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 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 Cairo 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 | Mrs Maria Luisa Cicognani |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
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 Canal Wharf Holbeck Leeds West Yorkshire LS11 5BB |
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 | Company Director |
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 |
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 |
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 | 01 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
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 | 10 months, 1 week (resigned 11 February 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 | 1 year, 2 months (resigned 11 June 2009) |
Role | 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 | 08 April 2009(8 years, 5 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 |
Director Name | Mr Robert Gavin Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | Mr John Martyn Norcliffe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB |
Director Name | Moustafa Ahmed Amin El Morsy |
---|---|
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 |
Director Name | Hala Hashem |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 18 July 2012(11 years, 9 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 |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(16 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds LS11 5BB |
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Luke Banks |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(18 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Granary Building 1 Canal Wharf Leeds LS11 5BB |
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 | bmb-clothing.net |
---|---|
Telephone | 0113 8267066 |
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 |
1 at £1 | Bmb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,040,000 |
Gross Profit | £29,241,000 |
Net Worth | -£12,522,000 |
Cash | £1,122,000 |
Current Liabilities | £45,589,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
14 June 2002 | Delivered on: 25 June 2002 Satisfied on: 15 February 2008 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances 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 December 2006 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 |
18 February 2002 | Delivered on: 20 February 2002 Satisfied on: 12 February 2004 Persons entitled: Samara Holdings Limited Classification: Rent deposit deed Secured details: A sum of £32,500 due or to become due from the company to the chargee. Particulars: The deposit monies held by the chargee in the sum of £32,500. Fully Satisfied |
28 January 2002 | Delivered on: 7 February 2002 Satisfied on: 12 June 2013 Persons entitled: Cgnu Life Assurance Limited 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: First fixed charge over all company's interest in the deposit sum (£28,615.36 and 50% rent) and any interest thereon. 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 group 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 |
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 |
7 January 2011 | Delivered on: 13 January 2011 Satisfied on: 12 June 2013 Persons entitled: Freeport (Nominee 1) Limited, Freeport (Nominee 2) Limited 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: £20,934.00 or such other monies held in the account from time to time including any interest. Fully Satisfied |
7 January 2011 | Delivered on: 13 January 2011 Satisfied on: 12 June 2013 Persons entitled: Freeport (Nominee 1) Limited & Freeport (Nominee 2) Limited 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: £14,259.00 or such other monies shall be held in the account from time to time see image for full details. Fully Satisfied |
7 January 2011 | Delivered on: 13 January 2011 Satisfied on: 12 June 2013 Persons entitled: Freeport (Nominee 1) Limited & Freeport (Nominee 2) Limited 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: £11,422.50 or such other monies shall be held in the account from time to time see image for full details. Fully Satisfied |
6 January 2011 | Delivered on: 12 January 2011 Satisfied on: 12 June 2013 Persons entitled: Lasalle UK Ventures Property 11 Sarl Classification: Deed of rent deposit Secured details: £30,600.90 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £30,600.90 see image for full details. Fully Satisfied |
6 July 2010 | Delivered on: 15 July 2010 Satisfied on: 12 June 2013 Persons entitled: Lasalle UK Ventures Property 11 Sarl Classification: Deed of rent deposit Secured details: £14,884.25 and all other 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 sum of £14,884.25 see image for full details. Fully Satisfied |
10 March 2010 | Delivered on: 22 March 2010 Satisfied on: 23 September 2010 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 |
3 October 2006 | Delivered on: 19 October 2006 Satisfied on: 30 April 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 |
19 December 2000 | Delivered on: 22 December 2000 Satisfied on: 26 July 2001 Persons entitled: Baird Textile Holdings Limited Classification: Deed of assignment Secured details: The deferred consideration and all costs and expenses payable by the assignor under the deed of assignment. Particulars: All the company's rights titles benefits and interests in and to the income (as defined) and all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
25 May 2017 | Delivered on: 25 May 2017 Persons entitled: Qib (UK) PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Security agreement whereby the charger grants security over land, investments, plant and machinery, accounts, insurances, intellectual property, goodwill, uncalled capital and other assets as set out in the instrument itself. Outstanding |
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 |
6 May 2023 | Notice of completion of voluntary arrangement (17 pages) |
---|---|
15 February 2023 | Termination of appointment of Nicholas Scott as a director on 27 January 2023 (1 page) |
30 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
5 October 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2022 (15 pages) |
30 August 2022 | Full accounts made up to 29 January 2022 (48 pages) |
19 August 2022 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
29 June 2022 | Registration of charge 040902490020, created on 28 June 2022 (25 pages) |
4 February 2022 | Appointment of Dr Alaa Arafa as a director on 29 January 2022 (2 pages) |
4 February 2022 | Termination of appointment of Hala Hashem as a director on 29 January 2022 (1 page) |
31 January 2022 | Full accounts made up to 1 May 2021 (47 pages) |
1 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
22 October 2021 | Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page) |
7 October 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2021 (16 pages) |
14 July 2021 | Registered office address changed from Granary Building 1 Canal Wharf Leeds LS11 5BB to 2100 Century Way Thorpe Park Leeds LS15 8ZB on 14 July 2021 (1 page) |
8 January 2021 | Full accounts made up to 1 February 2020 (45 pages) |
3 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
24 August 2020 | Notice to Registrar of companies voluntary arrangement taking effect (19 pages) |
30 January 2020 | Termination of appointment of Luke Banks as a director on 27 January 2020 (1 page) |
10 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 2 February 2019 (42 pages) |
29 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Luke Banks as a director on 7 November 2018 (2 pages) |
1 May 2018 | Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 6 April 2016 (1 page) |
1 May 2018 | Full accounts made up to 3 February 2018 (40 pages) |
30 April 2018 | Appointment of Mr Nicholas Scott as a director on 30 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of John Martyn Norcliffe as a director on 27 April 2018 (1 page) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 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 | 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 15 October 2016 (1 page) |
25 May 2017 | Registration of charge 040902490019, created on 25 May 2017 (33 pages) |
25 May 2017 | Registration of charge 040902490019, created on 25 May 2017 (33 pages) |
2 May 2017 | Full accounts made up to 28 January 2017 (41 pages) |
2 May 2017 | Full accounts made up to 28 January 2017 (41 pages) |
25 November 2016 | Satisfaction of charge 12 in full (4 pages) |
25 November 2016 | Satisfaction of charge 12 in full (4 pages) |
8 November 2016 | Termination of appointment of Paul Thompson as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Paul Thompson as a director on 8 November 2016 (1 page) |
31 October 2016 | Appointment of Mr Paul Thompson as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Paul Thompson as a director on 28 October 2016 (2 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 (44 pages) |
11 May 2016 | Full accounts made up to 30 January 2016 (44 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 (37 pages) |
8 May 2015 | Full accounts made up to 31 January 2015 (37 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
|
21 May 2014 | Full accounts made up to 1 February 2014 (41 pages) |
21 May 2014 | Full accounts made up to 1 February 2014 (41 pages) |
21 May 2014 | Full accounts made up to 1 February 2014 (41 pages) |
30 April 2014 | Satisfaction of charge 10 in full (1 page) |
30 April 2014 | Satisfaction of charge 10 in full (1 page) |
14 April 2014 | Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages) |
14 April 2014 | Termination of appointment of Moustafa El Morsy as a director (1 page) |
14 April 2014 | Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages) |
14 April 2014 | Termination of appointment of Moustafa El Morsy 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
|
12 June 2013 | Satisfaction of charge 5 in full (4 pages) |
12 June 2013 | Satisfaction of charge 5 in full (4 pages) |
12 June 2013 | Satisfaction of charge 14 in full (4 pages) |
12 June 2013 | Satisfaction of charge 15 in full (4 pages) |
12 June 2013 | Satisfaction of charge 18 in full (4 pages) |
12 June 2013 | Satisfaction of charge 16 in full (4 pages) |
12 June 2013 | Satisfaction of charge 14 in full (4 pages) |
12 June 2013 | Satisfaction of charge 15 in full (4 pages) |
12 June 2013 | Satisfaction of charge 17 in full (4 pages) |
12 June 2013 | Satisfaction of charge 18 in full (4 pages) |
12 June 2013 | Satisfaction of charge 16 in full (4 pages) |
12 June 2013 | Satisfaction of charge 17 in full (4 pages) |
15 May 2013 | Full accounts made up to 26 January 2013 (40 pages) |
15 May 2013 | Full accounts made up to 26 January 2013 (40 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Statement of company's objects (2 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 | Termination of appointment of a director (2 pages) |
9 November 2012 | Resolutions
|
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (9 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 | Full accounts made up to 28 January 2012 (39 pages) |
15 October 2012 | Full accounts made up to 28 January 2012 (39 pages) |
25 July 2012 | Appointment of Moustafa Ahmed Amin El Morsy as a director (3 pages) |
25 July 2012 | Appointment of Moustafa Ahmed Amin El Morsy as a director (3 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 Mohamed Talaat Mohamed Khalifa as a director (3 pages) |
25 July 2012 | Appointment of Hala Hashem as a director (3 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 29 January 2011 (41 pages) |
19 October 2011 | Full accounts made up to 29 January 2011 (41 pages) |
14 September 2011 | Appointment of John Martyn Norcliffe as a director (3 pages) |
14 September 2011 | Termination of appointment of Robert Marshall as a director (2 pages) |
14 September 2011 | Termination of appointment of Robert Marshall as a director (2 pages) |
14 September 2011 | Appointment of John Martyn Norcliffe as a director (3 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) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 January 2011 | Duplicate mortgage certificatecharge no:15 (5 pages) |
13 January 2011 | Duplicate mortgage certificatecharge no:15 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 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 | Full accounts made up to 30 January 2010 (39 pages) |
26 October 2010 | Full accounts made up to 30 January 2010 (39 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
27 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
20 April 2010 | Full accounts made up to 31 January 2009 (35 pages) |
20 April 2010 | Full accounts made up to 31 January 2009 (35 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
6 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Mr Richard Neil Paul on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Gavin Marshall on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Baird Group Ltd on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter Lucas on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Baird Group Ltd on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Michael Sean Cotter on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Richard Neil Paul on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Gavin Marshall on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter Lucas on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Michael Sean Cotter on 13 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 secretary catherine thompson (1 page) |
26 June 2009 | Appointment terminated secretary catherine thompson (1 page) |
23 June 2009 | Director appointed robert gavin marshall (2 pages) |
23 June 2009 | Director appointed robert gavin marshall (2 pages) |
27 April 2009 | Appointment terminated director catherine thompson (1 page) |
27 April 2009 | Appointment terminated director catherine thompson (1 page) |
21 April 2009 | Director appointed richard neil paul (3 pages) |
21 April 2009 | Director appointed richard neil paul (3 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 13/10/08; full list of members (4 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) |
9 July 2008 | Full accounts made up to 29 March 2008 (33 pages) |
9 July 2008 | Full accounts made up to 29 March 2008 (33 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) |
3 April 2008 | Appointment terminated director harold tillman (2 pages) |
3 April 2008 | Appointment terminated director harold tillman (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (29 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (29 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
15 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
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 | Full accounts made up to 1 April 2006 (28 pages) |
31 October 2006 | Full accounts made up to 1 April 2006 (28 pages) |
31 October 2006 | Full accounts made up to 1 April 2006 (28 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
28 October 2005 | Full accounts made up to 26 March 2005 (40 pages) |
28 October 2005 | Full accounts made up to 26 March 2005 (40 pages) |
18 March 2005 | Company name changed bmb menswear LIMITED\certificate issued on 18/03/05 (2 pages) |
18 March 2005 | Company name changed bmb menswear LIMITED\certificate issued on 18/03/05 (2 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
15 December 2004 | Full accounts made up to 27 March 2004 (25 pages) |
15 December 2004 | Full accounts made up to 27 March 2004 (25 pages) |
12 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (26 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (26 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (7 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 (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Auditor's resignation (4 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Auditor's resignation (4 pages) |
7 February 2003 | Resolutions
|
27 January 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Auditor's resignation (2 pages) |
12 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 30 March 2002 (26 pages) |
15 October 2002 | Full accounts made up to 30 March 2002 (26 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) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 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) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
23 January 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
3 January 2001 | Particulars of mortgage/charge (26 pages) |
3 January 2001 | Particulars of mortgage/charge (26 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (7 pages) |
2 January 2001 | New director appointed (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Particulars of mortgage/charge (7 pages) |
18 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (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 shortened from 31/10/01 to 31/03/01 (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (10 pages) |
15 December 2000 | New director appointed (10 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (8 pages) |
15 December 2000 | New director appointed (8 pages) |
6 November 2000 | Company name changed ibis (610) LIMITED\certificate issued on 06/11/00 (2 pages) |
6 November 2000 | Company name changed ibis (610) LIMITED\certificate issued on 06/11/00 (2 pages) |
13 October 2000 | Incorporation (35 pages) |
13 October 2000 | Incorporation (35 pages) |