Company NameDSG Ireland Limited
Company StatusDissolved
Company Number00240621
CategoryPrivate Limited Company
Incorporation Date27 June 1929(94 years, 10 months ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)
Previous NameWallace Heaton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMrs Sarah Thomas
StatusClosed
Appointed14 March 2019(89 years, 9 months after company formation)
Appointment Duration5 years (closed 02 April 2024)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2022(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Daniel James Thompson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2022(93 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2023(94 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Colin Field Fidler
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(63 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmhurst Ricksons Lane
West Horsley
Leatherhead
Surrey
KT24 6HU
Director NameMr Michael Wallace Heaton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(63 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage 6 Yew Tree Lane
Spratton
Northampton
NN6 8HL
Director NameMr John Charles Clare
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(63 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Pinkneys Drive
Pinkneys Green
Berkshire
SL6 6QD
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(63 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(67 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(67 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameDavid Alan Longbottom
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pitters Piece
Chilton Road
Long Crendon
Buckinghamshire
HP18 9PP
Director NameMartin Richard Meech
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Corner
50 Clifton Road
Chesham Bois
Buckinghamshire
HP6 5PP
Director NamePeter Charles Keenan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1997(67 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address44 Lucerne Road
Highbury
London
N5 1TZ
Director NameElizabeth Fagan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(69 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Woodhurst Raymead Road
Maidenhead
Berkshire
SL6 8NY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(72 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(72 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 March 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(77 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Abbots Langley
Hertfordshire
Wd5 Odn
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(77 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed28 April 2007(77 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bushey Heath
Herts
WD23 1NJ
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(78 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(79 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(79 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Julian James Lawrence Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(81 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kigdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(85 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2016(86 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Leon Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(88 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed02 March 2018(88 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(89 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(89 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Khurram Shahzad Uqaili
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(90 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAndrew Mark Eddles
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2021(91 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(81 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitepcworld.co.uk

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.6m at £1Dsg International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,649,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Charges

11 September 1939Delivered on: 23 February 1949
Persons entitled:
R.A. Card
M.A.K. Card (Formerly Rose)

Classification: Deed of covenant
Secured details: Annuity of £80 per annum to mr R.A. card & miss M.A.K. rose for joint lives & life of survivor.
Particulars: Freehold: 84 aldersgate street, london.
Outstanding

Filing History

29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
16 December 2020Audit exemption subsidiary accounts made up to 2 May 2020 (10 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
14 February 2020Statement by Directors (1 page)
14 February 2020Resolutions
  • RES13 ‐ Share premium account cancelled 04/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2020Statement of capital on 14 February 2020
  • GBP 1.00
(5 pages)
14 February 2020Solvency Statement dated 04/02/20 (1 page)
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019 (8 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages)
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page)
4 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (168 pages)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages)
4 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
4 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (8 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
27 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages)
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page)
8 March 2018Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page)
8 March 2018Appointment of Julia Hui Ching Foo as a secretary on 2 March 2018 (2 pages)
8 March 2018Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (8 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (163 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (8 pages)
23 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (8 pages)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
23 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
3 February 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 December 2015Audit exemption subsidiary accounts made up to 2 May 2015 (9 pages)
31 December 2015Audit exemption subsidiary accounts made up to 2 May 2015 (9 pages)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,558,858
(6 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,558,858
(6 pages)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
24 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
24 September 2015Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
22 December 2014Full accounts made up to 30 April 2014 (10 pages)
22 December 2014Full accounts made up to 30 April 2014 (10 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,558,858
(6 pages)
7 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,558,858
(6 pages)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
5 November 2014Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
5 November 2014Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages)
8 January 2014Full accounts made up to 30 April 2013 (10 pages)
8 January 2014Full accounts made up to 30 April 2013 (10 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,558,858
(6 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,558,858
(6 pages)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
10 January 2013Full accounts made up to 28 April 2012 (10 pages)
10 January 2013Full accounts made up to 28 April 2012 (10 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
18 January 2012Full accounts made up to 30 April 2011 (10 pages)
18 January 2012Full accounts made up to 30 April 2011 (10 pages)
28 November 2011Director's details changed for Mr Humphrey Stewart Morgan Singer on 25 November 2011 (2 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
28 November 2011Director's details changed for Mr Humphrey Stewart Morgan Singer on 25 November 2011 (2 pages)
28 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
25 November 2011Director's details changed for Mr Julian James Lawrence Smith on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Dominic Martin Etienne Page on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Dominic Martin Etienne Page on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Edward John Charles Leigh on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Edward John Charles Leigh on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Julian James Lawrence Smith on 25 November 2011 (2 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
5 November 2010Appointment of Julian James Lawrence Smith as a director (2 pages)
5 November 2010Appointment of Julian James Lawrence Smith as a director (2 pages)
5 August 2010Full accounts made up to 1 May 2010 (10 pages)
5 August 2010Full accounts made up to 1 May 2010 (10 pages)
5 August 2010Full accounts made up to 1 May 2010 (10 pages)
12 January 2010Full accounts made up to 2 May 2009 (8 pages)
12 January 2010Full accounts made up to 2 May 2009 (8 pages)
12 January 2010Full accounts made up to 2 May 2009 (8 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
18 March 2009Director appointed humphrey singer (2 pages)
18 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Full accounts made up to 3 May 2008 (8 pages)
7 January 2009Full accounts made up to 3 May 2008 (8 pages)
7 January 2009Full accounts made up to 3 May 2008 (8 pages)
6 November 2008Return made up to 12/10/08; full list of members (6 pages)
6 November 2008Return made up to 12/10/08; full list of members (6 pages)
28 October 2008Appointment terminated secretary helen thomas (1 page)
28 October 2008Appointment terminated secretary helen thomas (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
13 March 2008Secretary appointed helen thomas (1 page)
13 March 2008Secretary appointed helen thomas (1 page)
25 January 2008Full accounts made up to 28 April 2007 (8 pages)
25 January 2008Full accounts made up to 28 April 2007 (8 pages)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
4 December 2007Return made up to 12/10/07; full list of members (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
19 February 2007Full accounts made up to 29 April 2006 (9 pages)
19 February 2007Full accounts made up to 29 April 2006 (9 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
10 February 2006Full accounts made up to 30 April 2005 (9 pages)
10 February 2006Full accounts made up to 30 April 2005 (9 pages)
26 October 2005Return made up to 12/10/05; full list of members (5 pages)
26 October 2005Return made up to 12/10/05; full list of members (5 pages)
11 February 2005Full accounts made up to 1 May 2004 (9 pages)
11 February 2005Full accounts made up to 1 May 2004 (9 pages)
11 February 2005Full accounts made up to 1 May 2004 (9 pages)
22 October 2004Return made up to 12/10/04; full list of members (5 pages)
22 October 2004Return made up to 12/10/04; full list of members (5 pages)
10 February 2004Full accounts made up to 3 May 2003 (12 pages)
10 February 2004Full accounts made up to 3 May 2003 (12 pages)
10 February 2004Full accounts made up to 3 May 2003 (12 pages)
20 October 2003Return made up to 12/10/03; full list of members (5 pages)
20 October 2003Return made up to 12/10/03; full list of members (5 pages)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
24 February 2003Full accounts made up to 27 April 2002 (15 pages)
24 February 2003Full accounts made up to 27 April 2002 (15 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
13 March 2002Full accounts made up to 28 April 2001 (16 pages)
13 March 2002Full accounts made up to 28 April 2001 (16 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
25 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
25 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
18 October 2001Return made up to 12/10/01; full list of members (7 pages)
18 October 2001Return made up to 12/10/01; full list of members (7 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
22 February 2001Full accounts made up to 29 April 2000 (16 pages)
22 February 2001Full accounts made up to 29 April 2000 (16 pages)
20 October 2000Return made up to 12/10/00; full list of members (7 pages)
20 October 2000Return made up to 12/10/00; full list of members (7 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
13 March 2000Declaration of assistance for shares acquisition (7 pages)
13 March 2000Declaration of assistance for shares acquisition (7 pages)
28 February 2000Full accounts made up to 1 May 1999 (16 pages)
28 February 2000Full accounts made up to 1 May 1999 (16 pages)
28 February 2000Full accounts made up to 1 May 1999 (16 pages)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
21 October 1999Return made up to 12/10/99; full list of members (9 pages)
12 April 1999Memorandum and Articles of Association (38 pages)
12 April 1999Memorandum and Articles of Association (38 pages)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
15 February 1999Full accounts made up to 2 May 1998 (15 pages)
15 February 1999Full accounts made up to 2 May 1998 (15 pages)
15 February 1999Full accounts made up to 2 May 1998 (15 pages)
20 October 1998Return made up to 12/10/98; full list of members (9 pages)
20 October 1998Return made up to 12/10/98; full list of members (9 pages)
19 February 1998Full accounts made up to 3 May 1997 (15 pages)
19 February 1998Full accounts made up to 3 May 1997 (15 pages)
19 February 1998Full accounts made up to 3 May 1997 (15 pages)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
17 October 1997Return made up to 12/10/97; full list of members (7 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
19 February 1997Accounts for a dormant company made up to 27 April 1996 (6 pages)
19 February 1997Accounts for a dormant company made up to 27 April 1996 (6 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Ad 10/01/97--------- £ si 1000000@1=1000000 £ ic 3558858/4558858 (2 pages)
14 January 1997£ nc 60000/6000000 07/01/97 (1 page)
14 January 1997£ nc 60000/6000000 07/01/97 (1 page)
14 January 1997Ad 07/01/97--------- £ si 3500000@1=3500000 £ ic 58858/3558858 (2 pages)
14 January 1997Ad 10/01/97--------- £ si 1000000@1=1000000 £ ic 3558858/4558858 (2 pages)
14 January 1997Ad 07/01/97--------- £ si 3500000@1=3500000 £ ic 58858/3558858 (2 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1996Return made up to 12/10/96; full list of members (18 pages)
21 October 1996Return made up to 12/10/96; full list of members (18 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
12 September 1996New director appointed (4 pages)
12 September 1996New director appointed (4 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Company name changed wallace heaton LIMITED\certificate issued on 10/09/96 (2 pages)
10 September 1996Company name changed wallace heaton LIMITED\certificate issued on 10/09/96 (2 pages)
18 July 1996Director resigned (6 pages)
18 July 1996New director appointed (1 page)
18 July 1996New director appointed (1 page)
18 July 1996Director resigned (6 pages)
20 February 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
20 February 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
1 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
1 June 1995Conso 26/04/95 (1 page)
1 June 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 June 1995S-div 26/04/95 (1 page)
1 June 1995S-div 26/04/95 (1 page)
1 June 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 June 1995Ad 26/04/95--------- £ si [email protected] £ ic 58857/58857 (2 pages)
1 June 1995Conso 26/04/95 (1 page)
1 June 1995Ad 26/04/95--------- £ si [email protected] £ ic 58857/58857 (2 pages)
1 June 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page)
10 April 1995Conso conve 17/03/95 (1 page)
10 April 1995Conso conve 17/03/95 (1 page)
6 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
6 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
30 October 1972Company name changed\certificate issued on 30/10/72 (2 pages)
30 October 1972Company name changed\certificate issued on 30/10/72 (2 pages)
23 May 1949Company name changed\certificate issued on 23/05/49 (5 pages)
23 May 1949Company name changed\certificate issued on 23/05/49 (5 pages)
27 June 1929Incorporation (27 pages)
27 June 1929Incorporation (27 pages)