2012 (14 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 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 | Termination of appointment of Christopher Woodhouse as a director (1 page) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (9 pages) |
29 December 2011 | Full accounts made up to 3 September 2011 (9 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 28 August 2010 (10 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
7 April 2010 | Termination of appointment of a director (1 page) |
18 January 2010 | Full accounts made up to 29 August 2009 (10 pages) |
19 October 2009 | Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Paul Rex Eardley on 1 October 2009 (3 pages) |
11 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 January 2009 | Full accounts made up to 30 August 2008 (10 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
18 April 2008 | Secretary's change of particulars / paul eardley / 08/04/2008 (1 page) |
11 February 2008 | Director resigned (1 page) |
5 February 2008 | Full accounts made up to 1 September 2007 (10 pages) |
5 February 2008 | Full accounts made up to 1 September 2007 (10 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
3 July 2007 | Full accounts made up to 2 September 2006 (11 pages) |
3 July 2007 | Full accounts made up to 2 September 2006 (11 pages) |
20 June 2007 | Accounting reference date shortened from 29/10/06 to 31/08/06 (1 page) |
29 May 2007 | Return made up to 07/05/07; full list of members (6 pages) |
29 August 2006 | Full accounts made up to 29 October 2005 (12 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
7 April 2006 | Director resigned (1 page) |
16 December 2005 | Accounting reference date extended from 31/08/05 to 29/10/05 (1 page) |
7 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (11 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
7 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2005 | Interim accounts made up to 16 March 2005 (4 pages) |
10 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Application for reregistration from PLC to private (1 page) |
26 April 2005 | Re-registration of Memorandum and Articles (10 pages) |
26 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
11 November 2004 | Group of companies' accounts made up to 28 August 2004 (29 pages) |
25 August 2004 | Initial accounts made up to 10 August 2004 (5 pages) |
11 August 2004 | New director appointed (3 pages) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Resolutions
|
18 June 2004 | Initial accounts made up to 4 June 2004 (5 pages) |
18 June 2004 | Initial accounts made up to 4 June 2004 (5 pages) |
2 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 May 2004 | Particulars of mortgage/charge (10 pages) |
6 April 2004 | Memorandum and Articles of Association (6 pages) |
1 April 2004 | Company name changed bf vi PLC\certificate issued on 01/04/04 (2 pages) |
10 March 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: c/o texas pacific group europe LIMITED stirling square 5-7 carlton gardens london SW1Y 5AD (1 page) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Memorandum and Articles of Association (12 pages) |
11 December 2003 | Ad 24/11/03--------- £ si 519900421@1=519900421 £ ic 2/519900423 (2 pages) |
11 December 2003 | £ nc 100000/600000000 24/11/03 (1 page) |
8 October 2003 | Particulars of mortgage/charge (24 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
26 September 2003 | Resolutions
|
24 September 2003 | Particulars of mortgage/charge (24 pages) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (3 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 September 2003 | Company name changed jetbold PUBLIC LIMITED COMPANY\certificate issued on 08/09/03 (2 pages) |
7 May 2003 | Incorporation (18 pages) |