About

Registered Number: 02638365
Date of Incorporation: 15/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: BEGBIES, 9 Bonhill Street, London, EC2A 4DJ

 

Highscene Ltd was founded on 15 August 1991. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Ehrbar, Marcel, Olsson, Jennifer Elizabeth, Olsson, Malcolm David, Olsson, Ashley Dean, Olsson, Nigel Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EHRBAR, Marcel 10 October 1998 - 1
OLSSON, Jennifer Elizabeth 06 January 1992 - 1
OLSSON, Malcolm David 06 January 1992 - 1
OLSSON, Ashley Dean 06 January 1992 30 June 1998 1
OLSSON, Nigel Malcolm 30 June 1998 12 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 12 September 2019
SH06 - Notice of cancellation of shares 14 June 2019
SH03 - Return of purchase of own shares 14 June 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 05 September 2018
SH06 - Notice of cancellation of shares 20 July 2018
SH03 - Return of purchase of own shares 20 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 September 2017
CH04 - Change of particulars for corporate secretary 23 August 2017
PSC01 - N/A 21 August 2017
SH06 - Notice of cancellation of shares 29 June 2017
SH03 - Return of purchase of own shares 13 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 08 September 2016
SH06 - Notice of cancellation of shares 15 June 2016
SH03 - Return of purchase of own shares 15 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 October 2015
CH04 - Change of particulars for corporate secretary 07 October 2015
SH06 - Notice of cancellation of shares 23 June 2015
SH03 - Return of purchase of own shares 23 June 2015
SH06 - Notice of cancellation of shares 21 May 2015
SH03 - Return of purchase of own shares 21 May 2015
AA - Annual Accounts 03 February 2015
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 07 October 2011
CH04 - Change of particulars for corporate secretary 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AP04 - Appointment of corporate secretary 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 13 March 2003
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
RESOLUTIONS - N/A 14 November 2002
363s - Annual Return 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 05 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 22 January 2000
395 - Particulars of a mortgage or charge 22 January 2000
395 - Particulars of a mortgage or charge 22 January 2000
395 - Particulars of a mortgage or charge 22 January 2000
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
287 - Change in situation or address of Registered Office 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
287 - Change in situation or address of Registered Office 25 January 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 16 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 23 October 1997
AA - Annual Accounts 04 June 1997
395 - Particulars of a mortgage or charge 27 February 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 26 October 1993
395 - Particulars of a mortgage or charge 02 September 1993
AA - Annual Accounts 27 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
363s - Annual Return 16 September 1992
395 - Particulars of a mortgage or charge 01 July 1992
395 - Particulars of a mortgage or charge 01 July 1992
395 - Particulars of a mortgage or charge 01 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
RESOLUTIONS - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
NEWINC - New incorporation documents 15 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2000 Fully Satisfied

N/A

Legal charge 14 January 2000 Fully Satisfied

N/A

Deed of assignment of rental income 14 January 2000 Fully Satisfied

N/A

Deed of assignment of rental income 14 January 2000 Fully Satisfied

N/A

Legal charge 19 February 1997 Fully Satisfied

N/A

Legal charge 31 August 1993 Fully Satisfied

N/A

Legal charge 24 June 1992 Fully Satisfied

N/A

Assignment of rental income 24 June 1992 Fully Satisfied

N/A

Floating charge 24 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.