Having been setup in 2000, Bmb Group Ltd has its registered office in Leeds. Currently we aren't aware of the number of employees at the the business. The current directors of Bmb Group Ltd are listed as Scott, Nicholas, Norcliffe, John Martyn, Arafa, Alaa Ahmed Abdel Maksoud, Guzzetti, Aristide at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARAFA, Alaa Ahmed Abdel Maksoud | 29 April 2004 | 11 June 2009 | 1 |
GUZZETTI, Aristide | 29 April 2004 | 11 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Nicholas | 30 April 2018 | - | 1 |
NORCLIFFE, John Martyn | 04 September 2013 | 27 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 30 October 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 01 May 2018 | |
AP03 - Appointment of secretary | 30 April 2018 | |
TM02 - Termination of appointment of secretary | 27 April 2018 | |
CS01 - N/A | 16 October 2017 | |
PSC02 - N/A | 16 October 2017 | |
AA - Annual Accounts | 02 May 2017 | |
MR04 - N/A | 25 November 2016 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 21 October 2014 | |
MR04 - N/A | 15 July 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
TM01 - Termination of appointment of director | 14 April 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AP03 - Appointment of secretary | 09 October 2013 | |
MR05 - N/A | 17 August 2013 | |
MR05 - N/A | 17 August 2013 | |
MR04 - N/A | 12 June 2013 | |
AA - Annual Accounts | 15 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
RESOLUTIONS - N/A | 09 November 2012 | |
TM01 - Termination of appointment of director | 09 November 2012 | |
CC04 - Statement of companies objects | 09 November 2012 | |
AR01 - Annual Return | 29 October 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 19 October 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 22 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2009 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH02 - Change of particulars for corporate director | 17 November 2009 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
363a - Annual Return | 10 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2008 | |
225 - Change of Accounting Reference Date | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
AA - Annual Accounts | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
169 - Return by a company purchasing its own shares | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
363s - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 23 July 2007 | |
169 - Return by a company purchasing its own shares | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
169 - Return by a company purchasing its own shares | 19 February 2007 | |
169 - Return by a company purchasing its own shares | 19 February 2007 | |
169 - Return by a company purchasing its own shares | 19 February 2007 | |
169 - Return by a company purchasing its own shares | 19 February 2007 | |
363s - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 31 October 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
363s - Annual Return | 16 November 2005 | |
AA - Annual Accounts | 28 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
169 - Return by a company purchasing its own shares | 14 May 2004 | |
AA - Annual Accounts | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
363s - Annual Return | 11 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2003 | |
RESOLUTIONS - N/A | 07 February 2003 | |
AUD - Auditor's letter of resignation | 07 February 2003 | |
AUD - Auditor's letter of resignation | 27 January 2003 | |
AUD - Auditor's letter of resignation | 26 January 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 November 2002 | |
363s - Annual Return | 12 November 2002 | |
AA - Annual Accounts | 08 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 July 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
123 - Notice of increase in nominal capital | 01 May 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
395 - Particulars of a mortgage or charge | 30 March 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
363s - Annual Return | 08 November 2001 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 June 2001 | |
395 - Particulars of a mortgage or charge | 03 January 2001 | |
395 - Particulars of a mortgage or charge | 03 January 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
MISC - Miscellaneous document | 02 January 2001 | |
MISC - Miscellaneous document | 02 January 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2000 | |
225 - Change of Accounting Reference Date | 18 December 2000 | |
287 - Change in situation or address of Registered Office | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 2000 | |
CERTNM - Change of name certificate | 06 November 2000 | |
NEWINC - New incorporation documents | 13 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite all assets guarantee and indemnity and debenture | 15 June 2010 | Fully Satisfied |
N/A |
Debenture | 10 March 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 11 February 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 October 2006 | Fully Satisfied |
N/A |
Charge over credit balance | 14 June 2002 | Fully Satisfied |
N/A |
Debenture | 14 June 2002 | Fully Satisfied |
N/A |
Debenture | 13 March 2002 | Fully Satisfied |
N/A |
Composite guarantee and mortgage debenture | 13 March 2002 | Fully Satisfied |
N/A |
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") | 26 July 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 19 December 2000 | Fully Satisfied |
N/A |
Debenture | 19 December 2000 | Fully Satisfied |
N/A |