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(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Daniel James Thompson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(30 years, 2 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(31 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Geoffrey David Budd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 April 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 32 Maresfield Gardens Hampstead London NW3 5SX |
Director Name | Robert Neil Shrager |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Woodstock 5 Hollycroft Avenue Hampstead London NW3 7QG |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 April 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | Michael William Northeast |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Hemige The Avenue Farnham Common Slough Berkshire SL2 3JY |
Director Name | Mr Roger Martin Salmons |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Flat 2,21 Minster Road West Hampstead London NW2 3SE |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Director Name | Stephen Christopher Carroll |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 32 Hill Street St Albans Hertfordshire AL3 4QT |
Director Name | David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2004) |
Role | Finance Director |
Correspondence Address | White Lodge Elmstead Road West Byfleet KT14 6JB |
Director Name | Mr Kevin O'Byrne |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2004(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rusthall Avenue London W4 1BP |
Director Name | Andrew Owen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 132 Lemsford Lane Welwyn Garden City Hertfordshire AL8 6YP |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Close Abbots Langley Hertfordshire Wd5 Odn |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Helen Clare Grantham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(14 years, 9 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 |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2011) |
Role | Company Director |
Correspondence Address | 200 The Campus Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Mr Humphrey Stewart Morgan Singer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Director Name | Mr Julian James Lawrence Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | United Kigdom |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2016(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Leon Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 02 March 2018(25 years, 7 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(26 years, 4 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(26 years, 5 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 | Mr Khurram Shahzad Uqaili |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2021) |
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(27 years, 6 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(28 years, 6 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 |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(18 years, 6 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 |
500.2m at £1 | Dsg International Holdings LTD 74.63% Ordinary |
---|---|
50m at £1 | Dsg Card Handling Services LTD 7.46% Preference |
120m at £1 | Dsg Card Handling Services LTD 17.91% Preference B |
1 at £1 | Dsg International Treasury Management LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,878,000 |
Current Liabilities | £390,893,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
1 March 2021 | Statement of capital on 1 March 2021
|
---|---|
1 March 2021 | Resolutions
|
1 March 2021 | Solvency Statement dated 22/02/21 (1 page) |
1 March 2021 | Statement by Directors (1 page) |
26 February 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
20 February 2021 | Audit exemption subsidiary accounts made up to 2 May 2020 (18 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (221 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) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (16 pages) |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 (3 pages) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 (194 pages) |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 (1 page) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
25 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
5 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 (1 page) |
5 February 2019 | Audit exemption subsidiary accounts made up to 28 April 2018 (16 pages) |
5 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (168 pages) |
5 February 2019 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 (3 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
28 January 2019 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 (1 page) |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page) |
27 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
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 Paul Anthony James as a director on 2 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Leon Smith as a director on 2 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page) |
6 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page) |
6 February 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
6 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages) |
6 February 2018 | Audit exemption subsidiary accounts made up to 29 April 2017 (16 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Humphrey Stewart Morgan Singer 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 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
31 December 2015 | Full accounts made up to 2 May 2015 (20 pages) |
31 December 2015 | Full accounts made up to 2 May 2015 (20 pages) |
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Paul Anthony James on 15 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
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) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
7 April 2015 | Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page) |
22 December 2014 | Full accounts made up to 30 April 2014 (20 pages) |
22 December 2014 | Full accounts made up to 30 April 2014 (20 pages) |
5 November 2014 | Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page) |
5 November 2014 | Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages) |
5 November 2014 | Appointment of Paul Anthony James as a director on 22 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Julian James Lawrence Smith as a director on 22 October 2014 (1 page) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 August 2014 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
25 October 2013 | Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages) |
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
11 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
10 January 2013 | Full accounts made up to 28 April 2012 (21 pages) |
10 January 2013 | Full accounts made up to 28 April 2012 (21 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) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (20 pages) |
29 September 2011 | Director's details changed for Julian James Lawrence Smith on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Julian James Lawrence Smith on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Helen Clare Grantham on 1 July 2011 (2 pages) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Director's details changed for Humphrey Singer on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Humphrey Singer on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Mr Dominic Martin Etienne Page on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Dominic Martin Etienne Page on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Helen Clare Grantham on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Helen Clare Grantham on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Dominic Martin Etienne Page on 1 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Julian James Lawrence Smith on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Edward John Charles Leigh on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Humphrey Singer on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Edward John Charles Leigh on 1 July 2011 (3 pages) |
29 September 2011 | Director's details changed for Edward John Charles Leigh on 1 July 2011 (3 pages) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (9 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) |
8 November 2010 | Appointment of Julian James Lawrence Smith as a director (2 pages) |
8 November 2010 | Appointment of Julian James Lawrence Smith as a director (2 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (20 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (20 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (20 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (15 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (15 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (15 pages) |
6 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dominic Martin Etienne Page 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 Edward John Charles Leigh on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Edward John Charles Leigh 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 for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 March 2009 | Director appointed edward john, charles leigh (2 pages) |
27 March 2009 | Director appointed edward john, charles leigh (2 pages) |
10 March 2009 | Appointment terminated director bruce marsh (1 page) |
10 March 2009 | Appointment terminated director bruce marsh (1 page) |
10 March 2009 | Director appointed humphrey singer (2 pages) |
10 March 2009 | Director appointed humphrey singer (2 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (16 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (16 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (16 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
28 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
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) |
15 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 05/02/08 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 05/02/08 (2 pages) |
3 February 2008 | Full accounts made up to 28 April 2007 (15 pages) |
3 February 2008 | Full accounts made up to 28 April 2007 (15 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Full accounts made up to 29 April 2006 (16 pages) |
27 February 2007 | Full accounts made up to 29 April 2006 (16 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
17 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 September 2005 | Memorandum and Articles of Association (30 pages) |
22 September 2005 | Memorandum and Articles of Association (30 pages) |
20 September 2005 | Company name changed dixons overseas investments limi ted\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Company name changed dixons overseas investments limi ted\certificate issued on 20/09/05 (2 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (13 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (13 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (13 pages) |
5 January 2005 | Ad 23/12/04--------- £ si 120000000@1=120000000 £ ic 550200345/670200345 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Ad 23/12/04--------- £ si 120000000@1=120000000 £ ic 550200345/670200345 (2 pages) |
5 January 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Nc inc already adjusted 02/09/04 (2 pages) |
10 September 2004 | Ad 02/09/04--------- £ si 50000000@1=50000000 £ ic 500200345/550200345 (2 pages) |
10 September 2004 | Nc inc already adjusted 02/09/04 (2 pages) |
10 September 2004 | Ad 02/09/04--------- £ si 50000000@1=50000000 £ ic 500200345/550200345 (2 pages) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New director appointed (3 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
14 July 2004 | Nc inc already adjusted 06/07/04 (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Nc inc already adjusted 06/07/04 (2 pages) |
14 July 2004 | Resolutions
|
16 February 2004 | Full accounts made up to 3 May 2003 (12 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (12 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (12 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
17 May 2003 | Director's particulars changed (1 page) |
17 May 2003 | Director's particulars changed (1 page) |
20 February 2003 | Full accounts made up to 27 April 2002 (14 pages) |
20 February 2003 | Full accounts made up to 27 April 2002 (14 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Resolutions
|
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
22 February 2002 | Full accounts made up to 28 April 2001 (13 pages) |
22 February 2002 | Full accounts made up to 28 April 2001 (13 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 29 April 2000 (13 pages) |
22 February 2001 | Full accounts made up to 29 April 2000 (13 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 August 1999 | Return made up to 27/07/99; full list of members (9 pages) |
3 August 1999 | Return made up to 27/07/99; full list of members (9 pages) |
28 July 1999 | Full accounts made up to 1 May 1999 (12 pages) |
28 July 1999 | Full accounts made up to 1 May 1999 (12 pages) |
28 July 1999 | Full accounts made up to 1 May 1999 (12 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
15 February 1999 | Full accounts made up to 2 May 1998 (12 pages) |
31 July 1998 | Return made up to 27/07/98; full list of members (8 pages) |
31 July 1998 | Return made up to 27/07/98; full list of members (8 pages) |
1 June 1998 | Full accounts made up to 3 May 1997 (14 pages) |
1 June 1998 | Amended full accounts made up to 27 April 1996 (14 pages) |
1 June 1998 | Full accounts made up to 3 May 1997 (14 pages) |
1 June 1998 | Full accounts made up to 3 May 1997 (14 pages) |
1 June 1998 | Amended full accounts made up to 27 April 1996 (14 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
19 February 1998 | Delivery ext'd 3 mth 03/05/97 (2 pages) |
19 February 1998 | Delivery ext'd 3 mth 03/05/97 (2 pages) |
6 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
6 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
19 February 1997 | Full accounts made up to 27 April 1996 (14 pages) |
19 February 1997 | Full accounts made up to 27 April 1996 (14 pages) |
26 November 1996 | Written class consent (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Written class consent (1 page) |
26 November 1996 | Resolutions
|
14 August 1996 | Return made up to 27/07/96; full list of members (17 pages) |
14 August 1996 | Return made up to 27/07/96; full list of members (17 pages) |
7 May 1996 | Ad 06/10/95--------- £ si 77612@1=77612 £ ic 122733/200345 (2 pages) |
7 May 1996 | Ad 06/10/95--------- £ si 77612@1=77612 £ ic 122733/200345 (2 pages) |
19 February 1996 | Full accounts made up to 29 April 1995 (13 pages) |
19 February 1996 | Full accounts made up to 29 April 1995 (13 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
30 August 1995 | Memorandum and Articles of Association (52 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
2 August 1995 | Return made up to 27/07/95; full list of members (16 pages) |
2 August 1995 | Return made up to 27/07/95; full list of members (16 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29,farm street, london. W1X 7RD (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: 29,farm street, london. W1X 7RD (1 page) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
3 September 1992 | Memorandum and Articles of Association (13 pages) |
3 September 1992 | Memorandum and Articles of Association (13 pages) |
12 August 1992 | Company name changed barshot LIMITED\certificate issued on 12/08/92 (2 pages) |
12 August 1992 | Company name changed barshot LIMITED\certificate issued on 12/08/92 (2 pages) |
27 July 1992 | Incorporation (15 pages) |
27 July 1992 | Incorporation (15 pages) |