Company NameWorth Valley Menswear Limited
Company StatusActive
Company Number01247419
CategoryPrivate Limited Company
Incorporation Date5 March 1976(48 years, 1 month ago)
Previous NamesRoundnut Limited and North Frith Farm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohamed Talaat Mohamed Khalifa
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEgyptian
StatusCurrent
Appointed18 July 2012(36 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressAl Arafa Investment And Consultancies S.A.E.
15 St.Near North Area
Nasr City Public Free Zone
Cairo
Egypt
Director NameMr Mohamed Ahmed Elsayed Morsy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEgyptian
StatusCurrent
Appointed19 March 2014(38 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressAl Arafa For Investments & Consultancies Sae 15 St
Nasr City Public Free Zone
Cairo
Egypt
Director NameDr Alaa Arafa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEgyptian
StatusCurrent
Appointed29 January 2022(45 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressAl Arafa For Investments & Consultancies Sae 15 St
Nasr City Public Free Zone
Cairo
Egypt
Director NameMr Koray Gul
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(47 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameBaird Group Ltd (Corporation)
StatusCurrent
Appointed11 June 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 10 months
Correspondence AddressGranary Building 1 Canal Wharf
Leeds
West Yorkshire
LS11 5BB
Director NameMr David James Carter-Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farmhouse Draughton Road
Maidwell
Northampton
Northamptonshire
NN6 9JF
Director NameStephen Keith Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(15 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 February 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Shawbury Village
Coleshill
Birmingham
West Midlands
B46 2RU
Director NameMr Roger Kenneth Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameMr Robert Mannering Sedgwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Cottage Lower High Street
Wadhurst
East Sussex
TN5 6AX
Director NameMr Arvind Kumar Shah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(17 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Craigwell Avenue
Radlett
Hertfordshire
WD7 7EY
Secretary NameMr Robert Mannering Sedgwick
NationalityBritish
StatusResigned
Appointed29 June 1993(17 years, 3 months after company formation)
Appointment Duration15 years (resigned 01 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Cottage Lower High Street
Wadhurst
East Sussex
TN5 6AX
Director NameGillian Diane Singleton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressBarley Mow
Chipping Campden
Gloucestershire
Secretary NameArvind Kumar Shah
NationalityBritish
StatusResigned
Appointed01 July 2008(32 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 2008)
RoleCompany Director
Correspondence Address50 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(32 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2012)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressGranary Building 1 Canal Wharf
Leeds
Yorkshire
LS11 5BB
Director NameCatherine Susan Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(32 years, 5 months after company formation)
Appointment Duration10 months (resigned 11 June 2009)
RoleChartered Accountant
Correspondence AddressMill Farm
Moor Lee Lane Great Heck
Goole
East Yorkshire
DN14 0BP
Director NameMr Mark Michael Sean Cotter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(32 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Building 1 Canal Wharf
Leeds
West Yorkshire
LS11 5BB
Secretary NameCatherine Susan Thompson
NationalityBritish
StatusResigned
Appointed12 August 2008(32 years, 5 months after company formation)
Appointment Duration10 months (resigned 11 June 2009)
RoleChartered Accountant
Correspondence AddressMill Farm
Moor Lee Lane Great Heck
Goole
East Yorkshire
DN14 0BP
Director NameMr Richard Neil Paul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Secretary NameMr Richard Neil Paul
NationalityBritish
StatusResigned
Appointed11 June 2009(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address21 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
Director NameMoustafa Ahmed Amin Elmorsy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed18 July 2012(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressAl Arafa Investment And Consultancies S.A.E.
15 St.Near North Area
Nasr City Public Free Zone
Cairo
Egypt
Director NameHala Hashem
Date of BirthJune 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed18 July 2012(36 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2022)
RoleManager
Country of ResidenceEgypt
Correspondence AddressAl Arafa Investment And Consultancies S.A.E.
15 St.Near North Area
Nasr City Public Free Zone
Cairo
Egypt
Secretary NameMr John Martyn Norcliffe
StatusResigned
Appointed20 January 2016(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressGranary Building 1 Canal Wharf
Leeds
Yorkshire
LS11 5BB
Secretary NameMr Nicholas Scott
StatusResigned
Appointed30 April 2018(42 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2023)
RoleCompany Director
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameS M & C Retail Services Limited (Corporation)
StatusResigned
Appointed30 October 1991(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 February 1992)
Correspondence AddressMonkspath House 1011 Stratford Road
Shirley
Solihull
West Midlands
B90 4BN

Contact

Websitebmb-group.ltd.uk
Telephone0113 2595500
Telephone regionLeeds

Location

Registered Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

57.5k at £1Bmb Clothing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

15 June 2010Delivered on: 30 June 2010
Persons entitled: Ge Commercial Finance Limited (Security Holder)

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 March 2010Delivered on: 22 March 2010
Satisfied on: 28 January 2013
Persons entitled: Gmac Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 November 1997Delivered on: 26 November 1997
Satisfied on: 21 July 2008
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £56,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Vessel k/a 65' narrowboat called "streak of blue".
Fully Satisfied
18 August 1993Delivered on: 26 August 1993
Satisfied on: 30 July 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
28 February 1992Delivered on: 11 March 1992
Satisfied on: 25 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1985Delivered on: 27 March 1985
Satisfied on: 13 June 1988
Persons entitled:
Kleinwort Benson Limited
Williams & Glyn's Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the horne brothers PLC. To the chargee on any account.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts fixtures fixed plant and machinery.
Fully Satisfied
27 March 1985Delivered on: 27 March 1985
Satisfied on: 13 June 1988
Persons entitled: Robert Benson Lonsdale & Co Limited

Classification: Single debenture
Secured details: All monies due or to become due from the horne brothers PLC to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts fixtures fixed plant and machinery.
Fully Satisfied
24 June 1976Delivered on: 6 July 1976
Satisfied on: 1 May 1992
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all the freehold and leasehold property together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery by way of first fixed charge the goodwill and uncalled capital and all other freehold and leasehold property present and future and first floating charge all the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

6 December 2023Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
14 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 October 2023Termination of appointment of Mark Michael Sean Cotter as a director on 20 October 2023 (1 page)
25 October 2023Accounts for a dormant company made up to 28 January 2023 (13 pages)
15 February 2023Termination of appointment of Nicholas Scott as a secretary on 27 January 2023 (1 page)
9 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 29 January 2022 (7 pages)
19 August 2022Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
4 February 2022Termination of appointment of Hala Hashem as a director on 29 January 2022 (1 page)
4 February 2022Appointment of Dr Alaa Arafa as a director on 29 January 2022 (2 pages)
28 January 2022Accounts for a dormant company made up to 1 May 2021 (6 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
22 October 2021Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
14 July 2021Registered office address changed from Granary Building 1 Canal Wharf Leeds Yorkshire LS11 5BB to 2100 Century Way Thorpe Park Leeds LS15 8ZB on 14 July 2021 (1 page)
23 December 2020Accounts for a dormant company made up to 1 February 2020 (6 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 2 February 2019 (6 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 3 February 2018 (6 pages)
30 April 2018Appointment of Mr Nicholas Scott as a secretary on 30 April 2018 (2 pages)
27 April 2018Termination of appointment of John Martyn Norcliffe as a secretary on 27 April 2018 (1 page)
31 October 2017Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 16 October 2016 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 16 October 2016 (1 page)
2 May 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
2 May 2017Accounts for a dormant company made up to 28 January 2017 (6 pages)
6 November 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
6 November 2016Accounts for a dormant company made up to 30 January 2016 (6 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 October 2016Satisfaction of charge 28 in full (4 pages)
15 October 2016Satisfaction of charge 28 in full (4 pages)
22 January 2016Appointment of Mr John Martyn Norcliffe as a secretary on 20 January 2016 (2 pages)
22 January 2016Appointment of Mr John Martyn Norcliffe as a secretary on 20 January 2016 (2 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 57,500
(7 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 57,500
(7 pages)
14 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
14 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 57,500
(7 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 57,500
(7 pages)
19 May 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
19 May 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
19 May 2014Accounts for a dormant company made up to 1 February 2014 (5 pages)
15 April 2014Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages)
15 April 2014Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages)
14 April 2014Termination of appointment of Moustafa Elmorsy as a director (1 page)
14 April 2014Termination of appointment of Moustafa Elmorsy as a director (1 page)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 57,500
(7 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 57,500
(7 pages)
15 May 2013Accounts for a dormant company made up to 26 January 2013 (5 pages)
15 May 2013Accounts for a dormant company made up to 26 January 2013 (5 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
29 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/10/2012
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Termination of appointment of Peter Lucas as a director (2 pages)
9 November 2012Termination of appointment of Peter Lucas as a director (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/10/2012
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
15 October 2012Accounts for a dormant company made up to 28 January 2012 (4 pages)
15 October 2012Accounts for a dormant company made up to 28 January 2012 (4 pages)
15 August 2012Director's details changed for Mr Peter Lucas on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Mr Peter Lucas on 15 August 2012 (2 pages)
25 July 2012Appointment of Hala Hashem as a director (3 pages)
25 July 2012Appointment of Mohamed Talaat Mohamed Khalifa as a director (3 pages)
25 July 2012Appointment of Hala Hashem as a director (3 pages)
25 July 2012Appointment of Moustafa Ahmed Amin Elmorsy as a director (3 pages)
25 July 2012Appointment of Mohamed Talaat Mohamed Khalifa as a director (3 pages)
25 July 2012Appointment of Moustafa Ahmed Amin Elmorsy as a director (3 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 29 January 2011 (21 pages)
19 October 2011Full accounts made up to 29 January 2011 (21 pages)
1 August 2011Termination of appointment of Richard Paul as a secretary (2 pages)
1 August 2011Termination of appointment of Richard Paul as a secretary (2 pages)
1 August 2011Termination of appointment of Richard Paul as a director (2 pages)
1 August 2011Termination of appointment of Richard Paul as a director (2 pages)
17 February 2011Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages)
17 February 2011Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages)
17 February 2011Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 30 January 2010 (24 pages)
26 October 2010Full accounts made up to 30 January 2010 (24 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 28 (12 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 28 (12 pages)
27 April 2010Full accounts made up to 31 January 2009 (24 pages)
27 April 2010Full accounts made up to 31 January 2009 (24 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 27 (11 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 27 (11 pages)
22 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Baird Group Ltd on 14 December 2009 (2 pages)
22 December 2009Director's details changed for Baird Group Ltd on 14 December 2009 (2 pages)
22 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
29 June 2009Director appointed baird group LTD (2 pages)
29 June 2009Secretary appointed richard neil paul (2 pages)
29 June 2009Secretary appointed richard neil paul (2 pages)
29 June 2009Director appointed baird group LTD (2 pages)
26 June 2009Appointment terminated director and secretary catherine thompson (1 page)
26 June 2009Appointment terminated director and secretary catherine thompson (1 page)
27 April 2009Director appointed richard neil paul (2 pages)
27 April 2009Director appointed richard neil paul (2 pages)
25 November 2008Return made up to 30/10/08; full list of members (4 pages)
25 November 2008Return made up to 30/10/08; full list of members (4 pages)
23 October 2008Director appointed peter lucas logged form (2 pages)
23 October 2008Director appointed peter lucas logged form (2 pages)
15 October 2008Director appointed peter lucas (2 pages)
15 October 2008Director appointed peter lucas (2 pages)
29 August 2008Appointment terminate, director and secretary arvind shah logged form (1 page)
29 August 2008Appointment terminate, director and secretary arvind shah logged form (1 page)
28 August 2008Director and secretary appointed catherine thompson (2 pages)
28 August 2008Director appointed mark cotter (2 pages)
28 August 2008Director appointed mark cotter (2 pages)
28 August 2008Registered office changed on 28/08/2008 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page)
28 August 2008Registered office changed on 28/08/2008 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page)
28 August 2008Director and secretary appointed catherine thompson (2 pages)
28 August 2008Appointment terminated director roger cooper (1 page)
28 August 2008Appointment terminated director roger cooper (1 page)
14 August 2008Auditor's resignation (1 page)
14 August 2008Auditor's resignation (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
22 July 2008Appointment terminated secretary robert sedgwick (2 pages)
22 July 2008Secretary appointed arvind kumar shah (1 page)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
22 July 2008Appointment terminated secretary robert sedgwick (2 pages)
22 July 2008Secretary appointed arvind kumar shah (1 page)
3 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
3 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
25 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
25 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
13 November 2006Return made up to 30/10/06; full list of members (2 pages)
28 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
28 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
3 November 2005Return made up to 30/10/05; full list of members (2 pages)
3 November 2005Return made up to 30/10/05; full list of members (2 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
19 November 2004Return made up to 30/10/04; full list of members (7 pages)
19 November 2004Return made up to 30/10/04; full list of members (7 pages)
23 August 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
23 August 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
18 March 2004Accounts for a medium company made up to 31 January 2003 (17 pages)
18 March 2004Accounts for a medium company made up to 31 January 2003 (17 pages)
17 March 2004Return made up to 30/10/03; full list of members (7 pages)
17 March 2004Return made up to 30/10/03; full list of members (7 pages)
2 December 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
2 December 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
7 August 2002Full accounts made up to 31 January 2002 (18 pages)
7 August 2002Full accounts made up to 31 January 2002 (18 pages)
28 May 2002Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page)
28 May 2002Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page)
2 January 2002Return made up to 30/10/01; full list of members (6 pages)
2 January 2002Return made up to 30/10/01; full list of members (6 pages)
25 May 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
25 May 2001Accounts for a medium company made up to 31 January 2001 (18 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
16 August 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
29 July 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
19 November 1998Return made up to 30/10/98; full list of members (6 pages)
19 November 1998Return made up to 30/10/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 January 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 January 1997 (6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 30/10/97; no change of members (4 pages)
25 November 1997Return made up to 30/10/97; no change of members (4 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1997Nc inc already adjusted 12/01/94 (1 page)
7 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 January 1997Nc inc already adjusted 17/08/94 (1 page)
7 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 January 1997Nc inc already adjusted 12/01/94 (1 page)
7 January 1997Nc inc already adjusted 17/08/94 (1 page)
7 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 December 1996Accounts for a small company made up to 31 January 1995 (8 pages)
31 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 December 1996Accounts for a small company made up to 31 January 1995 (8 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
12 March 1996Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1996Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
11 April 1985Memorandum and Articles of Association (14 pages)
11 April 1985Memorandum and Articles of Association (14 pages)