Company Information for DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED
BEDFORD HOUSE, PARK STREET, TAUNTON, TA1 4DB,
|
Company Registration Number
06860458
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
BEDFORD HOUSE PARK STREET TAUNTON TA1 4DB Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | 06860458 | |
---|---|---|
Company ID Number | 06860458 | |
Date formed | 2009-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-03-05 14:24:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CARNE |
||
PAUL REX EARDLEY |
||
MATTHEW GEORGE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL REX EARDLEY |
Company Secretary | ||
SUZANNE HARLOW |
Director | ||
MICHAEL JOHN TODKILL SHARP |
Director | ||
SIMON EDWARD HERRICK |
Director | ||
CHRISTOPHER KEVIN WOODHOUSE |
Director | ||
ROBERT WILLIAM TEMPLEMAN |
Director | ||
JOHN DAVID LOVERING |
Director | ||
KERRY MICHAEL |
Director | ||
MICHELLE MICHAEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEBENHAMS DIRECT LIMITED | Director | 2017-10-20 | CURRENT | 1998-11-05 | Active - Proposal to Strike off | |
DEBENHAMS FINANCE HOLDINGS LIMITED | Director | 2017-10-20 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
BF PROPERTIES (NO.3) LTD | Director | 2017-10-20 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
JERIMAIN INVESTMENTS LIMITED | Director | 2017-10-20 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
DEPARTMENT STORES REALISATIONS 2021 LIMITED | Director | 2017-10-20 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
DEBENHAMS CARD HANDLING SERVICES LIMITED | Director | 2017-10-20 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
BF III LIMITED | Director | 2017-10-20 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
BARONESS RETAIL LIMITED | Director | 2017-10-20 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
BF PROPERTIES (NO.2) LTD | Director | 2017-10-20 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
THE KENNEL CLUB LIMITED | Director | 2017-05-16 | CURRENT | 2012-09-17 | Active | |
DEPARTMENT STORES REALISATIONS ADMINISTRATION SERVICES LIMITED | Director | 2012-12-06 | CURRENT | 1977-03-24 | Active | |
BLOW LTD | Director | 2017-09-12 | CURRENT | 2013-04-15 | Active | |
NORTHAMPTON SAINTS PLC | Director | 2016-11-07 | CURRENT | 2000-09-04 | Active | |
NORTHAMPTON RUGBY FOOTBALL CLUB LIMITED | Director | 2016-11-07 | CURRENT | 1995-12-19 | Active | |
DEPARTMENT STORES REALISATIONS LIMITED | Director | 2015-01-26 | CURRENT | 1905-01-28 | In Administration | |
CELINE GROUP HOLDINGS LIMITED | Director | 2015-01-26 | CURRENT | 1997-09-01 | Liquidation | |
DEBENHAMS DIRECT LIMITED | Director | 2015-01-26 | CURRENT | 1998-11-05 | Active - Proposal to Strike off | |
DEBENHAMS FINANCE HOLDINGS LIMITED | Director | 2015-01-26 | CURRENT | 2003-05-07 | Active - Proposal to Strike off | |
BF PROPERTIES (NO.3) LTD | Director | 2015-01-26 | CURRENT | 2004-03-15 | Active - Proposal to Strike off | |
JERIMAIN INVESTMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
DEPARTMENT STORES REALISATIONS 2021 LIMITED | Director | 2015-01-26 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
DEBENHAMS CARD HANDLING SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 2000-06-20 | Active - Proposal to Strike off | |
BF III LIMITED | Director | 2015-01-26 | CURRENT | 2003-09-08 | Active - Proposal to Strike off | |
DEBENHAMS PLC | Director | 2015-01-26 | CURRENT | 2005-05-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE HAZELL | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANDREW RIVERS | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 09/02/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 334 - 348 Oxford Street London W1C 1JG England | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
TM02 | Termination of appointment of Sally Hopwood on 2020-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE ANN DARWALL | |
AP01 | DIRECTOR APPOINTED MR MIKE HAZELL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM 10 Brock Street Regent's Place London NW1 3FG | |
AP03 | Appointment of Mrs Sally Hopwood as company secretary on 2019-07-27 | |
TM02 | Termination of appointment of Sarah Carne on 2019-07-26 | |
AA | FULL ACCOUNTS MADE UP TO 01/09/18 | |
AP01 | DIRECTOR APPOINTED MRS ALICE ANN DARWALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL REX EARDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALYNDE VICTORIA HARRISON | |
AP01 | DIRECTOR APPOINTED MS ROSALYNDE VICTORIA HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/09/17 | |
AP03 | SECRETARY APPOINTED MRS SARAH CARNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL EARDLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL REX EARDLEY | |
AP03 | SECRETARY APPOINTED MRS SARAH CARNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL EARDLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL REX EARDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TODKILL SHARP | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/08/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matt Smith on 2015-01-26 | |
AP01 | DIRECTOR APPOINTED MR MATT SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/08/14 | |
ANNOTATION | Clarification | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK | |
AP01 | DIRECTOR APPOINTED SUZANNE HARLOW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 01/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TODKILL SHARP / 08/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 08/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1 WELBECK STREET LONDON W1G 0AA | |
AR01 | 26/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/09/12 | |
AR01 | 26/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD HERRICK / 02/03/2012 | |
AP01 | DIRECTOR APPOINTED MR SIMON EDWARD HERRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 03/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLEMAN | |
AR01 | 26/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/08/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TEMPLEMAN / 10/11/2010 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING | |
AR01 | 26/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED JOHN DAVID LOVERING | |
AA01 | CURREXT FROM 31/03/2010 TO 31/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM REGENCY HOUSE 37-40 ALEXANDRA PARADE WESTON SUPER MARE SOMERSET BS23 1QZ | |
AP03 | SECRETARY APPOINTED PAUL REX EARDLEY | |
RES15 | CHANGE OF NAME 02/11/2009 | |
CERTNM | COMPANY NAME CHANGED AGM IP LIMITED CERTIFICATE ISSUED ON 19/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER KEVIN WOODHOUSE | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM TEMPLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY MICHAEL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED are:
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. |