Company NameBMB Clothing Limited
Company StatusActive
Company Number04090249
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Previous NamesIbis (610) Limited and BMB Menswear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

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
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
Cairo
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 NameMrs Maria Luisa Cicognani
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2024(23 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
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
Canal Wharf Holbeck
Leeds
West Yorkshire
LS11 5BB
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)
RoleCompany Director
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
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
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
Appointed01 March 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
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 Duration10 months, 1 week (resigned 11 February 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 Duration1 year, 2 months (resigned 11 June 2009)
RoleAccountant
Correspondence AddressMill Farm
Moor Lee Lane Great Heck
Goole
East Yorkshire
DN14 0BP
Director NameMr Richard Neil Paul
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(8 years, 5 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
Director NameMr Robert Gavin Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
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 NameMr John Martyn Norcliffe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Building 1 Canal Wharf
Leeds
West Yorkshire
LS11 5BB
Director NameMoustafa Ahmed Amin El Morsy
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
Director NameHala Hashem
Date of BirthJune 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed18 July 2012(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2022)
RoleManager
Country of ResidenceEgypt
Correspondence AddressAl Arafa Investment And Consultancies S.A.E.
15 St.Near North Area
Nasr City Public Free Zone
Cairo
Egypt
Director NameMr Paul Thompson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(16 years after company formation)
Appointment Duration1 week, 4 days (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Building
1 Canal Wharf
Leeds
LS11 5BB
Director NameMr Nicholas Scott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Luke Banks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGranary Building
1 Canal Wharf
Leeds
LS11 5BB
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

Websitebmb-clothing.net
Telephone0113 8267066
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

1 at £1Bmb Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£77,040,000
Gross Profit£29,241,000
Net Worth-£12,522,000
Cash£1,122,000
Current Liabilities£45,589,000

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

14 June 2002Delivered 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 2002Delivered 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 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
18 February 2002Delivered 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 2002Delivered 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 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 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 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
7 January 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2000Delivered 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 2022Delivered 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 2017Delivered 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 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

6 May 2023Notice of completion of voluntary arrangement (17 pages)
15 February 2023Termination of appointment of Nicholas Scott as a director on 27 January 2023 (1 page)
30 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
5 October 2022Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2022 (15 pages)
30 August 2022Full accounts made up to 29 January 2022 (48 pages)
19 August 2022Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
29 June 2022Registration of charge 040902490020, created on 28 June 2022 (25 pages)
4 February 2022Appointment of Dr Alaa Arafa as a director on 29 January 2022 (2 pages)
4 February 2022Termination of appointment of Hala Hashem as a director on 29 January 2022 (1 page)
31 January 2022Full accounts made up to 1 May 2021 (47 pages)
1 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
22 October 2021Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
7 October 2021Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2021 (16 pages)
14 July 2021Registered 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 2021Full accounts made up to 1 February 2020 (45 pages)
3 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
24 August 2020Notice to Registrar of companies voluntary arrangement taking effect (19 pages)
30 January 2020Termination of appointment of Luke Banks as a director on 27 January 2020 (1 page)
10 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 October 2019Full accounts made up to 2 February 2019 (42 pages)
29 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
14 November 2018Appointment of Mr Luke Banks as a director on 7 November 2018 (2 pages)
1 May 2018Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 6 April 2016 (1 page)
1 May 2018Full accounts made up to 3 February 2018 (40 pages)
30 April 2018Appointment of Mr Nicholas Scott as a director on 30 April 2018 (2 pages)
27 April 2018Termination of appointment of John Martyn Norcliffe as a director on 27 April 2018 (1 page)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 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 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 15 October 2016 (1 page)
25 May 2017Registration of charge 040902490019, created on 25 May 2017 (33 pages)
25 May 2017Registration of charge 040902490019, created on 25 May 2017 (33 pages)
2 May 2017Full accounts made up to 28 January 2017 (41 pages)
2 May 2017Full accounts made up to 28 January 2017 (41 pages)
25 November 2016Satisfaction of charge 12 in full (4 pages)
25 November 2016Satisfaction of charge 12 in full (4 pages)
8 November 2016Termination of appointment of Paul Thompson as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Paul Thompson as a director on 8 November 2016 (1 page)
31 October 2016Appointment of Mr Paul Thompson as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Mr Paul Thompson as a director on 28 October 2016 (2 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 (44 pages)
11 May 2016Full accounts made up to 30 January 2016 (44 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 1
(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 1
(8 pages)
8 May 2015Full accounts made up to 31 January 2015 (37 pages)
8 May 2015Full accounts made up to 31 January 2015 (37 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 1
(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 1
(8 pages)
21 May 2014Full accounts made up to 1 February 2014 (41 pages)
21 May 2014Full accounts made up to 1 February 2014 (41 pages)
21 May 2014Full accounts made up to 1 February 2014 (41 pages)
30 April 2014Satisfaction of charge 10 in full (1 page)
30 April 2014Satisfaction of charge 10 in full (1 page)
14 April 2014Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages)
14 April 2014Termination of appointment of Moustafa El Morsy as a director (1 page)
14 April 2014Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director (2 pages)
14 April 2014Termination of appointment of Moustafa El Morsy 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 1
(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 1
(8 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 14 in full (4 pages)
12 June 2013Satisfaction of charge 15 in full (4 pages)
12 June 2013Satisfaction of charge 18 in full (4 pages)
12 June 2013Satisfaction of charge 16 in full (4 pages)
12 June 2013Satisfaction of charge 14 in full (4 pages)
12 June 2013Satisfaction of charge 15 in full (4 pages)
12 June 2013Satisfaction of charge 17 in full (4 pages)
12 June 2013Satisfaction of charge 18 in full (4 pages)
12 June 2013Satisfaction of charge 16 in full (4 pages)
12 June 2013Satisfaction of charge 17 in full (4 pages)
15 May 2013Full accounts made up to 26 January 2013 (40 pages)
15 May 2013Full accounts made up to 26 January 2013 (40 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/10/2012
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Statement of company's objects (2 pages)
9 November 2012Termination of appointment of a director (2 pages)
9 November 2012Termination of appointment of a director (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/10/2012
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 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 2012Full accounts made up to 28 January 2012 (39 pages)
15 October 2012Full accounts made up to 28 January 2012 (39 pages)
25 July 2012Appointment of Moustafa Ahmed Amin El Morsy as a director (3 pages)
25 July 2012Appointment of Moustafa Ahmed Amin El Morsy as a director (3 pages)
25 July 2012Appointment of Hala Hashem as a director (3 pages)
25 July 2012Appointment of Mohamed Talaat Mohamed Khalifa as a director (3 pages)
25 July 2012Appointment of Mohamed Talaat Mohamed Khalifa as a director (3 pages)
25 July 2012Appointment of Hala Hashem as a director (3 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 29 January 2011 (41 pages)
19 October 2011Full accounts made up to 29 January 2011 (41 pages)
14 September 2011Appointment of John Martyn Norcliffe as a director (3 pages)
14 September 2011Termination of appointment of Robert Marshall as a director (2 pages)
14 September 2011Termination of appointment of Robert Marshall as a director (2 pages)
14 September 2011Appointment of John Martyn Norcliffe as a director (3 pages)
1 August 2011Termination of appointment of Richard Paul as a secretary (2 pages)
1 August 2011Termination of appointment of Richard Paul as a secretary (2 pages)
1 August 2011Termination of appointment of Richard Paul as a director (2 pages)
1 August 2011Termination of appointment of Richard Paul as a director (2 pages)
17 February 2011Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages)
17 February 2011Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages)
17 February 2011Director's details changed for Mr Mark Michael Sean Cotter on 4 February 2011 (3 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 January 2011Duplicate mortgage certificatecharge no:15 (5 pages)
13 January 2011Duplicate mortgage certificatecharge no:15 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 15 (5 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 2010Full accounts made up to 30 January 2010 (39 pages)
26 October 2010Full accounts made up to 30 January 2010 (39 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 12 (13 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 12 (13 pages)
20 April 2010Full accounts made up to 31 January 2009 (35 pages)
20 April 2010Full accounts made up to 31 January 2009 (35 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
6 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Richard Neil Paul on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Robert Gavin Marshall on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Baird Group Ltd on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Lucas on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Baird Group Ltd on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mark Michael Sean Cotter on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Richard Neil Paul on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Robert Gavin Marshall on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Lucas on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Mark Michael Sean Cotter on 13 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 secretary catherine thompson (1 page)
26 June 2009Appointment terminated secretary catherine thompson (1 page)
23 June 2009Director appointed robert gavin marshall (2 pages)
23 June 2009Director appointed robert gavin marshall (2 pages)
27 April 2009Appointment terminated director catherine thompson (1 page)
27 April 2009Appointment terminated director catherine thompson (1 page)
21 April 2009Director appointed richard neil paul (3 pages)
21 April 2009Director appointed richard neil paul (3 pages)
10 November 2008Return made up to 13/10/08; full list of members (4 pages)
10 November 2008Return made up to 13/10/08; full list of members (4 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)
9 July 2008Full accounts made up to 29 March 2008 (33 pages)
9 July 2008Full accounts made up to 29 March 2008 (33 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)
3 April 2008Appointment terminated director harold tillman (2 pages)
3 April 2008Appointment terminated director harold tillman (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Return made up to 13/10/07; no change of members (7 pages)
7 November 2007Return made up to 13/10/07; no change of members (7 pages)
23 September 2007Full accounts made up to 31 March 2007 (29 pages)
23 September 2007Full accounts made up to 31 March 2007 (29 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
15 February 2007Declaration of mortgage charge released/ceased (2 pages)
15 February 2007Declaration of mortgage charge released/ceased (2 pages)
15 February 2007Declaration of mortgage charge released/ceased (2 pages)
15 February 2007Declaration of mortgage charge released/ceased (2 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Return made up to 13/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2006Full accounts made up to 1 April 2006 (28 pages)
31 October 2006Full accounts made up to 1 April 2006 (28 pages)
31 October 2006Full accounts made up to 1 April 2006 (28 pages)
19 October 2006Particulars of mortgage/charge (9 pages)
19 October 2006Particulars of mortgage/charge (9 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
16 November 2005Return made up to 13/10/05; full list of members (7 pages)
16 November 2005Return made up to 13/10/05; full list of members (7 pages)
28 October 2005Full accounts made up to 26 March 2005 (40 pages)
28 October 2005Full accounts made up to 26 March 2005 (40 pages)
18 March 2005Company name changed bmb menswear LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed bmb menswear LIMITED\certificate issued on 18/03/05 (2 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
15 December 2004Full accounts made up to 27 March 2004 (25 pages)
15 December 2004Full accounts made up to 27 March 2004 (25 pages)
12 November 2004Return made up to 13/10/04; full list of members (7 pages)
12 November 2004Return made up to 13/10/04; full list of members (7 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Full accounts made up to 31 March 2003 (26 pages)
7 January 2004Full accounts made up to 31 March 2003 (26 pages)
11 November 2003Return made up to 13/10/03; full list of members (7 pages)
11 November 2003Return made up to 13/10/03; full list of members (7 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 (1 page)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Auditor's resignation (4 pages)
7 February 2003Resolutions
  • RES13 ‐ Auditor's appointment 16/01/03
(1 page)
7 February 2003Auditor's resignation (4 pages)
7 February 2003Resolutions
  • RES13 ‐ Auditor's appointment 16/01/03
(1 page)
27 January 2003Auditor's resignation (2 pages)
27 January 2003Auditor's resignation (2 pages)
12 November 2002Return made up to 13/10/02; full list of members (7 pages)
12 November 2002Return made up to 13/10/02; full list of members (7 pages)
15 October 2002Full accounts made up to 30 March 2002 (26 pages)
15 October 2002Full accounts made up to 30 March 2002 (26 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)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
20 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Particulars of mortgage/charge (7 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 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)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
23 January 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
3 January 2001Particulars of mortgage/charge (26 pages)
3 January 2001Particulars of mortgage/charge (26 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (7 pages)
2 January 2001New director appointed (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
18 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (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 shortened from 31/10/01 to 31/03/01 (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (10 pages)
15 December 2000New director appointed (10 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (8 pages)
15 December 2000New director appointed (8 pages)
6 November 2000Company name changed ibis (610) LIMITED\certificate issued on 06/11/00 (2 pages)
6 November 2000Company name changed ibis (610) LIMITED\certificate issued on 06/11/00 (2 pages)
13 October 2000Incorporation (35 pages)
13 October 2000Incorporation (35 pages)