Company NameBar Miles Limited
DirectorMark Chalice Pearman
Company StatusActive
Company Number02225860
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Chalice Pearman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(17 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameLegal Solutions Management Limited (Corporation)
StatusCurrent
Appointed26 September 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameHassan Chelache
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address38 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameEdwin Nessim Dayan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Director NameEdwin Nessim Dayan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Secretary NameEdwin Nessim Dayan
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressHeathwood 1 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameRobert Yeats
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1995)
RoleEngineer
Correspondence Address118 Malthouse Road
Southgate
Crawley
West Sussex
RH10 6BH
Director NameMrs Olivia Ann Chelache
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Secretary NameJohn Ridgeway
NationalityBritish
StatusResigned
Appointed19 March 1999(11 years after company formation)
Appointment Duration3 years (resigned 18 March 2002)
RoleCompany Director
Correspondence Address52 Robert Avenue
St Albans
Hertfordshire
AL1 2QR
Secretary NameEdwin Nessim Dayan
NationalityItalian
StatusResigned
Appointed18 March 2002(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Director NameMr Christopher Mark Ford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Sillswood
Olney
Buckinghamshire
MK46 5PN
Director NameNigel David Horn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Secretary NameNigel David Horn
NationalityBritish
StatusResigned
Appointed10 October 2005(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(18 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2007)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Xn Hotel Systems Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
23 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 January 2023Change of details for Xn Protel Systems Holdings Limited as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 March 2017Registered office address changed from C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA to 6th Floor 60 Gracechurch Street London EC3V 0HR on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA to 6th Floor 60 Gracechurch Street London EC3V 0HR on 22 March 2017 (1 page)
20 March 2017Secretary's details changed for Sp Legal Secretaries Limited on 8 January 2017 (1 page)
20 March 2017Secretary's details changed for Sp Legal Secretaries Limited on 8 January 2017 (1 page)
17 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA on 21 January 2016 (1 page)
21 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA on 21 January 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 March 2015Director's details changed for Mark Chalice Pearman on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mark Chalice Pearman on 27 March 2015 (2 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
8 December 2010Registered office address changed from 115K Milton Park Abingdon Oxfordshire OX14 4RZ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 115K Milton Park Abingdon Oxfordshire OX14 4RZ on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from 115K Milton Park Abingdon Oxfordshire OX14 4RZ on 8 December 2010 (2 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 October 2010Termination of appointment of Edwin Dayan as a director (1 page)
1 October 2010Termination of appointment of Edwin Dayan as a director (1 page)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Sp Legal Secretaries Limited on 9 January 2010 (2 pages)
20 January 2010Secretary's details changed for Sp Legal Secretaries Limited on 9 January 2010 (2 pages)
20 January 2010Secretary's details changed for Sp Legal Secretaries Limited on 9 January 2010 (2 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 09/01/08; full list of members (5 pages)
25 January 2008Return made up to 09/01/08; full list of members (5 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: the old rectory honiley kenilworth warwickshire CV8 1NP (1 page)
4 June 2007Registered office changed on 04/06/07 from: the old rectory honiley kenilworth warwickshire CV8 1NP (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: telfer house range road witney oxfordshire OX29 0YN (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: telfer house range road witney oxfordshire OX29 0YN (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 September 2006Return made up to 31/07/06; full list of members (3 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Return made up to 31/07/06; full list of members (3 pages)
26 September 2006Location of debenture register (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page)
20 February 2006Registered office changed on 20/02/06 from: houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed;new director appointed (4 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed;new director appointed (4 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 31/07/04; full list of members (7 pages)
9 September 2004Return made up to 31/07/04; full list of members (7 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: the xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page)
2 June 2004Registered office changed on 02/06/04 from: the xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5YG (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 October 2002Company name changed xn corporation europe LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed xn corporation europe LIMITED\certificate issued on 08/10/02 (2 pages)
30 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Registered office changed on 19/06/00 from: the checkout centre townsend farm road houghton regis dunstable LU5 5BA (1 page)
19 June 2000Registered office changed on 19/06/00 from: the checkout centre townsend farm road houghton regis dunstable LU5 5BA (1 page)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
25 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 January 1999Company name changed checkout computers LIMITED\certificate issued on 25/01/99 (2 pages)
22 January 1999Company name changed checkout computers LIMITED\certificate issued on 25/01/99 (2 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 December 1995Director resigned;new director appointed (2 pages)
8 December 1995Director resigned;new director appointed (2 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 August 1995Return made up to 17/08/95; full list of members (6 pages)
17 August 1995Return made up to 17/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)