Company NameHighspeed Office Limited
Company StatusActive
Company Number03935705
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameStudyorder Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 August 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr Christopher Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr Peter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr Stephen Graham Spooner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(5 years after company formation)
Appointment Duration19 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameMr Daniel Alexander John Goscomb
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Secretary NameKaren Fisher
StatusCurrent
Appointed30 January 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameChris John Butchers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 March 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2003)
RoleFounder
Correspondence Address4 Pollards Park House
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN
Director NamePaul Ramon Cuatrecasas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 24 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Drayton Gardens
London
SW10 9RU
Director NamePaul Lufkin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 11 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address62 Girdwood Road
London
SW18 5QT
Director NameA Peter Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleReal Estate Executive
Correspondence AddressFlat 2
4 Upper Brook Street
London
W1K 6PA
Director NamePatrick John Waterhouse
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunmaston Avenue
Altrincham
Cheshire
WA15 7LG
Director NameMr Martin Richard Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ripley Close
Bickley
Kent
BR1 2TZ
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed05 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2003)
RoleSolicitor
Correspondence Address33 Lyncroft Gardens
London
NW6 1LB
Director NameGary Patrick Travers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2006)
RoleStrategist
Correspondence Address137 Rugby Road
Leamington Spa
Warwickshire
CV32 6DJ
Secretary NameStephen William Renfree
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2008)
RoleCompany Director
Correspondence Address30 Wapping Lane
Wapping
London
E1W 2RL
Director NameWilliam Duane Iselin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2003(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 July 2003)
RoleInvestment Banker
Correspondence Address136a Sheffield Terrace
London
W8 7NQ
Secretary NameMr John McLaughlin
NationalityIrish
StatusResigned
Appointed26 March 2008(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Secretary NameMr Christopher Hugh Martin Boissiere
StatusResigned
Appointed26 July 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2019)
RoleCompany Director
Correspondence AddressGround Floor 50 Leman Street
London
E1 8HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 30 March 2001)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameBird & Bird (Corporation)
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 2001)
Correspondence Address90 Fetter Lane
London
EC4A 1JP

Contact

Websitehso.co.uk
Email address[email protected]
Telephone020 78474510
Telephone regionLondon

Location

Registered AddressGround Floor
50 Leman Street
London
E1 8HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
9.77%
-
30.2k at £1Daniel Goscomb
87.22%
Convertible
140.6k at £0.001Ericsson Holding International Bv
0.41%
Ordinary
132.8k at £0.001Prudential Assurance Company LTD
0.38%
Ordinary
112.2k at £0.001Canary Wharf Estate LTD
0.32%
Ordinary
101.2k at £0.001Legal & General Property LTD
0.29%
Ordinary
95.6k at £0.001Boldswitch LTD
0.28%
Ordinary
53.8k at £0.001Lennox Financial Corp
0.16%
Ordinary
50.9k at £0.001Aviva Investors Global Services LTD
0.15%
Ordinary
52.1k at £0.001Aviva Life & Pensions Uk LTD
0.15%
Ordinary
52.1k at £0.001Canary Wharf Estates LTD
0.15%
Ordinary
48.9k at £0.001Medusa Resources LTD
0.14%
Ordinary
42.8k at £0.001Paul Lufkin
0.12%
Ordinary
30.2k at £0.001Daniel Goscomb
0.09%
Ordinary
32.6k at £0.001Paul Cuatrecasas
0.09%
Ordinary
19.4k at £0.001Christopher Evans
0.06%
Ordinary
21.4k at £0.001Peter Manning
0.06%
Ordinary
18.9k at £0.001Morgan Stanley Dean Witter Equity Funding Inc.
0.05%
Ordinary
13.3k at £0.001Avner Peleg
0.04%
Ordinary
15k at £0.001William Iselin
0.04%
Ordinary
8.9k at £0.001Nimesh Patel
0.03%
Ordinary

Financials

Year2014
Turnover£9,564,000
Gross Profit£2,902,000
Net Worth£1,117,000
Cash£1,345,000
Current Liabilities£3,644,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 November 2020Group of companies' accounts made up to 31 March 2020 (25 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (22 pages)
5 June 2019Change of details for Mr John Alexander Allen as a person with significant control on 1 June 2019 (2 pages)
15 May 2019Director's details changed for Mr Daniel Alexander John Goscomb on 13 May 2019 (2 pages)
15 May 2019Director's details changed for Mr John Alexander Allen on 13 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Peter David Manning on 13 May 2019 (2 pages)
15 May 2019Change of details for Mr John Alexander Allen as a person with significant control on 13 May 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 February 2019Appointment of Karen Fisher as a secretary on 30 January 2019 (2 pages)
5 February 2019Termination of appointment of Christopher Hugh Martin Boissiere as a secretary on 29 January 2019 (1 page)
23 December 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
19 March 2018Confirmation statement made on 28 February 2018 with updates (8 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (25 pages)
15 September 2017Appointment of Mr Daniel Alexander John Goscomb as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Daniel Alexander John Goscomb as a director on 1 September 2017 (2 pages)
4 August 2017Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 26 July 2017 (2 pages)
4 August 2017Appointment of Mr Christopher Hugh Martin Boissiere as a secretary on 26 July 2017 (2 pages)
1 August 2017Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages)
1 August 2017Termination of appointment of John Mclaughlin as a secretary on 21 July 2017 (2 pages)
28 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,121.031
(5 pages)
28 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,121.031
(5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (14 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (14 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
19 December 2016Director's details changed for Mr Christopher Evans on 1 December 2016 (4 pages)
19 December 2016Director's details changed for Mr Christopher Evans on 1 December 2016 (4 pages)
25 October 2016Change of share class name or designation (2 pages)
25 October 2016Change of share class name or designation (2 pages)
3 March 2016Director's details changed for Mr John Alexander Allen on 6 November 2015 (2 pages)
3 March 2016Director's details changed for Mr John Alexander Allen on 6 November 2015 (2 pages)
3 March 2016Secretary's details changed for Mr John Mclaughlin on 1 February 2015 (1 page)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,109.483
(13 pages)
3 March 2016Secretary's details changed for Mr John Mclaughlin on 1 February 2015 (1 page)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,109.483
(13 pages)
16 November 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 1,109.483
(6 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 1,109.483
(6 pages)
16 November 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 1,109.483
(6 pages)
16 November 2015Change of share class name or designation (2 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,102.56
(20 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,102.56
(20 pages)
12 February 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
12 February 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
26 November 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 1,102.560
(6 pages)
26 November 2014Statement of capital following an allotment of shares on 13 October 2014
  • GBP 1,102.560
(6 pages)
4 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,031.719
(6 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,031.719
(6 pages)
8 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 08/12/2011
(10 pages)
8 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 08/12/2011
(10 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1,030.183
(6 pages)
27 March 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 06/03/2014
(1 page)
27 March 2014Statement by directors (1 page)
27 March 2014Solvency statement dated 28/02/14 (2 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1,030.183
(6 pages)
27 March 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 06/03/2014
(1 page)
27 March 2014Solvency statement dated 28/02/14 (2 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (27 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (27 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
6 August 2013Termination of appointment of Martin Moore as a director (2 pages)
6 August 2013Termination of appointment of Martin Moore as a director (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,030.183
(8 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 July 2013Particulars of variation of rights attached to shares (3 pages)
23 July 2013Memorandum and Articles of Association (32 pages)
23 July 2013Memorandum and Articles of Association (32 pages)
23 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,030.183
(8 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Particulars of variation of rights attached to shares (3 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,030.183
(8 pages)
26 June 2013Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 26 June 2013 (1 page)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (15 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (15 pages)
19 October 2012Termination of appointment of Paul Lufkin as a director (2 pages)
19 October 2012Termination of appointment of Paul Lufkin as a director (2 pages)
28 September 2012Full accounts made up to 31 March 2012 (22 pages)
28 September 2012Full accounts made up to 31 March 2012 (22 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (24 pages)
3 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (24 pages)
20 March 2012Secretary's details changed for Mr John Mclaughlin on 20 February 2012 (3 pages)
20 March 2012Secretary's details changed for Mr John Mclaughlin on 20 February 2012 (3 pages)
7 February 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 0.005
  • ANNOTATION A second filed SH01 was registered on 08/04/2014
(9 pages)
7 February 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 0.005
  • ANNOTATION A second filed SH01 was registered on 08/04/2014
(9 pages)
7 February 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 0.005
  • ANNOTATION A second filed SH01 was registered on 08/04/2014
(9 pages)
9 August 2011Full accounts made up to 31 March 2011 (22 pages)
9 August 2011Full accounts made up to 31 March 2011 (22 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
17 November 2010Full accounts made up to 31 March 2010 (22 pages)
17 November 2010Full accounts made up to 31 March 2010 (22 pages)
25 March 2010Director's details changed for Peter David Manning on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Paul Lufkin on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Peter David Manning on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Paul Lufkin on 15 March 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
25 March 2010Director's details changed for Martin Richard Moore on 15 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr John Mclaughlin on 15 March 2010 (1 page)
25 March 2010Director's details changed for John Alexander Allen on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Martin Richard Moore on 15 March 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
25 March 2010Director's details changed for Christopher Evans on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Christopher Evans on 15 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mr John Mclaughlin on 15 March 2010 (1 page)
25 March 2010Director's details changed for John Alexander Allen on 15 March 2010 (2 pages)
8 October 2009Full accounts made up to 31 March 2009 (22 pages)
8 October 2009Full accounts made up to 31 March 2009 (22 pages)
30 March 2009Return made up to 28/02/09; full list of members (13 pages)
30 March 2009Return made up to 28/02/09; full list of members (13 pages)
27 March 2009Secretary's change of particulars / john mclaughlin / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / john mclaughlin / 27/03/2009 (1 page)
16 March 2009Ad 23/01/09\gbp si [email protected]=401.7\gbp ic 935.017/1336.717\ (2 pages)
16 March 2009Statement of affairs (107 pages)
16 March 2009Statement of affairs (107 pages)
16 March 2009Statement of affairs (55 pages)
16 March 2009Statement of affairs (55 pages)
16 March 2009Ad 23/01/09\gbp si [email protected]=401.7\gbp ic 935.017/1336.717\ (2 pages)
29 October 2008Full accounts made up to 31 March 2008 (22 pages)
29 October 2008Full accounts made up to 31 March 2008 (22 pages)
22 September 2008Ad 31/07/08\gbp si [email protected]=14.61\gbp ic 920.407/935.017\ (2 pages)
22 September 2008Statement of affairs (20 pages)
22 September 2008Statement of affairs (20 pages)
22 September 2008Ad 31/07/08\gbp si [email protected]=14.61\gbp ic 920.407/935.017\ (2 pages)
26 March 2008Appointment terminated secretary stephen renfree (1 page)
26 March 2008Secretary appointed mr. John mclaughlin (1 page)
26 March 2008Secretary appointed mr. John mclaughlin (1 page)
26 March 2008Appointment terminated secretary stephen renfree (1 page)
29 February 2008Ad 25/02/08\gbp si [email protected]=1.214\gbp ic 919/920.214\ (2 pages)
29 February 2008Ad 25/02/08\gbp si [email protected]=1.214\gbp ic 919/920.214\ (2 pages)
29 February 2008Return made up to 28/02/08; full list of members (12 pages)
29 February 2008Return made up to 28/02/08; full list of members (12 pages)
21 September 2007Full accounts made up to 31 March 2007 (20 pages)
21 September 2007Full accounts made up to 31 March 2007 (20 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 28/02/07; full list of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: epworth house 25 city road london EC1Y 1AA (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 28/02/07; full list of members (7 pages)
9 March 2007Location of debenture register (1 page)
9 March 2007Registered office changed on 09/03/07 from: epworth house 25 city road london EC1Y 1AA (1 page)
14 September 2006Full accounts made up to 31 March 2006 (18 pages)
14 September 2006Full accounts made up to 31 March 2006 (18 pages)
23 March 2006Return made up to 28/02/06; full list of members (8 pages)
23 March 2006Return made up to 28/02/06; full list of members (8 pages)
15 March 2006Notice of assignment of name or new name to shares (2 pages)
15 March 2006Notice of assignment of name or new name to shares (2 pages)
15 March 2006Location of register of members (1 page)
15 March 2006Location of register of members (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
19 October 2005Memorandum and Articles of Association (45 pages)
19 October 2005Memorandum and Articles of Association (45 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
23 September 2005Full accounts made up to 31 March 2005 (16 pages)
28 April 2005Notice of assignment of name or new name to shares (2 pages)
28 April 2005Notice of assignment of name or new name to shares (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
15 December 2004Full accounts made up to 31 March 2004 (16 pages)
15 December 2004Full accounts made up to 31 March 2004 (16 pages)
29 October 2004Location of register of directors' interests (1 page)
29 October 2004Location of register of members (1 page)
29 October 2004Location of register of directors' interests (1 page)
29 October 2004Location of register of members (1 page)
23 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
23 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
21 August 2003Full accounts made up to 31 March 2003 (15 pages)
21 August 2003Full accounts made up to 31 March 2003 (15 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
7 August 2003Auditor's resignation (1 page)
7 August 2003394 auditors resignation (1 page)
7 August 2003Auditor's resignation (1 page)
7 August 2003394 auditors resignation (1 page)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed (1 page)
6 February 2003New secretary appointed (1 page)
6 February 2003Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page)
27 August 2002Registered office changed on 27/08/02 from: 1ST floor 3 finsbury square london EC2A 1LN (1 page)
22 August 2002Full accounts made up to 31 March 2002 (15 pages)
22 August 2002Full accounts made up to 31 March 2002 (15 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
12 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
12 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
3 October 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
24 May 2001New director appointed (7 pages)
24 May 2001New director appointed (7 pages)
14 May 2001New director appointed (6 pages)
14 May 2001New director appointed (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
30 April 2001Ad 30/03/01--------- £ si [email protected]=721 £ ic 343/1064 (4 pages)
30 April 2001Ad 30/03/01--------- £ si [email protected]=721 £ ic 343/1064 (4 pages)
18 April 2001Nc inc already adjusted 30/03/01 (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 April 2001Nc inc already adjusted 30/03/01 (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Nc inc already adjusted 30/03/01 (1 page)
18 April 2001Nc inc already adjusted 30/03/01 (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 April 2001£ nc 1115/1011 30/03/01 (1 page)
18 April 2001£ nc 1115/1011 30/03/01 (1 page)
15 March 2001Return made up to 28/02/01; full list of members (8 pages)
15 March 2001Return made up to 28/02/01; full list of members (8 pages)
12 December 2000Ad 23/11/00--------- £ si [email protected]=19 £ si [email protected]=104 £ ic 220/343 (2 pages)
12 December 2000Ad 23/11/00--------- £ si [email protected]=19 £ si [email protected]=104 £ ic 220/343 (2 pages)
28 November 2000Nc inc already adjusted 23/11/00 (1 page)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
28 November 2000Nc inc already adjusted 23/11/00 (1 page)
17 October 2000Registered office changed on 17/10/00 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
17 October 2000Registered office changed on 17/10/00 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
26 September 2000Ammending 882 (2 pages)
26 September 2000Ammending 882 (2 pages)
11 September 2000Ad 29/08/00--------- £ si [email protected]=172 £ ic 48/220 (3 pages)
11 September 2000Ad 29/08/00--------- £ si [email protected]=172 £ ic 48/220 (3 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Ad 29/08/00--------- £ si [email protected]=47 £ ic 1/48 (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Ad 29/08/00--------- £ si [email protected]=47 £ ic 1/48 (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
4 September 2000S-div 29/08/00 (1 page)
4 September 2000S-div 29/08/00 (1 page)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 April 2000Registered office changed on 27/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Memorandum and Articles of Association (9 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Memorandum and Articles of Association (9 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
6 April 2000Company name changed studyorder LIMITED\certificate issued on 07/04/00 (2 pages)
6 April 2000Company name changed studyorder LIMITED\certificate issued on 07/04/00 (2 pages)
28 February 2000Incorporation (14 pages)
28 February 2000Incorporation (14 pages)