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 |