London
E1 8HQ
Secretary Name | Karen Fisher |
---|---|
Status | Current |
Appointed | 30 January 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Mr Daniel Alexander John Goscomb |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Leman Street, London Leman Street London E1 8HQ |
Director Name | Mr Peter David Manning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Leman Street Leman Street London E1 8HQ |
Director Name | Mr Stephen Graham Spooner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 50 Leman Street Leman Street London E1 8HQ |
Director Name | Mr John Alexander Allen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 16 May 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Christopher Powell Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1999(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2006) |
Role | Technical Director |
Correspondence Address | 25 Dando Close Wollaston Wellingborough Northants NN29 7QB |
Director Name | Selina Ann Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1999(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2005) |
Role | Sales Director |
Correspondence Address | 25 Dando Close Wollaston Northants NN29 7QB |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1999(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 5 Grindleford Close Desborough Northamptonshire NN14 2FG |
Secretary Name | Selina Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 25 Dando Close Wollaston Northants NN29 7QB |
Secretary Name | Stephen William Renfree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 30 Wapping Lane Wapping London E1W 2RL |
Secretary Name | Mr John McLaughlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2008(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2017) |
Role | Counsel |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Secretary Name | Mr Christopher Hugh Martin Boissiere |
---|---|
Status | Resigned |
Appointed | 01 September 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Director Name | Mr John Alexander Allen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Leman Street Leman Street London E1 8HQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | hso.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78474510 |
Telephone region | London |
Registered Address | Ground Floor 50 Leman Street London E1 8HQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | High Speed Office LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
12 November 2001 | Delivered on: 17 November 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
8 November 2021 | Director's details changed for Mr Christopher Evans on 5 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mr Stephen Graham Spooner on 5 November 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
2 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Mr John Alexander Allen on 1 June 2019 (2 pages) |
16 May 2019 | Appointment of Mr John Alexander Allen as a director on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of John Alexander Allen as a director on 15 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Daniel Alexander John Goscomb as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr John Alexander Allen as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Stephen Graham Spooner as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Peter David Manning as a director on 12 April 2019 (2 pages) |
30 January 2019 | Appointment of Karen Fisher as a secretary on 30 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Christopher Hugh Martin Boissiere as a secretary on 29 January 2019 (1 page) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 October 2017 | Satisfaction of charge 1 in full (1 page) |
23 October 2017 | Satisfaction of charge 1 in full (1 page) |
6 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 1 September 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages) |
13 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (25 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (3 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (25 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (3 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (3 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages) |
2 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (3 pages) |
2 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages) |
12 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (3 pages) |
12 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages) |
12 February 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (5 pages) |
12 February 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (5 pages) |
12 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (3 pages) |
12 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages) |
12 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages) |
26 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages) |
21 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (23 pages) |
21 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages) |
21 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages) |
15 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (3 pages) |
15 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
15 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (3 pages) |
15 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (7 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (7 pages) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 September 2013 | Registered office address changed from Epworth House 25 City Road London Greater London EC1Y 1AA on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from Epworth House 25 City Road London Greater London EC1Y 1AA on 13 September 2013 (2 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Secretary's details changed for Mr John Mclaughlin on 1 October 2011 (1 page) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Secretary's details changed for Mr John Mclaughlin on 1 October 2011 (1 page) |
3 October 2011 | Secretary's details changed for Mr John Mclaughlin on 1 October 2011 (1 page) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 September 2010 | Secretary's details changed for Mr John Mclaughlin on 12 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Mr John Mclaughlin on 12 September 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 September 2009 | Secretary's change of particulars / john mclaughlin / 28/09/2009 (1 page) |
28 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
28 September 2009 | Secretary's change of particulars / john mclaughlin / 28/09/2009 (1 page) |
28 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
2 January 2009 | Return made up to 13/09/08; full list of members (3 pages) |
2 January 2009 | Return made up to 13/09/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
26 March 2008 | Secretary appointed mr john mclaughlin (1 page) |
26 March 2008 | Secretary appointed mr john mclaughlin (1 page) |
26 March 2008 | Appointment terminated secretary stephen renfree (1 page) |
26 March 2008 | Appointment terminated secretary stephen renfree (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
20 April 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
20 April 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
22 March 2006 | Ad 18/09/99--------- £ si 1000@1 (2 pages) |
22 March 2006 | Ad 18/09/99--------- £ si 1000@1 (2 pages) |
20 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 25 dando close wollaston northamptonshire NN29 7QB (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 25 dando close wollaston northamptonshire NN29 7QB (1 page) |
20 March 2006 | Location of debenture register (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 March 2006 | Location of register of members (1 page) |
20 March 2006 | Location of debenture register (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
29 December 2005 | Return made up to 13/09/05; full list of members
|
29 December 2005 | Return made up to 13/09/05; full list of members
|
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
29 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
18 November 2003 | Return made up to 13/09/03; full list of members (8 pages) |
16 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
16 June 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
9 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members
|
18 September 2001 | Return made up to 13/09/01; full list of members
|
11 June 2001 | Full accounts made up to 30 September 2000 (5 pages) |
11 June 2001 | Full accounts made up to 30 September 2000 (5 pages) |
10 October 2000 | Return made up to 13/09/00; full list of members
|
10 October 2000 | Return made up to 13/09/00; full list of members
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
2 November 1999 | Ad 18/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 25 dando close wollaston wellingborough northamptonshire NN29 7QB (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Ad 18/09/99--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 25 dando close wollaston wellingborough northamptonshire NN29 7QB (1 page) |
2 November 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 September 1999 | Incorporation (19 pages) |
13 September 1999 | Incorporation (19 pages) |