London
W3 6RS
Director Name | Mrs Shalini Karen Bernadine Semon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Daniel James Thompson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Richard Lester |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(46 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr David Samuel Gilbert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Mr Roger John Dew |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 61 Chesterton Avenue Harpenden Hertfordshire AL5 5SU |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr David Hamid |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Court Three Houses Lane Codicote Hertfordshire SG4 8TB |
Director Name | Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 85 Wood Vale London N10 3DL |
Director Name | Mr Edward Martin Fitzmaurice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1995(17 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gayton Crescent Hampstead London NW3 1UA |
Director Name | Mr Dale Preston Heathcote |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 24 Clydesdale Gardens Richmond Surrey TW10 5EF |
Director Name | Mr Geoffrey Peter Bellingham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(17 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillside Chesham Buckinghamshire HP5 2PQ |
Director Name | Mr John Christopher Francis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesgarth Heath Park Road Leighton Buzzard Bedfordshire LU7 3BB |
Director Name | Christopher James Langley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 26 Ash Close Abbots Langley Hertfordshire WD5 0DN |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 1999) |
Role | Company Director |
Correspondence Address | Cedar Lodge 8a Bedford Road Sandy Bedfordshire SG19 1EL |
Director Name | Martin Fletcher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 242 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QN |
Director Name | David Alan Longbottom |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pitters Piece Chilton Road Long Crendon Buckinghamshire HP18 9PP |
Director Name | David Samuel Gilbert |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | Linn O Dee 119 Gregories Road Beaconsfield Buckinghamshire HP9 1HZ |
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Andrew Alexander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 12 Clay Hill Two Mile Ash Milton Keynes Buckinghamshire MK8 8BE |
Director Name | Mr Peter Douglas Jenner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(23 years after company formation) |
Appointment Duration | 11 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dacha Tring Hill Tring Hertfordshire HP23 4LD |
Director Name | Stephen Benedict Borges |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 2 Wulfrath Way Ware Hertfordshire SG12 0DN |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 29 Rutherford Way Bushey Heath Herts WD23 1NJ |
Director Name | Mr Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Reeve Close Leighton Buzzard Bedfordshire LU7 4RX |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(31 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 200 The Campus Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Miss Karen Lorraine Atterbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Julia Hui Ching Foo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 August 2015(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(38 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 02 March 2018(40 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(41 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Alistair Gibson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(41 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mrs Katrina Jamieson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Andrew Mark Eddles |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2021(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(33 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 March 2018) |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | pcworld.co.uk |
---|
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
11m at £1 | Dsg International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
21 January 2024 | Accounts for a dormant company made up to 29 April 2023 (7 pages) |
---|---|
16 November 2023 | Appointment of Mr Richard Lester as a director on 16 November 2023 (2 pages) |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
1 November 2022 | Termination of appointment of Katrina Jamieson as a director on 1 November 2022 (1 page) |
10 October 2022 | Appointment of Mr Daniel James Thompson as a director on 10 October 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
22 July 2022 | Termination of appointment of Andrew Mark Eddles as a director on 19 July 2022 (1 page) |
19 July 2022 | Appointment of Mrs Shalini Karen Bernadine Semon as a director on 8 July 2022 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 1 May 2021 (7 pages) |
14 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 2 May 2020 (7 pages) |
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 (1 page) |
29 January 2021 | Appointment of Andrew Mark Eddles as a director on 29 January 2021 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
4 February 2020 | Accounts for a dormant company made up to 27 April 2019 (7 pages) |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
4 February 2019 | Accounts for a dormant company made up to 28 April 2018 (8 pages) |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page) |
28 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Julia Hui Ching Foo as a secretary on 2 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Julia Hui Ching Foo as a director on 6 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Bruce Michael Richardson as a director on 6 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Leon Smith as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Paul Anthony James as a director on 2 March 2018 (1 page) |
2 February 2018 | Full accounts made up to 29 April 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Solvency Statement dated 19/01/17 (1 page) |
13 February 2017 | Solvency Statement dated 19/01/17 (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Resolutions
|
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 October 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
12 February 2013 | Appointment of Miss Karen Lorraine Atterbury as a director (2 pages) |
12 February 2013 | Appointment of Miss Karen Lorraine Atterbury as a director (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (7 pages) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (7 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
4 March 2011 | Appointment of Dsg Corporate Services Limited as a secretary (2 pages) |
4 March 2011 | Appointment of Dsg Corporate Services Limited as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 2 May 2009 (9 pages) |
12 January 2010 | Accounts for a dormant company made up to 2 May 2009 (9 pages) |
12 January 2010 | Accounts for a dormant company made up to 2 May 2009 (9 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Humphrey Singer on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed (2 pages) |
6 October 2009 | Director's details changed (2 pages) |
27 March 2009 | Appointment terminated director edward leigh (1 page) |
27 March 2009 | Appointment terminated director edward leigh (1 page) |
18 March 2009 | Director appointed humphrey singer (2 pages) |
18 March 2009 | Director appointed humphrey singer (2 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (9 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (9 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (9 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
17 June 2008 | Secretary appointed mr mark philip, david stevens (1 page) |
17 June 2008 | Secretary appointed mr mark philip, david stevens (1 page) |
12 June 2008 | Appointment terminated secretary helen thomas (1 page) |
12 June 2008 | Appointment terminated secretary helen thomas (1 page) |
2 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
2 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
25 January 2008 | Full accounts made up to 28 April 2007 (14 pages) |
25 January 2008 | Full accounts made up to 28 April 2007 (14 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 October 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
22 February 2007 | Full accounts made up to 29 April 2006 (21 pages) |
22 February 2007 | Full accounts made up to 29 April 2006 (21 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
22 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
22 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
16 February 2005 | Full accounts made up to 1 May 2004 (20 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (20 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (20 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
19 February 2004 | Full accounts made up to 3 May 2003 (22 pages) |
19 February 2004 | Full accounts made up to 3 May 2003 (22 pages) |
19 February 2004 | Full accounts made up to 3 May 2003 (22 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
24 February 2003 | Full accounts made up to 27 April 2002 (17 pages) |
24 February 2003 | Full accounts made up to 27 April 2002 (17 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 12/10/02; full list of members (10 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (10 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
22 February 2002 | Full accounts made up to 28 April 2001 (17 pages) |
22 February 2002 | Full accounts made up to 28 April 2001 (17 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
18 October 2001 | Return made up to 12/10/01; full list of members (10 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (10 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 29 April 2000 (18 pages) |
22 February 2001 | Full accounts made up to 29 April 2000 (18 pages) |
21 February 2001 | Ad 07/02/01--------- £ si 1000020@1=1000020 £ ic 10010000/11010020 (2 pages) |
21 February 2001 | Ad 07/02/01--------- £ si 1000020@1=1000020 £ ic 10010000/11010020 (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
20 October 2000 | Return made up to 12/10/00; full list of members (10 pages) |
20 October 2000 | Return made up to 12/10/00; full list of members (10 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (8 pages) |
28 February 2000 | Full accounts made up to 1 May 1999 (18 pages) |
28 February 2000 | Full accounts made up to 1 May 1999 (18 pages) |
28 February 2000 | Full accounts made up to 1 May 1999 (18 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
12 April 1999 | Memorandum and Articles of Association (35 pages) |
12 April 1999 | Memorandum and Articles of Association (35 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Resolutions
|
15 February 1999 | Full accounts made up to 2 May 1998 (20 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (20 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (20 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (9 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (9 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
19 February 1998 | Full accounts made up to 3 May 1997 (18 pages) |
19 February 1998 | Full accounts made up to 3 May 1997 (18 pages) |
19 February 1998 | Full accounts made up to 3 May 1997 (18 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
17 October 1997 | Return made up to 12/10/97; full list of members (8 pages) |
13 October 1997 | Nc inc already adjusted 22/09/97 (1 page) |
13 October 1997 | Ad 22/09/97--------- £ si 500@1=500 £ ic 10009500/10010000 (2 pages) |
13 October 1997 | Ad 22/09/97--------- £ si 500@1=500 £ ic 10009500/10010000 (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Nc inc already adjusted 22/09/97 (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 27 April 1996 (18 pages) |
19 February 1997 | Full accounts made up to 27 April 1996 (18 pages) |
17 February 1997 | Return made up to 12/10/96; full list of members (9 pages) |
17 February 1997 | Return made up to 12/10/96; full list of members (9 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (1 page) |
4 December 1996 | New director appointed (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
10 October 1996 | Director's particulars changed (1 page) |
10 October 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
19 February 1996 | Full accounts made up to 29 April 1995 (17 pages) |
19 February 1996 | Full accounts made up to 29 April 1995 (17 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (16 pages) |
18 October 1995 | Return made up to 12/10/95; full list of members (16 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 8AA (1 page) |
28 April 1995 | Company name changed dixons group distribution limite d\certificate issued on 30/04/95 (4 pages) |
28 April 1995 | Company name changed dixons group distribution limite d\certificate issued on 30/04/95 (4 pages) |
26 April 1995 | Ad 25/04/95--------- £ si 10000000@1=10000000 £ ic 9500/10009500 (4 pages) |
26 April 1995 | Nc inc already adjusted 25/04/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Ad 25/04/95--------- £ si 10000000@1=10000000 £ ic 9500/10009500 (4 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Nc inc already adjusted 25/04/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |