15 St.Near North Area
Nasr City Public Free Zone
Cairo
Egypt
Director Name | Mr Mohamed Ahmed Elsayed Morsy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 19 March 2014(38 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Al Arafa For Investments & Consultancies Sae 15 St Nasr City Public Free Zone Cairo Egypt |
Director Name | Dr Alaa Arafa |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 29 January 2022(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Al Arafa For Investments & Consultancies Sae 15 St Nasr City Public Free Zone Cairo Egypt |
Director Name | Mr Koray Gul |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(47 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Baird Group Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2009(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB |
Director Name | Mr David James Carter-Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farmhouse Draughton Road Maidwell Northampton Northamptonshire NN6 9JF |
Director Name | Stephen Keith Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 03 February 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shawbury Village Coleshill Birmingham West Midlands B46 2RU |
Director Name | Mr Roger Kenneth Cooper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Director Name | Mr Robert Mannering Sedgwick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Cottage Lower High Street Wadhurst East Sussex TN5 6AX |
Director Name | Mr Arvind Kumar Shah |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Craigwell Avenue Radlett Hertfordshire WD7 7EY |
Secretary Name | Mr Robert Mannering Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(17 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Cottage Lower High Street Wadhurst East Sussex TN5 6AX |
Director Name | Gillian Diane Singleton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Barley Mow Chipping Campden Gloucestershire |
Secretary Name | Arvind Kumar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(32 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 2008) |
Role | Company Director |
Correspondence Address | 50 Craigweil Avenue Radlett Hertfordshire WD7 7EY |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2012) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds Yorkshire LS11 5BB |
Director Name | Catherine Susan Thompson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(32 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm Moor Lee Lane Great Heck Goole East Yorkshire DN14 0BP |
Director Name | Mr Mark Michael Sean Cotter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(32 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB |
Secretary Name | Catherine Susan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(32 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm Moor Lee Lane Great Heck Goole East Yorkshire DN14 0BP |
Director Name | Mr Richard Neil Paul |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Secretary Name | Mr Richard Neil Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2011) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 21 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Moustafa Ahmed Amin Elmorsy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 18 July 2012(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Al Arafa Investment And Consultancies S.A.E. 15 St.Near North Area Nasr City Public Free Zone Cairo Egypt |
Director Name | Hala Hashem |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 18 July 2012(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 January 2022) |
Role | Manager |
Country of Residence | Egypt |
Correspondence Address | Al Arafa Investment And Consultancies S.A.E. 15 St.Near North Area Nasr City Public Free Zone Cairo Egypt |
Secretary Name | Mr John Martyn Norcliffe |
---|---|
Status | Resigned |
Appointed | 20 January 2016(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Granary Building 1 Canal Wharf Leeds Yorkshire LS11 5BB |
Secretary Name | Mr Nicholas Scott |
---|---|
Status | Resigned |
Appointed | 30 April 2018(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 2023) |
Role | Company Director |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | S M & C Retail Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 1992) |
Correspondence Address | Monkspath House 1011 Stratford Road Shirley Solihull West Midlands B90 4BN |
Website | bmb-group.ltd.uk |
---|---|
Telephone | 0113 2595500 |
Telephone region | Leeds |
Registered Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
57.5k at £1 | Bmb Clothing LTD 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
15 June 2010 | Delivered 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 2010 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1976 | Delivered 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 |
6 December 2023 | Current accounting period shortened from 31 January 2024 to 31 December 2023 (1 page) |
---|---|
14 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
31 October 2023 | Termination of appointment of Mark Michael Sean Cotter as a director on 20 October 2023 (1 page) |
25 October 2023 | Accounts for a dormant company made up to 28 January 2023 (13 pages) |
15 February 2023 | Termination of appointment of Nicholas Scott as a secretary on 27 January 2023 (1 page) |
9 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
21 October 2022 | Accounts for a dormant company made up to 29 January 2022 (7 pages) |
19 August 2022 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
4 February 2022 | Termination of appointment of Hala Hashem as a director on 29 January 2022 (1 page) |
4 February 2022 | Appointment of Dr Alaa Arafa as a director on 29 January 2022 (2 pages) |
28 January 2022 | Accounts for a dormant company made up to 1 May 2021 (6 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
22 October 2021 | Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page) |
14 July 2021 | Registered 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 2020 | Accounts for a dormant company made up to 1 February 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 2 February 2019 (6 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 3 February 2018 (6 pages) |
30 April 2018 | Appointment of Mr Nicholas Scott as a secretary on 30 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of John Martyn Norcliffe as a secretary on 27 April 2018 (1 page) |
31 October 2017 | Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 16 October 2016 (1 page) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 16 October 2016 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
2 May 2017 | Accounts for a dormant company made up to 28 January 2017 (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 January 2016 (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 January 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 October 2016 | Satisfaction of charge 28 in full (4 pages) |
15 October 2016 | Satisfaction of charge 28 in full (4 pages) |
22 January 2016 | Appointment of Mr John Martyn Norcliffe as a secretary on 20 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John Martyn Norcliffe as a secretary on 20 January 2016 (2 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
14 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 May 2014 | Accounts for a dormant company made up to 1 February 2014 (5 pages) |
19 May 2014 | Accounts for a dormant company made up to 1 February 2014 (5 pages) |
19 May 2014 | Accounts for a dormant company made up to 1 February 2014 (5 pages) |
15 April 2014 | Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages) |
15 April 2014 | Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages) |
14 April 2014 | Termination of appointment of Moustafa Elmorsy as a director (1 page) |
14 April 2014 | Termination of appointment of Moustafa Elmorsy as a director (1 page) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 May 2013 | Accounts for a dormant company made up to 26 January 2013 (5 pages) |
15 May 2013 | Accounts for a dormant company made up to 26 January 2013 (5 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
29 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Termination of appointment of Peter Lucas as a director (2 pages) |
9 November 2012 | Termination of appointment of Peter Lucas as a director (2 pages) |
9 November 2012 | Resolutions
|
15 October 2012 | Accounts for a dormant company made up to 28 January 2012 (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 28 January 2012 (4 pages) |
15 August 2012 | Director's details changed for Mr Peter Lucas on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Peter Lucas on 15 August 2012 (2 pages) |
25 July 2012 | Appointment of Hala Hashem as a director (3 pages) |
25 July 2012 | Appointment of Mohamed Talaat Mohamed Khalifa as a director (3 pages) |
25 July 2012 | Appointment of Hala Hashem as a director (3 pages) |
25 July 2012 | Appointment of Moustafa Ahmed Amin Elmorsy as a director (3 pages) |
25 July 2012 | Appointment of Mohamed Talaat Mohamed Khalifa as a director (3 pages) |
25 July 2012 | Appointment of Moustafa Ahmed Amin Elmorsy as a director (3 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 29 January 2011 (21 pages) |
19 October 2011 | Full accounts made up to 29 January 2011 (21 pages) |
1 August 2011 | Termination of appointment of Richard Paul as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Richard Paul as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Richard Paul as a director (2 pages) |
1 August 2011 | Termination of appointment of Richard Paul as a director (2 pages) |
17 February 2011 | Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages) |
17 February 2011 | Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages) |
17 February 2011 | Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 30 January 2010 (24 pages) |
26 October 2010 | Full accounts made up to 30 January 2010 (24 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
27 April 2010 | Full accounts made up to 31 January 2009 (24 pages) |
27 April 2010 | Full accounts made up to 31 January 2009 (24 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Baird Group Ltd on 14 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Baird Group Ltd on 14 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Director appointed baird group LTD (2 pages) |
29 June 2009 | Secretary appointed richard neil paul (2 pages) |
29 June 2009 | Secretary appointed richard neil paul (2 pages) |
29 June 2009 | Director appointed baird group LTD (2 pages) |
26 June 2009 | Appointment terminated director and secretary catherine thompson (1 page) |
26 June 2009 | Appointment terminated director and secretary catherine thompson (1 page) |
27 April 2009 | Director appointed richard neil paul (2 pages) |
27 April 2009 | Director appointed richard neil paul (2 pages) |
25 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
23 October 2008 | Director appointed peter lucas logged form (2 pages) |
23 October 2008 | Director appointed peter lucas logged form (2 pages) |
15 October 2008 | Director appointed peter lucas (2 pages) |
15 October 2008 | Director appointed peter lucas (2 pages) |
29 August 2008 | Appointment terminate, director and secretary arvind shah logged form (1 page) |
29 August 2008 | Appointment terminate, director and secretary arvind shah logged form (1 page) |
28 August 2008 | Director and secretary appointed catherine thompson (2 pages) |
28 August 2008 | Director appointed mark cotter (2 pages) |
28 August 2008 | Director appointed mark cotter (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from wellington gate 7-9 church road tunbridge wells kent TN1 1HT (1 page) |
28 August 2008 | Director and secretary appointed catherine thompson (2 pages) |
28 August 2008 | Appointment terminated director roger cooper (1 page) |
28 August 2008 | Appointment terminated director roger cooper (1 page) |
14 August 2008 | Auditor's resignation (1 page) |
14 August 2008 | Auditor's resignation (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
22 July 2008 | Appointment terminated secretary robert sedgwick (2 pages) |
22 July 2008 | Secretary appointed arvind kumar shah (1 page) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
22 July 2008 | Appointment terminated secretary robert sedgwick (2 pages) |
22 July 2008 | Secretary appointed arvind kumar shah (1 page) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
25 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
25 June 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
28 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
23 August 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
23 August 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
18 March 2004 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
18 March 2004 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
17 March 2004 | Return made up to 30/10/03; full list of members (7 pages) |
17 March 2004 | Return made up to 30/10/03; full list of members (7 pages) |
2 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
2 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
7 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
7 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page) |
2 January 2002 | Return made up to 30/10/01; full list of members (6 pages) |
2 January 2002 | Return made up to 30/10/01; full list of members (6 pages) |
25 May 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
25 May 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members
|
3 November 2000 | Return made up to 30/10/00; full list of members
|
16 August 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
16 August 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members
|
5 November 1999 | Return made up to 30/10/99; full list of members
|
29 July 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
29 July 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
19 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
19 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
7 January 1997 | Nc inc already adjusted 12/01/94 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Nc inc already adjusted 17/08/94 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Nc inc already adjusted 12/01/94 (1 page) |
7 January 1997 | Nc inc already adjusted 17/08/94 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
31 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
31 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
12 March 1996 | Return made up to 30/10/95; full list of members
|
12 March 1996 | Return made up to 30/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
11 April 1985 | Memorandum and Articles of Association (14 pages) |
11 April 1985 | Memorandum and Articles of Association (14 pages) |