Company NameMastercare Service And Distribution Limited
Company StatusActive
Company Number01314676
CategoryPrivate Limited Company
Incorporation Date23 May 1977(46 years, 11 months ago)
Previous NamesD.W.B. (Enterprise Marketing) Limited and Dixons Group Distribution Limited

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Secretary NameMrs Sarah Thomas
StatusCurrent
Appointed14 March 2019(41 years, 10 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(45 years, 1 month 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(45 years, 5 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 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(46 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr David Samuel Gilbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameMr Roger John Dew
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address61 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5SU
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed12 October 1992(15 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMr David Hamid
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Court Three Houses Lane
Codicote
Hertfordshire
SG4 8TB
Director NameAnthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 January 1995)
RoleCompany Director
Correspondence Address85 Wood Vale
London
N10 3DL
Director NameMr Edward Martin Fitzmaurice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1995(17 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gayton Crescent
Hampstead
London
NW3 1UA
Director NameMr Dale Preston Heathcote
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1996)
RoleCompany Director
Correspondence Address24 Clydesdale Gardens
Richmond
Surrey
TW10 5EF
Director NameMr Geoffrey Peter Bellingham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(17 years, 11 months after company formation)
Appointment Duration11 years (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillside
Chesham
Buckinghamshire
HP5 2PQ
Director NameMr John Christopher Francis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesgarth Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 3BB
Director NameChristopher James Langley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address26 Ash Close
Abbots Langley
Hertfordshire
WD5 0DN
Director NameAnthony James Jackson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1999)
RoleCompany Director
Correspondence AddressCedar Lodge
8a Bedford Road
Sandy
Bedfordshire
SG19 1EL
Director NameMartin Fletcher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address242 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QN
Director NameDavid Alan Longbottom
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(21 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pitters Piece
Chilton Road
Long Crendon
Buckinghamshire
HP18 9PP
Director NameDavid Samuel Gilbert
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(22 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2002)
RoleCompany Director
Correspondence AddressLinn O Dee 119 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(22 years, 10 months 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 NameAndrew Alexander
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address12 Clay Hill
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BE
Director NameMr Peter Douglas Jenner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(23 years after company formation)
Appointment Duration11 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dacha
Tring Hill
Tring
Hertfordshire
HP23 4LD
Director NameStephen Benedict Borges
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address2 Wulfrath Way
Ware
Hertfordshire
SG12 0DN
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(29 years, 11 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(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Reeve Close
Leighton Buzzard
Bedfordshire
LU7 4RX
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(31 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMiss Karen Lorraine Atterbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(35 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameJulia Hui Ching Foo
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed14 August 2015(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameJulia Hui Ching Foo
StatusResigned
Appointed02 March 2018(40 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameMrs Catherine Springett
StatusResigned
Appointed17 December 2018(41 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 2019)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Alistair Gibson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(41 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMrs Katrina Jamieson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAndrew Mark Eddles
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2021(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusResigned
Appointed17 February 2011(33 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 March 2018)
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitepcworld.co.uk

Location

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

Shareholders

11m at £1Dsg International Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

21 January 2024Accounts for a dormant company made up to 29 April 2023 (7 pages)
16 November 2023Appointment of Mr Richard Lester as a director on 16 November 2023 (2 pages)
8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
1 November 2022Termination of appointment of Katrina Jamieson as a director on 1 November 2022 (1 page)
10 October 2022Appointment of Mr Daniel James Thompson as a director on 10 October 2022 (2 pages)
9 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
22 July 2022Termination of appointment of Andrew Mark Eddles as a director on 19 July 2022 (1 page)
19 July 2022Appointment of Mrs Shalini Karen Bernadine Semon as a director on 8 July 2022 (2 pages)
16 September 2021Accounts for a dormant company made up to 1 May 2021 (7 pages)
14 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 2 May 2020 (7 pages)
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
4 February 2020Accounts for a dormant company made up to 27 April 2019 (7 pages)
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page)
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page)
3 February 2020Appointment of 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)
4 February 2019Accounts for a dormant company made up to 28 April 2018 (8 pages)
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages)
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page)
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)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 March 2018Appointment of Julia Hui Ching Foo as a secretary on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Julia Hui Ching Foo as a director on 6 March 2018 (1 page)
8 March 2018Appointment of Mr Bruce Michael Richardson as a director on 6 March 2018 (2 pages)
8 March 2018Appointment of Mr Leon Smith as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page)
8 March 2018Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page)
2 February 2018Full accounts made up to 29 April 2017 (10 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)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement by Directors (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 2017Solvency Statement dated 19/01/17 (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Resolutions
  • RES13 ‐ Cancel share prem a/c 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
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)
22 February 2016Appointment of Mr Paul Anthony James 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)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 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)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
14 November 2015Accounts for a dormant company made up to 2 May 2015 (7 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 11,010,420
(6 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 11,010,420
(6 pages)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 11,010,420
(7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 11,010,420
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11,010,420
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11,010,420
(6 pages)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
12 February 2013Termination of appointment of Humphrey Singer as a director (1 page)
12 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
12 February 2013Appointment of Miss Karen Lorraine Atterbury as a director (2 pages)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (7 pages)
10 January 2013Accounts for a dormant company made up to 28 April 2012 (7 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)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 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)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 1 May 2010 (7 pages)
12 January 2010Accounts for a dormant company made up to 2 May 2009 (9 pages)
12 January 2010Accounts for a dormant company made up to 2 May 2009 (9 pages)
12 January 2010Accounts for a dormant company made up to 2 May 2009 (9 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed (2 pages)
6 October 2009Director's details changed (2 pages)
27 March 2009Appointment terminated director edward leigh (1 page)
27 March 2009Appointment terminated director edward leigh (1 page)
18 March 2009Director appointed humphrey singer (2 pages)
18 March 2009Director appointed humphrey singer (2 pages)
7 January 2009Full accounts made up to 3 May 2008 (9 pages)
7 January 2009Full accounts made up to 3 May 2008 (9 pages)
7 January 2009Full accounts made up to 3 May 2008 (9 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 (14 pages)
25 January 2008Full accounts made up to 28 April 2007 (14 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
15 October 2007New director appointed (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)
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)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
22 February 2007Full accounts made up to 29 April 2006 (21 pages)
22 February 2007Full accounts made up to 29 April 2006 (21 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 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
22 February 2006Full accounts made up to 30 April 2005 (20 pages)
22 February 2006Full accounts made up to 30 April 2005 (20 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)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
16 February 2005Full accounts made up to 1 May 2004 (20 pages)
16 February 2005Full accounts made up to 1 May 2004 (20 pages)
16 February 2005Full accounts made up to 1 May 2004 (20 pages)
22 October 2004Return made up to 12/10/04; full list of members (7 pages)
22 October 2004Return made up to 12/10/04; full list of members (7 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
19 February 2004Full accounts made up to 3 May 2003 (22 pages)
19 February 2004Full accounts made up to 3 May 2003 (22 pages)
19 February 2004Full accounts made up to 3 May 2003 (22 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
20 October 2003Return made up to 12/10/03; full list of members (9 pages)
20 October 2003Return made up to 12/10/03; full list of members (9 pages)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
24 February 2003Full accounts made up to 27 April 2002 (17 pages)
24 February 2003Full accounts made up to 27 April 2002 (17 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
22 October 2002Return made up to 12/10/02; full list of members (10 pages)
22 October 2002Return made up to 12/10/02; full list of members (10 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
22 February 2002Full accounts made up to 28 April 2001 (17 pages)
22 February 2002Full accounts made up to 28 April 2001 (17 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
18 October 2001Return made up to 12/10/01; full list of members (10 pages)
18 October 2001Return made up to 12/10/01; full list of members (10 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
22 February 2001Full accounts made up to 29 April 2000 (18 pages)
22 February 2001Full accounts made up to 29 April 2000 (18 pages)
21 February 2001Ad 07/02/01--------- £ si 1000020@1=1000020 £ ic 10010000/11010020 (2 pages)
21 February 2001Ad 07/02/01--------- £ si 1000020@1=1000020 £ ic 10010000/11010020 (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
20 October 2000Return made up to 12/10/00; full list of members (10 pages)
20 October 2000Return made up to 12/10/00; full list of members (10 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 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)
24 March 2000New director appointed (2 pages)
13 March 2000Declaration of assistance for shares acquisition (8 pages)
13 March 2000Declaration of assistance for shares acquisition (8 pages)
28 February 2000Full accounts made up to 1 May 1999 (18 pages)
28 February 2000Full accounts made up to 1 May 1999 (18 pages)
28 February 2000Full accounts made up to 1 May 1999 (18 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
21 October 1999Return made up to 12/10/99; full list of members (8 pages)
21 October 1999Return made up to 12/10/99; full list of members (8 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
12 April 1999Memorandum and Articles of Association (35 pages)
12 April 1999Memorandum and Articles of Association (35 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Director resigned (1 page)
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 February 1999Full accounts made up to 2 May 1998 (20 pages)
15 February 1999Full accounts made up to 2 May 1998 (20 pages)
15 February 1999Full accounts made up to 2 May 1998 (20 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)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
19 February 1998Full accounts made up to 3 May 1997 (18 pages)
19 February 1998Full accounts made up to 3 May 1997 (18 pages)
19 February 1998Full accounts made up to 3 May 1997 (18 pages)
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 (8 pages)
17 October 1997Return made up to 12/10/97; full list of members (8 pages)
13 October 1997Nc inc already adjusted 22/09/97 (1 page)
13 October 1997Ad 22/09/97--------- £ si 500@1=500 £ ic 10009500/10010000 (2 pages)
13 October 1997Ad 22/09/97--------- £ si 500@1=500 £ ic 10009500/10010000 (2 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)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
19 February 1997Full accounts made up to 27 April 1996 (18 pages)
19 February 1997Full accounts made up to 27 April 1996 (18 pages)
17 February 1997Return made up to 12/10/96; full list of members (9 pages)
17 February 1997Return made up to 12/10/96; full list of members (9 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
4 December 1996New director appointed (1 page)
4 December 1996New director appointed (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
10 October 1996Director's particulars changed (1 page)
10 October 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
19 February 1996Full accounts made up to 29 April 1995 (17 pages)
19 February 1996Full accounts made up to 29 April 1995 (17 pages)
18 October 1995Return made up to 12/10/95; full list of members (16 pages)
18 October 1995Return made up to 12/10/95; full list of members (16 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
30 August 1995Memorandum and Articles of Association (52 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (4 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 group distribution limite d\certificate issued on 30/04/95 (4 pages)
28 April 1995Company name changed dixons group distribution limite d\certificate issued on 30/04/95 (4 pages)
26 April 1995Ad 25/04/95--------- £ si 10000000@1=10000000 £ ic 9500/10009500 (4 pages)
26 April 1995Nc inc already adjusted 25/04/95 (1 page)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1995Ad 25/04/95--------- £ si 10000000@1=10000000 £ ic 9500/10009500 (4 pages)
26 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 April 1995Nc inc already adjusted 25/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)