Department Stores Realisations Limited

  • In Administration
  • Incorporated on 28 Jan 1905

Reg Address: 2Nd Floor, 110 Cannon Street, London EC4N 6EU

Previous Names:
Debenhams Retail Limited - 9 Feb 2021
Debenhams Retail Limited - 28 Mar 2019
Debenhams Retail Plc - 28 Jun 2005
Debenhams Retail Limited - 27 Jun 2005
Debenhams Retail Plc - 26 Mar 2004
Debenhams Retail Limited - 25 Mar 2004
Debenhams Retail Plc - 4 Mar 2004
Debenhams Retail Limited - 3 Mar 2004
Debenhams Retail Plc - 4 Dec 1997
Debenhams Plc - 28 Jan 1905


  • Summary The company with name "Department Stores Realisations Limited" is a private limited company and located in 2Nd Floor, 110 Cannon Street, London EC4N 6EU. Department Stores Realisations Limited is currently in in administration status and it was incorporated on 28 Jan 1905 (119 years 7 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. The next accounts are due on 30 Aug 2020, check back later.



Directors and Secretaries

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

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

# Name Role Appt Date Nationality Status
1 Sally Hopwood Secretary 13 Dec 2019 - Resigned
9 Apr 2020
2 Stefaan Leopold Jean Vansteenkiste Director 13 Nov 2019 Belgian Resigned
9 Apr 2020
3 Mike Hazell Director 3 Oct 2019 British Resigned
9 Apr 2020
4 Alice Ann Darwall Secretary 29 Apr 2019 - Resigned
13 Dec 2019
5 Terence Duddy Director 22 Mar 2019 British Resigned
6 Sep 2019
6 David Adams Director 22 Mar 2019 British Resigned
8 Apr 2020
7 Paul Rex Eardley Secretary 4 Jan 2019 - Resigned
29 Apr 2019
8 Rachel Claire Elizabeth Osborne Director 17 Sep 2018 British Resigned
7 Oct 2019
9 Rosalynde Harrison Secretary 7 Sep 2018 - Resigned
4 Jan 2019
10 Sergio Rodriguez Bucher Director 15 Dec 2016 Spanish Resigned
18 Apr 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 Paul Rex Eardley Secretary 15 Oct 2007 - Resigned
7 Sep 2018
16 Guy Antony Johnson Secretary 9 Feb 2004 - Resigned
15 Oct 2007
17 John David Lovering Director 4 Dec 2003 British Resigned
31 Mar 2010
18 Christopher Kevin Woodhouse Director 4 Dec 2003 British Resigned
10 Jan 2012
19 Robert William Templeman Director 4 Dec 2003 British Resigned
4 Sep 2011
20 Nigel Brian Palmer Director 1 Feb 2002 British Resigned
4 Dec 2003
21 Guy Antony Johnson Director 21 Feb 2000 - Resigned
4 Dec 2003
22 Hugh Rowland Bradley Director 20 Jul 1998 British Resigned
27 Jan 2004
23 Jane Heather Ruth Guillaume Director 24 Mar 1998 British Resigned
4 Dec 2003
24 David Wilson Director 24 Mar 1998 - Resigned
13 Sep 1999
25 Belinda Jane Earl Director 24 Mar 1998 British Resigned
4 Dec 2003
26 Michael John Todkill Sharp Director 24 Mar 1998 British Resigned
4 Dec 2003
27 Edward Matthew Giles Roberts Director 1 May 1996 British Resigned
4 Dec 2003
28 Andrew Thomas Higginson Director 22 Jul 1994 British Resigned
14 Nov 1997
29 James William Murphy Director 1 Dec 1993 British Resigned
27 Jan 2004
30 Paul Beverley Loft Director 1 Dec 1993 British Resigned
1 May 1996
31 John Hodges Secretary 1 Dec 1993 - Resigned
9 Feb 2004
32 Peter Martyn Betts Director 11 Nov 1993 British Resigned
28 Jun 1994
33 Ian Peter Jackman Director 7 Jan 1993 - Resigned
14 Nov 1997
34 Philip Oliver Wrigley Director 7 Jan 1993 British Resigned
1 Dec 1993


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 Celine Group Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors
Significant Influence Or Control As Firm
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Progress Report 14 May 2024 Download PDF
2 Insolvency - Liquidation In Administration Extension Of Period 12 Apr 2024 Download PDF
3 Insolvency - Liquidation In Administration Progress Report 15 May 2023 Download PDF
4 Insolvency - Liquidation In Administration Progress Report 9 Nov 2022 Download PDF
5 Insolvency - Liquidation In Administration Extension Of Period 25 May 2022 Download PDF
6 Insolvency - Liquidation In Administration Progress Report 28 May 2021 Download PDF
7 Insolvency - Liquidation In Administration Extension Of Period 16 Apr 2021 Download PDF
8 Resolution 9 Feb 2021 Download PDF
3 Pages
9 Address - Change Registered Office Company With Date Old New 8 Feb 2021 Download PDF
1 Pages
10 Insolvency - Liquidation In Administration Progress Report 28 Nov 2020 Download PDF
49 Pages
11 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 30 Sep 2020 Download PDF
118 Pages
12 Insolvency - Liquidation In Administration Proposals 2 Jul 2020 Download PDF
101 Pages
13 Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals 2 Jul 2020 Download PDF
3 Pages
14 Insolvency - Liquidation In Administration Appointment Of Administrator 29 Apr 2020 Download PDF
3 Pages
15 Insolvency - Liquidation Voluntary Arrangement Completion 24 Apr 2020 Download PDF
11 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 4 Apr 2020 Download PDF
2 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jan 2020 Download PDF
56 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jan 2020 Download PDF
27 Pages
23 Officers - Termination Secretary Company With Name Termination Date 16 Dec 2019 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 16 Dec 2019 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 27 Nov 2019 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 14 Nov 2019 Download PDF
2 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Oct 2019 Download PDF
59 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Oct 2019 Download PDF
55 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Oct 2019 Download PDF
17 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Oct 2019 Download PDF
26 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Oct 2019 Download PDF
21 Pages
32 Officers - Termination Director Company With Name Termination Date 7 Oct 2019 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 3 Oct 2019 Download PDF
2 Pages
34 Confirmation Statement - No Updates 30 Sep 2019 Download PDF
3 Pages
35 Officers - Termination Director Company With Name Termination Date 6 Sep 2019 Download PDF
1 Pages
36 Accounts - Full 5 Jun 2019 Download PDF
52 Pages
37 Insolvency - Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 3 Jun 2019 Download PDF
27 Pages
38 Officers - Termination Secretary Company With Name Termination Date 21 May 2019 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old New 15 May 2019 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 29 Apr 2019 Download PDF
2 Pages
41 Resolution 26 Apr 2019 Download PDF
5 Pages
42 Officers - Termination Director Company With Name Termination Date 23 Apr 2019 Download PDF
1 Pages
43 Resolution 17 Apr 2019 Download PDF
5 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Apr 2019 Download PDF
26 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Apr 2019 Download PDF
10 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Apr 2019 Download PDF
54 Pages
47 Mortgage - Satisfy Charge Full 4 Apr 2019 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 4 Apr 2019 Download PDF
1 Pages
49 Resolution 2 Apr 2019 Download PDF
3 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Apr 2019 Download PDF
69 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Apr 2019 Download PDF
22 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2019 Download PDF
26 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Apr 2019 Download PDF
27 Pages
54 Change Of Name - Reregistration Public To Private Company 28 Mar 2019 Download PDF
1 Pages
55 Resolution 28 Mar 2019 Download PDF
1 Pages
56 Change Of Name - Certificate Re Registration Public Limited Company To Private 28 Mar 2019 Download PDF
1 Pages
57 Incorporation - Re Registration Memorandum Articles 28 Mar 2019 Download PDF
27 Pages
58 Officers - Appoint Person Director Company With Name Date 26 Mar 2019 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 25 Mar 2019 Download PDF
2 Pages
60 7 Mar 2019 Download PDF
2 Pages
61 Accounts - Change Account Reference Date Company Previous Shortened 5 Mar 2019 Download PDF
1 Pages
62 Accounts - Change Account Reference Date Company Previous Extended 1 Mar 2019 Download PDF
1 Pages
63 Incorporation - Memorandum Articles 26 Feb 2019 Download PDF
43 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Feb 2019 Download PDF
20 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Feb 2019 Download PDF
31 Pages
66 Officers - Appoint Person Secretary Company With Name Date 21 Jan 2019 Download PDF
2 Pages
67 Miscellaneous - Legacy 18 Jan 2019 Download PDF
68 Officers - Termination Secretary Company With Name Termination Date 18 Jan 2019 Download PDF
1 Pages
69 Change Of Constitution - Statement Of Companys Objects 21 Dec 2018 Download PDF
2 Pages
70 Officers - Termination Secretary Company With Name Termination Date 30 Oct 2018 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name Date 17 Sep 2018 Download PDF
2 Pages
72 Officers - Appoint Person Secretary Company With Name Date 10 Sep 2018 Download PDF
2 Pages
73 Officers - Termination Director Company With Name Termination Date 3 Sep 2018 Download PDF
1 Pages
74 Confirmation Statement - No Updates 5 Jul 2018 Download PDF
3 Pages
75 Resolution 20 Mar 2018 Download PDF
44 Pages
76 Accounts - Full 22 Jan 2018 Download PDF
40 Pages
77 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
78 Confirmation Statement - Updates 5 Jul 2017 Download PDF
4 Pages
79 Accounts - Full 18 Jan 2017 Download PDF
39 Pages
80 Officers - Appoint Person Director Company With Name Date 15 Dec 2016 Download PDF
2 Pages
81 Confirmation Statement - Updates 21 Jul 2016 Download PDF
22 Pages
82 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
83 Accounts - Full 23 Dec 2015 Download PDF
44 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
6 Pages
85 Officers - Change Person Director Company With Change Date 19 Mar 2015 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name Date 27 Jan 2015 Download PDF
2 Pages
87 Accounts - Full 18 Dec 2014 Download PDF
39 Pages
88 Resolution 14 Jul 2014 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2014 Download PDF
5 Pages
90 Accounts - Full 4 Mar 2014 Download PDF
44 Pages
91 Officers - Termination Director Company With Name 2 Jan 2014 Download PDF
1 Pages
92 Officers - Appoint Person Director Company With Name 2 Jan 2014 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
94 Officers - Change Person Secretary Company With Change Date 14 Aug 2013 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 13 Aug 2013 Download PDF
2 Pages
96 Address - Change Registered Office Company With Date Old 5 Aug 2013 Download PDF
1 Pages
97 Officers - Change Person Director Company With Change Date 25 Jul 2013 Download PDF
2 Pages
98 Officers - Change Person Secretary Company With Change Date 11 Jul 2013 Download PDF
2 Pages
99 Address - Change Registered Office Company With Date Old 9 Jul 2013 Download PDF
1 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2013 Download PDF
5 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
No other mutual companies