Background WavePink WaveYellow Wave

KIRIL MISCHEFF LIMITED (00250446)

KIRIL MISCHEFF LIMITED (00250446) is an active UK company. incorporated on 29 August 1930. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KIRIL MISCHEFF LIMITED has been registered for 95 years. Current directors include AUTY, Michael Stephen, GREEN, Charles, JACKSON, Matthew Kenneth Law and 3 others.

Company Number
00250446
Status
active
Type
ltd
Incorporated
29 August 1930
Age
95 years
Address
Broadwall House, London, SE1 9PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
AUTY, Michael Stephen, GREEN, Charles, JACKSON, Matthew Kenneth Law, MIRTCHEV, Dimiter Alexandrov, MISCHEFF, Robin Angel Robert, SMITH, Alan
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRIL MISCHEFF LIMITED

KIRIL MISCHEFF LIMITED is an active company incorporated on 29 August 1930 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. KIRIL MISCHEFF LIMITED was registered 95 years ago.(SIC: 46900)

Status

active

Active since 95 years ago

Company No

00250446

LTD Company

Age

95 Years

Incorporated 29 August 1930

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

CEREAL AND GENERAL PRODUCTS LIMITED
From: 29 August 1930To: 4 November 1991
Contact
Address

Broadwall House 21 Broadwall London, SE1 9PL,

Timeline

14 key events • 1930 - 2026

Funding Officers Ownership
Company Founded
Aug 30
Director Joined
Jan 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Left
May 15
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Apr 19
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Left
Apr 24
Loan Cleared
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Secretary
Appointed 30 Jun 2014

AUTY, Michael Stephen

Active
Carlton Road, WorksopS81 7QF
Born July 1967
Director
Appointed 02 Jan 2016

GREEN, Charles

Active
Carlton Road, WorksopS81 7QF
Born August 1965
Director
Appointed 07 Dec 2007

JACKSON, Matthew Kenneth Law

Active
Carlton Road, WorksopS81 7QF
Born November 1970
Director
Appointed 06 Nov 2000

MIRTCHEV, Dimiter Alexandrov

Active
Carlton Road, WorksopS81 7QF
Born September 1959
Director
Appointed 01 Jan 1996

MISCHEFF, Robin Angel Robert

Active
Carlton Road, WorksopS81 7QF
Born August 1938
Director
Appointed N/A

SMITH, Alan

Active
Carlton Road, WorksopS81 7QF
Born August 1971
Director
Appointed 02 Jan 2013

DAVIES, Trevor Anthony

Resigned
6 Amherst Road, HastingsTN34 1TT
Secretary
Appointed 28 Feb 1997
Resigned 30 Jun 2014

DENT, Angus

Resigned
Grove Cottage Yopps Green, PlaxtolTN15 0PY
Secretary
Appointed N/A
Resigned 28 Feb 1997

CHARLTON, Andrew Victor

Resigned
Carlton Road, WorksopS81 7QF
Born November 1954
Director
Appointed 21 Jul 2003
Resigned 30 Apr 2019

DAVIES, Trevor Anthony

Resigned
6 Amherst Road, HastingsTN34 1TT
Born April 1950
Director
Appointed 01 Oct 1999
Resigned 30 Jun 2014

DENT, Angus

Resigned
Grove Cottage Yopps Green, PlaxtolTN15 0PY
Born October 1961
Director
Appointed 01 Jan 1994
Resigned 18 Dec 1998

GULLEN, Brian Sidney

Resigned
6 Gander Green, Haywards HeathRH16 1RB
Born October 1930
Director
Appointed N/A
Resigned 31 Jul 1991

HIGGINS, James Albert

Resigned
10 Bridge Road, SpaldingPE12 9EF
Born April 1942
Director
Appointed N/A
Resigned 31 Dec 2002

HIGHSTED, William John Alfred

Resigned
Stradbroke, ErithDA8 3DZ
Born April 1938
Director
Appointed 01 Oct 1991
Resigned 22 Jan 1993

JACKSON, Simon Robert

Resigned
33 Ormond Drive, HamptonTW12 2TP
Born January 1939
Director
Appointed 01 Oct 1991
Resigned 31 Dec 2002

KIRBY, Carla Jayne

Resigned
Carlton Road, WorksopS81 7QF
Born January 1979
Director
Appointed 02 Jan 2015
Resigned 30 Jun 2016

MARLOW, Ian Rowland

Resigned
Carlton Road, WorksopS81 7QF
Born November 1962
Director
Appointed 06 Nov 2000
Resigned 30 Apr 2024

MISCHEFF, Mildred Florence

Resigned
8 Calonne Road, LondonSW19 5HJ
Born August 1915
Director
Appointed N/A
Resigned 27 Feb 2000

MORRELL, Valerie Gweneth

Resigned
Carlton Road, WorksopS81 7QF
Born May 1956
Director
Appointed 01 May 1999
Resigned 11 May 2015

SIMMONDS, Dennis Edwin

Resigned
Oaklands 17 Dewar Lane, KesgraveIP5 2GJ
Born October 1950
Director
Appointed 01 Jan 1996
Resigned 09 Dec 2002

SMART, Russell Alexander

Resigned
Westbrook Farm House, WinchesterSO21 3DB
Born October 1963
Director
Appointed 01 Jan 1994
Resigned 27 Jun 1997

WATSON, John Mark

Resigned
58 Bramley Drive, HuntingdonPE18 9SF
Born March 1938
Director
Appointed 01 Oct 1991
Resigned 30 Jun 1997

Persons with significant control

1

21 Broadwall, LondonSE1 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
4 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Resolution
4 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Change Person Director Company With Change Date
21 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2011
AR01AR01
Change Person Director Company With Change Date
7 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
11 June 2001
AAMDAAMD
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
1 September 1997
288cChange of Particulars
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288cChange of Particulars
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
13 November 1991
88(2)R88(2)R
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
123Notice of Increase in Nominal Capital
Resolution
13 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1991
288288
Legacy
8 July 1991
225(1)225(1)
Legacy
14 June 1991
363b363b
Legacy
9 January 1991
288288
Legacy
28 December 1990
395Particulars of Mortgage or Charge
Resolution
20 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
4 September 1989
288288
Legacy
28 June 1989
288288
Legacy
14 April 1989
363363
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Resolution
13 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Legacy
3 June 1986
288288
Accounts With Made Up Date
20 September 1983
AAAnnual Accounts
Accounts With Made Up Date
23 June 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Incorporation Company
29 August 1930
NEWINCIncorporation
Miscellaneous
29 August 1930
MISCMISC