Active
Company Information for DSG INTERNATIONAL RETAIL PROPERTIES LIMITED
1 PORTAL WAY, LONDON, W3 6RS,
|
Company Registration Number
00476440
Private Limited Company
Active |
Company Name | ||
---|---|---|
DSG INTERNATIONAL RETAIL PROPERTIES LIMITED | ||
Legal Registered Office | ||
1 PORTAL WAY LONDON W3 6RS Other companies in HP2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIA HUI CHING FOO |
||
BRUCE MICHAEL RICHARDSON |
||
LEON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DSG CORPORATE SERVICES LIMITED |
Company Secretary | ||
PAUL ANTHONY JAMES |
Director | ||
DOMINIC MARTIN ETIENNE PAGE |
Director | ||
JULIAN JAMES LAWRENCE SMITH |
Director | ||
EDWARD JOHN CHARLES LEIGH |
Director | ||
HUMPHREY STEWART MORGAN SINGER |
Director | ||
MARK PHILIP, DAVID STEVENS |
Company Secretary | ||
HELEN THOMAS |
Company Secretary | ||
BRUCE MARSH |
Director | ||
JOHN CHARLES CLARE |
Director | ||
GEOFFREY DAVID BUDD |
Company Secretary | ||
GEOFFREY DAVID BUDD |
Director | ||
MARTIN JOHN SIDDERS |
Director | ||
MARTIN RICHARD MEECH |
Director | ||
IAN PAUL LIVINGSTON |
Director | ||
THOMAS STEPHEN HAINES |
Director | ||
MICHAEL WALLACE HEATON |
Director | ||
TERENCE HOLDEN |
Director | ||
TREVOR MILNTHORPE PEAKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPW IRLAM LIMITED | Director | 2016-02-17 | CURRENT | 2006-05-23 | Dissolved 2018-02-13 | |
DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED | Director | 2016-02-17 | CURRENT | 1993-02-19 | Dissolved 2018-05-01 | |
DSG BOXMOOR LIMITED | Director | 2016-02-17 | CURRENT | 2005-04-20 | Dissolved 2018-05-01 | |
DSG IRELAND LIMITED | Director | 2016-02-17 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1992-07-27 | Active | |
CPW ACTON FIVE LIMITED | Director | 2016-02-17 | CURRENT | 2006-03-10 | Active | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2016-02-17 | CURRENT | 2008-03-13 | Active | |
DSG CORPORATE SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2010-05-10 | Active | |
CPW CONSULTANCY LIMITED | Director | 2016-02-17 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2016-02-17 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2016-02-17 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2016-02-17 | CURRENT | 1999-12-09 | Active | |
CPW CP LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active | |
CPW TULKETH MILL LIMITED | Director | 2016-02-17 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG INTERNATIONAL HOLDINGS LIMITED | Director | 2016-02-17 | CURRENT | 1999-12-02 | Active | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2016-02-17 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
THE ORCHARD FREEHOLD LIMITED | Director | 2015-03-12 | CURRENT | 1995-10-24 | Active | |
MONTAGUE FREEHOLD LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
CPW TECHNOLOGY SERVICES LIMITED | Director | 2018-05-21 | CURRENT | 1993-12-15 | Liquidation | |
KERERU LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MASTERCARE SERVICE AND DISTRIBUTION LIMITED | Director | 2018-03-06 | CURRENT | 1977-05-23 | Active | |
MOHUA LIMITED | Director | 2018-03-06 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
DSG IRELAND LIMITED | Director | 2018-03-02 | CURRENT | 1929-06-27 | Active - Proposal to Strike off | |
DSG OVERSEAS INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1992-07-27 | Active | |
CPW ACTON FIVE LIMITED | Director | 2018-03-02 | CURRENT | 2006-03-10 | Active | |
THE CARPHONE WAREHOUSE (DIGITAL) LIMITED | Director | 2018-03-02 | CURRENT | 2000-04-03 | Active | |
CURRYS RETAIL GROUP LIMITED | Director | 2018-03-02 | CURRENT | 1999-09-24 | Active | |
DSG EUROPEAN INVESTMENTS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-09 | Active | |
CPW TULKETH MILL LIMITED | Director | 2018-03-02 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
DSG INTERNATIONAL HOLDINGS LIMITED | Director | 2018-03-02 | CURRENT | 1999-12-02 | Active | |
DSG CARD HANDLING SERVICES LIMITED | Director | 2018-03-02 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CPW BRANDS 2 LIMITED | Director | 2018-03-02 | CURRENT | 2010-01-25 | Active - Proposal to Strike off | |
CPW CP LIMITED | Director | 2018-01-17 | CURRENT | 2008-05-06 | Active | |
CURRYS HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2011-11-30 | Active | |
CWIAB LIMITED | Director | 2017-12-05 | CURRENT | 1989-11-09 | Active - Proposal to Strike off | |
CARPHONE WAREHOUSE EUROPE LIMITED | Director | 2017-12-05 | CURRENT | 2008-03-13 | Active | |
THE PHONE HOUSE HOLDINGS (UK) LIMITED | Director | 2017-11-29 | CURRENT | 1998-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON | ||
Termination of appointment of a director | ||
Audit exemption statement of guarantee by parent company for period ending 29/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-29 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/04/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/04/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/04/23 | |
AP01 | DIRECTOR APPOINTED MR RICHARD LESTER | |
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATRINA JAMIESON | |
DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON | ||
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK EDDLES | |
AP01 | DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREW MARK EDDLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 | |
AP01 | DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14 | |
TM02 | Termination of appointment of Catherine Springett on 2019-03-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/04/18 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON | |
AP03 | Appointment of Mrs Catherine Springett as company secretary on 2018-12-17 | |
TM02 | Termination of appointment of Julia Hui Ching Foo on 2018-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Dsg Corporate Services Limited on 2018-03-02 | |
AP03 | Appointment of Julia Hui Ching Foo as company secretary on 2018-03-02 | |
AP01 | DIRECTOR APPOINTED MR LEON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-02-13 GBP 1 | |
CAP-SS | Solvency Statement dated 19/01/17 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 20000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRUCE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAGE | |
RES01 | ADOPT ARTICLES 11/12/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/05/15 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 20000000 | |
AR01 | 30/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/05/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 20000000 | |
AR01 | 30/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 20000000 | |
AR01 | 30/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH | |
AA | FULL ACCOUNTS MADE UP TO 28/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 14/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 14/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 14/10/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK STEVENS | |
AR01 | 30/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 02/05/09 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGT / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009 | |
288a | DIRECTOR APPOINTED HUMPHREY SINGER | |
AA | FULL ACCOUNTS MADE UP TO 03/05/08 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 01/10/2008 | |
288a | SECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN THOMAS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/04/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DIXONS RETAIL PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 01/05/04 | |
363a | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/05/03 | |
363a | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
RES13 | RE AUDITORS 26(5) 22/07/03 | |
AA | FULL ACCOUNTS MADE UP TO 27/04/02 | |
363a | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 25/02/02 | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 25/02/02 | |
ELRES | S386 DISP APP AUDS 25/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/01 | |
363a | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | DON EVERALL LIMITED | |
TRANSFER | Satisfied | SOUTH MIDLANDS CO-OPERATIVE SOCIETY LIMITED. |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DSG INTERNATIONAL RETAIL PROPERTIES LIMITED are:
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. |