High Street Direct Ltd was founded on 26 October 1998 with its registered office in London, it has a status of "Active". The current directors of this company are listed as Fordham, Theresa Anne, Grocock, Jonathan Edward, Grocott, Dorothy Ann, Rugg, Helen Louise. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORDHAM, Theresa Anne | 02 February 1999 | 25 November 2005 | 1 |
GROCOCK, Jonathan Edward | 10 December 2001 | 25 November 2005 | 1 |
GROCOTT, Dorothy Ann | 02 February 1999 | 25 November 2005 | 1 |
RUGG, Helen Louise | 26 October 1998 | 02 February 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 11 September 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
CS01 - N/A | 04 July 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
TM01 - Termination of appointment of director | 01 March 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CH02 - Change of particulars for corporate director | 03 July 2018 | |
CS01 - N/A | 02 July 2018 | |
CH02 - Change of particulars for corporate director | 02 July 2018 | |
CH04 - Change of particulars for corporate secretary | 02 July 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AP01 - Appointment of director | 03 December 2014 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 23 September 2010 | |
MEM/ARTS - N/A | 13 August 2010 | |
RESOLUTIONS - N/A | 10 August 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH02 - Change of particulars for corporate director | 02 July 2010 | |
CH04 - Change of particulars for corporate secretary | 02 July 2010 | |
RESOLUTIONS - N/A | 12 January 2010 | |
AP01 - Appointment of director | 05 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
AP01 - Appointment of director | 16 October 2009 | |
363a - Annual Return | 15 July 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 12 May 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363s - Annual Return | 22 October 2007 | |
363s - Annual Return | 10 November 2006 | |
225 - Change of Accounting Reference Date | 25 October 2006 | |
AA - Annual Accounts | 25 September 2006 | |
AA - Annual Accounts | 22 September 2006 | |
225 - Change of Accounting Reference Date | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
225 - Change of Accounting Reference Date | 14 December 2005 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2005 | |
363s - Annual Return | 03 November 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 07 November 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 19 November 2002 | |
AA - Annual Accounts | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
363s - Annual Return | 16 November 2001 | |
287 - Change in situation or address of Registered Office | 28 March 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 13 December 2000 | |
287 - Change in situation or address of Registered Office | 01 November 2000 | |
287 - Change in situation or address of Registered Office | 30 October 2000 | |
363s - Annual Return | 08 March 2000 | |
RESOLUTIONS - N/A | 07 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2000 | |
123 - Notice of increase in nominal capital | 07 March 2000 | |
AA - Annual Accounts | 03 March 2000 | |
225 - Change of Accounting Reference Date | 25 February 2000 | |
395 - Particulars of a mortgage or charge | 08 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 08 February 1999 | |
NEWINC - New incorporation documents | 26 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 19 March 1999 | Fully Satisfied |
N/A |