Company NameMilerun Limited
Company StatusActive
Company Number02589688
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Eric Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(5 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed30 November 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(23 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 days after company formation)
Appointment Duration22 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Secretary NameMichael Montague Wreschner
NationalityBritish
StatusResigned
Appointed12 March 1991(5 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NamePhilip Aaronberg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 25 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Allandale Avenue
Finchley
London
N3 3PJ
Director NameCyril Dennis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 25 April 1991)
RoleCompany Director
Correspondence AddressApt 1605 The Seasons
1 Nice Boulevard Netanya 42269
Isreal
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(9 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitelentabusinesscentre.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Cp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,400
Net Worth£675,130
Cash£2,650
Current Liabilities£3,149

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

23 April 1991Delivered on: 7 May 1991
Satisfied on: 11 April 2008
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: For securing sterling pounds 4,050,000.00 and all other moneys due or to become due from the company and/or neantrend limited c now capital & provident (harlow) limited to norwich union mortgage finance limited under the terms of this charge.
Particulars: Freehold land abutting westgate, west square and northgate, harlow, essex with buildings threon known as westgate house and northgate house (as comprised in title number ex 372074). (see form 395 ref M625C for full details).
Fully Satisfied

Filing History

24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (81 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page)
1 December 2021Appointment of Mrs Claire Dudley-Scales as a director on 26 November 2021 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (21 pages)
24 August 2021Registered office address changed from Cp House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (20 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
13 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 August 2015Full accounts made up to 31 December 2014 (15 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 March 2014Termination of appointment of Bernard Schreier as a director (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Appointment of Mr Alexei James Schreier as a director (2 pages)
18 March 2014Termination of appointment of Bernard Schreier as a director (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Appointment of Mr Alexei James Schreier as a director (2 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
24 May 2012Full accounts made up to 31 December 2011 (15 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 June 2010Full accounts made up to 31 December 2009 (15 pages)
18 June 2010Full accounts made up to 31 December 2009 (15 pages)
11 March 2010Director's details changed for Sir Bernard Schreier on 7 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Paul Andrew Filer on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Sir Bernard Schreier on 7 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Eric Lewis on 7 March 2010 (1 page)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Mr Eric Lewis on 7 March 2010 (1 page)
11 March 2010Director's details changed for Mr Eric Lewis on 7 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Eric Lewis on 7 March 2010 (1 page)
11 March 2010Director's details changed for Mr Paul Andrew Filer on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Eric Lewis on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Paul Andrew Filer on 7 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Eric Lewis on 7 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Sir Bernard Schreier on 7 March 2010 (2 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 March 2008Registered office changed on 15/03/2008 from 12 york gate london NW1 4QS (1 page)
15 March 2008Registered office changed on 15/03/2008 from 12 york gate london NW1 4QS (1 page)
14 March 2008Return made up to 07/03/08; full list of members (4 pages)
14 March 2008Return made up to 07/03/08; full list of members (4 pages)
21 August 2007Return made up to 07/03/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 07/03/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 07/03/06; full list of members (3 pages)
24 March 2006Return made up to 07/03/06; full list of members (3 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Full accounts made up to 31 December 2004 (11 pages)
18 March 2005Return made up to 07/03/05; full list of members (7 pages)
18 March 2005Return made up to 07/03/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
13 March 2004Return made up to 07/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 07/03/01; full list of members (7 pages)
15 March 2001Return made up to 07/03/01; full list of members (7 pages)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (4 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
14 March 2000Return made up to 07/03/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 07/03/99; no change of members (4 pages)
24 March 1999Return made up to 07/03/99; no change of members (4 pages)
18 August 1998Full accounts made up to 31 December 1997 (8 pages)
18 August 1998Full accounts made up to 31 December 1997 (8 pages)
16 April 1998Director resigned (1 page)
16 April 1998Return made up to 07/03/98; full list of members (6 pages)
16 April 1998Return made up to 07/03/98; full list of members (6 pages)
16 April 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
11 March 1997Return made up to 07/03/97; no change of members (4 pages)
11 March 1997Return made up to 07/03/97; no change of members (4 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
22 August 1996Full accounts made up to 31 December 1995 (8 pages)
22 August 1996Full accounts made up to 31 December 1995 (8 pages)
1 April 1996Return made up to 07/03/96; no change of members (4 pages)
1 April 1996Return made up to 07/03/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
13 March 1995Return made up to 07/03/95; full list of members (6 pages)
13 March 1995Return made up to 07/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 May 1991Particulars of mortgage/charge (3 pages)
7 May 1991Particulars of mortgage/charge (3 pages)