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

DEBENHAMS FINANCE HOLDINGS LIMITED

334 - 348 OXFORD STREET, LONDON, W1C 1JG,
Company Registration Number
04755814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Debenhams Finance Holdings Ltd
DEBENHAMS FINANCE HOLDINGS LIMITED was founded on 2003-05-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Debenhams Finance Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEBENHAMS FINANCE HOLDINGS LIMITED
 
Legal Registered Office
334 - 348 OXFORD STREET
LONDON
W1C 1JG
Other companies in NW1
 
Previous Names
BF VI PLC01/04/2004
JETBOLD PUBLIC LIMITED COMPANY08/09/2003
Filing Information
Company Number 04755814
Company ID Number 04755814
Date formed 2003-05-07
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 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
Last Datalog update: 2020-07-05 12:18:16
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 FINANCE HOLDINGS 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 2007-11-07 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 2003-09-08 2012-01-10
JOHN DAVID LOVERING
Director 2003-09-08 2010-04-07
NEIL KENNEDY
Director 2004-07-28 2008-01-24
CHRISTOPHER KEVIN WOODHOUSE
Company Secretary 2003-09-08 2007-11-07
ROBERT WILLIAM TEMPLEMAN
Director 2003-09-08 2006-04-03
PHILLIPE MARINOS COSTELETOS
Director 2003-11-24 2004-02-10
JONATHAN PHILIP FEUER
Director 2003-11-24 2004-02-10
GUIDO PADOVANO
Director 2003-11-24 2004-02-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-07 2003-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-07 2003-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-05-07 2003-09-08

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 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 DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2017-10-20 CURRENT 2000-06-20 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 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 DEBENHAMS CARD HANDLING SERVICES LIMITED Director 2015-01-26 CURRENT 2000-06-20 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
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-09DS01Application to strike the company off the register
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-11PSC07CESSATION OF DEBENHAMS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11PSC02Notification of Celine Uk Newco 1 Limited as a person with significant control on 2019-07-10
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
2019-06-12AAFULL ACCOUNTS MADE UP TO 01/09/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED MRS ALICE ANN DARWALL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2019-01-18AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYNDE VICTORIA HARRISON
2018-12-21CC04Statement of company's objects
2018-09-21AP01DIRECTOR APPOINTED MS ROSALYNDE VICTORIA HARRISON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REX EARDLEY
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SMITH
2018-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Matters may be authorised by directors in accordance with section 175(5)(a) of the companies act 2006 30/05/2018
  • Resolution of adoption of Articles of Association
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 519.900423
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/09/17
2017-11-15AP03Appointment of Mrs Sarah Carne as company secretary on 2017-10-20
2017-11-15AP01DIRECTOR APPOINTED MR PAUL REX EARDLEY
2017-11-15TM02Termination of appointment of Paul Rex Eardley on 2017-10-20
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HARLOW
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 519.900423
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/16
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TODKILL SHARP
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 519.900423
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 519.900423
2015-05-11AR0107/05/15 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
2015-02-05Annotation
2014-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 519.900423
2014-05-07AR0107/05/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-02AP01DIRECTOR APPOINTED SUZANNE HARLOW
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
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
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 10 BROCK STREET REGENT'S PLACE LONDON ENGLAND NW1 3DS ENGLAND
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
2013-05-13CAP-SSSOLVENCY STATEMENT DATED 08/05/13
2013-05-13SH20STATEMENT BY DIRECTORS
2013-05-13SH1913/05/13 STATEMENT OF CAPITAL GBP 519.900423
2013-05-13RES06REDUCE ISSUED CAPITAL 08/05/2013
2013-05-08AR0107/05/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 01/09/12
2012-05-09AR0107/05/12 FULL LIST
2012-03-05CH01DIRECTOR'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
2011-05-10AR0107/05/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-05-14AR0107/05/10 FULL LIST
2010-04-07TM01TERMINATE DIR APPOINTMENT
2010-04-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN TODKILL SHARP
2010-01-18AAFULL ACCOUNTS MADE UP TO 29/08/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL REX EARDLEY / 01/10/2009
2009-05-11363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/08/08
2008-05-21363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / PAUL EARDLEY / 08/04/2008
2008-02-11288bDIRECTOR RESIGNED
2008-02-05AAFULL ACCOUNTS MADE UP TO 01/09/07
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03AAFULL ACCOUNTS MADE UP TO 02/09/06
2007-06-20225ACC. REF. DATE SHORTENED FROM 29/10/06 TO 31/08/06
2007-05-29363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 29/10/05
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-07288bDIRECTOR RESIGNED
2005-12-16225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 29/10/05
2005-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-06AAINTERIM ACCOUNTS MADE UP TO 16/03/05
2005-05-10363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DEBENHAMS FINANCE HOLDINGS 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 FINANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DEBENHAMS FINANCE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-09-03

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 FINANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DEBENHAMS FINANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBENHAMS FINANCE HOLDINGS LIMITED
Trademarks
We have not found any records of DEBENHAMS FINANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBENHAMS FINANCE HOLDINGS 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 (70100 - Activities of head offices) as DEBENHAMS FINANCE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DEBENHAMS FINANCE HOLDINGS 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 FINANCE HOLDINGS 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 FINANCE HOLDINGS 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.