About

Registered Number: 06135891
Date of Incorporation: 05/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ,

 

Founded in 2007, K M Security Solutions Plc have registered office in London, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANGER, Bryan Richard 17 July 2009 08 November 2019 1
STEARN, Kathy 01 April 2007 29 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SAXTON, Timothy Lewis 11 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
PSC07 - N/A 23 June 2020
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 19 June 2020
CH01 - Change of particulars for director 19 June 2020
AD01 - Change of registered office address 19 June 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
CH01 - Change of particulars for director 19 June 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 06 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 15 March 2019
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 07 June 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 09 September 2014
RESOLUTIONS - N/A 06 August 2014
AUDR - Auditor's report 06 August 2014
AUDS - Auditor's statement 06 August 2014
BS - Balance sheet 06 August 2014
MAR - Memorandum and Articles - used in re-registration 06 August 2014
CERT5 - Re-registration of a company from private to public 06 August 2014
RR01 - Application by a private company for re-registration as a public company 06 August 2014
AP03 - Appointment of secretary 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
SH01 - Return of Allotment of shares 17 July 2014
AR01 - Annual Return 17 April 2014
AA01 - Change of accounting reference date 21 March 2014
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 18 March 2013
SH01 - Return of Allotment of shares 12 March 2013
AD01 - Change of registered office address 11 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 09 November 2010
CH01 - Change of particulars for director 04 November 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 January 2010
MEM/ARTS - N/A 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
RESOLUTIONS - N/A 12 August 2009
CERTNM - Change of name certificate 08 July 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 29 December 2008
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
CERTNM - Change of name certificate 27 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.