Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mrs Doreen Florence Kabluczenko |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Paul Kabluczenko |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Peter Kabluczenko |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Mrs Doreen Florence Kabluczenko |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | sofmilitary.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01490 412225 |
Telephone region | Corwen |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Alun Kabluczenko 25.00% Ordinary |
---|---|
25 at £1 | Doreen Kabluczenko 25.00% Ordinary |
25 at £1 | Paul Kabluczenko 25.00% Ordinary |
25 at £1 | Peter Kabluczenko 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £716,710 |
Cash | £305,750 |
Current Liabilities | £533,253 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
16 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
11 November 2016 | Change of share class name or designation (2 pages) |
11 November 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
30 August 2013 | Director's details changed for Paul Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Paul Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Alun Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Peter Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Peter Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2013 (1 page) |
30 August 2013 | Secretary's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2013 (1 page) |
30 August 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Alun Kabluczenko on 1 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 August 2013 | Secretary's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2013 (1 page) |
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 August 2010 | Director's details changed for Peter Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Peter Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Secretary's details changed for Doreen Florence Kabluczenko on 1 August 2010 (1 page) |
2 August 2010 | Director's details changed for Paul Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Peter Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Alun Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Doreen Florence Kabluczenko on 1 August 2010 (1 page) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Secretary's details changed for Doreen Florence Kabluczenko on 1 August 2010 (1 page) |
2 August 2010 | Director's details changed for Paul Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Alun Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Doreen Florence Kabluczenko on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Alun Kabluczenko on 1 August 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 August 2008 | Director's change of particulars / paul kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / alun kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
28 August 2008 | Director and secretary's change of particulars / doreen kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / peter kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / paul kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / peter kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / alun kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Director and secretary's change of particulars / doreen kabluczenko / 01/08/2008 (1 page) |
28 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Location of register of members (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
25 September 2006 | Location of register of members (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 August 2005 | Location of debenture register (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: c/o mclintock partners 2 hillards court chester CH4 9QP (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: c/o mclintock partners 2 hillards court chester CH4 9QP (1 page) |
19 August 2005 | Location of debenture register (1 page) |
19 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
19 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 September 2004 | Return made up to 01/08/04; full list of members
|
30 September 2004 | Return made up to 01/08/04; full list of members
|
24 September 2003 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
24 September 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (11 pages) |
1 August 2003 | Incorporation (11 pages) |