London
W1C 1JG
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
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 | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Paul Rex Eardley |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
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(1 year 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(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brock Street Regent's Place London NW1 3FG |
Director Name | Suzanne Harlow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(4 years, 10 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(5 years, 10 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 |
Secretary Name | Mrs Sarah Carne |
---|---|
Status | Resigned |
Appointed | 20 October 2017(8 years, 7 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(9 years, 6 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 | Mr Paul Rex Eardley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 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(10 years, 1 month 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(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 334 - 348 Oxford Street London W1C 1JG |
Website | debenhamsplc.com |
---|
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 |
1 at £1 | Debenhams PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £824,668,000 |
Latest Accounts | 1 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
24 June 2020 | Termination of appointment of Sally Hopwood as a secretary on 24 June 2020 (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the company off the register (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
19 December 2019 | Appointment of Mr Mike Hazell as a director on 13 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Alice Ann Darwall as a director on 13 December 2019 (1 page) |
15 October 2019 | Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019 (1 page) |
15 August 2019 | Appointment of Mrs Sally Hopwood as a secretary on 27 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Sarah Carne as a secretary on 26 July 2019 (1 page) |
11 June 2019 | Full accounts made up to 1 September 2018 (18 pages) |
29 April 2019 | Termination of appointment of Paul Rex Eardley as a director on 29 April 2019 (1 page) |
29 April 2019 | Appointment of Mrs Alice Ann Darwall as a director on 29 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Paul Rex Eardley as a director on 4 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Rosalynde Victoria Harrison as a director on 4 January 2019 (1 page) |
21 September 2018 | Termination of appointment of Paul Rex Eardley as a director on 7 September 2018 (1 page) |
21 September 2018 | Appointment of Ms Rosalynde Victoria Harrison as a director on 7 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Matthew George Smith as a director on 31 August 2018 (1 page) |
21 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
22 January 2018 | Full accounts made up to 2 September 2017 (11 pages) |
15 November 2017 | Appointment of Mr Paul Rex Eardley as a director on 20 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Paul Rex Eardley as a secretary on 20 October 2017 (1 page) |
15 November 2017 | Appointment of Mrs Sarah Carne as a secretary on 20 October 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Sarah Carne as a secretary on 20 October 2017 (2 pages) |
15 November 2017 | Appointment of Mr Paul Rex Eardley as a director on 20 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 3 September 2016 (13 pages) |
17 January 2017 | Full accounts made up to 3 September 2016 (13 pages) |
27 June 2016 | Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page) |
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Full accounts made up to 29 August 2015 (12 pages) |
23 December 2015 | Full accounts made up to 29 August 2015 (12 pages) |
19 March 2015 | Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 February 2015 | Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages) |
18 December 2014 | Full accounts made up to 30 August 2014 (11 pages) |
18 December 2014 | Full accounts made up to 30 August 2014 (11 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
4 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 January 2014 | Termination of appointment of Simon Herrick as a director (1 page) |
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) |
2 January 2014 | Appointment of Suzanne Harlow as a director (2 pages) |
14 August 2013 | Director's details changed for Mr Michael John Todkill Sharp 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 | 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) |
14 August 2013 | Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 7 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) |
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) |
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) |
9 July 2013 | Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 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 January 2013 | Full accounts made up to 1 September 2012 (14 pages) |
6 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Simon Edward Herrick as a director (2 pages) |
13 January 2012 | Termination of appointment of Christopher Woodhouse as a director (1 page) |
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) |
29 December 2011 | Full accounts made up to 3 September 2011 (9 pages) |
5 September 2011 | Termination of appointment of Robert Templeman as a director (1 page) |
5 September 2011 | Termination of appointment of Robert Templeman as a director (1 page) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Full accounts made up to 28 August 2010 (10 pages) |
3 December 2010 | Full accounts made up to 28 August 2010 (10 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages) |
7 April 2010 | Termination of appointment of a director (1 page) |
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) |
7 April 2010 | Appointment of Mr Michael John Todkill Sharp as a director (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (3 pages) |
20 March 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
20 March 2009 | Accounting reference date extended from 31/03/2010 to 31/08/2010 (1 page) |
20 March 2009 | Memorandum and Articles of Association (6 pages) |
20 March 2009 | Memorandum and Articles of Association (6 pages) |
12 March 2009 | Company name changed debenhams dbbv LIMITED\certificate issued on 13/03/09 (2 pages) |
12 March 2009 | Company name changed debenhams dbbv LIMITED\certificate issued on 13/03/09 (2 pages) |
4 March 2009 | Incorporation (19 pages) |
4 March 2009 | Incorporation (19 pages) |