About

Registered Number: 04442028
Date of Incorporation: 20/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 10 Grove Corner Grove Corner, Bookham, Leatherhead, KT23 4LP,

 

Based in Leatherhead, Bm Security Ltd was established in 2002. We don't know the number of employees at the organisation. The companies directors are Bingham, Christopher Robert, Bingham, Lucy Angharad, Bingham, William, Mcmanus, Andrew Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Lucy Angharad 12 April 2017 13 February 2018 1
BINGHAM, William 23 May 2002 01 April 2006 1
MCMANUS, Andrew Peter 01 April 2006 20 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BINGHAM, Christopher Robert 05 January 2009 30 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 26 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2019
AA - Annual Accounts 27 August 2018
AD01 - Change of registered office address 23 August 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 03 June 2011
AD04 - Change of location of company records to the registered office 03 June 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 28 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 04 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 27 March 2007
395 - Particulars of a mortgage or charge 09 September 2006
363s - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
MEM/ARTS - N/A 19 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
CERTNM - Change of name certificate 06 April 2006
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 21 June 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 21 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.