London
W3 6RS
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2016(23 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2011(18 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 May 2018) |
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 | 19 February 1993(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Michael William Northeast |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hemige The Avenue Farnham Common Slough Berkshire SL2 3JY |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Ian Paul Livingston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 14 Blattner Close Allum Lane Elstree Hertfordshire WD6 3PD |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Way Wheathampstead St. Albans Hertfordshire AL4 8LY |
Director Name | David Jeremy Darroch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 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 | 02 May 2003(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rusthall Avenue London W4 1BP |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ash Close Abbots Langley Hertfordshire Wd5 Odn |
Director Name | Andrew Owen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 132 Lemsford Lane Welwyn Garden City Hertfordshire AL8 6YP |
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(14 years 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, 2 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, 2 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(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 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 |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(15 years, 3 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 Nicholas Theodore Cadbury |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dsg International Plc C/O Dsg International Pl Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Director Name | Mr Humphrey Stewart Morgan Singer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(16 years 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 |
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 |
2 at £1 | Dsg International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£355,522,000 |
Cash | £16,000 |
Current Liabilities | £372,898,000 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 December 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
---|---|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 25 August 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Appointment of Bruce Richardson as a director on 17 February 2016 (2 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 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) |
5 January 2016 | Resolutions
|
31 December 2015 | Full accounts made up to 2 May 2015 (25 pages) |
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) |
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) |
7 April 2015 | Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page) |
10 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Full accounts made up to 30 April 2014 (26 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) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 January 2014 | Full accounts made up to 30 April 2013 (26 pages) |
25 October 2013 | Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
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 (26 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) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Director's details changed for Helen Clare Grantham on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Dominic Martin Etienne Page on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Edward John Charles Leigh on 23 February 2012 (2 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (25 pages) |
12 September 2011 | Termination of appointment of Nicholas Cadbury as a director (1 page) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 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) |
5 August 2010 | Full accounts made up to 1 May 2010 (26 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (26 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (14 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (14 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Theodore Cadbury on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nicholas Theodore Cadbury on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages) |
7 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 Humphrey Singer on 5 October 2009 (2 pages) |
12 March 2009 | Director appointed humphrey singer (2 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (8 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (12 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (12 pages) |
23 October 2008 | Appointment terminated director kevin o'byrne (1 page) |
23 October 2008 | Director appointed mr nicholas theodore cadbury (2 pages) |
13 October 2008 | Resolutions
|
17 June 2008 | Secretary appointed mr mark philip, david stevens (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) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 February 2008 | Full accounts made up to 28 April 2007 (12 pages) |
29 November 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
10 October 2007 | £ nc 100/100000000 26/09/07 (2 pages) |
10 October 2007 | Memorandum and Articles of Association (13 pages) |
10 October 2007 | Resolutions
|
3 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
20 February 2007 | Full accounts made up to 29 April 2006 (13 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
1 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
20 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
20 September 2005 | Company name changed dixons treasury management limit ed\certificate issued on 20/09/05 (2 pages) |
3 March 2005 | Return made up to 19/02/05; full list of members (6 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
16 February 2005 | Full accounts made up to 1 May 2004 (11 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (11 pages) |
16 February 2004 | Full accounts made up to 3 May 2003 (11 pages) |
30 July 2003 | Resolutions
|
2 June 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 19/02/03; full list of members (5 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (5 pages) |
16 January 2002 | Resolutions
|
28 December 2001 | Accounts for a dormant company made up to 28 April 2001 (7 pages) |
20 March 2001 | Return made up to 19/02/01; full list of members (5 pages) |
22 February 2001 | Accounts for a dormant company made up to 29 April 2000 (7 pages) |
11 April 2000 | Return made up to 19/02/00; full list of members (7 pages) |
20 July 1999 | Accounts for a dormant company made up to 1 May 1999 (6 pages) |
20 July 1999 | Accounts for a dormant company made up to 1 May 1999 (6 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (7 pages) |
15 February 1999 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
15 February 1999 | Accounts for a dormant company made up to 2 May 1998 (6 pages) |
26 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
19 February 1998 | Accounts for a dormant company made up to 3 May 1997 (6 pages) |
19 February 1998 | Accounts for a dormant company made up to 3 May 1997 (6 pages) |
10 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
19 February 1997 | Accounts for a dormant company made up to 27 April 1996 (6 pages) |
27 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
19 February 1996 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
20 November 1995 | Director's particulars changed (4 pages) |
5 September 1995 | New director appointed (6 pages) |
7 August 1995 | Resolutions
|
26 July 1995 | Director resigned (4 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page) |
6 March 1995 | Company name changed farm street management LIMITED\certificate issued on 07/03/95 (2 pages) |
27 May 1994 | Certificate of re-registration from Unlimited to Limited (1 page) |
27 May 1994 | Re-registration of Memorandum and Articles (12 pages) |
19 February 1993 | Incorporation (16 pages) |