Company NameKiril Mischeff (Trading) Limited
Company StatusActive
Company Number05486353
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Rowland Marlow
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Dimiter Alexandrov Mirchev
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMatthew Kenneth Law Jackson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Alan Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr John Ian Bowler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Charles Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(7 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Secretary NameMr Alan Smith
StatusCurrent
Appointed30 June 2014(9 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameMr Michael Stephen Auty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleGroup Technical Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
S81 7QF
Director NameClaire Hodson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Belle Vue Cottages
The Pound
Cookham
Berkshire
SL6 9QF
Director NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMrs Valerie Gweneth Morrell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Markham Road, Tuxford
Newark
Nottinghamshire
NG22 0NP
Director NameMr Andrew Victor Charlton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Director NameWilliam Richard Skidmore Neill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Carlton Road
Worksop
Nottinghamshire
S81 7QF
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekiril-mischeff.com

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

37.5k at £0.1Andrew Victor Charlton
8.82%
Ordinary
37.5k at £0.1Trevor Davies
8.82%
Ordinary
37.5k at £0.1Valerie Morrell
8.82%
Ordinary
20k at £0.1John Bowler
4.71%
Ordinary
17.5k at £0.1Charles Green
4.12%
Ordinary
125k at £0.1Dimiter Alexandrov Mirchev
29.41%
Ordinary
50k at £0.1Ian Rowland Marlow
11.76%
Ordinary
50k at £0.1Matthew Kenneth Law Jackson
11.76%
Ordinary
50k at £0.1William Richard Skidmore Neill
11.76%
Ordinary

Financials

Year2014
Turnover£144,882,000
Gross Profit£8,289,000
Net Worth£6,284,000
Cash£2,894,000
Current Liabilities£39,506,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

28 January 2013Delivered on: 8 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 April 2023Group of companies' accounts made up to 30 September 2022 (46 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
7 June 2022Appointment of Mr Michael Stephen Auty as a director on 7 June 2022 (2 pages)
14 April 2022Group of companies' accounts made up to 30 September 2021 (46 pages)
24 October 2021Memorandum and Articles of Association (21 pages)
24 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 October 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 31,579
(3 pages)
21 July 2021Group of companies' accounts made up to 30 September 2020 (42 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
4 December 2020Cancellation of shares. Statement of capital on 6 November 2020
  • GBP 30,000.00
(4 pages)
4 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
5 November 2020Termination of appointment of William Richard Skidmore Neill as a director on 30 October 2020 (1 page)
21 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 October 2020Cancellation of shares. Statement of capital on 8 September 2020
  • GBP 32,500.00
(4 pages)
7 October 2020Resolutions
  • RES13 ‐ Contract proposed/deed of variation 21/04/2020
(12 pages)
6 July 2020Group of companies' accounts made up to 30 September 2019 (42 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
14 November 2019Purchase of own shares. (3 pages)
27 October 2019Cancellation of shares. Statement of capital on 7 October 2019
  • GBP 34,375.00
(4 pages)
3 July 2019Group of companies' accounts made up to 30 September 2018 (41 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
30 May 2019Purchase of own shares. (3 pages)
14 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2019Cancellation of shares. Statement of capital on 1 May 2019
  • GBP 36,875.00
(4 pages)
1 May 2019Termination of appointment of Andrew Victor Charlton as a director on 30 April 2019 (1 page)
3 July 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 June 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
5 June 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
29 September 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 38,750.0
(4 pages)
29 September 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 38,750.0
(4 pages)
7 September 2016Purchase of own shares. (3 pages)
7 September 2016Purchase of own shares. (3 pages)
27 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
27 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 38,750
(14 pages)
23 June 2016Register(s) moved to registered office address Broadwall House 21 Broadwall London SE1 9PL (1 page)
23 June 2016Register(s) moved to registered office address Broadwall House 21 Broadwall London SE1 9PL (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 38,750
(14 pages)
24 May 2016Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page)
24 May 2016Register(s) moved to registered inspection location Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page)
3 September 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 42,500
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 42,500
(4 pages)
1 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company be increased by £3,750 to £42,500 by the creation of 37,500 b ordianry shares 22/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company be increased by £3,750 to £42,500 by the creation of 37,500 b ordianry shares 22/07/2015
(22 pages)
14 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 38,750
(4 pages)
14 August 2015Purchase of own shares. (3 pages)
14 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 38,750
(4 pages)
14 August 2015Purchase of own shares. (3 pages)
30 June 2015Purchase of own shares. (3 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 June 2015Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 42,500
(4 pages)
30 June 2015Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 42,500
(4 pages)
30 June 2015Purchase of own shares. (3 pages)
26 June 2015Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages)
26 June 2015Director's details changed for Matthew Kenneth Law Jackson on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr John Ian Bowler on 25 June 2015 (2 pages)
24 June 2015Director's details changed for William Richard Skidmore Neill on 21 June 2015 (2 pages)
24 June 2015Register inspection address has been changed to Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page)
24 June 2015Director's details changed for Matthew Kenneth Law Jackson on 21 June 2015 (2 pages)
24 June 2015Director's details changed for Matthew Kenneth Law Jackson on 21 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Andrew Victor Charlton on 21 June 2015 (2 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 42,500
(13 pages)
24 June 2015Director's details changed for Ian Rowland Marlow on 21 June 2015 (3 pages)
24 June 2015Director's details changed for Ian Rowland Marlow on 21 June 2015 (3 pages)
24 June 2015Director's details changed for William Richard Skidmore Neill on 21 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Robin Angel Robert Mischeff on 21 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Andrew Victor Charlton on 21 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Dimiter Alexandrov Mirchev on 21 June 2015 (2 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 42,500
(13 pages)
24 June 2015Director's details changed for Mr Robin Angel Robert Mischeff on 21 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Dimiter Alexandrov Mirchev on 21 June 2015 (2 pages)
24 June 2015Register inspection address has been changed to Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF (1 page)
15 June 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
15 June 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
18 May 2015Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page)
18 May 2015Termination of appointment of Valerie Gweneth Morrell as a director on 11 May 2015 (1 page)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 August 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 46,250
(4 pages)
19 August 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 46,250
(4 pages)
19 August 2014Purchase of own shares. (3 pages)
19 August 2014Purchase of own shares. (3 pages)
6 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
6 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
18 July 2014Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages)
18 July 2014Appointment of Mr Alan Smith as a secretary on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Trevor Anthony Davies as a secretary on 30 June 2014 (1 page)
8 July 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
21 June 2014Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders (15 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders (15 pages)
21 June 2014Director's details changed for Matthew Kenneth Law Jackson on 30 September 2012 (2 pages)
10 September 2013Section 519 (1 page)
10 September 2013Section 519 (1 page)
23 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (15 pages)
23 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (15 pages)
19 March 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
19 March 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2013Appointment of Mr Charles Green as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr John Ian Bowler as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr Alan Smith as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr Charles Green as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr John Ian Bowler as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr Alan Smith as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr John Ian Bowler as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr Alan Smith as a director on 2 January 2013 (2 pages)
4 February 2013Appointment of Mr Charles Green as a director on 2 January 2013 (2 pages)
7 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
7 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (12 pages)
25 June 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
25 June 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
14 September 2011Director's details changed for Matthew Kenneth Law Jackson on 28 February 2011 (2 pages)
14 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
14 September 2011Director's details changed for Matthew Kenneth Law Jackson on 28 February 2011 (2 pages)
14 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (12 pages)
27 June 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
27 June 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
5 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
5 October 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
27 September 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 50,000
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 50,000
(4 pages)
24 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
24 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
11 June 2010Purchase of own shares. (3 pages)
11 June 2010Purchase of own shares. (3 pages)
28 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 21 June 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 21 June 2008 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 21 June 2008 with a full list of shareholders (5 pages)
13 August 2009Amended group of companies' accounts made up to 30 September 2008 (23 pages)
13 August 2009Amended group of companies' accounts made up to 30 September 2008 (23 pages)
22 July 2009Gbp ic 50000/49925\15/05/09\gbp sr [email protected]=75\ (1 page)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2009Gbp ic 50000/49925\15/05/09\gbp sr [email protected]=75\ (1 page)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
11 July 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
25 February 2009Return made up to 21/06/07; full list of members; amend (10 pages)
25 February 2009Return made up to 21/06/07; full list of members; amend (10 pages)
20 February 2009Return made up to 21/06/07; full list of members; amend (10 pages)
20 February 2009Return made up to 21/06/07; full list of members; amend (10 pages)
15 December 2008Return made up to 21/06/07; full list of members (8 pages)
15 December 2008Appointment terminated director claire hodson (1 page)
15 December 2008Appointment terminated director claire hodson (1 page)
15 December 2008Return made up to 21/06/07; full list of members (8 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
2 June 2008Gbp nc 100000/199000\08/05/07 (2 pages)
2 June 2008Ad 08/05/07\gbp si [email protected]=49960\gbp ic 1000/50960\ (3 pages)
2 June 2008Gbp nc 100000/199000\08/05/07 (2 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2008Ad 08/05/07\gbp si [email protected]=49960\gbp ic 1000/50960\ (3 pages)
27 April 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
27 April 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
1 November 2006Return made up to 21/06/06; full list of members (11 pages)
1 November 2006Return made up to 21/06/06; full list of members (11 pages)
2 October 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
2 October 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
26 August 2005New director appointed (8 pages)
26 August 2005New director appointed (8 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=2 £ ic 21/23 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=3 £ ic 36/39 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=2 £ ic 25/27 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=2 £ ic 23/25 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=1 £ ic 20/21 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=1 £ ic 27/28 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=5 £ ic 31/36 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=3 £ ic 28/31 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=3 £ ic 28/31 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=2 £ ic 21/23 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=2 £ ic 23/25 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=1 £ ic 27/28 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=1 £ ic 20/21 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=2 £ ic 25/27 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=3 £ ic 36/39 (3 pages)
23 August 2005Ad 01/08/05--------- £ si [email protected]=5 £ ic 31/36 (3 pages)
4 August 2005Ad 21/06/05--------- £ si [email protected]=19 £ ic 1/20 (3 pages)
4 August 2005Ad 21/06/05--------- £ si [email protected]=19 £ ic 1/20 (3 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005New secretary appointed;new director appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New secretary appointed;new director appointed (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (16 pages)
21 June 2005Incorporation (16 pages)