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(13 years, 4 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(14 years, 4 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 | 12 September 2006(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2007) |
Role | 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 | 12 September 2006(4 days 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 |
Secretary Name | Mr Geoffrey David Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nimrod 32 Chipperfield Road Kings Langley Hertfordshire WD4 9JA |
Director Name | Mr Stephen Barry Campbell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hunsbury Hill Avenue Northampton NN4 8JQ |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 8 Bryant Court Hollybush Lane Harpenden Hertfordshire AL5 4BH |
Secretary Name | Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(7 months, 3 weeks 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(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dsg International Plc C/O Dsg International Pl Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Mr Mark Philip, David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 year, 9 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 Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Humphrey Stewart Morgan Singer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(2 years, 6 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 | Miss Karen Lorraine Atterbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Julia Hui Ching Foo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 August 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 02 March 2018(11 years, 5 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 |
Director Name | Mr Bruce Michael Richardson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 06 March 2018(11 years, 6 months after company formation) |
Appointment Duration | 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 | 06 March 2018(11 years, 6 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 | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(12 years, 3 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(12 years, 4 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(13 years, 4 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 | 08 September 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(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(4 years, 5 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 |
1.2m at £1 | Dsg Overseas Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 February 2016 | Termination of appointment of Dominic Martin Etienne Page as a director on 17 February 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony James as a director on 17 February 2016 (2 pages) |
5 January 2016 | Resolutions
|
16 November 2015 | Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (7 pages) |
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 Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015 (1 page) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a director on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
23 September 2013 | Director's details changed for Mr Dominic Martin Etienne Page on 7 September 2013 (2 pages) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Dominic Martin Etienne Page on 7 September 2013 (2 pages) |
12 February 2013 | Appointment of Miss Karen Lorraine Atterbury 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) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (7 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Humphrey Stewart Morgan Singer on 2 November 2012 (2 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (16 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (16 pages) |
13 July 2011 | Appointment of Dsg Corporate Services Limited as a secretary (3 pages) |
21 February 2011 | Termination of appointment of Mark Stevens as a secretary (1 page) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (7 pages) |
3 August 2010 | Accounts for a dormant company made up to 1 May 2010 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 2 May 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 2 May 2009 (7 pages) |
7 October 2009 | Director's details changed for Edward John Chaeles Leigh on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edward John Chaeles 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 Mr Dominic 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 Page on 5 October 2009 (2 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director keith jones (1 page) |
18 March 2009 | Appointment terminated director stephen campbell (1 page) |
18 March 2009 | Director appointed mr dominic martin, etienne page (3 pages) |
18 March 2009 | Director appointed humphrey singer (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 3 May 2008 (8 pages) |
7 January 2009 | Accounts for a dormant company made up to 3 May 2008 (8 pages) |
23 October 2008 | Return made up to 08/09/08; full list of members (4 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) |
25 January 2008 | Full accounts made up to 28 April 2007 (11 pages) |
29 November 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
27 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
3 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
19 October 2006 | Memorandum and Articles of Association (12 pages) |
19 October 2006 | Ad 09/10/06--------- £ si 1163429@1=1163429 £ ic 1/1163430 (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Nc inc already adjusted 09/10/06 (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Incorporation (17 pages) |