Company NameDSG International Retail Properties Limited
Company StatusActive
Company Number00476440
CategoryPrivate Limited Company
Incorporation Date23 December 1949(74 years, 4 months ago)
Previous NameDixons Retail Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(69 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Shalini Karen Bernadine Semon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(72 years, 7 months after company formation)
Appointment Duration1 year, 9 months
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
StatusCurrent
Appointed10 October 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Lester
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(73 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameThomas Stephen Haines
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressBoterbloemenlaan 39
3080 Tervuren
Belgium
Director NameMr Michael Wallace Heaton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage 6 Yew Tree Lane
Spratton
Northampton
NN6 8HL
Director NameTerence Holden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(42 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressWychwood
15 The Ridings
East Horsley
Surrey
KT24 5BN
Director NameMr Trevor Milnthorpe Peake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(42 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address22 Orchard Way
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JE
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(42 years, 10 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
Appointed17 January 1996(46 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr John Charles Clare
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Pinkneys Drive
Pinkneys Green
Berkshire
SL6 6QD
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 February 2002)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameMartin Richard Meech
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Corner
50 Clifton Road
Chesham Bois
Buckinghamshire
HP6 5PP
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(46 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(56 years, 9 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(57 years, 2 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
Appointed27 April 2007(57 years, 4 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(57 years, 9 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(58 years, 6 months 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
Appointed11 March 2009(59 years, 3 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
Appointed08 February 2013(63 years, 2 months after company formation)
Appointment Duration1 year, 8 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(64 years, 10 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(66 years, 2 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(68 years, 2 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(68 years, 2 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(69 years 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(69 years 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(70 years, 1 month 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(70 years, 1 month 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(71 years, 1 month 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(61 years, 2 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitedsgiplc.com

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

20m at £1Dsg International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,673,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

16 January 1989Delivered 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 1985Delivered 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

Filing History

2 February 2021Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 pages)
16 December 2020Audit exemption subsidiary accounts made up to 2 May 2020 (10 pages)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (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 2020Audit exemption subsidiary accounts made up to 27 April 2019 (11 pages)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page)
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages)
3 February 2020Appointment of Mrs Katrina Jamieson 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)
5 February 2019Audit exemption subsidiary accounts made up to 28 April 2018 (11 pages)
5 February 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page)
5 February 2019Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (132 pages)
5 February 2019Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 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 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)
8 March 2018Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page)
5 February 2018Audit exemption subsidiary accounts made up to 29 April 2017 (11 pages)
5 February 2018Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
5 February 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages)
5 February 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page)
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)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Solvency Statement dated 19/01/17 (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Statement by Directors (1 page)
13 February 2017Solvency Statement dated 19/01/17 (1 page)
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)
3 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages)
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 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
3 February 2017Audit exemption subsidiary accounts made up to 30 April 2016 (11 pages)
3 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 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 (12 pages)
31 December 2015Audit exemption subsidiary accounts made up to 2 May 2015 (12 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 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)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,000,000
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,000,000
(5 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)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages)
14 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 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)
22 December 2014Full accounts made up to 30 April 2014 (15 pages)
22 December 2014Full accounts made up to 30 April 2014 (15 pages)
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)
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)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000,000
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000,000
(5 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
8 January 2014Full accounts made up to 30 April 2013 (14 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20,000,000
(5 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20,000,000
(5 pages)
13 February 2013Appointment of Mr Julian James Lawrence Smith as a director (2 pages)
13 February 2013Appointment of Mr Julian James Lawrence Smith as a director (2 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 (14 pages)
10 January 2013Full accounts made up to 28 April 2012 (14 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)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 January 2012Full accounts made up to 30 April 2011 (14 pages)
18 January 2012Full accounts made up to 30 April 2011 (14 pages)
14 October 2011Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Humphrey Stewart Morgan Singer on 14 October 2011 (3 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Edward John Charles Leigh on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mr Dominic Martin Etienne Page on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Humphrey Stewart Morgan Singer on 14 October 2011 (3 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)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
5 August 2010Full accounts made up to 1 May 2010 (14 pages)
12 January 2010Full accounts made up to 2 May 2009 (10 pages)
12 January 2010Full accounts made up to 2 May 2009 (10 pages)
12 January 2010Full accounts made up to 2 May 2009 (10 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)
18 October 2009Director's details changed for Edward John Charles Leigt on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Edward John Charles Leigt on 5 October 2009 (2 pages)
18 October 2009Director's details changed for Edward John Charles Leigt on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Humphrey Singer 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 Humphrey Singer on 5 October 2009 (2 pages)
7 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)
12 March 2009Director appointed humphrey singer (2 pages)
12 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Full accounts made up to 3 May 2008 (10 pages)
7 January 2009Full accounts made up to 3 May 2008 (10 pages)
7 January 2009Full accounts made up to 3 May 2008 (10 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)
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)
12 June 2008Appointment terminated secretary helen thomas (1 page)
12 June 2008Appointment terminated secretary helen thomas (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)
25 January 2008Full accounts made up to 28 April 2007 (10 pages)
25 January 2008Full accounts made up to 28 April 2007 (10 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary 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)
20 February 2007Full accounts made up to 29 April 2006 (11 pages)
20 February 2007Full accounts made up to 29 April 2006 (11 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)
22 February 2006Full accounts made up to 30 April 2005 (11 pages)
22 February 2006Full accounts made up to 30 April 2005 (11 pages)
26 October 2005Return made up to 12/10/05; full list of members (6 pages)
26 October 2005Return made up to 12/10/05; full list of members (6 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
20 September 2005Company name changed dixons retail properties LIMITED\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed dixons retail properties LIMITED\certificate issued on 20/09/05 (2 pages)
16 February 2005Full accounts made up to 1 May 2004 (11 pages)
16 February 2005Full accounts made up to 1 May 2004 (11 pages)
16 February 2005Full accounts made up to 1 May 2004 (11 pages)
22 October 2004Return made up to 12/10/04; full list of members (6 pages)
22 October 2004Return made up to 12/10/04; full list of members (6 pages)
16 February 2004Full accounts made up to 3 May 2003 (11 pages)
16 February 2004Full accounts made up to 3 May 2003 (11 pages)
16 February 2004Full accounts made up to 3 May 2003 (11 pages)
20 October 2003Return made up to 12/10/03; full list of members (6 pages)
20 October 2003Return made up to 12/10/03; full list of members (6 pages)
30 July 2003Resolutions
  • RES13 ‐ Re auditors 26(5) 22/07/03
(1 page)
30 July 2003Resolutions
  • RES13 ‐ Re auditors 26(5) 22/07/03
(1 page)
20 February 2003Full accounts made up to 27 April 2002 (11 pages)
20 February 2003Full accounts made up to 27 April 2002 (11 pages)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
1 March 2002Director resigned (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Director resigned (1 page)
22 February 2002Full accounts made up to 28 April 2001 (11 pages)
22 February 2002Full accounts made up to 28 April 2001 (11 pages)
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 (13 pages)
22 February 2001Full accounts made up to 29 April 2000 (13 pages)
19 October 2000Return made up to 12/10/00; full list of members (7 pages)
19 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)
28 February 2000Full accounts made up to 1 May 1999 (12 pages)
28 February 2000Full accounts made up to 1 May 1999 (12 pages)
28 February 2000Full accounts made up to 1 May 1999 (12 pages)
21 October 1999Return made up to 12/10/99; full list of members (11 pages)
21 October 1999Return made up to 12/10/99; full list of members (11 pages)
15 February 1999Full accounts made up to 2 May 1998 (12 pages)
15 February 1999Full accounts made up to 2 May 1998 (12 pages)
15 February 1999Full accounts made up to 2 May 1998 (12 pages)
19 October 1998Return made up to 12/10/98; full list of members (9 pages)
19 October 1998Return made up to 12/10/98; full list of members (9 pages)
19 February 1998Full accounts made up to 3 May 1997 (12 pages)
19 February 1998Full accounts made up to 3 May 1997 (12 pages)
19 February 1998Full accounts made up to 3 May 1997 (12 pages)
17 October 1997Return made up to 12/10/97; full list of members (8 pages)
17 October 1997Return made up to 12/10/97; full list of members (8 pages)
19 February 1997Full accounts made up to 27 April 1996 (12 pages)
19 February 1997Full accounts made up to 27 April 1996 (12 pages)
21 October 1996Return made up to 12/10/96; full list of members (19 pages)
21 October 1996Return made up to 12/10/96; full list of members (19 pages)
19 February 1996Full accounts made up to 29 April 1995 (13 pages)
19 February 1996Full accounts made up to 29 April 1995 (13 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (3 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (3 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
29 January 1996Director resigned (3 pages)
29 January 1996New director appointed (2 pages)
23 January 1996Company name changed dixons commercial properties lim ited\certificate issued on 24/01/96 (2 pages)
23 January 1996Company name changed dixons commercial properties lim ited\certificate issued on 24/01/96 (2 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)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
24 August 1977Memorandum and Articles of Association (12 pages)
24 August 1977Memorandum and Articles of Association (12 pages)