About

Registered Number: 04276412
Date of Incorporation: 24/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 71 Kingsway, London, WC2B 6ST,

 

Founded in 2001, Kmi Brands Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Kmi Brands Ltd. Kmi Brands Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Lorna 26 August 2014 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LEE, Charlotte Amy 07 June 2016 - 1
HAWKINS, Bethan Ruth 23 August 2011 07 June 2016 1
SHARMA, Atul 21 December 2009 03 August 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 24 August 2018
MR05 - N/A 26 February 2018
MR05 - N/A 26 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 24 July 2017
MR04 - N/A 13 March 2017
MR04 - N/A 13 March 2017
MR01 - N/A 15 December 2016
MR01 - N/A 14 December 2016
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 28 August 2014
MR04 - N/A 20 May 2014
MR04 - N/A 20 May 2014
MR04 - N/A 20 May 2014
MR04 - N/A 20 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 06 March 2013
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 07 September 2012
MISC - Miscellaneous document 11 January 2012
MISC - Miscellaneous document 20 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AP03 - Appointment of secretary 23 August 2011
CH01 - Change of particulars for director 23 June 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
TM01 - Termination of appointment of director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP01 - Appointment of director 09 July 2010
AP03 - Appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AD01 - Change of registered office address 21 December 2009
363a - Annual Return 16 September 2009
MEM/ARTS - N/A 15 June 2009
CERTNM - Change of name certificate 09 June 2009
AA - Annual Accounts 29 May 2009
MEM/ARTS - N/A 27 May 2009
CERTNM - Change of name certificate 20 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 28 August 2008
AUD - Auditor's letter of resignation 15 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
225 - Change of Accounting Reference Date 12 May 2008
AA - Annual Accounts 12 May 2008
RESOLUTIONS - N/A 15 April 2008
MEM/ARTS - N/A 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 20 October 2006
363a - Annual Return 19 December 2005
RESOLUTIONS - N/A 19 August 2005
225 - Change of Accounting Reference Date 19 August 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363a - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 18 March 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
363a - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

A registered charge 13 December 2016 Outstanding

N/A

Debenture 07 September 2011 Fully Satisfied

N/A

Legal assignment 19 January 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 June 2008 Fully Satisfied

N/A

Floating charge (all assets) 10 June 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Debenture 05 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.