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(13 years, 5 months 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(21 years, 3 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 Cario Egypt |
Director Name | Mr Koray Gul |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 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(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Suite 1 Harcourt House 19a Cavendish Square London W1G 0PN |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds LS11 5BB |
Secretary Name | John David Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 April 2008) |
Role | Secretary |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mr Mark Michael Sean Cotter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB |
Director Name | Mr Giles William Andrew Hefer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2003) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 43 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Paul Stonehouse |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Horseshoe York North Yorkshire YO24 1LX |
Director Name | Brian Long |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2006) |
Role | Company Consultant |
Correspondence Address | Gipping Long Gipping Stowmarket Suffolk IP14 4PU |
Director Name | Aristide Guzzetti |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 2009) |
Role | Stragegic Associate |
Correspondence Address | Via Dei Baiardi 93/2 Trieste Italy |
Director Name | Alaa Ahmed Abdel Maksoud Arafa |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 29 April 2004(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 2009) |
Role | Managing Director |
Correspondence Address | 44 Almaza Street Heliopolis Cairo Foreign |
Director Name | Catherine Susan Thompson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2009) |
Role | Accountant |
Correspondence Address | Mill Farm Moor Lee Lane Great Heck Goole East Yorkshire DN14 0BP |
Secretary Name | Catherine Susan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 February 2009) |
Role | Accountant |
Correspondence Address | Mill Farm Moor Lee Lane Great Heck Goole East Yorkshire DN14 0BP |
Director Name | Hala Hashem |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 2009) |
Role | Manager |
Country of Residence | Egypt |
Correspondence Address | 12 Road 277 New Maadi Cairo Egypt |
Director Name | Saher El Far |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 June 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 2009) |
Role | C F O |
Correspondence Address | 50 Abou Dawoud Al Zahari St Cairo Egypt |
Director Name | Mr Richard Neil Paul |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds LS11 5BB |
Secretary Name | Mr Richard Neil Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(8 years, 8 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(11 years, 9 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 |
Secretary Name | Mr John Martyn Norcliffe |
---|---|
Status | Resigned |
Appointed | 04 September 2013(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | Granary Building 1 Canal Wharf Leeds LS11 5BB |
Secretary Name | Mr Nicholas Scott |
---|---|
Status | Resigned |
Appointed | 30 April 2018(17 years, 6 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 |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | bmbgroup.co.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 |
49.7k at £0.01 | Baird Group LTD 59.98% Ordinary B |
---|---|
33.2k at £0.01 | Baird Group LTD 40.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,754,000 |
Current Liabilities | £4,007,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
11 February 2008 | Delivered on: 16 February 2008 Satisfied on: 12 June 2013 Persons entitled: Hsbc Bank PLC (As Trustee of the Hermes Property Unit Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charged to the landlord its interest in the deposit balance being the amount from time to time standing to the credit of an interest bearing deposit account in the name of the landlord. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 October 2006 | Delivered on: 19 October 2006 Satisfied on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 2002 | Delivered on: 25 June 2002 Satisfied on: 20 November 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held ot the credit of the company by the bank on any current deposit or other account. Fully Satisfied |
14 June 2002 | Delivered on: 25 June 2002 Satisfied on: 20 November 2009 Persons entitled: Bank Leumi (UK) PLC 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 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 |
13 March 2002 | Delivered on: 30 March 2002 Satisfied on: 8 February 2003 Persons entitled: Lfcf Investment 1 (Europe) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
13 March 2002 | Delivered on: 21 March 2002 Satisfied on: 8 February 2003 Persons entitled: Lombard North Central PLC Classification: Composite guarantee and mortgage 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: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
26 July 2001 | Delivered on: 1 August 2001 Satisfied on: 9 May 2003 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture made between bmb group limited (1) bmb menswear limited (2) bmb apparel limited (3) and national westminster bank PLC (the "security trustee" for itself as bank and lombard north central PLC ("lombard") Secured details: All moneys obligations and liabilities from time to time owing or incurred by the company to the chargee and lombard or any of them under or in connection with this debenture and the other finance documents (as defined) or on any other account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2000 | Delivered on: 3 January 2001 Satisfied on: 28 January 2013 Persons entitled: Gmac Commercial Credit Limited Classification: Composite guarantee and debenture Secured details: All obligations and liabilities by the company bmb menswear limited or greenwoods retail limited or bmb apparel limited to the chargee on any account incurred under any finance document (as defined) or other document. Particulars: Property k/a land and buildings on the south side of rawcliffe road goole and property k/a factory 2/3 powlett road hartlepool cleveland. 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. See the mortgage charge document for full details. Fully Satisfied |
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 |
19 December 2000 | Delivered on: 3 January 2001 Satisfied on: 20 April 2002 Persons entitled: Harold Peter Tillman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a bond instrument of even date. Particulars: 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 |
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 |
8 January 2021 | Full accounts made up to 1 February 2020 (19 pages) |
---|---|
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 2 February 2019 (15 pages) |
30 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 3 February 2018 (14 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) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 15 October 2016 (1 page) |
2 May 2017 | Full accounts made up to 28 January 2017 (15 pages) |
2 May 2017 | Full accounts made up to 28 January 2017 (15 pages) |
25 November 2016 | Satisfaction of charge 11 in full (4 pages) |
25 November 2016 | Satisfaction of charge 11 in full (4 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
11 May 2016 | Full accounts made up to 30 January 2016 (16 pages) |
11 May 2016 | Full accounts made up to 30 January 2016 (16 pages) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 May 2015 | Full accounts made up to 31 January 2015 (15 pages) |
8 May 2015 | Full accounts made up to 31 January 2015 (15 pages) |
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 July 2014 | Satisfaction of charge 8 in full (1 page) |
15 July 2014 | Satisfaction of charge 8 in full (1 page) |
20 May 2014 | Accounts made up to 1 February 2014 (17 pages) |
20 May 2014 | Accounts made up to 1 February 2014 (17 pages) |
20 May 2014 | Accounts made up to 1 February 2014 (17 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) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 October 2013 | Appointment of Mr John Martyn Norcliffe as a secretary (1 page) |
9 October 2013 | Appointment of Mr John Martyn Norcliffe as a secretary (1 page) |
17 August 2013 | Part of the property or undertaking has been released from charge 11 (5 pages) |
17 August 2013 | Part of the property or undertaking has been released from charge 8 (5 pages) |
17 August 2013 | Part of the property or undertaking has been released from charge 8 (5 pages) |
17 August 2013 | Part of the property or undertaking has been released from charge 11 (5 pages) |
12 June 2013 | Satisfaction of charge 9 in full (4 pages) |
12 June 2013 | Satisfaction of charge 9 in full (4 pages) |
15 May 2013 | Accounts made up to 26 January 2013 (19 pages) |
15 May 2013 | Accounts made up to 26 January 2013 (19 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Termination of appointment of a director (2 pages) |
9 November 2012 | Statement of company's objects (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Termination of appointment of a director (2 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Termination of appointment of Peter Lucas as a director (1 page) |
26 October 2012 | Termination of appointment of Peter Lucas as a director (1 page) |
15 October 2012 | Accounts made up to 28 January 2012 (18 pages) |
15 October 2012 | Accounts made up to 28 January 2012 (18 pages) |
25 July 2012 | Appointment of Hala Hashem 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 Mohamed Talaat Mohamed Khalifa as a director (3 pages) |
25 July 2012 | Appointment of Moustafa Ahmed Amin Elmorsy as a director (3 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts made up to 29 January 2011 (18 pages) |
19 October 2011 | Accounts made up to 29 January 2011 (18 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) |
1 August 2011 | Termination of appointment of Richard Paul as a secretary (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) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Group of companies' accounts made up to 30 January 2010 (42 pages) |
26 October 2010 | Group of companies' accounts made up to 30 January 2010 (42 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
20 April 2010 | Group of companies' accounts made up to 31 January 2009 (43 pages) |
20 April 2010 | Group of companies' accounts made up to 31 January 2009 (43 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
17 November 2009 | Director's details changed for Baird Group Ltd on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Peter Lucas on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Michael Sean Cotter on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Michael Sean Cotter on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter Lucas on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Neil Paul on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Baird Group Ltd on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Richard Neil Paul on 17 November 2009 (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) |
29 June 2009 | Director appointed baird group LTD (2 pages) |
26 June 2009 | Appointment terminated director saher el far (1 page) |
26 June 2009 | Appointment terminated director hala hashem (1 page) |
26 June 2009 | Appointment terminated director aristide guzzetti (1 page) |
26 June 2009 | Appointment terminated director catherine thompson (1 page) |
26 June 2009 | Appointment terminated director saher el far (1 page) |
26 June 2009 | Appointment terminated director alaa arafa (1 page) |
26 June 2009 | Appointment terminated director alaa arafa (1 page) |
26 June 2009 | Appointment terminated director catherine thompson (1 page) |
26 June 2009 | Appointment terminated director hala hashem (1 page) |
26 June 2009 | Appointment terminated director aristide guzzetti (1 page) |
7 May 2009 | Appointment terminated secretary catherine thompson (1 page) |
7 May 2009 | Appointment terminated 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) |
10 November 2008 | Return made up to 13/10/08; full list of members (7 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (7 pages) |
7 November 2008 | Director's change of particulars / peter lucas / 15/11/2007 (1 page) |
7 November 2008 | Director's change of particulars / peter lucas / 15/11/2007 (1 page) |
1 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
1 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
16 July 2008 | Director appointed hala hashem (2 pages) |
16 July 2008 | Director appointed hala hashem (2 pages) |
9 July 2008 | Group of companies' accounts made up to 29 March 2008 (43 pages) |
9 July 2008 | Group of companies' accounts made up to 29 March 2008 (43 pages) |
4 July 2008 | Director appointed saher el far (2 pages) |
4 July 2008 | Director appointed saher el far (2 pages) |
15 April 2008 | Appointment terminated secretary john mawby (2 pages) |
15 April 2008 | Director and secretary appointed catherine susan thompson (1 page) |
15 April 2008 | Appointment terminated secretary john mawby (2 pages) |
15 April 2008 | Director and secretary appointed catherine susan thompson (1 page) |
5 April 2008 | Gbp ic 842/829\14/03/08\gbp sr [email protected]=13\ (1 page) |
5 April 2008 | Gbp ic 842/829\14/03/08\gbp sr [email protected]=13\ (1 page) |
3 April 2008 | Appointment terminated director harold tillman (2 pages) |
3 April 2008 | Appointment terminated director harold tillman (2 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Return made up to 13/10/07; full list of members (9 pages) |
7 November 2007 | Return made up to 13/10/07; full list of members (9 pages) |
23 July 2007 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
23 July 2007 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
23 April 2007 | £ ic 864/842 13/03/07 £ sr [email protected]=22 (1 page) |
23 April 2007 | £ ic 864/842 13/03/07 £ sr [email protected]=22 (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (2 pages) |
2 March 2007 | Director resigned (2 pages) |
19 February 2007 | £ sr [email protected] 24/08/04 (1 page) |
19 February 2007 | £ sr [email protected] 29/10/04 (1 page) |
19 February 2007 | £ sr [email protected] 24/08/05 (1 page) |
19 February 2007 | £ sr [email protected] 26/10/05 (1 page) |
19 February 2007 | £ sr [email protected] 26/10/05 (1 page) |
19 February 2007 | £ sr [email protected] 29/10/04 (1 page) |
19 February 2007 | £ sr [email protected] 24/08/04 (1 page) |
19 February 2007 | £ sr [email protected] 24/08/05 (1 page) |
14 November 2006 | Return made up to 13/10/06; full list of members
|
14 November 2006 | Return made up to 13/10/06; full list of members
|
31 October 2006 | Accounts made up to 1 April 2006 (44 pages) |
31 October 2006 | Accounts made up to 1 April 2006 (44 pages) |
31 October 2006 | Accounts made up to 1 April 2006 (44 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 13/10/05; full list of members (12 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members (12 pages) |
28 October 2005 | Group of companies' accounts made up to 26 March 2005 (46 pages) |
28 October 2005 | Group of companies' accounts made up to 26 March 2005 (46 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
15 December 2004 | Group of companies' accounts made up to 27 March 2004 (40 pages) |
15 December 2004 | Group of companies' accounts made up to 27 March 2004 (40 pages) |
22 November 2004 | Return made up to 13/10/04; full list of members (13 pages) |
22 November 2004 | Return made up to 13/10/04; full list of members (13 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | £ ic 1000/910 28/04/04 £ sr [email protected]=90 (2 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | Resolutions
|
14 May 2004 | £ ic 1000/910 28/04/04 £ sr [email protected]=90 (2 pages) |
14 May 2004 | Resolutions
|
23 December 2003 | Group of companies' accounts made up to 29 March 2003 (35 pages) |
23 December 2003 | Group of companies' accounts made up to 29 March 2003 (35 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 13/10/03; full list of members (10 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (10 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
27 January 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Auditor's resignation (2 pages) |
26 January 2003 | Auditor's resignation (2 pages) |
26 January 2003 | Auditor's resignation (2 pages) |
12 November 2002 | Return made up to 13/10/02; full list of members (10 pages) |
12 November 2002 | S-div 13/03/02 (1 page) |
12 November 2002 | S-div 13/03/02 (1 page) |
12 November 2002 | Return made up to 13/10/02; full list of members (10 pages) |
8 November 2002 | Group of companies' accounts made up to 30 March 2002 (35 pages) |
8 November 2002 | Group of companies' accounts made up to 30 March 2002 (35 pages) |
27 July 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
27 July 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
25 June 2002 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Nc inc already adjusted 13/03/02 (1 page) |
1 May 2002 | Nc inc already adjusted 13/03/02 (1 page) |
1 May 2002 | S-div 13/03/02 (1 page) |
1 May 2002 | S-div 13/03/02 (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
30 March 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (15 pages) |
21 March 2002 | Particulars of mortgage/charge (15 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
1 August 2001 | Particulars of mortgage/charge (15 pages) |
1 August 2001 | Particulars of mortgage/charge (15 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (24 pages) |
3 January 2001 | Particulars of mortgage/charge (24 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | 122 dated 05/12/00 rescinded (1 page) |
2 January 2001 | Conve 19/12/00 (2 pages) |
2 January 2001 | 122 dated 05/12/00 rescinded (1 page) |
2 January 2001 | Ad 19/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages) |
2 January 2001 | 882R dated 05/12/00 rescinded (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | 882R dated 05/12/00 rescinded (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Ad 19/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages) |
2 January 2001 | Conve 19/12/00 (2 pages) |
19 December 2000 | Ad 05/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages) |
19 December 2000 | Ad 05/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages) |
19 December 2000 | Conve 05/12/00 (2 pages) |
19 December 2000 | Conve 05/12/00 (2 pages) |
18 December 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 December 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
15 December 2000 | New director appointed (8 pages) |
15 December 2000 | New director appointed (7 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (10 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (10 pages) |
15 December 2000 | New director appointed (8 pages) |
15 December 2000 | New director appointed (7 pages) |
6 November 2000 | Company name changed ibis (607) LIMITED\certificate issued on 06/11/00 (2 pages) |
6 November 2000 | Company name changed ibis (607) LIMITED\certificate issued on 06/11/00 (2 pages) |
13 October 2000 | Incorporation (35 pages) |
13 October 2000 | Incorporation (35 pages) |