London
W1W 7LT
Director Name | Casey Mann |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 September 1994) |
Role | Jeweller |
Correspondence Address | 3 Gironde Road Fulham London SW6 7DY |
Secretary Name | Roderick Alastair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2008) |
Role | Raw Accountant |
Correspondence Address | 9 Cottage Field Highnam Gloucestershire GL2 8NG Wales |
Director Name | Roderick Alastair Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1993) |
Role | Accountant |
Correspondence Address | 4 The Willows Longhope Gloucestershire GL17 0QS Wales |
Director Name | Mr William Miles Kruger Mann |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold House 28 Cambray Place Cheltenham GL50 1JN Wales |
Director Name | Roderick Alastair Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 9 Cottage Field Highnam Gloucestershire GL2 8NG Wales |
Secretary Name | Katharine Mary Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 28 Cambray Place Cheltenham Gloucestershire GL50 1JN Wales |
Director Name | Mr David Glencairn Wilson Hart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | milesmann.co.uk |
---|---|
Telephone | 01452 411249 |
Telephone region | Gloucester |
Registered Address | Suite 115, 117 Waterloo Road Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
200 at £1 | Miles Mann Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Latest Return | 20 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 4 December 2022 (overdue) |
27 March 2014 | Delivered on: 31 March 2014 Persons entitled: William Mann as Trustee of the Mann Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Mann Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 June 2002 | Delivered on: 17 June 2002 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 July 2000 | Delivered on: 20 July 2000 Persons entitled: Roderick Alastair Williams Classification: Debenture Secured details: £60,000 due from the company to the chargee. Particulars: Floating charge all f/h & l/h property and all buildings and fixtures stocks shares bonds securities and book debts. Outstanding |
1 December 1994 | Delivered on: 6 December 1994 Satisfied on: 24 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 March 1992 | Delivered on: 18 March 1992 Satisfied on: 8 December 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
19 December 2019 | Withdrawal of a person with significant control statement on 19 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
15 May 2018 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Suite 115, 117 Waterloo Road Waterloo Road London SE1 8UL on 15 May 2018 (1 page) |
8 February 2018 | Order of court to wind up (3 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Tom Hart as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 December 2017 | Notification of Tom Hart as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Appointment of Mr Tom Hart as a director on 15 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of David Glencairn Wilson Hart as a director on 15 September 2017 (1 page) |
18 September 2017 | Termination of appointment of David Glencairn Wilson Hart as a director on 15 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Tom Hart as a director on 15 September 2017 (2 pages) |
24 May 2017 | Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 85 Great Portland Street London W1W 7LT on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 85 Great Portland Street London W1W 7LT on 24 May 2017 (1 page) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 November 2014 | Termination of appointment of William Miles Kruger Mann as a director on 13 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from 5 Southgate Street Gloucester Gloucestershire GL1 1TG to Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 5 Southgate Street Gloucester Gloucestershire GL1 1TG to Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of William Miles Kruger Mann as a director on 13 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from 5 Southgate Street Gloucester Gloucestershire GL1 1TG to Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY on 3 November 2014 (2 pages) |
30 October 2014 | Company name changed miles mann LIMITED\certificate issued on 30/10/14
|
30 October 2014 | Change of name notice (3 pages) |
30 October 2014 | Company name changed miles mann LIMITED\certificate issued on 30/10/14
|
30 October 2014 | Change of name notice (3 pages) |
27 October 2014 | Termination of appointment of Katharine Mary Mann as a secretary on 13 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr David Glencairn Wilson Hart as a director on 13 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr David Glencairn Wilson Hart as a director on 13 October 2014 (3 pages) |
27 October 2014 | Termination of appointment of Katharine Mary Mann as a secretary on 13 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 March 2014 | Registration of charge 026443510005 (37 pages) |
31 March 2014 | Registration of charge 026443510005 (37 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
14 August 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
14 October 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
16 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
20 October 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
5 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
5 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 May 2008 | Secretary appointed katharine mary mann (2 pages) |
1 May 2008 | Secretary appointed katharine mary mann (2 pages) |
30 April 2008 | Appointment terminated secretary roderick williams (1 page) |
30 April 2008 | Appointment terminated secretary roderick williams (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
19 September 2007 | Return made up to 10/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 10/09/07; no change of members (7 pages) |
7 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
7 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members
|
10 October 2006 | Return made up to 10/09/06; full list of members
|
23 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
18 July 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
23 September 2004 | Return made up to 10/09/04; full list of members
|
23 September 2004 | Return made up to 10/09/04; full list of members
|
22 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
22 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
18 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
18 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
20 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
20 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
17 June 2002 | Particulars of mortgage/charge (4 pages) |
17 June 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
10 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
10 October 2000 | Full accounts made up to 31 January 2000 (8 pages) |
15 September 2000 | Return made up to 10/09/00; full list of members
|
15 September 2000 | Return made up to 10/09/00; full list of members
|
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Company name changed diamondvale LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed diamondvale LIMITED\certificate issued on 13/04/00 (2 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
1 October 1999 | Return made up to 10/09/99; full list of members
|
1 October 1999 | Return made up to 10/09/99; full list of members
|
2 March 1999 | Full accounts made up to 31 January 1998 (8 pages) |
2 March 1999 | Full accounts made up to 31 January 1998 (8 pages) |
15 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
19 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 3 eastgate street gloucester GL1 1NS (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: 3 eastgate street gloucester GL1 1NS (1 page) |
23 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
3 October 1995 | Return made up to 10/09/95; no change of members
|
3 October 1995 | Return made up to 10/09/95; no change of members
|
20 January 1995 | Particulars of contract relating to shares (3 pages) |
20 January 1995 | Ad 07/07/94--------- £ si 100@1 (2 pages) |
20 January 1995 | Particulars of contract relating to shares (3 pages) |
20 January 1995 | Ad 07/07/94--------- £ si 100@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1994 | Particulars of mortgage/charge (4 pages) |
6 December 1994 | Particulars of mortgage/charge (4 pages) |
29 November 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
29 November 1994 | (5 pages) |
4 October 1994 | Ad 07/07/94--------- £ si 100@1 (2 pages) |
4 October 1994 | Ad 07/07/94--------- £ si 100@1 (2 pages) |
29 September 1994 | Director's particulars changed;director resigned (5 pages) |
29 September 1994 | Director resigned (2 pages) |
29 September 1994 | Return made up to 10/09/94; full list of members
|
29 September 1994 | Director resigned (2 pages) |
29 September 1994 | Return made up to 10/09/94; full list of members
|
12 September 1994 | New director appointed (2 pages) |
12 September 1994 | New director appointed (2 pages) |
18 November 1993 | Director resigned;new director appointed (2 pages) |
18 November 1993 | Director resigned;new director appointed (2 pages) |
18 October 1993 | Return made up to 10/09/93; full list of members
|
18 October 1993 | Return made up to 10/09/93; full list of members
|
18 October 1993 | Director's particulars changed (5 pages) |
8 July 1993 | Accounts for a small company made up to 31 January 1993 (8 pages) |
8 July 1993 | (8 pages) |
23 October 1992 | Return made up to 10/09/92; full list of members (6 pages) |
23 October 1992 | Return made up to 10/09/92; full list of members (6 pages) |
6 April 1992 | Ad 13/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1992 | Ad 13/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1992 | Particulars of mortgage/charge (3 pages) |
18 March 1992 | Particulars of mortgage/charge (3 pages) |
13 March 1992 | New director appointed (2 pages) |
13 March 1992 | New director appointed (2 pages) |
1 February 1992 | Accounting reference date notified as 31/01 (1 page) |
1 February 1992 | Accounting reference date notified as 31/01 (1 page) |
20 September 1991 | Resolutions
|
20 September 1991 | Registered office changed on 20/09/91 from: c/o professional searches LTD. Suite one 2ND floor 1/4 christana street london EC2A 4PA (1 page) |
20 September 1991 | Registered office changed on 20/09/91 from: c/o professional searches LTD. Suite one 2ND floor 1/4 christana street london EC2A 4PA (1 page) |
20 September 1991 | Director resigned;new director appointed (4 pages) |
20 September 1991 | Director resigned;new director appointed (4 pages) |
10 September 1991 | Incorporation (6 pages) |
10 September 1991 | Incorporation (6 pages) |