About

Registered Number: 02381536
Date of Incorporation: 09/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Avaland House 110 London Road, Apsley, Hemel Hempstead, Herts, HP3 9SD,

 

Having been setup in 1989, High Sense Securities Ltd are based in Hemel Hempstead, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Ad Financial Services Limited, Gallaher, Peter Llewelyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAHER, Peter Llewelyn N/A 16 September 2015 1
Secretary Name Appointed Resigned Total Appointments
AD FINANCIAL SERVICES LIMITED 01 July 2009 15 February 2016 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AD01 - Change of registered office address 18 September 2019
CH01 - Change of particulars for director 18 September 2019
PSC04 - N/A 18 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 September 2018
PSC04 - N/A 05 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 September 2017
CH01 - Change of particulars for director 30 August 2017
AD01 - Change of registered office address 30 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 21 September 2016
TM02 - Termination of appointment of secretary 17 February 2016
MR04 - N/A 15 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 13 December 2010
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 19 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 26 February 1999
287 - Change in situation or address of Registered Office 02 December 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 14 March 1995
395 - Particulars of a mortgage or charge 25 June 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 23 March 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 11 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1993
395 - Particulars of a mortgage or charge 15 October 1992
AA - Annual Accounts 25 August 1992
288 - N/A 18 August 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 04 June 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 24 December 1990
RESOLUTIONS - N/A 04 August 1989
RESOLUTIONS - N/A 04 August 1989
123 - Notice of increase in nominal capital 04 August 1989
287 - Change in situation or address of Registered Office 28 July 1989
288 - N/A 28 July 1989
NEWINC - New incorporation documents 09 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 1994 Outstanding

N/A

Legal mortgage 29 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.