About

Registered Number: 03656084
Date of Incorporation: 26/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 19 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.