This company is commonly known as Dsg International Retail Properties Limited. The company was founded 74 years ago and was given the registration number 00476440. The firm's registered office is in LONDON. You can find them at 1 Portal Way, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DSG INTERNATIONAL RETAIL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00476440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1949 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Portal Way, London, W3 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Portal Way, London, United Kingdom, W3 6RS | Secretary | 14 March 2019 | Active |
1, Portal Way, London, W3 6RS | Director | 16 November 2023 | Active |
1, Portal Way, London, W3 6RS | Director | 08 July 2022 | Active |
1, Portal Way, London, W3 6RS | Director | 10 October 2022 | Active |
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA | Secretary | - | Active |
1, Portal Way, London, W3 6RS | Secretary | 02 March 2018 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Secretary | 17 December 2018 | Active |
200, The Campus, Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Secretary | 12 June 2008 | Active |
29 Rutherford Way, Bushey Heath, WD23 1NJ | Secretary | 27 April 2007 | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Corporate Secretary | 17 February 2011 | Active |
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA | Director | 17 January 1996 | Active |
The Cottage Pinkneys Drive, Pinkneys Green, SL6 6QD | Director | 17 January 1996 | Active |
1, Portal Way, London, W3 6RS | Director | 29 January 2021 | Active |
1, Portal Way, London, W3 6RS | Director | 04 January 2019 | Active |
Boterbloemenlaan 39, 3080 Tervuren, Belgium, | Director | - | Active |
Mulberry Cottage 6 Yew Tree Lane, Spratton, Northampton, NN6 8HL | Director | - | Active |
Wychwood, 15 The Ridings, East Horsley, KT24 5BN | Director | - | Active |
1, Portal Way, London, W3 6RS | Director | 22 October 2014 | Active |
1, Portal Way, London, W3 6RS | Director | 30 January 2020 | Active |
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 04 October 2007 | Active |
14 Blattner Close, Allum Lane, Elstree, WD6 3PD | Director | 17 January 1996 | Active |
2 Ash Close, Abbots Langley, WD5 ODN | Director | 18 September 2006 | Active |
Wisteria Corner, 50 Clifton Road, Chesham Bois, HP6 5PP | Director | 17 January 1996 | Active |
1, Portal Way, London, W3 6RS | Director | 27 February 2007 | Active |
22 Orchard Way, Stanbridge, Leighton Buzzard, LU7 9JE | Director | - | Active |
1, Portal Way, London, United Kingdom, W3 6RS | Director | 17 February 2016 | Active |
17, Beech Way, Wheathampstead, St. Albans, United Kingdom, AL4 8LY | Director | 17 January 1996 | Active |
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 11 March 2009 | Active |
C/O Dixons Retail Plc Maylands Avenue, Hemel Hempstead, England, HP2 7TG | Director | 08 February 2013 | Active |
1, Portal Way, London, W3 6RS | Director | 02 March 2018 | Active |
1, Portal Way, London, W3 6RS | Director | 30 January 2020 | Active |
Dsg International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Portal Way, London, United Kingdom, W3 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-02 | Accounts | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-31 | Other | Legacy. | Download |
2023-01-31 | Accounts | Legacy. | Download |
2023-01-31 | Other | Legacy. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-30 | Accounts | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-16 | Accounts | Legacy. | Download |
2020-12-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.