London
W3 6RS
Secretary Name | Mrs Sarah Thomas |
---|---|
Status | Current |
Appointed | 14 March 2019(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Portal Way 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(12 years, 2 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(12 years, 5 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(13 years, 6 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 Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Accountant |
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 | 10 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Herts HP2 7TG |
Secretary Name | Mark Philip David Stevens |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Tennyson Road Luton LU1 3RP |
Secretary Name | Dipa Raivadera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(9 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | Dixons Retail Plc Company Secretarial Department M Hemel Hempstead Hertfordshire HP2 7TG |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 13 February 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | C/O Dixons Retail Plc Maylands Avenue Hemel Hempstead Hertfordshire 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(2 years, 9 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(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Julia Hui Ching Foo |
---|---|
Status | Resigned |
Appointed | 14 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (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 | South African |
Status | Resigned |
Appointed | 17 February 2016(5 years, 9 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 | Mrs Catherine Mary Springett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 March 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mrs Catherine Springett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(8 years, 7 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(8 years, 8 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(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
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(9 years, 8 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(10 years, 8 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 |
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 at £1 | Dsg International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
20 February 2021 | Accounts for a dormant company made up to 2 May 2020 (7 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) |
6 February 2020 | Accounts for a dormant company made up to 27 April 2019 (7 pages) |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 (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 director on 14 March 2019 (2 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 Mary Springett as a director on 14 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 (1 page) |
4 February 2019 | Accounts for a dormant company made up to 28 April 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 (1 page) |
31 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 (2 pages) |
21 December 2018 | Appointment of Mrs Catherine Mary Springett as a director 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) |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a director on 17 December 2018 (1 page) |
5 February 2018 | Accounts for a dormant company made up to 29 April 2017 (7 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) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 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
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
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) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (6 pages) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (6 pages) |
14 November 2015 | Accounts for a dormant company made up to 2 May 2015 (6 pages) |
10 November 2015 | Director's details changed for Mr Dominic Martin Etienne Page on 15 October 2015 (2 pages) |
10 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) |
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 secretary on 14 August 2015 (1 page) |
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 secretary on 14 August 2015 (2 pages) |
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 secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary 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) |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a director on 14 August 2015 (1 page) |
24 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Appointment of Miss Karen Lorraine Atterbury as a director (2 pages) |
13 February 2013 | Appointment of Miss Karen Lorraine Atterbury as a director (2 pages) |
12 February 2013 | Termination of appointment of Edward Leigh as a director (1 page) |
12 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 (6 pages) |
10 January 2013 | Accounts for a dormant company made up to 28 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mr Dominic Martin Etienne Page on 9 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Dominic Martin Etienne Page on 9 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward John Charles Leigh on 9 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward John Charles Leigh on 9 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Dominic Martin Etienne Page on 9 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward John Charles Leigh on 9 May 2012 (2 pages) |
24 February 2012 | Appointment of Karen Lorraine Atterbury as a secretary (2 pages) |
24 February 2012 | Appointment of Karen Lorraine Atterbury as a secretary (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
12 January 2012 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages) |
12 January 2012 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages) |
23 November 2011 | Termination of appointment of Dipa Raivadera as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Dipa Raivadera as a secretary (2 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Termination of appointment of Mark Stevens as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Mark Stevens as a secretary (2 pages) |
3 March 2011 | Appointment of Dipa Raivadera as a secretary (4 pages) |
3 March 2011 | Appointment of Dipa Raivadera as a secretary (4 pages) |
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Company name changed springway (uk) retail LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed springway (uk) retail LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
8 September 2010 | Company name changed dixons retail LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Company name changed dixons retail LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Change of name notice (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|