About

Registered Number: 01418063
Date of Incorporation: 08/05/1979 (45 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Plaza One, Ironmasters Way, Telford, TF3 4NT,

 

Based in Telford, Hillesden Securities Ltd was registered on 08 May 1979, it's status at Companies House is "Active". The organisation has 4 directors listed as Whiteley, Sarah, Taggart, Charlotte, Grima, Stephen Orlando, Locke, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMA, Stephen Orlando 28 July 2004 01 June 2015 1
LOCKE, Anthony 28 July 2004 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITELEY, Sarah 29 March 2019 - 1
TAGGART, Charlotte 01 June 2015 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 13 August 2019
MR01 - N/A 21 June 2019
AP03 - Appointment of secretary 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 13 August 2018
MR01 - N/A 24 July 2018
MR01 - N/A 02 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 20 June 2017
AA - Annual Accounts 26 January 2017
MR01 - N/A 07 October 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 13 January 2016
AUD - Auditor's letter of resignation 06 January 2016
MR01 - N/A 19 November 2015
AR01 - Annual Return 05 October 2015
MR01 - N/A 31 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AD01 - Change of registered office address 03 July 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
AP01 - Appointment of director 19 June 2015
AP03 - Appointment of secretary 19 June 2015
AP01 - Appointment of director 19 June 2015
MR04 - N/A 30 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 21 January 2014
MR04 - N/A 13 September 2013
MR04 - N/A 27 August 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 14 August 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 22 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 11 September 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 17 February 1991
288 - N/A 24 December 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 30 January 1989
288 - N/A 02 February 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 06 May 1987
363 - Annual Return 06 May 1987
288 - N/A 24 January 1987
288 - N/A 14 August 1986
AA - Annual Accounts 09 July 1986
363 - Annual Return 15 May 1986
AA - Annual Accounts 25 July 1984
AA - Annual Accounts 02 November 1983
AA - Annual Accounts 21 January 1983
NEWINC - New incorporation documents 08 May 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 18 July 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 11 November 2015 Outstanding

N/A

A registered charge 28 July 2015 Outstanding

N/A

Composite guarantee and debentures 30 April 2012 Fully Satisfied

N/A

Debenture 22 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.