UKBizDB.co.uk

DEBENHAMS PRINCIPLES LIMITED

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

This company is commonly known as Debenhams Principles Limited. The company was founded 15 years ago and was given the registration number 06860458. The firm's registered office is in LONDON. You can find them at 334 - 348 Oxford Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEBENHAMS PRINCIPLES LIMITED
Company Number:06860458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:334 - 348 Oxford Street, London, England, W1C 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Bucks Green, Rudgwick, Horsham, England, RH12 3JJ

Director23 July 2021Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary20 October 2017Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Secretary25 September 2009Active
334 - 348 Oxford Street, London, England, W1C 1JG

Secretary27 July 2019Active
334 - 348 Oxford Street, London, England, W1C 1JG

Director29 April 2019Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director04 January 2019Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director20 October 2017Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director02 January 2014Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director07 September 2018Active
Bedford House, Park Street, Taunton, England, TA1 4DB

Director13 December 2019Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director10 January 2012Active
91, Wimpole Street, London, W1G 0EF

Director25 September 2009Active
Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, BS24 0AL

Director26 March 2009Active
Rosemary Shrubbery Road, Weston Super Mare, BS23 2JG

Director26 March 2009Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director31 March 2010Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

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

Director25 September 2009Active
91, Wimpole Street, London, W1G 0EF

Director25 September 2009Active

People with Significant Control

Debenhams Retail Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Brock Street, London, United Kingdom, NW1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2021-08-31Dissolution

Dissolution withdrawal application strike off company.

Download
2021-07-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2021-02-09Resolution

Resolution.

Download
2021-02-08Address

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

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-10-15Address

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

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.