Company NameBMB Group Limited
Company StatusActive
Company Number04090218
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Previous NameIbis (607) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMohamed Talaat Mohamed Khalifa
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEgyptian
StatusCurrent
Appointed18 July 2012(11 years, 9 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(13 years, 5 months 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(21 years, 3 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
Cario
Egypt
Director NameMr Koray Gul
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(23 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameBaird Group Ltd (Corporation)
StatusCurrent
Appointed11 June 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 10 months
Correspondence AddressGranary Building 1 Canal Wharf
Leeds
West Yorkshire
LS11 5BB
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressSuite 1 Harcourt House
19a Cavendish Square
London
W1G 0PN
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 28 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Building
1 Canal Wharf
Leeds
LS11 5BB
Secretary NameJohn David Mawby
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 04 April 2008)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMr Mark Michael Sean Cotter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(7 months, 1 week after company formation)
Appointment Duration22 years, 5 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Building 1 Canal Wharf
Leeds
West Yorkshire
LS11 5BB
Director NameMr Giles William Andrew Hefer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed11 March 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2003)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address43 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NamePaul Stonehouse
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Horseshoe
York
North Yorkshire
YO24 1LX
Director NameBrian Long
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2006)
RoleCompany Consultant
Correspondence AddressGipping Long
Gipping
Stowmarket
Suffolk
IP14 4PU
Director NameAristide Guzzetti
Date of BirthMay 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2004(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 2009)
RoleStragegic Associate
Correspondence AddressVia Dei Baiardi
93/2 Trieste
Italy
Director NameAlaa Ahmed Abdel Maksoud Arafa
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed29 April 2004(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 2009)
RoleManaging Director
Correspondence Address44 Almaza Street
Heliopolis
Cairo
Foreign
Director NameCatherine Susan Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2009)
RoleAccountant
Correspondence AddressMill Farm
Moor Lee Lane Great Heck
Goole
East Yorkshire
DN14 0BP
Secretary NameCatherine Susan Thompson
NationalityBritish
StatusResigned
Appointed04 April 2008(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2009)
RoleAccountant
Correspondence AddressMill Farm
Moor Lee Lane Great Heck
Goole
East Yorkshire
DN14 0BP
Director NameHala Hashem
Date of BirthJune 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed25 June 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2009)
RoleManager
Country of ResidenceEgypt
Correspondence Address12 Road 277 New Maadi
Cairo
Egypt
Director NameSaher El Far
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEgyptian
StatusResigned
Appointed25 June 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2009)
RoleC F O
Correspondence Address50 Abou Dawoud
Al Zahari St
Cairo
Egypt
Director NameMr Richard Neil Paul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Building
1 Canal Wharf
Leeds
LS11 5BB
Secretary NameMr Richard Neil Paul
NationalityBritish
StatusResigned
Appointed11 June 2009(8 years, 8 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(11 years, 9 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
Secretary NameMr John Martyn Norcliffe
StatusResigned
Appointed04 September 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressGranary Building
1 Canal Wharf
Leeds
LS11 5BB
Secretary NameMr Nicholas Scott
StatusResigned
Appointed30 April 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2023)
RoleCompany Director
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitebmbgroup.co.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

49.7k at £0.01Baird Group LTD
59.98%
Ordinary B
33.2k at £0.01Baird Group LTD
40.02%
Ordinary A

Financials

Year2014
Net Worth-£3,754,000
Current Liabilities£4,007,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

11 February 2008Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 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
19 December 2000Delivered 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 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

Filing History

8 January 2021Full accounts made up to 1 February 2020 (19 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 2 February 2019 (15 pages)
30 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 3 February 2018 (14 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)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 16 October 2017 (1 page)
16 October 2017Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 15 October 2016 (1 page)
2 May 2017Full accounts made up to 28 January 2017 (15 pages)
2 May 2017Full accounts made up to 28 January 2017 (15 pages)
25 November 2016Satisfaction of charge 11 in full (4 pages)
25 November 2016Satisfaction of charge 11 in full (4 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
11 May 2016Full accounts made up to 30 January 2016 (16 pages)
11 May 2016Full accounts made up to 30 January 2016 (16 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 829.3
(8 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 829.3
(8 pages)
8 May 2015Full accounts made up to 31 January 2015 (15 pages)
8 May 2015Full accounts made up to 31 January 2015 (15 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 829.3
(8 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 829.3
(8 pages)
15 July 2014Satisfaction of charge 8 in full (1 page)
15 July 2014Satisfaction of charge 8 in full (1 page)
20 May 2014Accounts made up to 1 February 2014 (17 pages)
20 May 2014Accounts made up to 1 February 2014 (17 pages)
20 May 2014Accounts made up to 1 February 2014 (17 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)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 829.3
(8 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 829.3
(8 pages)
9 October 2013Appointment of Mr John Martyn Norcliffe as a secretary (1 page)
9 October 2013Appointment of Mr John Martyn Norcliffe as a secretary (1 page)
17 August 2013Part of the property or undertaking has been released from charge 11 (5 pages)
17 August 2013Part of the property or undertaking has been released from charge 8 (5 pages)
17 August 2013Part of the property or undertaking has been released from charge 8 (5 pages)
17 August 2013Part of the property or undertaking has been released from charge 11 (5 pages)
12 June 2013Satisfaction of charge 9 in full (4 pages)
12 June 2013Satisfaction of charge 9 in full (4 pages)
15 May 2013Accounts made up to 26 January 2013 (19 pages)
15 May 2013Accounts made up to 26 January 2013 (19 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Termination of appointment of a director (2 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 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 2012Termination of appointment of a director (2 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
26 October 2012Termination of appointment of Peter Lucas as a director (1 page)
26 October 2012Termination of appointment of Peter Lucas as a director (1 page)
15 October 2012Accounts made up to 28 January 2012 (18 pages)
15 October 2012Accounts made up to 28 January 2012 (18 pages)
25 July 2012Appointment of Hala Hashem 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 Mohamed Talaat Mohamed Khalifa as a director (3 pages)
25 July 2012Appointment of Moustafa Ahmed Amin Elmorsy as a director (3 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
19 October 2011Accounts made up to 29 January 2011 (18 pages)
19 October 2011Accounts made up to 29 January 2011 (18 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)
1 August 2011Termination of appointment of Richard Paul as a secretary (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)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
26 October 2010Group of companies' accounts made up to 30 January 2010 (42 pages)
26 October 2010Group of companies' accounts made up to 30 January 2010 (42 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 11 (12 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 11 (12 pages)
20 April 2010Group of companies' accounts made up to 31 January 2009 (43 pages)
20 April 2010Group of companies' accounts made up to 31 January 2009 (43 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
17 November 2009Director's details changed for Baird Group Ltd on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Peter Lucas on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Michael Sean Cotter on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Michael Sean Cotter on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Lucas on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Neil Paul on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Baird Group Ltd on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Richard Neil Paul on 17 November 2009 (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)
29 June 2009Director appointed baird group LTD (2 pages)
26 June 2009Appointment terminated director saher el far (1 page)
26 June 2009Appointment terminated director hala hashem (1 page)
26 June 2009Appointment terminated director aristide guzzetti (1 page)
26 June 2009Appointment terminated director catherine thompson (1 page)
26 June 2009Appointment terminated director saher el far (1 page)
26 June 2009Appointment terminated director alaa arafa (1 page)
26 June 2009Appointment terminated director alaa arafa (1 page)
26 June 2009Appointment terminated director catherine thompson (1 page)
26 June 2009Appointment terminated director hala hashem (1 page)
26 June 2009Appointment terminated director aristide guzzetti (1 page)
7 May 2009Appointment terminated secretary catherine thompson (1 page)
7 May 2009Appointment terminated secretary catherine thompson (1 page)
27 April 2009Director appointed richard neil paul (2 pages)
27 April 2009Director appointed richard neil paul (2 pages)
10 November 2008Return made up to 13/10/08; full list of members (7 pages)
10 November 2008Return made up to 13/10/08; full list of members (7 pages)
7 November 2008Director's change of particulars / peter lucas / 15/11/2007 (1 page)
7 November 2008Director's change of particulars / peter lucas / 15/11/2007 (1 page)
1 November 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
1 November 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
16 July 2008Director appointed hala hashem (2 pages)
16 July 2008Director appointed hala hashem (2 pages)
9 July 2008Group of companies' accounts made up to 29 March 2008 (43 pages)
9 July 2008Group of companies' accounts made up to 29 March 2008 (43 pages)
4 July 2008Director appointed saher el far (2 pages)
4 July 2008Director appointed saher el far (2 pages)
15 April 2008Appointment terminated secretary john mawby (2 pages)
15 April 2008Director and secretary appointed catherine susan thompson (1 page)
15 April 2008Appointment terminated secretary john mawby (2 pages)
15 April 2008Director and secretary appointed catherine susan thompson (1 page)
5 April 2008Gbp ic 842/829\14/03/08\gbp sr [email protected]=13\ (1 page)
5 April 2008Gbp ic 842/829\14/03/08\gbp sr [email protected]=13\ (1 page)
3 April 2008Appointment terminated director harold tillman (2 pages)
3 April 2008Appointment terminated director harold tillman (2 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
7 November 2007Return made up to 13/10/07; full list of members (9 pages)
7 November 2007Return made up to 13/10/07; full list of members (9 pages)
23 July 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
23 July 2007Group 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 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
2 March 2007Director resigned (2 pages)
2 March 2007Director 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 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 October 2006Accounts made up to 1 April 2006 (44 pages)
31 October 2006Accounts made up to 1 April 2006 (44 pages)
31 October 2006Accounts made up to 1 April 2006 (44 pages)
19 October 2006Particulars of mortgage/charge (9 pages)
19 October 2006Particulars of mortgage/charge (9 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
16 November 2005Return made up to 13/10/05; full list of members (12 pages)
16 November 2005Return made up to 13/10/05; full list of members (12 pages)
28 October 2005Group of companies' accounts made up to 26 March 2005 (46 pages)
28 October 2005Group of companies' accounts made up to 26 March 2005 (46 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
15 December 2004Group of companies' accounts made up to 27 March 2004 (40 pages)
15 December 2004Group of companies' accounts made up to 27 March 2004 (40 pages)
22 November 2004Return made up to 13/10/04; full list of members (13 pages)
22 November 2004Return made up to 13/10/04; full list of members (13 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
14 May 2004Resolutions
  • RES13 ‐ Re agreement 28/04/04
(3 pages)
14 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 May 2004Resolutions
  • RES13 ‐ Re agreement 28/04/04
(3 pages)
14 May 2004Resolutions
  • RES13 ‐ Sect 320 28/04/04
(6 pages)
14 May 2004£ ic 1000/910 28/04/04 £ sr [email protected]=90 (2 pages)
14 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 May 2004Resolutions
  • RES13 ‐ Re agreement 28/04/04
(3 pages)
14 May 2004Resolutions
  • RES13 ‐ Sect 320 28/04/04
(6 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 May 2004Resolutions
  • RES13 ‐ Re agreement 28/04/04
(3 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 May 2004Resolutions
  • RES13 ‐ Re agreement 28/04/04
(3 pages)
14 May 2004£ ic 1000/910 28/04/04 £ sr [email protected]=90 (2 pages)
14 May 2004Resolutions
  • RES13 ‐ Re agreement 28/04/04
(3 pages)
23 December 2003Group of companies' accounts made up to 29 March 2003 (35 pages)
23 December 2003Group of companies' accounts made up to 29 March 2003 (35 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
11 November 2003Return made up to 13/10/03; full list of members (10 pages)
11 November 2003Return made up to 13/10/03; full list of members (10 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Resolutions
  • RES13 ‐ Auditor's appoinment 16/01/03
(1 page)
7 February 2003Resolutions
  • RES13 ‐ Auditor's appoinment 16/01/03
(1 page)
27 January 2003Auditor's resignation (2 pages)
27 January 2003Auditor's resignation (2 pages)
26 January 2003Auditor's resignation (2 pages)
26 January 2003Auditor's resignation (2 pages)
12 November 2002Return made up to 13/10/02; full list of members (10 pages)
12 November 2002S-div 13/03/02 (1 page)
12 November 2002S-div 13/03/02 (1 page)
12 November 2002Return made up to 13/10/02; full list of members (10 pages)
8 November 2002Group of companies' accounts made up to 30 March 2002 (35 pages)
8 November 2002Group of companies' accounts made up to 30 March 2002 (35 pages)
27 July 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
27 July 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
25 June 2002Particulars of mortgage/charge (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Nc inc already adjusted 13/03/02 (1 page)
1 May 2002Nc inc already adjusted 13/03/02 (1 page)
1 May 2002S-div 13/03/02 (1 page)
1 May 2002S-div 13/03/02 (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2002Resolutions
  • RES13 ‐ Shares sub divided/tran 13/03/02
(2 pages)
17 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2002Resolutions
  • RES13 ‐ Shares sub divided/tran 13/03/02
(2 pages)
17 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
21 March 2002Particulars of mortgage/charge (15 pages)
21 March 2002Particulars of mortgage/charge (15 pages)
8 November 2001Return made up to 13/10/01; full list of members (7 pages)
8 November 2001Return made up to 13/10/01; full list of members (7 pages)
1 August 2001Particulars of mortgage/charge (15 pages)
1 August 2001Particulars of mortgage/charge (15 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (24 pages)
3 January 2001Particulars of mortgage/charge (24 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001122 dated 05/12/00 rescinded (1 page)
2 January 2001Conve 19/12/00 (2 pages)
2 January 2001122 dated 05/12/00 rescinded (1 page)
2 January 2001Ad 19/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages)
2 January 2001882R dated 05/12/00 rescinded (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
2 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
2 January 2001882R dated 05/12/00 rescinded (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Ad 19/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages)
2 January 2001Conve 19/12/00 (2 pages)
19 December 2000Ad 05/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages)
19 December 2000Ad 05/12/00--------- £ si 979@1=979 £ ic 1/980 (2 pages)
19 December 2000Conve 05/12/00 (2 pages)
19 December 2000Conve 05/12/00 (2 pages)
18 December 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 December 2000Registered office changed on 18/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 December 2000Registered office changed on 18/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
18 December 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
15 December 2000New director appointed (8 pages)
15 December 2000New director appointed (7 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (10 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (10 pages)
15 December 2000New director appointed (8 pages)
15 December 2000New director appointed (7 pages)
6 November 2000Company name changed ibis (607) LIMITED\certificate issued on 06/11/00 (2 pages)
6 November 2000Company name changed ibis (607) LIMITED\certificate issued on 06/11/00 (2 pages)
13 October 2000Incorporation (35 pages)
13 October 2000Incorporation (35 pages)