Department Stores Realisations 2021 Limited

  • Dissolved
  • Incorporated on 28 Mar 2000

Reg Address: Bedford House, Park Street, Taunton TA1 4DB, England

Previous Names:
Debenhams.Com Ltd - 8 Feb 2021
Debenhams.Com Ltd - 20 Apr 2000
Lemonclose Limited - 28 Mar 2000

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Department Stores Realisations 2021 Limited" is a ltd and located in Bedford House, Park Street, Taunton TA1 4DB. Department Stores Realisations 2021 Limited is currently in dissolved status and it was incorporated on 28 Mar 2000 (24 years 5 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Department Stores Realisations 2021 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mike Hazell Director 13 Dec 2019 British Active
2 Sally Hopwood Secretary 27 Jul 2019 - Resigned
24 Jun 2020
3 Alice Darwall Director 29 Apr 2019 British Resigned
13 Dec 2019
4 Yvette Armstrong Director 29 Apr 2019 - Resigned
13 Dec 2019
5 Paul Rex Eardley Director 4 Jan 2019 British Resigned
29 Apr 2019
6 Rosalynde Victoria Harrison Director 7 Sep 2018 British Resigned
4 Jan 2019
7 Paul Rex Eardley Director 20 Oct 2017 British Resigned
7 Sep 2018
8 Sarah Carne Secretary 20 Oct 2017 - Resigned
26 Jul 2019
9 Melanie Joanne Mcnelly Director 26 Jan 2015 British Resigned
31 Aug 2018
10 Suzanne Harlow Director 2 Jan 2014 British Resigned
20 Oct 2017
11 Simon Edward Herrick Director 10 Jan 2012 British Resigned
2 Jan 2014
12 Michael John Todkill Sharp Director 31 Mar 2010 British Resigned
24 Jun 2016
13 Paul Rex Eardley Secretary 15 Oct 2007 - Resigned
20 Oct 2017
14 Guy Antony Johnson Secretary 9 Feb 2004 - Resigned
15 Oct 2007
15 John David Lovering Director 4 Dec 2003 British Resigned
31 Mar 2010
16 Christopher Kevin Woodhouse Director 4 Dec 2003 British Resigned
10 Jan 2012
17 Robert William Templeman Director 4 Dec 2003 British Resigned
4 Sep 2011
18 John Hodges Secretary 20 Apr 2000 - Resigned
9 Feb 2004
19 David Peter Coates Director 20 Apr 2000 British Resigned
9 Feb 2004
20 John Hodges Director 20 Apr 2000 - Resigned
4 Dec 2003
21 Patricia Valda Skinner Director 20 Apr 2000 British Resigned
4 Dec 2003
22 Gail Timmins Director 20 Apr 2000 British Resigned
31 May 2004
23 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 28 Mar 2000 - Resigned
20 Apr 2000
24 Matthew Robert Layton Nominee Director 28 Mar 2000 British Resigned
20 Apr 2000
25 Martin Edgar Richards Nominee Director 28 Mar 2000 British Resigned
20 Apr 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Debenhams Retail Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Department Stores Realisations 2021 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 10 Aug 2021 Download PDF
2 Gazette - Notice Voluntary 25 May 2021 Download PDF
3 Dissolution - Application Strike Off Company 17 May 2021 Download PDF
4 Resolution 8 Feb 2021 Download PDF
3 Pages
5 Address - Change Registered Office Company With Date Old New 5 Feb 2021 Download PDF
1 Pages
6 Accounts - Dormant 20 Aug 2020 Download PDF
5 Pages
7 Officers - Termination Secretary Company With Name Termination Date 24 Jun 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 15 Oct 2019 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 15 Aug 2019 Download PDF
2 Pages
13 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
14 Accounts - Dormant 10 Jun 2019 Download PDF
5 Pages
15 Officers - Termination Director Company With Name Termination Date 29 Apr 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 29 Apr 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 1 Apr 2019 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 18 Jan 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
20 Change Of Constitution - Statement Of Companys Objects 21 Dec 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 21 Sep 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 21 Sep 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
24 Resolution 25 Jun 2018 Download PDF
31 Pages
25 Confirmation Statement - Updates 28 Mar 2018 Download PDF
4 Pages
26 Accounts - Dormant 22 Jan 2018 Download PDF
4 Pages
27 Officers - Appoint Person Director Company With Name Date 15 Nov 2017 Download PDF
2 Pages
28 Officers - Appoint Person Secretary Company With Name Date 15 Nov 2017 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 15 Nov 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
31 Confirmation Statement - Updates 30 Mar 2017 Download PDF
5 Pages
32 Accounts - Dormant 18 Jan 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2016 Download PDF
6 Pages
35 Accounts - Dormant 23 Dec 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2015 Download PDF
6 Pages
37 Officers - Change Person Director Company With Change Date 19 Mar 2015 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 5 Feb 2015 Download PDF
2 Pages
39 Accounts - Dormant 18 Dec 2014 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2014 Download PDF
5 Pages
41 Accounts - Dormant 5 Mar 2014 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 2 Jan 2014 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 2 Jan 2014 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 14 Aug 2013 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 13 Aug 2013 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old 6 Aug 2013 Download PDF
1 Pages
48 Officers - Change Person Director Company With Change Date 25 Jul 2013 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 11 Jul 2013 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2013 Download PDF
5 Pages
51 Accounts - Dormant 1 Feb 2013 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2012 Download PDF
5 Pages
53 Officers - Change Person Director Company With Change Date 6 Mar 2012 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 13 Jan 2012 Download PDF
2 Pages
56 Accounts - Dormant 22 Dec 2011 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 5 Sep 2011 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2011 Download PDF
6 Pages
59 Accounts - Dormant 30 Dec 2010 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 10 Nov 2010 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 7 Apr 2010 Download PDF
2 Pages
62 Officers - Termination Director Company With Name 7 Apr 2010 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2010 Download PDF
5 Pages
64 Accounts - Dormant 13 Jan 2010 Download PDF
1 Pages
65 Officers - Change Person Secretary Company With Change Date 19 Oct 2009 Download PDF
3 Pages
66 Annual Return - Legacy 30 Mar 2009 Download PDF
4 Pages
67 Accounts - Dormant 21 Jan 2009 Download PDF
1 Pages
68 Officers - Legacy 18 Apr 2008 Download PDF
1 Pages
69 Annual Return - Legacy 8 Apr 2008 Download PDF
4 Pages
70 Accounts - Dormant 31 Jan 2008 Download PDF
1 Pages
71 Officers - Legacy 24 Oct 2007 Download PDF
2 Pages
72 Officers - Legacy 24 Oct 2007 Download PDF
1 Pages
73 Annual Return - Legacy 31 May 2007 Download PDF
6 Pages
74 Accounts - Dormant 17 May 2007 Download PDF
1 Pages
75 Annual Return - Legacy 11 Apr 2006 Download PDF
2 Pages
76 Accounts - Dormant 24 Jan 2006 Download PDF
1 Pages
77 Annual Return - Legacy 4 Apr 2005 Download PDF
2 Pages
78 Officers - Legacy 20 Jan 2005 Download PDF
1 Pages
79 Officers - Legacy 14 Jan 2005 Download PDF
1 Pages
80 Officers - Legacy 14 Jan 2005 Download PDF
1 Pages
81 Accounts - Dormant 12 Jan 2005 Download PDF
1 Pages
82 Officers - Legacy 9 Jun 2004 Download PDF
1 Pages
83 Annual Return - Legacy 8 Apr 2004 Download PDF
6 Pages
84 Officers - Legacy 4 Mar 2004 Download PDF
1 Pages
85 Officers - Legacy 4 Mar 2004 Download PDF
1 Pages
86 Officers - Legacy 2 Mar 2004 Download PDF
2 Pages
87 Officers - Legacy 30 Dec 2003 Download PDF
1 Pages
88 Officers - Legacy 30 Dec 2003 Download PDF
6 Pages
89 Officers - Legacy 30 Dec 2003 Download PDF
4 Pages
90 Officers - Legacy 30 Dec 2003 Download PDF
4 Pages
91 Officers - Legacy 30 Dec 2003 Download PDF
1 Pages
92 Accounts - Dormant 6 Dec 2003 Download PDF
1 Pages
93 Annual Return - Legacy 4 Apr 2003 Download PDF
6 Pages
94 Accounts - Dormant 19 Mar 2003 Download PDF
1 Pages
95 Resolution 31 May 2002 Download PDF
96 Resolution 31 May 2002 Download PDF
1 Pages
97 Resolution 31 May 2002 Download PDF
98 Resolution 31 May 2002 Download PDF
99 Resolution 31 May 2002 Download PDF
100 Annual Return - Legacy 4 Apr 2002 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.