Company NameCurrys Group Limited
Company StatusActive
Company Number00504877
CategoryPrivate Limited Company
Incorporation Date28 February 1952(72 years, 2 months ago)
Previous Names5

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
StatusCurrent
Appointed14 March 2019(67 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMs Paula Coughlan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(67 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Hr Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(68 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Lindsay Joanne Haselhurst
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(68 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Edward John Connolly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(68 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(69 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Andrew David Gamble
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(71 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusCurrent
Appointed17 February 2011(59 years after company formation)
Appointment Duration13 years, 2 months
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Richard Edward Andrews
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(40 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address14 Grange Gardens
Pinner
Middlesex
HA5 5QE
Director NameMr Mark Timothy Burton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(40 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
Sacombe
Ware
Hertfordshire
SG12 0JJ
Director NameMr James Anthony Croft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(40 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address6 Belfry Lane
Collingtree Park
Northampton
NN4 0PB
Director NameMr John Charles Clare
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(40 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Pinkneys Drive
Pinkneys Green
Berkshire
SL6 6QD
Director NameMr Daniel John Churchill
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(40 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton House 100 High Street
Marlow
Buckinghamshire
SL7 1AQ
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(40 years, 7 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 NameTrevor Charles Bish Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(46 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Manor
Wavendon Road, Salford
Milton Keynes
MK17 8BB
Director NameSarah Van Dusen Carpenter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1999(47 years after company formation)
Appointment Duration4 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address1 Glentore
Woodland Rise Studham
Dunstable
Bedfordshire
LU6 2PF
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(48 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameDavid Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(50 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2004)
RoleFinance Director
Correspondence AddressWhite Lodge
Elmstead Road
West Byfleet
KT14 6JB
Director NameTimothy David Ordish Clifford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(50 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2004)
RoleProcurement Director
Correspondence Address98 Hillview Road
Hatch End
Pinner
Middlesex
HA5 4PE
Director NameIain Andrew
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(52 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2005)
RoleChief Information Officer
Correspondence Address33 The Rex
High Street
Berkhamsted
Hertfordshire
HP4 2BT
Director NamePer Bjorgas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed16 June 2006(54 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressVollveien 54
1358 Jar
Norway
Director NameRachid Bengougam
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(54 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressBulstrode House Wapseys Lane
Hedgerley Green
Bucks
SL2 3XH
Director NameRonny Blomseth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2007(54 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2008)
RoleCompany Director
Correspondence AddressSt Olavsgt, 52
2004 Lillestrom
Norway
Secretary NameHelen Clare Grantham
NationalityBritish
StatusResigned
Appointed27 April 2007(55 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed28 March 2008(56 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr John Julian Browett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(56 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg International Plc C/O Dsg International Pl
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameKate Bickerstaffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(56 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 April 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Nicholas Theodore Cadbury
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(56 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc C/O Dsg International Pl
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Stephen Lawrence Ager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2008(56 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed12 September 2014(62 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed14 August 2015(63 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(64 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAntreas Athanassopoulos
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed22 November 2018(66 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 November 2020)
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(66 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMark Bryan Allsop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(68 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitecurrys.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

86.5m at £1Dsg International Insurance Services LTD
99.63%
Irredeemable Cumulative Preference
317.9k at £1Dsg International Holdings LTD
0.37%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£395,900,000
Cash£1,290,300,000
Current Liabilities£981,300,000

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

2 December 2020Full accounts made up to 2 May 2020 (64 pages)
1 December 2020Termination of appointment of Antreas Athanassopoulos as a director on 27 November 2020 (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Assad Mushtaq Malic as a director on 28 July 2020 (2 pages)
12 August 2020Appointment of Mark Bryan Allsop as a director on 28 July 2020 (2 pages)
10 August 2020Appointment of Mrs Lindsay Joanne Haselhurst as a director on 28 July 2020 (2 pages)
10 August 2020Termination of appointment of Alan Joseph Clayton Ritchie as a director on 7 August 2020 (1 page)
10 August 2020Appointment of Mr Edward John Connolly as a director on 28 July 2020 (2 pages)
16 June 2020Termination of appointment of Stephen Lawrence Ager as a director on 10 June 2020 (1 page)
11 March 2020Appointment of Mr Alexander David Baldock as a director on 2 March 2020 (2 pages)
4 February 2020Full accounts made up to 27 April 2019 (46 pages)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 June 2019Appointment of Ms Paula Coughlan as a director on 22 May 2019 (2 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)
15 February 2019Termination of appointment of Robert James Garner as a director on 6 February 2019 (1 page)
8 February 2019Full accounts made up to 28 April 2018 (43 pages)
3 January 2019Termination of appointment of Jeremy James Fennell as a director on 29 December 2018 (1 page)
28 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)
6 December 2018Appointment of Antreas Athanassopoulos as a director on 22 November 2018 (2 pages)
6 December 2018Termination of appointment of Philip Bell-Brown as a director on 22 November 2018 (1 page)
22 August 2018Appointment of Mr Jonathan Peter Mason as a director on 22 August 2018 (2 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Paul Mark Davis as a director on 12 July 2018 (1 page)
15 June 2018Second filing for the termination of Kate Bickerstaffe as a director (5 pages)
1 May 2018Termination of appointment of Kate Bickerstaffe as a director on 1 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2018.
(2 pages)
2 February 2018Full accounts made up to 29 April 2017 (42 pages)
2 February 2018Director's details changed for Mr Robert James Garner on 26 January 2018 (2 pages)
3 October 2017Director's details changed for Mr Robert James Garner on 1 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Robert James Garner on 1 September 2017 (2 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)
8 March 2017Appointment of Mr Robert James Garner as a director on 6 March 2017 (2 pages)
8 March 2017Appointment of Mr Robert James Garner as a director on 6 March 2017 (2 pages)
3 March 2017Second filing of Confirmation Statement dated 13/10/2016 (5 pages)
3 March 2017Second filing of Confirmation Statement dated 13/10/2016 (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (45 pages)
2 February 2017Full accounts made up to 30 April 2016 (45 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017.
(7 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017.
(7 pages)
20 September 2016Termination of appointment of Sally Hyndman as a director on 9 September 2016 (1 page)
20 September 2016Termination of appointment of Sally Hyndman as a director on 9 September 2016 (1 page)
22 February 2016Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Alan Ritchie as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Sally Hyndman as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Philip Bell-Brown as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Sally Hyndman as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Alan Ritchie as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Philip Bell-Brown as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page)
11 January 2016Director's details changed for Mr Jeremy James Fennell on 10 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Jeremy James Fennell on 10 November 2015 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 November 2015Director's details changed for Mr Jeremy James Fennell on 15 October 2015 (2 pages)
25 November 2015Director's details changed for Mr Jeremy James Fennell on 15 October 2015 (2 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)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 86,817,850
(10 pages)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 86,817,850
(10 pages)
4 November 2015Director's details changed for Mr Stephen Lawrence Ager on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Stephen Lawrence Ager on 15 October 2015 (2 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)
4 September 2015Full accounts made up to 2 May 2015 (57 pages)
4 September 2015Full accounts made up to 2 May 2015 (57 pages)
4 September 2015Full accounts made up to 2 May 2015 (57 pages)
19 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
19 August 2015Appointment of Mr Paul Mark Davis as a director on 14 August 2015 (2 pages)
19 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
19 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 (2 pages)
19 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page)
19 August 2015Appointment of Mr Paul Mark Davis as a director on 14 August 2015 (2 pages)
8 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
8 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
16 February 2015Termination of appointment of Marie Ann Wall as a director on 26 January 2015 (1 page)
16 February 2015Termination of appointment of Marie Ann Wall as a director on 26 January 2015 (1 page)
22 December 2014Full accounts made up to 30 April 2014 (58 pages)
22 December 2014Full accounts made up to 30 April 2014 (58 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 86,817,850
(23 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 86,817,850
(23 pages)
15 September 2014Termination of appointment of Helen Clare Grantham as a secretary on 12 September 2014 (1 page)
15 September 2014Appointment of Karen Lorraine Atterbury as a secretary on 12 September 2014 (2 pages)
15 September 2014Appointment of Karen Lorraine Atterbury as a secretary on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Helen Clare Grantham as a secretary on 12 September 2014 (1 page)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
7 August 2014Director's details changed for The Honourable Sebastian Richard Edward Cuthbert James on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Kate Bickerstaffe on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Kate Bickerstaffe on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Kate Bickerstaffe on 7 August 2014 (2 pages)
7 August 2014Director's details changed for The Honourable Sebastian Richard Edward Cuthbert James on 7 August 2014 (2 pages)
7 August 2014Director's details changed for The Honourable Sebastian Richard Edward Cuthbert James on 7 August 2014 (2 pages)
26 March 2014Director's details changed for Marie Ann Wall on 24 February 2014 (2 pages)
26 March 2014Director's details changed for Marie Ann Wall on 24 February 2014 (2 pages)
8 January 2014Full accounts made up to 30 April 2013 (55 pages)
8 January 2014Full accounts made up to 30 April 2013 (55 pages)
25 October 2013Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages)
25 October 2013Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages)
23 October 2013Annual return made up to 30 September 2013
Statement of capital on 2013-10-23
  • GBP 86,817,850
(23 pages)
23 October 2013Annual return made up to 30 September 2013
Statement of capital on 2013-10-23
  • GBP 86,817,850
(23 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)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (13 pages)
4 October 2012Full accounts made up to 28 April 2012 (54 pages)
4 October 2012Full accounts made up to 28 April 2012 (54 pages)
20 April 2012Termination of appointment of John Browett as a director
  • ANNOTATION The date of termination was removed from the TM01 on 07/06/2012 as it was invalid or ineffective.
(2 pages)
20 April 2012Termination of appointment of John Browett as a director
  • ANNOTATION The date of termination was removed from the TM01 on 07/06/2012 as it was invalid or ineffective.
(2 pages)
14 March 2012Appointment of Mr Jeremy James Fennell as a director (2 pages)
14 March 2012Appointment of Mr Jeremy James Fennell as a director (2 pages)
24 February 2012Termination of appointment of John Browett as a director (1 page)
24 February 2012Termination of appointment of John Browett as a director (1 page)
18 January 2012Full accounts made up to 30 April 2011 (53 pages)
18 January 2012Full accounts made up to 30 April 2011 (53 pages)
18 October 2011Appointment of Marie Ann Wall as a director (3 pages)
18 October 2011Appointment of Marie Ann Wall as a director (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (21 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (21 pages)
12 September 2011Termination of appointment of Nicholas Cadbury as a director (1 page)
12 September 2011Termination of appointment of Nicholas Cadbury as a director (1 page)
30 March 2011Appointment of Humphrey Singer as a director (2 pages)
30 March 2011Appointment of Humphrey Singer as a director (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)
17 January 2011Termination of appointment of Andrew Milliken as a director (1 page)
17 January 2011Termination of appointment of Andrew Milliken as a director (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
3 August 2010Full accounts made up to 1 May 2010 (60 pages)
3 August 2010Full accounts made up to 1 May 2010 (60 pages)
3 August 2010Full accounts made up to 1 May 2010 (60 pages)
1 March 2010Appointment of Sebastian Richard Edward Cuthbert James as a director (2 pages)
1 March 2010Appointment of Andrew Milliken as a director (2 pages)
1 March 2010Appointment of Andrew Milliken as a director (2 pages)
1 March 2010Appointment of Sebastian Richard Edward Cuthbert James as a director (2 pages)
26 February 2010Termination of appointment of Keith Jones as a director (1 page)
26 February 2010Termination of appointment of Keith Jones as a director (1 page)
12 January 2010Full accounts made up to 2 May 2009 (40 pages)
12 January 2010Full accounts made up to 2 May 2009 (40 pages)
12 January 2010Full accounts made up to 2 May 2009 (40 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Stephen Lawrence Ager on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Jones on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Kate Bickerstaffe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nicholas Theodore Cadbury on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Kate Bickerstaffe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Lawrence Ager on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nicholas Theodore Cadbury on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Kate Bickerstaffe on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Browett on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Lawrence Ager on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Browett on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Jones on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Browett on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Jones on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nicholas Theodore Cadbury on 5 October 2009 (2 pages)
4 February 2009Appointment terminated director john thorp (1 page)
4 February 2009Appointment terminated director peter keenan (1 page)
4 February 2009Appointment terminated director peter keenan (1 page)
4 February 2009Appointment terminated director john thorp (1 page)
14 January 2009Director appointed stephen lawrence ager (1 page)
14 January 2009Director appointed stephen lawrence ager (1 page)
7 January 2009Appointment terminated director simon turner (1 page)
7 January 2009Full accounts made up to 3 May 2008 (37 pages)
7 January 2009Appointment terminated director simon turner (1 page)
7 January 2009Full accounts made up to 3 May 2008 (37 pages)
7 January 2009Full accounts made up to 3 May 2008 (37 pages)
19 November 2008Return made up to 12/10/08; full list of members (10 pages)
19 November 2008Return made up to 12/10/08; full list of members (10 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 September 2008Director appointed kate bickerstaffe (2 pages)
9 September 2008Director appointed kate bickerstaffe (2 pages)
1 September 2008Director appointed nicholas theodore cadbury (2 pages)
1 September 2008Director appointed john browett (2 pages)
1 September 2008Director appointed john browett (2 pages)
1 September 2008Director appointed nicholas theodore cadbury (2 pages)
28 August 2008Appointment terminated director kevin o'byrne (1 page)
28 August 2008Appointment terminated director kevin o'byrne (1 page)
2 June 2008Appointment terminated director rachid bengougam (1 page)
2 June 2008Appointment terminated director rachid bengougam (1 page)
28 March 2008Secretary appointed mr mark philip, david stevens (1 page)
28 March 2008Secretary appointed mr mark philip, david stevens (1 page)
27 March 2008Appointment terminated director steve rosenblum (1 page)
27 March 2008Appointment terminated director steve rosenblum (1 page)
27 March 2008Appointment terminated director ronny blomseth (1 page)
27 March 2008Appointment terminated director per bjorgas (1 page)
27 March 2008Appointment terminated director ronny blomseth (1 page)
27 March 2008Appointment terminated director per bjorgas (1 page)
8 February 2008Full accounts made up to 28 April 2007 (37 pages)
8 February 2008Full accounts made up to 28 April 2007 (37 pages)
30 October 2007Return made up to 12/10/07; full list of members (9 pages)
30 October 2007Return made up to 12/10/07; full list of members (9 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 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 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
27 February 2007Full accounts made up to 29 April 2006 (33 pages)
27 February 2007Full accounts made up to 29 April 2006 (33 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 12/10/06; full list of members (4 pages)
19 October 2006Return made up to 12/10/06; full list of members (4 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
28 February 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
11 November 2005Nc inc already adjusted 17/10/05 (2 pages)
11 November 2005Ad 17/10/05--------- £ si 86500000@1=86500000 £ ic 317850/86817850 (2 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 November 2005Ad 17/10/05--------- £ si 86500000@1=86500000 £ ic 317850/86817850 (2 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 November 2005Nc inc already adjusted 17/10/05 (2 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
16 February 2005Group of companies' accounts made up to 1 May 2004 (28 pages)
16 February 2005Group of companies' accounts made up to 1 May 2004 (28 pages)
16 February 2005Group of companies' accounts made up to 1 May 2004 (28 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
22 October 2004Return made up to 12/10/04; full list of members (11 pages)
22 October 2004Return made up to 12/10/04; full list of members (11 pages)
5 August 2004New director appointed (3 pages)
5 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Group of companies' accounts made up to 3 May 2003 (27 pages)
19 February 2004Group of companies' accounts made up to 3 May 2003 (27 pages)
19 February 2004Director resigned (1 page)
19 February 2004Group of companies' accounts made up to 3 May 2003 (27 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
20 October 2003Return made up to 12/10/03; full list of members (12 pages)
20 October 2003Return made up to 12/10/03; full list of members (12 pages)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
17 May 2003Director's particulars changed (1 page)
17 May 2003Director's particulars changed (1 page)
24 February 2003Group of companies' accounts made up to 27 April 2002 (24 pages)
24 February 2003Group of companies' accounts made up to 27 April 2002 (24 pages)
22 October 2002Return made up to 12/10/02; full list of members (12 pages)
22 October 2002Return made up to 12/10/02; full list of members (12 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Group of companies' accounts made up to 28 April 2001 (24 pages)
22 February 2002Group of companies' accounts made up to 28 April 2001 (24 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
18 October 2001Return made up to 12/10/01; full list of members (11 pages)
18 October 2001Return made up to 12/10/01; full list of members (11 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
23 February 2001Full group accounts made up to 29 April 2000 (23 pages)
23 February 2001Full group accounts made up to 29 April 2000 (23 pages)
21 February 2001Ad 07/02/01--------- £ si 22650@1=22650 £ ic 295200/317850 (2 pages)
21 February 2001Ad 07/02/01--------- £ si 22650@1=22650 £ ic 295200/317850 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
20 October 2000Return made up to 12/10/00; full list of members (11 pages)
20 October 2000Return made up to 12/10/00; full list of members (11 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
13 March 2000Declaration of assistance for shares acquisition (9 pages)
13 March 2000Declaration of assistance for shares acquisition (8 pages)
13 March 2000Declaration of assistance for shares acquisition (8 pages)
13 March 2000Declaration of assistance for shares acquisition (8 pages)
13 March 2000Declaration of assistance for shares acquisition (8 pages)
13 March 2000Declaration of assistance for shares acquisition (9 pages)
28 February 2000Full group accounts made up to 1 May 1999 (28 pages)
28 February 2000Full group accounts made up to 1 May 1999 (28 pages)
28 February 2000Full group accounts made up to 1 May 1999 (28 pages)
10 November 1999Return made up to 12/10/99; full list of members (11 pages)
10 November 1999Return made up to 12/10/99; full list of members (11 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
12 April 1999Memorandum and Articles of Association (37 pages)
12 April 1999Memorandum and Articles of Association (37 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 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)
16 February 1999Full group accounts made up to 2 May 1998 (29 pages)
16 February 1999Full group accounts made up to 2 May 1998 (29 pages)
16 February 1999Full group accounts made up to 2 May 1998 (29 pages)
22 October 1998Ad 02/10/98--------- £ si 100000@1 (2 pages)
22 October 1998Ad 02/10/98--------- £ si 100000@1 (2 pages)
19 October 1998Return made up to 12/10/98; full list of members (10 pages)
19 October 1998Return made up to 12/10/98; full list of members (10 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
19 February 1998Full group accounts made up to 3 May 1997 (27 pages)
19 February 1998Full group accounts made up to 3 May 1997 (27 pages)
19 February 1998Full group accounts made up to 3 May 1997 (27 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
17 October 1997Return made up to 12/10/97; full list of members (11 pages)
17 October 1997Return made up to 12/10/97; full list of members (11 pages)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Nc inc already adjusted 22/09/97 (1 page)
13 October 1997Ad 22/09/97--------- £ si 25000@1=25000 £ ic 170200/195200 (2 pages)
13 October 1997Nc inc already adjusted 22/09/97 (1 page)
13 October 1997Ad 22/09/97--------- £ si 25000@1=25000 £ ic 170200/195200 (2 pages)
19 February 1997Full group accounts made up to 27 April 1996 (26 pages)
19 February 1997Full group accounts made up to 27 April 1996 (26 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
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)
10 October 1996Director's particulars changed (1 page)
10 October 1996Director's particulars changed (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
19 February 1996Full group accounts made up to 29 April 1995 (26 pages)
19 February 1996Full group accounts made up to 29 April 1995 (26 pages)
20 November 1995Director's particulars changed (4 pages)
20 November 1995Director's particulars changed (4 pages)
20 November 1995Director's particulars changed (4 pages)
20 November 1995Director's particulars changed (4 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
18 October 1995Return made up to 12/10/95; full list of members (26 pages)
18 October 1995Return made up to 12/10/95; full list of members (26 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
14 August 1995Director's particulars changed (4 pages)
14 August 1995Director's particulars changed (4 pages)
26 July 1995Director resigned (4 pages)
26 July 1995Director resigned (4 pages)
25 May 1995Director's particulars changed (6 pages)
25 May 1995Director's particulars changed (6 pages)
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)
28 April 1995Company name changed dixons stores group LIMITED\certificate issued on 30/04/95 (4 pages)
28 April 1995Company name changed dixons stores group LIMITED\certificate issued on 30/04/95 (4 pages)
4 February 1995Full accounts made up to 30 April 1994 (24 pages)
4 February 1995Full accounts made up to 30 April 1994 (24 pages)
5 August 1994New director appointed (3 pages)
5 August 1994New director appointed (3 pages)
19 February 1994Full accounts made up to 1 May 1993 (17 pages)
19 February 1994Full accounts made up to 1 May 1993 (17 pages)
19 February 1994Full accounts made up to 1 May 1993 (17 pages)
2 February 1994New director appointed (3 pages)
2 February 1994New director appointed (3 pages)
20 August 1993New director appointed (2 pages)
20 August 1993New director appointed (2 pages)
19 July 1993Director's particulars changed (2 pages)
19 July 1993Director's particulars changed (2 pages)
3 June 1993New director appointed (2 pages)
3 June 1993New director appointed (2 pages)
17 February 1993New director appointed (2 pages)
17 February 1993New director appointed (2 pages)
4 February 1993Full accounts made up to 2 May 1992 (17 pages)
4 February 1993Full accounts made up to 2 May 1992 (17 pages)
4 February 1993Full accounts made up to 2 May 1992 (17 pages)
2 March 1992Full accounts made up to 27 April 1991 (19 pages)
2 March 1992Full accounts made up to 27 April 1991 (19 pages)
30 October 1991Return made up to 12/10/91; full list of members (13 pages)
30 October 1991Return made up to 12/10/91; full list of members (13 pages)
7 March 1991Full accounts made up to 28 April 1990 (20 pages)
7 March 1991Full accounts made up to 28 April 1990 (20 pages)
5 March 1990Full accounts made up to 29 April 1989 (19 pages)
5 March 1990Full accounts made up to 29 April 1989 (19 pages)
12 September 1989Memorandum and Articles of Association (12 pages)
12 September 1989Memorandum and Articles of Association (12 pages)
25 May 1989Memorandum and Articles of Association (13 pages)
25 May 1989Memorandum and Articles of Association (13 pages)
2 May 1989Company name changed dixons LIMITED\certificate issued on 01/05/89 (2 pages)
2 May 1989Company name changed dixons LIMITED\certificate issued on 01/05/89 (2 pages)
28 October 1987Registered office changed on 28/10/87 from: 24 dixon house, 18/24 high street, edgware, middlesex (1 page)
28 October 1987Registered office changed on 28/10/87 from: 24 dixon house, 18/24 high street, edgware, middlesex (1 page)
2 November 1982Company name changed\certificate issued on 02/11/82 (2 pages)
2 November 1982Company name changed\certificate issued on 02/11/82 (2 pages)
4 May 1977Company name changed\certificate issued on 04/05/77 (2 pages)
4 May 1977Company name changed\certificate issued on 04/05/77 (2 pages)
28 February 1952Incorporation (17 pages)
28 February 1952Certificate of incorporation (1 page)
28 February 1952Certificate of incorporation (1 page)
28 February 1952Incorporation (17 pages)