Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSG INTERNATIONAL RETAIL PROPERTIES LIMITED
Company Information for

DSG INTERNATIONAL RETAIL PROPERTIES LIMITED

1 PORTAL WAY, LONDON, W3 6RS,
Company Registration Number
00476440
Private Limited Company
Active

Company Overview

About Dsg International Retail Properties Ltd
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED was founded on 1949-12-23 and has its registered office in London. The organisation's status is listed as "Active". Dsg International Retail Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED
 
Legal Registered Office
1 PORTAL WAY
LONDON
W3 6RS
Other companies in HP2
 
Previous Names
DIXONS RETAIL PROPERTIES LIMITED20/09/2005
Filing Information
Company Number 00476440
Company ID Number 00476440
Date formed 1949-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 09:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSG INTERNATIONAL RETAIL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DSG INTERNATIONAL RETAIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2018-03-02
BRUCE MICHAEL RICHARDSON
Director 2016-02-17
LEON SMITH
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DSG CORPORATE SERVICES LIMITED
Company Secretary 2011-02-17 2018-03-02
PAUL ANTHONY JAMES
Director 2014-10-22 2018-03-02
DOMINIC MARTIN ETIENNE PAGE
Director 2007-02-27 2016-02-17
JULIAN JAMES LAWRENCE SMITH
Director 2013-02-08 2014-10-22
EDWARD JOHN CHARLES LEIGH
Director 2007-10-04 2013-02-08
HUMPHREY STEWART MORGAN SINGER
Director 2009-03-11 2013-02-08
MARK PHILIP, DAVID STEVENS
Company Secretary 2008-06-12 2011-02-16
HELEN THOMAS
Company Secretary 2007-04-27 2008-06-12
BRUCE MARSH
Director 2006-09-18 2007-10-01
JOHN CHARLES CLARE
Director 1996-01-17 2007-09-05
GEOFFREY DAVID BUDD
Company Secretary 1992-10-12 2007-04-27
GEOFFREY DAVID BUDD
Director 1996-01-17 2007-03-01
MARTIN JOHN SIDDERS
Director 1996-01-17 2006-09-18
MARTIN RICHARD MEECH
Director 1996-01-17 2005-09-16
IAN PAUL LIVINGSTON
Director 1996-01-17 2002-02-21
THOMAS STEPHEN HAINES
Director 1992-10-12 1996-01-17
MICHAEL WALLACE HEATON
Director 1992-10-12 1996-01-17
TERENCE HOLDEN
Director 1992-10-12 1993-10-31
TREVOR MILNTHORPE PEAKE
Director 1992-10-12 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MICHAEL RICHARDSON CPW IRLAM LIMITED Director 2016-02-17 CURRENT 2006-05-23 Dissolved 2018-02-13
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED Director 2016-02-17 CURRENT 1993-02-19 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG BOXMOOR LIMITED Director 2016-02-17 CURRENT 2005-04-20 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG IRELAND LIMITED Director 2016-02-17 CURRENT 1929-06-27 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG OVERSEAS INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1992-07-27 Active
BRUCE MICHAEL RICHARDSON CPW ACTON FIVE LIMITED Director 2016-02-17 CURRENT 2006-03-10 Active
BRUCE MICHAEL RICHARDSON CARPHONE WAREHOUSE EUROPE LIMITED Director 2016-02-17 CURRENT 2008-03-13 Active
BRUCE MICHAEL RICHARDSON DSG CORPORATE SERVICES LIMITED Director 2016-02-17 CURRENT 2010-05-10 Active
BRUCE MICHAEL RICHARDSON CPW CONSULTANCY LIMITED Director 2016-02-17 CURRENT 2011-12-14 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2016-02-17 CURRENT 2000-04-03 Active
BRUCE MICHAEL RICHARDSON CURRYS RETAIL GROUP LIMITED Director 2016-02-17 CURRENT 1999-09-24 Active
BRUCE MICHAEL RICHARDSON DSG EUROPEAN INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1999-12-09 Active
BRUCE MICHAEL RICHARDSON CPW CP LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active
BRUCE MICHAEL RICHARDSON CPW TULKETH MILL LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1999-12-02 Active
BRUCE MICHAEL RICHARDSON DSG CARD HANDLING SERVICES LIMITED Director 2016-02-17 CURRENT 2001-03-22 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CPW BRANDS 2 LIMITED Director 2016-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE ORCHARD FREEHOLD LIMITED Director 2015-03-12 CURRENT 1995-10-24 Active
BRUCE MICHAEL RICHARDSON MONTAGUE FREEHOLD LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
LEON SMITH CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
LEON SMITH KERERU LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
LEON SMITH MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH DSG IRELAND LIMITED Director 2018-03-02 CURRENT 1929-06-27 Active - Proposal to Strike off
LEON SMITH DSG OVERSEAS INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1992-07-27 Active
LEON SMITH CPW ACTON FIVE LIMITED Director 2018-03-02 CURRENT 2006-03-10 Active
LEON SMITH THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2018-03-02 CURRENT 2000-04-03 Active
LEON SMITH CURRYS RETAIL GROUP LIMITED Director 2018-03-02 CURRENT 1999-09-24 Active
LEON SMITH DSG EUROPEAN INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1999-12-09 Active
LEON SMITH CPW TULKETH MILL LIMITED Director 2018-03-02 CURRENT 2008-05-06 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL HOLDINGS LIMITED Director 2018-03-02 CURRENT 1999-12-02 Active
LEON SMITH DSG CARD HANDLING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-22 Active - Proposal to Strike off
LEON SMITH CPW BRANDS 2 LIMITED Director 2018-03-02 CURRENT 2010-01-25 Active - Proposal to Strike off
LEON SMITH CPW CP LIMITED Director 2018-01-17 CURRENT 2008-05-06 Active
LEON SMITH CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
LEON SMITH CWIAB LIMITED Director 2017-12-05 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CARPHONE WAREHOUSE EUROPE LIMITED Director 2017-12-05 CURRENT 2008-03-13 Active
LEON SMITH THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2017-11-29 CURRENT 1998-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON
2024-05-21Termination of appointment of a director
2024-02-02Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-02Consolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-02Audit exemption subsidiary accounts made up to 2023-04-29
2024-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/23
2023-11-16AP01DIRECTOR APPOINTED MR RICHARD LESTER
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-01-31Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-31Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-31Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JAMIESON
2022-10-10DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON
2022-10-10AP01DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON
2022-09-09CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK EDDLES
2022-07-19AP01DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON
2022-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED ANDREW MARK EDDLES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEON SMITH
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/04/19
2020-02-03AP01DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/04/18
2019-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/04/18
2019-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/04/18
2019-01-10AP01DIRECTOR APPOINTED MR ALISTAIR GIBSON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2018-12-27AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-12-21TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-03-08TM02Termination of appointment of Dsg Corporate Services Limited on 2018-03-02
2018-03-08AP03Appointment of Julia Hui Ching Foo as company secretary on 2018-03-02
2018-03-08AP01DIRECTOR APPOINTED MR LEON SMITH
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES
2018-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17
2018-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17
2018-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17
2018-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17
2018-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17
2018-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17
2018-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17
2018-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-02-13SH20Statement by Directors
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13SH19Statement of capital on 2017-02-13 GBP 1
2017-02-13CAP-SSSolvency Statement dated 19/01/17
2017-02-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2017-02-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 20000000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-02-23AP01DIRECTOR APPOINTED BRUCE RICHARDSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE
2016-01-05RES01ADOPT ARTICLES 11/12/2015
2015-12-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/05/15
2015-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 20000000
2015-10-22AR0130/09/15 FULL LIST
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/05/15
2015-09-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15
2015-09-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-05AP01DIRECTOR APPOINTED PAUL ANTHONY JAMES
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 20000000
2014-10-08AR0130/09/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 20000000
2013-10-11AR0130/09/13 FULL LIST
2013-02-13AP01DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE SMITH
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH
2013-01-10AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012
2012-10-10AR0130/09/12 FULL LIST
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-14AR0130/09/11 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 14/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 14/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 14/10/2011
2011-03-04AP04CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2010-10-22AR0130/09/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-01-12AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-10-23AR0130/09/09 FULL LIST
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGT / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009
2009-03-12288aDIRECTOR APPOINTED HUMPHREY SINGER
2009-01-07AAFULL ACCOUNTS MADE UP TO 03/05/08
2008-11-06363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-13RES01ADOPT ARTICLES 01/10/2008
2008-06-17288aSECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY HELEN THOMAS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008
2008-01-25AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-11-29288bDIRECTOR RESIGNED
2007-10-15363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-20AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-10-19363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-28288bDIRECTOR RESIGNED
2005-09-20CERTNMCOMPANY NAME CHANGED DIXONS RETAIL PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/05
2005-02-16AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-10-22363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 03/05/03
2003-10-20363aRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-30RES13RE AUDITORS 26(5) 22/07/03
2003-02-20AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-10-22363aRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-03-01ELRESS366A DISP HOLDING AGM 25/02/02
2002-03-01288bDIRECTOR RESIGNED
2002-03-01ELRESS252 DISP LAYING ACC 25/02/02
2002-03-01ELRESS386 DISP APP AUDS 25/02/02
2002-02-22AAFULL ACCOUNTS MADE UP TO 28/04/01
2001-10-18363aRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DSG INTERNATIONAL RETAIL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSG INTERNATIONAL RETAIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-01-16 Satisfied DON EVERALL LIMITED
TRANSFER 1985-09-20 Satisfied SOUTH MIDLANDS CO-OPERATIVE SOCIETY LIMITED.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-05-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSG INTERNATIONAL RETAIL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of DSG INTERNATIONAL RETAIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSG INTERNATIONAL RETAIL PROPERTIES LIMITED
Trademarks
We have not found any records of DSG INTERNATIONAL RETAIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSG INTERNATIONAL RETAIL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DSG INTERNATIONAL RETAIL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DSG INTERNATIONAL RETAIL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSG INTERNATIONAL RETAIL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSG INTERNATIONAL RETAIL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.