Department Stores Realisations Licence Holdings Limited
- Active
- Incorporated on 26 Mar 2009
Reg Address: Bedford House, Park Street, Taunton TA1 4DB, England
Previous Names:
Debenhams Principles Limited - 9 Feb 2021
Agm Ip Limited - 19 Nov 2009
Debenhams Principles Limited - 19 Nov 2009
Agm Ip Limited - 26 Mar 2009
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Department Stores Realisations Licence Holdings Limited" is a ltd and located in Bedford House, Park Street, Taunton TA1 4DB. Department Stores Realisations Licence Holdings Limited is currently in active status and it was incorporated on 26 Mar 2009 (15 years 5 months 29 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. The next accounts are due on 31 May 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Department Stores Realisations Licence Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Martin Andrew Rivers | Director | 23 Jul 2021 | British | Active |
2 | Mike Hazell | Director | 13 Dec 2019 | British | Active |
3 | Mike Hazell | Director | 13 Dec 2019 | British | Resigned 23 Jul 2021 |
4 | Sally Hopwood | Secretary | 27 Jul 2019 | - | Resigned 24 Jun 2020 |
5 | Alice Darwall | Director | 29 Apr 2019 | British | Resigned 13 Dec 2019 |
6 | Yvette Armstrong | Director | 29 Apr 2019 | - | Resigned 13 Dec 2019 |
7 | Paul Rex Eardley | Director | 4 Jan 2019 | British | Resigned 29 Apr 2019 |
8 | Rosalynde Victoria Harrison | Director | 7 Sep 2018 | British | Resigned 4 Jan 2019 |
9 | Paul Rex Eardley | Director | 20 Oct 2017 | British | Resigned 7 Sep 2018 |
10 | Sarah Carne | Secretary | 20 Oct 2017 | - | Resigned 26 Jul 2019 |
11 | Melanie Joanne Mcnelly | Director | 26 Jan 2015 | British | Resigned 31 Aug 2018 |
12 | Suzanne Harlow | Director | 2 Jan 2014 | British | Resigned 20 Oct 2017 |
13 | Simon Edward Herrick | Director | 10 Jan 2012 | British | Resigned 2 Jan 2014 |
14 | Michael John Todkill Sharp | Director | 31 Mar 2010 | British | Resigned 24 Jun 2016 |
15 | Robert William Templeman | Director | 25 Sep 2009 | British | Resigned 4 Sep 2011 |
16 | John David Lovering | Director | 25 Sep 2009 | British | Resigned 31 Mar 2010 |
17 | Christopher Kevin Woodhouse | Director | 25 Sep 2009 | British | Resigned 10 Jan 2012 |
18 | Paul Rex Eardley | Secretary | 25 Sep 2009 | British | Resigned 20 Oct 2017 |
19 | Kerry Michael | Director | 26 Mar 2009 | British | Resigned 25 Sep 2009 |
20 | Michelle Michael | Director | 26 Mar 2009 | British | Resigned 25 Sep 2009 |
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 Licence Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Voluntary Strike Off Suspended | 31 Jul 2021 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 23 Jul 2021 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 23 Jul 2021 | Download PDF |
4 | Dissolution - Voluntary Strike Off Suspended | 10 Jul 2021 | Download PDF |
5 | Gazette - Notice Voluntary | 25 May 2021 | Download PDF |
6 | Dissolution - Application Strike Off Company | 17 May 2021 | Download PDF 1 Pages |
7 | Resolution | 9 Feb 2021 | Download PDF 3 Pages |
8 | Address - Change Registered Office Company With Date Old New | 8 Feb 2021 | Download PDF 1 Pages |
9 | Accounts - Full | 3 Sep 2020 | Download PDF 16 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 24 Jun 2020 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 26 Mar 2020 | Download PDF 3 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 19 Dec 2019 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 15 Oct 2019 | Download PDF 1 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 15 Aug 2019 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 29 Jul 2019 | Download PDF 1 Pages |
17 | Accounts - Full | 12 Jun 2019 | Download PDF 18 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2019 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 26 Mar 2019 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2019 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 21 Sep 2018 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 21 Sep 2018 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 3 Sep 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 28 Mar 2018 | Download PDF 4 Pages |
27 | Accounts - Full | 22 Jan 2018 | Download PDF 13 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 15 Nov 2017 | Download PDF 1 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 15 Nov 2017 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2017 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
32 | Confirmation Statement - Updates | 30 Mar 2017 | Download PDF 5 Pages |
33 | Accounts - Full | 18 Jan 2017 | Download PDF 13 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 27 Jun 2016 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2016 | Download PDF 6 Pages |
36 | Accounts - Full | 23 Dec 2015 | Download PDF 13 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2015 | Download PDF 6 Pages |
38 | Officers - Change Person Director Company With Change Date | 19 Mar 2015 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 5 Feb 2015 | Download PDF 2 Pages |
40 | Accounts - Full | 18 Dec 2014 | Download PDF 12 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2014 | Download PDF 5 Pages |
42 | Accounts - Full | 4 Mar 2014 | Download PDF 13 Pages |
43 | Officers - Appoint Person Director Company With Name | 2 Jan 2014 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name | 2 Jan 2014 | Download PDF 1 Pages |
45 | Officers - Change Person Director Company With Change Date | 14 Aug 2013 | Download PDF 2 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 14 Aug 2013 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 13 Aug 2013 | Download PDF 2 Pages |
48 | Address - Change Registered Office Company With Date Old | 6 Aug 2013 | Download PDF 1 Pages |
49 | Officers - Change Person Director Company With Change Date | 25 Jul 2013 | Download PDF 2 Pages |
50 | Officers - Change Person Secretary Company With Change Date | 11 Jul 2013 | Download PDF 2 Pages |
51 | Address - Change Registered Office Company With Date Old | 9 Jul 2013 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2013 | Download PDF 5 Pages |
53 | Accounts - Full | 9 Jan 2013 | Download PDF 14 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2012 | Download PDF 5 Pages |
55 | Officers - Change Person Director Company With Change Date | 5 Mar 2012 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name | 13 Jan 2012 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 13 Jan 2012 | Download PDF 1 Pages |
58 | Accounts - Full | 29 Dec 2011 | Download PDF 8 Pages |
59 | Officers - Termination Director Company With Name | 5 Sep 2011 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2011 | Download PDF 6 Pages |
61 | Accounts - Full | 31 Dec 2010 | Download PDF 9 Pages |
62 | Officers - Change Person Director Company With Change Date | 10 Nov 2010 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 7 Apr 2010 | Download PDF 3 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2010 | Download PDF 5 Pages |
65 | Officers - Appoint Person Director Company With Name | 31 Mar 2010 | Download PDF 2 Pages |
66 | Officers - Termination Director Company With Name | 31 Mar 2010 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name | 10 Dec 2009 | Download PDF 5 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 10 Dec 2009 | Download PDF 3 Pages |
69 | Address - Change Registered Office Company With Date Old | 24 Nov 2009 | Download PDF 1 Pages |
70 | Officers - Appoint Person Secretary Company With Name | 24 Nov 2009 | Download PDF 3 Pages |
71 | Accounts - Change Account Reference Date Company Current Extended | 24 Nov 2009 | Download PDF 1 Pages |
72 | Change Of Name - Notice | 19 Nov 2009 | Download PDF 1 Pages |
73 | Change Of Name - Certificate Company | 19 Nov 2009 | Download PDF 2 Pages |
74 | Officers - Appoint Person Director Company With Name | 10 Nov 2009 | Download PDF 4 Pages |
75 | Officers - Appoint Person Director Company With Name | 10 Nov 2009 | Download PDF 5 Pages |
76 | Officers - Termination Director Company With Name | 8 Nov 2009 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name | 8 Nov 2009 | Download PDF 1 Pages |
78 | Incorporation - Company | 26 Mar 2009 | Download PDF 18 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.
# | Name | Status |
---|---|---|
1 | Celine Group Holdings Limited Mutual People: Mike Hazell | Active |
2 | Celine Uk Newco 1 Limited Mutual People: Mike Hazell | In Administration |
3 | Department Stores Realisations Limited Mutual People: Mike Hazell | In Administration |
4 | Bf Properties (No.3) Ltd Mutual People: Mike Hazell | dissolved |
5 | Department Stores Realisations 2021 Limited Mutual People: Mike Hazell | dissolved |
6 | Department Stores Realisations (Properties) Limited Mutual People: Mike Hazell | In Administration |
7 | Jerimain Investments Limited Mutual People: Mike Hazell | Active - Proposal To Strike Off |