About

Registered Number: 03653243
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

 

Established in 1998, B-n Group Ltd has its registered office in Isle Of Wight, it's status is listed as "Active". The company has 5 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL ZAWAWI, Abdul Munem Qais Abdul Munem 12 June 2011 13 September 2012 1
AL ZAWAWI, Abdul Munim Qais Abdul Munem 01 June 2000 28 June 2006 1
AL ZAWAWI, Alawi Qais Abdul Munem 01 June 2000 28 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Charlotte Louise 01 April 2016 - 1
GREGG, Michelle 01 February 2009 05 May 2009 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 21 February 2020
SH06 - Notice of cancellation of shares 21 January 2020
SH03 - Return of purchase of own shares 20 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 06 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 07 November 2016
MR04 - N/A 13 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 03 October 2016
AP03 - Appointment of secretary 03 May 2016
RESOLUTIONS - N/A 22 April 2016
SH01 - Return of Allotment of shares 31 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 17 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
AD04 - Change of location of company records to the registered office 17 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 01 April 2014
MR04 - N/A 24 March 2014
MR04 - N/A 24 March 2014
AR01 - Annual Return 20 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2014
AA01 - Change of accounting reference date 27 September 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 20 November 2012
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 14 September 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AUD - Auditor's letter of resignation 14 March 2012
AA01 - Change of accounting reference date 18 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 24 October 2011
SH01 - Return of Allotment of shares 24 October 2011
AP01 - Appointment of director 13 June 2011
AA - Annual Accounts 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 28 August 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
395 - Particulars of a mortgage or charge 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 08 December 2006
363a - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363a - Annual Return 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 15 January 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 26 February 2003
395 - Particulars of a mortgage or charge 26 November 2002
363s - Annual Return 30 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 05 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
123 - Notice of increase in nominal capital 08 August 2001
395 - Particulars of a mortgage or charge 09 May 2001
363s - Annual Return 17 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
225 - Change of Accounting Reference Date 06 June 2000
CERTNM - Change of name certificate 04 May 2000
363s - Annual Return 26 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

Rent deposit deed 09 May 2012 Fully Satisfied

N/A

Aircraft mortgage 30 November 2011 Fully Satisfied

N/A

Debenture 16 November 2011 Fully Satisfied

N/A

Debenture 21 February 2011 Fully Satisfied

N/A

Aircraft mortgage 27 August 2009 Fully Satisfied

N/A

Aircraft mortgage 27 August 2009 Fully Satisfied

N/A

Aircraft mortgage 27 August 2009 Fully Satisfied

N/A

Aircraft mortgage 27 August 2009 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Aircraft mortgage 11 March 2008 Fully Satisfied

N/A

Aircraft mortgage 11 March 2008 Fully Satisfied

N/A

Aircraft mortgage 29 November 2006 Fully Satisfied

N/A

Aircraft mortgage 01 August 2006 Fully Satisfied

N/A

Debenture 27 July 2006 Fully Satisfied

N/A

Charge of deposit 27 July 2006 Fully Satisfied

N/A

Aircraft mortgage 18 December 2003 Fully Satisfied

N/A

Aircraft mortgage 18 December 2003 Fully Satisfied

N/A

Aircraft mortgage 21 November 2002 Fully Satisfied

N/A

Debenture 23 April 2001 Fully Satisfied

N/A

Deed of payment covenant and aircraft mortgage 02 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.