London
W3 6RS
Director Name | Mrs Katrina Jamieson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2020(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 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 | Closed |
Appointed | 29 January 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 04 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Andrew Owen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 132 Lemsford Lane Welwyn Garden City Hertfordshire AL8 6YP |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 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 |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years (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 Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(5 years, 6 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 | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 1 month 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(6 years, 6 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(7 years, 2 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 | 11 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
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 | 08 February 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
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(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
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(14 years, 11 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(16 years, 11 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(16 years, 11 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(17 years, 9 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(17 years, 9 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(18 years, 10 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | DSG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2011(9 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 02 March 2018) |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | currys.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 |
58m at £1 | Dsg International Insurance Services LTD 57.42% Cum Preference D |
---|---|
43m at £1 | Disl 2 LTD 42.58% Cum Preference C |
1000 at £1 | Dsg Retail LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,194,000 |
Cash | £34,188,000 |
Current Liabilities | £27,671,000 |
Latest Accounts | 1 May 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 (3 pages) |
22 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 (1 page) |
22 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 (235 pages) |
22 March 2022 | Audit exemption subsidiary accounts made up to 1 May 2021 (16 pages) |
22 March 2022 | Application to strike the company off the register (3 pages) |
17 February 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
20 October 2021 | Change of details for Dsg Retail Limited as a person with significant control on 27 September 2021 (2 pages) |
18 May 2021 | Resolutions
|
5 May 2021 | Resolutions
|
5 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
5 May 2021 | Change of share class name or designation (2 pages) |
5 May 2021 | Memorandum and Articles of Association (13 pages) |
5 May 2021 | Resolutions
|
21 April 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
21 April 2021 | Resolutions
|
21 April 2021 | Statement of capital on 21 April 2021
|
21 April 2021 | Solvency Statement dated 13/04/21 (1 page) |
21 April 2021 | Statement by Directors (1 page) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 (3 pages) |
20 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 (222 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 (1 page) |
20 February 2021 | Audit exemption subsidiary accounts made up to 2 May 2020 (13 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 | Termination of appointment of Leon Smith as a director on 30 January 2020 (1 page) |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 (13 pages) |
4 February 2020 | Termination of appointment of Alistair Gibson 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 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 (1 page) |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili 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 | Consolidated accounts of parent company for subsidiary company period ending 28/04/18 (168 pages) |
5 February 2019 | Audit exemption subsidiary accounts made up to 28 April 2018 (13 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) |
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) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 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 Paul Anthony James as a director on 2 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Dsg Corporate Services Limited as a secretary on 2 March 2018 (1 page) |
8 March 2018 | Appointment of Julia Hui Ching Foo as a secretary on 2 March 2018 (2 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (164 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/04/17 (1 page) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 29 April 2017 (13 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 (5 pages) |
23 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages) |
23 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
23 February 2017 | Audit exemption subsidiary accounts made up to 30 April 2016 (13 pages) |
23 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
3 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
3 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (160 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
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 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) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
31 December 2015 | Audit exemption subsidiary accounts made up to 2 May 2015 (16 pages) |
31 December 2015 | Audit exemption subsidiary accounts made up to 2 May 2015 (16 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 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) |
20 October 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 20 October 2015 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 02/05/15 (152 pages) |
24 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
24 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 December 2014 | Full accounts made up to 30 April 2014 (18 pages) |
22 December 2014 | Full accounts made up to 30 April 2014 (18 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 | 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) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
8 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
12 February 2013 | Appointment of Mr Julian James Lawrence Smith as a director (2 pages) |
12 February 2013 | Appointment of Mr Julian James Lawrence Smith as a director (2 pages) |
12 February 2013 | Termination of appointment of Humphrey Singer as a director (1 page) |
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 (17 pages) |
10 January 2013 | Full accounts made up to 28 April 2012 (17 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) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Director's details changed for Mr Dominic Martin Etienne Page on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Dominic Martin Etienne Page on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Edward John Charles Leigh on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Edward John Charles Leigh on 26 March 2012 (2 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
18 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
13 July 2011 | Appointment of Dsg Corporate Services Limited as a secretary (3 pages) |
13 July 2011 | Appointment of Dsg Corporate Services Limited as a secretary (3 pages) |
17 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (18 pages) |
17 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (18 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) |
5 August 2010 | Full accounts made up to 1 May 2010 (17 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (17 pages) |
5 August 2010 | Full accounts made up to 1 May 2010 (17 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (13 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (13 pages) |
12 January 2010 | Full accounts made up to 2 May 2009 (13 pages) |
6 October 2009 | Director's details changed for Mr 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 Mr 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) |
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 Mr Dominic Martin Etienne Page 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) |
29 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
29 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
12 March 2009 | Director appointed humphrey singer (2 pages) |
12 March 2009 | Director appointed humphrey singer (2 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (13 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (13 pages) |
7 January 2009 | Full accounts made up to 3 May 2008 (13 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) |
13 June 2008 | Appointment terminated secretary helen thomas (1 page) |
13 June 2008 | Appointment terminated secretary helen thomas (1 page) |
3 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / edward leigh / 27/05/2008 (1 page) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 28 April 2007 (13 pages) |
3 February 2008 | Full accounts made up to 28 April 2007 (13 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 | New director appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 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 (16 pages) |
22 February 2007 | Full accounts made up to 29 April 2006 (16 pages) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
16 November 2005 | Full accounts made up to 8 January 2005 (14 pages) |
16 November 2005 | Full accounts made up to 8 January 2005 (14 pages) |
16 November 2005 | Full accounts made up to 8 January 2005 (14 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | £ ic 301016112/101016112 21/04/05 £ sr 200000000@1=200000000 (1 page) |
14 June 2005 | Ad 21/04/05--------- £ si 58000000@1=58000000 £ ic 243016112/301016112 (2 pages) |
14 June 2005 | Nc inc already adjusted 21/04/05 (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Ad 21/04/05--------- £ si 58000000@1=58000000 £ ic 243016112/301016112 (2 pages) |
14 June 2005 | Ad 21/04/05--------- £ si 43015112@1=43015112 £ ic 200001000/243016112 (2 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | £ nc 85000000/205000000 27/09/04 (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Nc inc already adjusted 21/04/05 (1 page) |
14 June 2005 | £ nc 85000000/205000000 27/09/04 (1 page) |
14 June 2005 | Ad 21/04/05--------- £ si 43015112@1=43015112 £ ic 200001000/243016112 (2 pages) |
14 June 2005 | Nc inc already adjusted 21/04/05 (1 page) |
14 June 2005 | £ ic 301016112/101016112 21/04/05 £ sr 200000000@1=200000000 (1 page) |
14 June 2005 | Nc inc already adjusted 21/04/05 (1 page) |
11 May 2005 | Accounting reference date shortened from 08/01/06 to 30/04/05 (1 page) |
11 May 2005 | Accounting reference date shortened from 08/01/06 to 30/04/05 (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
13 April 2005 | New director appointed (1 page) |
2 March 2005 | Accounting reference date shortened from 30/04/05 to 08/01/05 (1 page) |
2 March 2005 | Accounting reference date shortened from 30/04/05 to 08/01/05 (1 page) |
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) |
31 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
16 March 2004 | Ad 13/02/04--------- £ si 80000000@1=80000000 £ ic 1000/80001000 (2 pages) |
16 March 2004 | Ad 13/02/04--------- £ si 80000000@1=80000000 £ ic 1000/80001000 (2 pages) |
9 March 2004 | Memorandum and Articles of Association (15 pages) |
9 March 2004 | Memorandum and Articles of Association (15 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Nc inc already adjusted 13/02/04 (2 pages) |
9 March 2004 | Nc inc already adjusted 13/02/04 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
19 February 2004 | Full accounts made up to 3 May 2003 (13 pages) |
19 February 2004 | Full accounts made up to 3 May 2003 (13 pages) |
19 February 2004 | Full accounts made up to 3 May 2003 (13 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
11 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
24 January 2003 | Full accounts made up to 27 April 2002 (12 pages) |
24 January 2003 | Full accounts made up to 27 April 2002 (12 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
23 April 2001 | Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages) |
23 April 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
23 April 2001 | £ nc 100/5000000 04/04/01 (2 pages) |
23 April 2001 | Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | £ nc 100/5000000 04/04/01 (2 pages) |
19 April 2001 | New director appointed (15 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (15 pages) |
2 April 2001 | Company name changed hackremco (no.1799) LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed hackremco (no.1799) LIMITED\certificate issued on 02/04/01 (2 pages) |
22 March 2001 | Incorporation (15 pages) |
22 March 2001 | Incorporation (15 pages) |