Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEBENHAMS CARD HANDLING SERVICES LIMITED
Company Information for

DEBENHAMS CARD HANDLING SERVICES LIMITED

334 - 348 OXFORD STREET, LONDON, W1C 1JG,
Company Registration Number
04017621
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Debenhams Card Handling Services Ltd
DEBENHAMS CARD HANDLING SERVICES LIMITED was founded on 2000-06-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Debenhams Card Handling Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEBENHAMS CARD HANDLING SERVICES LIMITED
 
Legal Registered Office
334 - 348 OXFORD STREET
LONDON
W1C 1JG
Other companies in NW1
 
Filing Information
Company Number 04017621
Company ID Number 04017621
Date formed 2000-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/09/2018
Account next due 31/08/2020
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-06 02:32:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEBENHAMS CARD HANDLING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH CARNE
Company Secretary 2017-10-20
PAUL REX EARDLEY
Director 2017-10-20
MATTHEW GEORGE SMITH
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL REX EARDLEY
Company Secretary 2007-10-15 2017-10-20
SUZANNE HARLOW
Director 2014-01-02 2017-10-20
MICHAEL JOHN TODKILL SHARP
Director 2010-03-31 2016-06-24
SIMON EDWARD HERRICK
Director 2012-01-10 2014-01-02
CHRISTOPHER KEVIN WOODHOUSE
Director 2003-12-04 2012-01-10
ROBERT WILLIAM TEMPLEMAN
Director 2003-12-04 2011-09-04
JOHN DAVID LOVERING
Director 2003-12-04 2010-03-31
GUY ANTONY JOHNSON
Company Secretary 2004-02-09 2007-10-15
JOHN HODGES
Company Secretary 2000-09-26 2004-02-09
DAVID PETER COATES
Director 2000-09-26 2004-01-27
GAIL TIMMINS
Director 2000-09-26 2004-01-27
JOHN HODGES
Director 2000-09-26 2003-12-04
PATRICIA VALDA SKINNER
Director 2000-09-26 2003-12-04
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-06-20 2000-09-26
MATTHEW ROBERT LAYTON
Nominated Director 2000-06-20 2000-09-26
MARTIN EDGAR RICHARDS
Nominated Director 2000-06-20 2000-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL REX EARDLEY DEBENHAMS DIRECT LIMITED Director 2017-10-20 CURRENT 1998-11-05 Active - Proposal to Strike off
PAUL REX EARDLEY DEBENHAMS FINANCE HOLDINGS LIMITED Director 2017-10-20 CURRENT 2003-05-07 Active - Proposal to Strike off
PAUL REX EARDLEY BF PROPERTIES (NO.3) LTD Director 2017-10-20 CURRENT 2004-03-15 Active - Proposal to Strike off
PAUL REX EARDLEY JERIMAIN INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2009-03-04 Active - Proposal to Strike off
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2017-10-20 CURRENT 2000-03-28 Active - Proposal to Strike off
PAUL REX EARDLEY BF III LIMITED Director 2017-10-20 CURRENT 2003-09-08 Active - Proposal to Strike off
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED Director 2017-10-20 CURRENT 2009-03-26 Active - Proposal to Strike off
PAUL REX EARDLEY BARONESS RETAIL LIMITED Director 2017-10-20 CURRENT 2003-07-23 Active - Proposal to Strike off
PAUL REX EARDLEY BF PROPERTIES (NO.2) LTD Director 2017-10-20 CURRENT 2004-02-26 Active - Proposal to Strike off
PAUL REX EARDLEY THE KENNEL CLUB LIMITED Director 2017-05-16 CURRENT 2012-09-17 Active
PAUL REX EARDLEY DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED Director 2012-12-06 CURRENT 1977-03-24 Active
MATTHEW GEORGE SMITH BLOW LTD Director 2017-09-12 CURRENT 2013-04-15 Active
MATTHEW GEORGE SMITH NORTHAMPTON SAINTS PLC Director 2016-11-07 CURRENT 2000-09-04 Active
MATTHEW GEORGE SMITH NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED Director 2016-11-07 CURRENT 1995-12-19 Active
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LIMITED Director 2015-01-26 CURRENT 1905-01-28 In Administration
MATTHEW GEORGE SMITH CELINE GROUP HOLDINGS LIMITED Director 2015-01-26 CURRENT 1997-09-01 Liquidation
MATTHEW GEORGE SMITH DEBENHAMS DIRECT LIMITED Director 2015-01-26 CURRENT 1998-11-05 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS FINANCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2003-05-07 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF PROPERTIES (NO.3) LTD Director 2015-01-26 CURRENT 2004-03-15 Active - Proposal to Strike off
MATTHEW GEORGE SMITH JERIMAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2009-03-04 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS 2021 LIMITED Director 2015-01-26 CURRENT 2000-03-28 Active - Proposal to Strike off
MATTHEW GEORGE SMITH BF III LIMITED Director 2015-01-26 CURRENT 2003-09-08 Active - Proposal to Strike off
MATTHEW GEORGE SMITH DEBENHAMS PLC Director 2015-01-26 CURRENT 2005-05-10 Liquidation
MATTHEW GEORGE SMITH DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2009-03-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-24TM02Termination of appointment of Sally Hopwood on 2020-06-24
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-09DS01Application to strike the company off the register
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ANN DARWALL
2019-12-19AP01DIRECTOR APPOINTED MR MIKE HAZELL
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 10 Brock Street Regent's Place London NW1 3FG
2019-08-15AP03Appointment of Mrs Sally Hopwood as company secretary on 2019-07-27
2019-07-29TM02Termination of appointment of Sarah Carne on 2019-07-26
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/18
2019-04-29AP01DIRECTOR APPOINTED MRS ALICE ANN DARWALL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2019-01-23CC04Statement of company's objects
2019-01-18AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYNDE VICTORIA HARRISON
2018-09-21AP01DIRECTOR APPOINTED MS ROSALYNDE VICTORIA HARRISON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-20RES13SECTION 175(5)(A) OF THE CA 2006 13/03/2018
2018-03-20RES01ADOPT ARTICLES 13/03/2018
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175(5)(a) of the ca 2006 13/03/2018
  • Resolution of adoption of Articles of Association
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/09/17
2017-11-15AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2017-11-15AP03Appointment of Mrs Sarah Carne as company secretary on 2017-10-20
2017-11-15TM02Termination of appointment of Paul Rex Eardley on 2017-10-20
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/16
2016-07-27RP04TM01Second filing for the termination of Michael John Todkill Sharp
2016-07-27ANNOTATIONClarification
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Mr Matt Smith on 2015-01-26
2015-02-05AP01DIRECTOR APPOINTED MR MATT SMITH
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-20AR0120/06/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2014-01-02AP01DIRECTOR APPOINTED SUZANNE HARLOW
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON NW1 3DS UNITED KINGDOM
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 08/07/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA
2013-06-28AR0120/06/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 01/09/12
2012-07-04AR0120/06/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012
2012-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2011-12-29AAFULL ACCOUNTS MADE UP TO 03/09/11
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN
2011-06-28AR0120/06/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010
2010-06-23AR0120/06/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2010-04-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP
2010-01-18AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL REX EARDLEY / 01/10/2009
2009-07-07363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/08/08
2008-07-03363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / PAUL EARDLEY / 08/04/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 01/09/07
2007-10-24288bSECRETARY RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED
2007-07-23363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 02/09/06
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 03/09/05
2005-07-11363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31AAFULL ACCOUNTS MADE UP TO 28/08/04
2005-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-10RES13EXEC DEED OF GUAR INCRE 03/03/04
2004-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-04288bSECRETARY RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED
2004-02-06288bDIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DEBENHAMS CARD HANDLING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEBENHAMS CARD HANDLING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSIN AND CHARGE 2005-06-27 Satisfied CREDIT SUISSE,LONDON BRANCH
DEED OF ACCESSION AND CHARGE 2003-12-16 Satisfied CREDIT SUISSE FIRST BOSTON
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-09-03
Annual Accounts
2010-08-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEBENHAMS CARD HANDLING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DEBENHAMS CARD HANDLING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBENHAMS CARD HANDLING SERVICES LIMITED
Trademarks
We have not found any records of DEBENHAMS CARD HANDLING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBENHAMS CARD HANDLING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DEBENHAMS CARD HANDLING SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DEBENHAMS CARD HANDLING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEBENHAMS CARD HANDLING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEBENHAMS CARD HANDLING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.