UKBizDB.co.uk

DEBENHAMS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Debenhams Plc. The company was founded 18 years ago and was given the registration number 05448421. The firm's registered office is in LONDON. You can find them at C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEBENHAMS PLC
Company Number:05448421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:10 May 2005
End of financial year:01 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary04 January 2019Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary15 October 2007Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary07 September 2018Active
91 Wimpole Street, London, W1G 0EF

Secretary09 May 2006Active
91 Wimpole Street, London, W1G 0EF

Secretary10 May 2005Active
91 Wimpole Street, London, W1G 0EF

Secretary12 May 2005Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director19 October 2017Active
195a, Kingston Road, Wimbledon, SW19 3NG

Director31 March 2009Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director17 October 2016Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director14 January 2016Active
52 Kensington Place, London, W8 7PR

Director12 May 2005Active
London Television Centre, Upper Ground, London, SE1 9LT

Director09 May 2006Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director10 April 2015Active
111 Strand, London, WC2R 0AG

Director12 May 2005Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director04 October 2012Active
2 Lichfield Road, Kew, TW9 3JR

Director09 May 2006Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director11 December 2013Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director01 November 2011Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director08 January 2013Active
17, Rochester Row, Westminster, London, SW1P 1QT

Director01 August 2009Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director15 November 2016Active
5 Broadwater Down, Tunbridge Wells, TN2 5NJ

Director09 May 2006Active
91 Wimpole Street, London, W1G 0EF

Director09 May 2006Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director09 May 2006Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director06 September 2016Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director01 January 2010Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director17 September 2018Active
Rua Franca 83, Sao Paulo, Brazil,

Director12 May 2005Active
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT

Director09 May 2006Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director01 October 2010Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director09 May 2006Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director26 January 2015Active
91, Wimpole Street, London, W1G 0EF

Director04 February 2008Active
91 Wimpole Street, London, W1G 0EF

Director09 May 2006Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director01 August 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Insolvency

Liquidation compulsory winding up progress report.

Download
2023-03-22Insolvency

Liquidation compulsory winding up progress report.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2022-02-04Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-02-08Insolvency

Liquidation in administration change date of dissolution.

Download
2021-02-03Insolvency

Liquidation compulsory winding up order.

Download
2020-08-06Insolvency

Liquidation court order miscellaneous.

Download
2020-07-20Insolvency

Liquidation in administration change date of dissolution.

Download
2020-03-27Insolvency

Liquidation in administration move to dissolution.

Download
2019-11-11Insolvency

Liquidation in administration progress report.

Download
2019-06-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-06-13Insolvency

Liquidation in administration proposals.

Download
2019-06-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.