Company NameDebenhams Finance Holdings Limited
Company StatusDissolved
Company Number04755814
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mike Hazell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(16 years, 7 months after company formation)
Appointment Duration10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 January 2012)
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
Appointed08 September 2003(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed08 September 2003(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameGuido Padovano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed24 November 2003(6 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2004)
RoleCorporate Executive
Correspondence AddressRua Franca 83
Sao Paulo
Sp 01446 010
Brazil
Director NameMr Jonathan Philip Feuer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(6 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2004)
RoleManaging Director Cvc Capital
Country of ResidenceEngland
Correspondence AddressMaytrees
Granville Road
Weybridge
Surrey
KT13 0QG
Director NamePhillipe Marinos Costeletos
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed24 November 2003(6 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2004)
RolePrivate Equity Investment
Correspondence Address52 Kensington Place
London
W8 7PR
Director NameMr Neil Kennedy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2008)
RoleDirector Finance & Planning
Country of ResidenceUnited Kingdom
Correspondence AddressSires Lodge
Long Wittenham Road North Moreton
Didcot
Oxon
OX11 9BH
Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 October 2017)
RoleCompany Director
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(6 years, 11 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(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameSuzanne Harlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(10 years, 8 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(11 years, 8 months 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 Paul Rex Eardley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(14 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMrs Sarah Carne
StatusResigned
Appointed20 October 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Rosalynde Victoria Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(15 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMrs Alice Ann Darwall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(15 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Secretary NameMrs Sally Hopwood
StatusResigned
Appointed27 July 2019(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address334 - 348 Oxford Street
London
W1C 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedebenhams.com
Telephone028 03082184
Telephone regionNorthern Ireland

Location

Registered Address334 - 348 Oxford Street
London
W1C 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

519.9m at £1Debenhams PLC
100.00%
Ordinary

Accounts

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

Charges

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
20 May 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

15 November 2017Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017 (1 page)
15 November 2017Appointment of Mr Paul Rex Eardley as a director on 20 October 2017 (2 pages)
15 November 2017Appointment of Mrs Sarah Carne as a secretary on 20 October 2017 (2 pages)
23 October 2017Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 3 September 2016 (5 pages)
27 June 2016Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 519.900423
(7 pages)
23 December 2015Accounts for a dormant company made up to 29 August 2015 (8 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 519.900423
(6 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 519.900423
(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)
19 December 2014Accounts for a dormant company made up to 30 August 2014 (10 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 519.900423
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 519.900423
(5 pages)
4 March 2014Full accounts made up to 31 August 2013 (14 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)
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)
13 May 2013Statement by directors (1 page)
13 May 2013Statement of capital on 13 May 2013
  • GBP 519.900423
(4 pages)
13 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2013Solvency statement dated 08/05/13 (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 January 2013Full accounts made up to 1 September 2012 (14 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 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 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 (9 pages)
29 December 2011Full accounts made up to 3 September 2011 (9 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 28 August 2010 (10 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Mr Michael John Todkill Sharp as a director (2 pages)
7 April 2010Termination of appointment of a director (1 page)
18 January 2010Full accounts made up to 29 August 2009 (10 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)
11 May 2009Return made up to 07/05/09; full list of members (3 pages)
19 January 2009Full accounts made up to 30 August 2008 (10 pages)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
11 February 2008Director resigned (1 page)
5 February 2008Full accounts made up to 1 September 2007 (10 pages)
5 February 2008Full accounts made up to 1 September 2007 (10 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
14 August 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 2 September 2006 (11 pages)
3 July 2007Full accounts made up to 2 September 2006 (11 pages)
20 June 2007Accounting reference date shortened from 29/10/06 to 31/08/06 (1 page)
29 May 2007Return made up to 07/05/07; full list of members (6 pages)
29 August 2006Full accounts made up to 29 October 2005 (12 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2006Return made up to 07/05/06; full list of members (3 pages)
10 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 May 2006Declaration of assistance for shares acquisition (8 pages)
7 April 2006Director resigned (1 page)
16 December 2005Accounting reference date extended from 31/08/05 to 29/10/05 (1 page)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
7 July 2005Declaration of assistance for shares acquisition (9 pages)
7 July 2005Declaration of assistance for shares acquisition (11 pages)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
7 July 2005Declaration of assistance for shares acquisition (13 pages)
6 July 2005Particulars of mortgage/charge (9 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2005Interim accounts made up to 16 March 2005 (4 pages)
10 May 2005Return made up to 07/05/05; full list of members (3 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 April 2005Application for reregistration from PLC to private (1 page)
26 April 2005Re-registration of Memorandum and Articles (10 pages)
26 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
11 November 2004Group of companies' accounts made up to 28 August 2004 (29 pages)
25 August 2004Initial accounts made up to 10 August 2004 (5 pages)
11 August 2004New director appointed (3 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Initial accounts made up to 4 June 2004 (5 pages)
18 June 2004Initial accounts made up to 4 June 2004 (5 pages)
2 June 2004Return made up to 07/05/04; full list of members (6 pages)
26 May 2004Particulars of mortgage/charge (10 pages)
6 April 2004Memorandum and Articles of Association (6 pages)
1 April 2004Company name changed bf vi PLC\certificate issued on 01/04/04 (2 pages)
10 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Registered 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 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2003Memorandum and Articles of Association (12 pages)
11 December 2003Ad 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 2003Particulars of mortgage/charge (24 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 September 2003Particulars of mortgage/charge (24 pages)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (3 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 September 2003Company name changed jetbold PUBLIC LIMITED COMPANY\certificate issued on 08/09/03 (2 pages)
7 May 2003Incorporation (18 pages)