London
W3 6RS
Director Name | Mrs Shalini Karen Bernadine Semon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Daniel James Thompson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Richard Lester |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(73 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Thomas Stephen Haines |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | Boterbloemenlaan 39 3080 Tervuren Belgium |
Director Name | Mr Michael Wallace Heaton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage 6 Yew Tree Lane Spratton Northampton NN6 8HL |
Director Name | Terence Holden |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(42 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Wychwood 15 The Ridings East Horsley Surrey KT24 5BN |
Director Name | Mr Trevor Milnthorpe Peake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(42 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 22 Orchard Way Stanbridge Leighton Buzzard Bedfordshire LU7 9JE |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 March 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr John Charles Clare |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Pinkneys Drive Pinkneys Green Berkshire SL6 6QD |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Director Name | Martin Richard Meech |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Corner 50 Clifton Road Chesham Bois Buckinghamshire HP6 5PP |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(56 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Close Abbots Langley Hertfordshire Wd5 Odn |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 29 Rutherford Way Bushey Heath Herts WD23 1NJ |
Director Name | Mr Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 200 The Campus Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Mr Humphrey Stewart Morgan Singer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Director Name | Mr Julian James Lawrence Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | United Kigdom |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2016(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Leon Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 02 March 2018(68 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(69 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Alistair Gibson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(69 years after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Khurram Shahzad Uqaili |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(70 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mrs Katrina Jamieson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Andrew Mark Eddles |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2021(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(61 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 02 March 2018) |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | dsgiplc.com |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20m at £1 | Dsg International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,673,000 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
16 January 1989 | Delivered on: 2 February 1989 Satisfied on: 7 August 1991 Persons entitled: Don Everall Limited Classification: Legal charge Secured details: £320,000 due from the co. To don everall limited pursuant to a sale and purchase agreement d/d 23/3/88 and this charge. Particulars: Land to the south west of bilston road wolverhampton title no: sf 19522. Fully Satisfied |
---|---|
20 September 1985 | Delivered on: 4 October 1985 Satisfied on: 19 August 1994 Persons entitled: South Midlands Co-Operative Society Limited. Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2.4.85. Particulars: Land adjoining high street and queensway duntable. Fully Satisfied |
2 February 2021 | Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages) |
---|---|
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 2 May 2020 (10 pages) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (11 pages) |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
5 February 2019 | Audit exemption subsidiary accounts made up to 28 April 2018 (11 pages) |
5 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page) |
5 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (132 pages) |
5 February 2019 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages) |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page) |
27 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page) |
8 March 2018 | Appointment of Julia Hui Ching Foo as a secretary on 2 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page) |
5 February 2018 | Audit exemption subsidiary accounts made up to 29 April 2017 (11 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Solvency Statement dated 19/01/17 (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Solvency Statement dated 19/01/17 (1 page) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
3 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages) |
3 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
31 December 2015 | Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages) |
31 December 2015 | Audit exemption subsidiary accounts made up to 2 May 2015 (12 pages) |
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 October 2015 | Registered 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 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
24 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
24 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
22 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
22 December 2014 | Full accounts made up to 30 April 2014 (15 pages) |
5 November 2014 | Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages) |
5 November 2014 | Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 February 2013 | Appointment of Mr Julian James Lawrence Smith as a director (2 pages) |
13 February 2013 | Appointment of Mr Julian James Lawrence Smith as a director (2 pages) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
11 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
11 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
10 January 2013 | Full accounts made up to 28 April 2012 (14 pages) |
10 January 2013 | Full accounts made up to 28 April 2012 (14 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
14 October 2011 | Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 14 October 2011 (3 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 14 October 2011 (3 pages) |
4 March 2011 | Appointment of Dsg Corporate Services Limited as a secretary (2 pages) |
4 March 2011 | Appointment of Dsg Corporate Services Limited as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (14 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (10 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (10 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (10 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 October 2009 | Director's details changed for Edward John Charles Leigt on 5 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Edward John Charles Leigt on 5 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Edward John Charles Leigt on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
12 March 2009 | Director appointed humphrey singer (2 pages) |
12 March 2009 | Director appointed humphrey singer (2 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (10 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (10 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (10 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
17 June 2008 | Secretary appointed mr mark philip, david stevens (1 page) |
17 June 2008 | Secretary appointed mr mark philip, david stevens (1 page) |
12 June 2008 | Appointment terminated secretary helen thomas (1 page) |
12 June 2008 | Appointment terminated secretary helen thomas (1 page) |
2 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
25 January 2008 | Full accounts made up to 28 April 2007 (10 pages) |
25 January 2008 | Full accounts made up to 28 April 2007 (10 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
20 February 2007 | Full accounts made up to 29 April 2006 (11 pages) |
20 February 2007 | Full accounts made up to 29 April 2006 (11 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
20 September 2005 | Company name changed dixons retail properties LIMITED\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed dixons retail properties LIMITED\certificate issued on 20/09/05 (2 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (11 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (11 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (11 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
20 February 2003 | Full accounts made up to 27 April 2002 (11 pages) |
20 February 2003 | Full accounts made up to 27 April 2002 (11 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Resolutions
|
1 March 2002 | Director resigned (1 page) |
22 February 2002 | Full accounts made up to 28 April 2001 (11 pages) |
22 February 2002 | Full accounts made up to 28 April 2001 (11 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
22 February 2001 | Full accounts made up to 29 April 2000 (13 pages) |
22 February 2001 | Full accounts made up to 29 April 2000 (13 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
28 February 2000 | Full accounts made up to 1 May 1999 (12 pages) |
28 February 2000 | Full accounts made up to 1 May 1999 (12 pages) |
28 February 2000 | Full accounts made up to 1 May 1999 (12 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (11 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (11 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (9 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (9 pages) |
19 February 1998 | Full accounts made up to 3 May 1997 (12 pages) |
19 February 1998 | Full accounts made up to 3 May 1997 (12 pages) |
19 February 1998 | Full accounts made up to 3 May 1997 (12 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
19 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
19 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (19 pages) |
21 October 1996 | Return made up to 12/10/96; full list of members (19 pages) |
19 February 1996 | Full accounts made up to 29 April 1995 (13 pages) |
19 February 1996 | Full accounts made up to 29 April 1995 (13 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (3 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | Director resigned (3 pages) |
29 January 1996 | New director appointed (2 pages) |
23 January 1996 | Company name changed dixons commercial properties lim ited\certificate issued on 24/01/96 (2 pages) |
23 January 1996 | Company name changed dixons commercial properties lim ited\certificate issued on 24/01/96 (2 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (12 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (12 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
24 August 1977 | Memorandum and Articles of Association (12 pages) |
24 August 1977 | Memorandum and Articles of Association (12 pages) |