Company NameDSG International Treasury Management Limited
Company StatusDissolved
Company Number02792167
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NamesFarm Street Management Limited and Dixons Treasury Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Michael Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2016(23 years after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(23 years after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameDSG Corporate Services Limited (Corporation)
StatusClosed
Appointed17 February 2011(18 years after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2018)
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Geoffrey David Budd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameMichael William Northeast
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHemige The Avenue
Farnham Common
Slough
Berkshire
SL2 3JY
Secretary NameMr Geoffrey David Budd
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNimrod
32 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JA
Director NameIan Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1997)
RoleCompany Director
Correspondence Address14 Blattner Close
Allum Lane
Elstree
Hertfordshire
WD6 3PD
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Way
Wheathampstead
St. Albans
Hertfordshire
AL4 8LY
Director NameDavid Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2004)
RoleFinance Director
Correspondence AddressWhite Lodge
Elmstead Road
West Byfleet
KT14 6JB
Director NameMr Kevin O'Byrne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2003(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Director NameMr Bruce Marsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Close
Abbots Langley
Hertfordshire
Wd5 Odn
Director NameAndrew Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 April 2007)
RoleCompany Director
Correspondence Address132 Lemsford Lane
Welwyn Garden City
Hertfordshire
AL8 6YP
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameHelen Thomas
NationalityBritish
StatusResigned
Appointed27 April 2007(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleCompany Director
Correspondence Address29 Rutherford Way
Bushey Heath
Herts
WD23 1NJ
Director NameMr Edward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Dixons Retail Plc
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Secretary NameMr Mark Philip, David Stevens
NationalityBritish
StatusResigned
Appointed12 June 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address200 The Campus
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 7TG
Director NameMr Nicholas Theodore Cadbury
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dsg International Plc C/O Dsg International Pl
Maylands Avenue
Hemel Hempstead
Herts
HP2 7TG
Director NameMr Humphrey Stewart Morgan Singer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(16 years after company formation)
Appointment Duration6 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS

Contact

Websitepcworld.co.uk

Location

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

Shareholders

2 at £1Dsg International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£355,522,000
Cash£16,000
Current Liabilities£372,898,000

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 December 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 5
(3 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 25 August 2017
  • GBP 4
(7 pages)
20 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/17.
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 3
(3 pages)
2 March 2017Second filing of Confirmation Statement dated 20/01/2017 (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (17 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017
(6 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
23 February 2016Appointment of Bruce Richardson as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 December 2015Full accounts made up to 2 May 2015 (25 pages)
16 November 2015Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page)
4 November 2015Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page)
7 April 2015Termination of appointment of Helen Clare Grantham as a director on 30 March 2015 (1 page)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
22 December 2014Full accounts made up to 30 April 2014 (26 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Humphrey Stewart Morgan Singer on 7 August 2014 (2 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
8 January 2014Full accounts made up to 30 April 2013 (26 pages)
25 October 2013Director's details changed for Helen Clare Grantham on 18 October 2013 (2 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Edward Leigh as a director (1 page)
10 January 2013Full accounts made up to 28 April 2012 (26 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Helen Clare Grantham on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Humphrey Stewart Morgan Singer on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Dominic Martin Etienne Page on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Edward John Charles Leigh on 23 February 2012 (2 pages)
18 January 2012Full accounts made up to 30 April 2011 (25 pages)
12 September 2011Termination of appointment of Nicholas Cadbury as a director (1 page)
22 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
4 March 2011Appointment of Dsg Corporate Services Limited as a secretary (2 pages)
21 February 2011Termination of appointment of Mark Stevens as a secretary (1 page)
5 August 2010Full accounts made up to 1 May 2010 (26 pages)
5 August 2010Full accounts made up to 1 May 2010 (26 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
12 January 2010Full accounts made up to 2 May 2009 (14 pages)
12 January 2010Full accounts made up to 2 May 2009 (14 pages)
7 October 2009Director's details changed for Mr Nicholas Theodore Cadbury on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas Theodore Cadbury on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Edward John Charles Leigh on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dominic Martin Etienne Page on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Humphrey Singer on 5 October 2009 (2 pages)
12 March 2009Director appointed humphrey singer (2 pages)
12 March 2009Return made up to 19/02/09; full list of members (8 pages)
7 January 2009Full accounts made up to 3 May 2008 (12 pages)
7 January 2009Full accounts made up to 3 May 2008 (12 pages)
23 October 2008Appointment terminated director kevin o'byrne (1 page)
23 October 2008Director appointed mr nicholas theodore cadbury (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 June 2008Secretary appointed mr mark philip, david stevens (1 page)
12 June 2008Appointment terminated secretary helen thomas (1 page)
2 June 2008Director's change of particulars / edward leigh / 27/05/2008 (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
8 February 2008Full accounts made up to 28 April 2007 (12 pages)
29 November 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
10 October 2007£ nc 100/100000000 26/09/07 (2 pages)
10 October 2007Memorandum and Articles of Association (13 pages)
10 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
20 February 2007Full accounts made up to 29 April 2006 (13 pages)
20 February 2007New director appointed (1 page)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
1 March 2006Return made up to 19/02/06; full list of members (6 pages)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
20 September 2005Company name changed dixons treasury management limit ed\certificate issued on 20/09/05 (2 pages)
3 March 2005Return made up to 19/02/05; full list of members (6 pages)
16 February 2005Full accounts made up to 1 May 2004 (11 pages)
16 February 2005Full accounts made up to 1 May 2004 (11 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director's particulars changed (1 page)
3 March 2004Return made up to 19/02/04; full list of members (6 pages)
16 February 2004Full accounts made up to 3 May 2003 (11 pages)
16 February 2004Full accounts made up to 3 May 2003 (11 pages)
30 July 2003Resolutions
  • RES13 ‐ Re auditors S26(5) 22/07/03
(1 page)
2 June 2003New director appointed (3 pages)
22 May 2003New director appointed (2 pages)
5 March 2003Return made up to 19/02/03; full list of members (5 pages)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (7 pages)
26 February 2002Return made up to 19/02/02; full list of members (5 pages)
16 January 2002Resolutions
  • RES13 ‐ Renumeration of auditor 11/01/02
(1 page)
28 December 2001Accounts for a dormant company made up to 28 April 2001 (7 pages)
20 March 2001Return made up to 19/02/01; full list of members (5 pages)
22 February 2001Accounts for a dormant company made up to 29 April 2000 (7 pages)
11 April 2000Return made up to 19/02/00; full list of members (7 pages)
20 July 1999Accounts for a dormant company made up to 1 May 1999 (6 pages)
20 July 1999Accounts for a dormant company made up to 1 May 1999 (6 pages)
25 February 1999Return made up to 19/02/99; full list of members (7 pages)
15 February 1999Accounts for a dormant company made up to 2 May 1998 (6 pages)
15 February 1999Accounts for a dormant company made up to 2 May 1998 (6 pages)
26 February 1998Return made up to 19/02/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (6 pages)
19 February 1998Accounts for a dormant company made up to 3 May 1997 (6 pages)
10 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
19 February 1997Accounts for a dormant company made up to 27 April 1996 (6 pages)
27 February 1996Return made up to 19/02/96; full list of members (6 pages)
19 February 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
20 November 1995Director's particulars changed (4 pages)
5 September 1995New director appointed (6 pages)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Director resigned (4 pages)
30 April 1995Registered office changed on 30/04/95 from: 29 farm street london W1X 7RD (1 page)
6 March 1995Company name changed farm street management LIMITED\certificate issued on 07/03/95 (2 pages)
27 May 1994Certificate of re-registration from Unlimited to Limited (1 page)
27 May 1994Re-registration of Memorandum and Articles (12 pages)
19 February 1993Incorporation (16 pages)