Company NameBMB Apparel Limited
Company StatusDissolved
Company Number04090231
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)
Previous NamesIbis (612) Limited and JEFF & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Arthur Bacon
NationalityBritish
StatusClosed
Appointed10 January 2013(12 years, 3 months after company formation)
Appointment Duration4 years (closed 19 January 2017)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2014(14 years after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
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 Duration9 years, 2 months (resigned 31 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Sheldon Avenue
Highgate
London
N6 4JP
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 Duration9 years, 2 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJaeger 57 Broadwick Street
London
Wf 9qs
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 Duration5 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Secretary NameJohn David Mawby
NationalityBritish
StatusResigned
Appointed28 November 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 2004)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameMark Michael Sean Cotter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address12 West End
Strensall
York
North Yorkshire
YO32 5UH
Director NameRobert Ernest Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleChief Operating Officer
Correspondence Address24 Price Road
Jardine's Lookout
Hong Kong Sar
China
Director NameBruce Philip Rockowitz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2013)
RolePresident
Country of ResidenceHong Kong
Correspondence AddressFlat C1-3, 9-11 Horizon Drive
Chung Hom Kok
Hong Kong
Director NameKam Chuen Yim
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2004(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2013)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressHouse No.53b
10th Street, Hong Lok Yuen
Tai Po, New Territories
Hong Kong
Director NameAnnabella Wai Ping Leung
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address31b Broadwood Park
38 Broadwood Road
Hong Kong
Secretary NameKathleen Susan Keppe
NationalityBritish
StatusResigned
Appointed24 November 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastell Madoc
Lower Chapel
Brecon
Powys
LD3 9RF
Wales
Secretary NameTerry Mei Chow Wan
NationalityBritish
StatusResigned
Appointed31 August 2007(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressFlat B
16th Floor, Block 9, Villa Athena
Ma On Shan
New Territories
Hong Kong
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed31 August 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 2013)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
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-group.co.uk

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gb Apparel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

29 April 2004Delivered on: 5 May 2004
Satisfied on: 13 January 2005
Persons entitled: Bmb Menswear 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
14 June 2002Delivered on: 25 June 2002
Satisfied on: 25 July 2012
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: 25 July 2012
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
24 April 2001Delivered on: 1 May 2001
Satisfied on: 25 June 2004
Persons entitled: Gmac Commercial Credit Limited

Classification: Deed of accession to a composite guarantee and debenture dated 19 december 2000
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 under any finance document or any other document as defined.
Particulars: Land and buildings on the south side of rawcliffe road goole factory BT2/3 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

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
19 October 2016Return of final meeting in a members' voluntary winding up (10 pages)
25 June 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Declaration of solvency (3 pages)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
21 June 2016Declaration of solvency (3 pages)
21 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
21 June 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
12 August 2015Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
28 November 2014Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages)
28 November 2014Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages)
28 November 2014Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages)
26 November 2014Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages)
26 November 2014Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages)
26 November 2014Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
21 May 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
21 May 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
21 May 2013Termination of appointment of Bruce Rockowitz as a director (2 pages)
21 May 2013Termination of appointment of Bruce Rockowitz as a director (2 pages)
21 May 2013Termination of appointment of Kam Yim as a director (2 pages)
21 May 2013Termination of appointment of Kam Yim as a director (2 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
11 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
11 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
11 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Harold Tillman as a director (1 page)
19 February 2010Termination of appointment of Harold Tillman as a director (1 page)
19 February 2010Termination of appointment of Andrew Mackenzie as a director (1 page)
19 February 2010Termination of appointment of Andrew Mackenzie as a director (1 page)
23 October 2009Termination of appointment of Terry Wan as a secretary (1 page)
23 October 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page)
23 October 2009Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages)
23 October 2009Termination of appointment of Terry Wan as a secretary (1 page)
23 October 2009Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 May 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 June 2008Full accounts made up to 31 July 2007 (14 pages)
3 June 2008Full accounts made up to 31 July 2007 (14 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007New secretary appointed (1 page)
26 September 2007Secretary resigned (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 February 2007Return made up to 01/02/07; full list of members (3 pages)
28 February 2007Return made up to 01/02/07; full list of members (3 pages)
16 January 2007Full accounts made up to 31 July 2006 (18 pages)
16 January 2007Full accounts made up to 31 July 2006 (18 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Return made up to 13/10/06; full list of members (7 pages)
3 November 2006Return made up to 13/10/06; full list of members (7 pages)
29 August 2006Full accounts made up to 31 July 2005 (18 pages)
29 August 2006Full accounts made up to 31 July 2005 (18 pages)
26 July 2006Director resigned (2 pages)
26 July 2006Director resigned (2 pages)
26 July 2006Director resigned (2 pages)
26 July 2006Director resigned (2 pages)
24 November 2005Return made up to 13/10/05; full list of members (8 pages)
24 November 2005Return made up to 13/10/05; full list of members (8 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: granary building 1 canal wharf leeds LS11 5BB (1 page)
30 March 2005Location of debenture register (1 page)
30 March 2005Location of register of members (1 page)
30 March 2005Registered office changed on 30/03/05 from: granary building 1 canal wharf leeds LS11 5BB (1 page)
30 March 2005Location of debenture register (1 page)
30 March 2005Location of register of members (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (3 pages)
4 February 2005New director appointed (3 pages)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Full accounts made up to 24 July 2004 (20 pages)
15 December 2004Full accounts made up to 24 July 2004 (20 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
11 November 2004Return made up to 13/10/04; full list of members (8 pages)
11 November 2004Return made up to 13/10/04; full list of members (8 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Particulars of mortgage/charge (5 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
25 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
25 March 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
22 December 2003Full accounts made up to 29 March 2003 (18 pages)
22 December 2003Full accounts made up to 29 March 2003 (18 pages)
11 November 2003Return made up to 13/10/03; full list of members (8 pages)
11 November 2003Return made up to 13/10/03; full list of members (8 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 2003Resolutions
  • RES13 ‐ Auditor's appointment 16/01/03
(1 page)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
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)
27 January 2003Resolutions
  • RES13 ‐ Apt auditor 16/01/03
(1 page)
27 January 2003Resolutions
  • RES13 ‐ Apt auditor 16/01/03
(1 page)
12 November 2002Return made up to 13/10/02; full list of members (8 pages)
12 November 2002Return made up to 13/10/02; full list of members (8 pages)
8 November 2002Full accounts made up to 30 March 2002 (19 pages)
8 November 2002Full accounts made up to 30 March 2002 (19 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 (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 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)
1 May 2001Particulars of mortgage/charge (19 pages)
1 May 2001Particulars of mortgage/charge (19 pages)
23 January 2001New director appointed (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)
23 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
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)
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)
15 December 2000New director appointed (10 pages)
15 December 2000New director appointed (10 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (7 pages)
15 December 2000New director appointed (8 pages)
15 December 2000New director appointed (8 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (7 pages)
10 November 2000Company name changed jeff & company LIMITED\certificate issued on 10/11/00 (2 pages)
10 November 2000Company name changed jeff & company LIMITED\certificate issued on 10/11/00 (2 pages)
6 November 2000Company name changed ibis (612) LIMITED\certificate issued on 06/11/00 (2 pages)
6 November 2000Company name changed ibis (612) LIMITED\certificate issued on 06/11/00 (2 pages)
13 October 2000Incorporation (34 pages)
13 October 2000Incorporation (34 pages)