London
E1 8HQ
Secretary Name | Karen Fisher |
---|---|
Status | Current |
Appointed | 30 January 2019(13 years 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(13 years, 3 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 Peter David Manning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(13 years, 3 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(13 years, 3 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(13 years, 4 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 | Mr Daniel Alexander John Goscomb |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eastlake 111 Bradbourne Vale Road Sevenoaks Kent TN13 3DL |
Director Name | Philip Downer |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 2013) |
Role | Operations Director |
Correspondence Address | 10c Avondale Park Gardens London W11 4PR |
Secretary Name | John McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Ground Floor 50 Leman Street London E1 8HQ |
Secretary Name | Mr Christopher Hugh Martin Boissiere |
---|---|
Status | Resigned |
Appointed | 01 September 2017(11 years, 7 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(13 years, 3 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 |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.goscomb.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 31294400 |
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 |
100 at £1 | Highspeed Office LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 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 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) |
15 April 2019 | Appointment of Mr John Alexander Allen 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) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 January 2019 | Secretary's details changed for Mr Christopher Mugh Martin Boissiere on 2 January 2019 (1 page) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
13 September 2017 | Appointment of Mr Christopher Mugh Martin Boissiere as a secretary on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Christopher Mugh 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) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (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) |
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) |
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 | 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 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (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 subsidiary accounts made up to 31 March 2015 (11 pages) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (23 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (5 pages) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (3 pages) |
12 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (25 pages) |
12 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages) |
12 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (13 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 | 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) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
1 August 2013 | Appointment of John Mclaughlin as a secretary (3 pages) |
1 August 2013 | Appointment of John Mclaughlin as a secretary (3 pages) |
25 July 2013 | Registered office address changed from Unit C3 New City Cloisters 196 Old Street London EC1V 9FR United Kingdom on 25 July 2013 (2 pages) |
25 July 2013 | Appointment of Christopher Evans as a director (3 pages) |
25 July 2013 | Termination of appointment of Philip Downer as a director (2 pages) |
25 July 2013 | Termination of appointment of Daniel Goscomb as a director (2 pages) |
25 July 2013 | Registered office address changed from Unit C3 New City Cloisters 196 Old Street London EC1V 9FR United Kingdom on 25 July 2013 (2 pages) |
25 July 2013 | Appointment of Christopher Evans as a director (3 pages) |
25 July 2013 | Termination of appointment of Daniel Goscomb as a director (2 pages) |
25 July 2013 | Termination of appointment of Philip Downer as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 August 2011 | Registered office address changed from the Media Center 3-8 Carburton Street London W1W 5AJ United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from the Media Center 3-8 Carburton Street London W1W 5AJ United Kingdom on 10 August 2011 (1 page) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
4 January 2011 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
2 November 2010 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2 November 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 August 2010 | Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Alexander John Goscomb on 11 August 2010 (2 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Philip Downer on 12 February 2009 (1 page) |
11 February 2010 | Director's details changed for Philip Downer on 12 February 2009 (1 page) |
11 February 2010 | Director's details changed for Philip Downer on 12 February 2009 (1 page) |
11 February 2010 | Director's details changed for Philip Downer on 12 February 2009 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 June 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
5 June 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
15 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
12 January 2006 | Incorporation (13 pages) |
12 January 2006 | Incorporation (13 pages) |