Company NameMiles Mann 2013 Limited
DirectorTom Hart
Company StatusLiquidation
Company Number02644351
CategoryPrivate Limited Company
Incorporation Date10 September 1991(32 years, 7 months ago)
Previous NameMiles Mann Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Tom Hart
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(26 years after company formation)
Appointment Duration6 years, 7 months
RoleJournalist
Country of ResidenceMexico
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameCasey Mann
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 05 September 1994)
RoleJeweller
Correspondence Address3 Gironde Road
Fulham
London
SW6 7DY
Secretary NameRoderick Alastair Williams
NationalityBritish
StatusResigned
Appointed11 September 1991(1 day after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2008)
RoleRaw Accountant
Correspondence Address9 Cottage Field
Highnam
Gloucestershire
GL2 8NG
Wales
Director NameRoderick Alastair Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1993)
RoleAccountant
Correspondence Address4 The Willows
Longhope
Gloucestershire
GL17 0QS
Wales
Director NameMr William Miles Kruger Mann
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(2 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold House
28 Cambray Place
Cheltenham
GL50 1JN
Wales
Director NameRoderick Alastair Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2008)
RoleAccountant
Correspondence Address9 Cottage Field
Highnam
Gloucestershire
GL2 8NG
Wales
Secretary NameKatharine Mary Mann
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address28 Cambray Place
Cheltenham
Gloucestershire
GL50 1JN
Wales
Director NameMr David Glencairn Wilson Hart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 Berkshire House
39-51 High Street
Ascot
Berkshire
SL5 7HY
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websitemilesmann.co.uk
Telephone01452 411249
Telephone regionGloucester

Location

Registered AddressSuite 115, 117 Waterloo Road
Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

200 at £1Miles Mann Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return20 November 2021 (2 years, 5 months ago)
Next Return Due4 December 2022 (overdue)

Charges

27 March 2014Delivered 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 2002Delivered 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 2000Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
31 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
19 December 2019Withdrawal of a person with significant control statement on 19 December 2019 (2 pages)
19 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
15 May 2018Registered 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 2018Order of court to wind up (3 pages)
6 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 December 2017Notification of Tom Hart as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 December 2017Notification of Tom Hart as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Appointment of Mr Tom Hart as a director on 15 September 2017 (2 pages)
18 September 2017Termination of appointment of David Glencairn Wilson Hart as a director on 15 September 2017 (1 page)
18 September 2017Termination of appointment of David Glencairn Wilson Hart as a director on 15 September 2017 (1 page)
18 September 2017Appointment of Mr Tom Hart as a director on 15 September 2017 (2 pages)
24 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(3 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 November 2014Termination of appointment of William Miles Kruger Mann as a director on 13 October 2014 (2 pages)
3 November 2014Registered 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 2014Registered 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 2014Termination of appointment of William Miles Kruger Mann as a director on 13 October 2014 (2 pages)
3 November 2014Registered 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 2014Company name changed miles mann LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-13
(2 pages)
30 October 2014Change of name notice (3 pages)
30 October 2014Company name changed miles mann LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-13
(2 pages)
30 October 2014Change of name notice (3 pages)
27 October 2014Termination of appointment of Katharine Mary Mann as a secretary on 13 October 2014 (3 pages)
27 October 2014Appointment of Mr David Glencairn Wilson Hart as a director on 13 October 2014 (3 pages)
27 October 2014Appointment of Mr David Glencairn Wilson Hart as a director on 13 October 2014 (3 pages)
27 October 2014Termination of appointment of Katharine Mary Mann as a secretary on 13 October 2014 (3 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
31 March 2014Registration of charge 026443510005 (37 pages)
31 March 2014Registration of charge 026443510005 (37 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(4 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(4 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
14 August 2012Accounts for a small company made up to 31 January 2012 (8 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
14 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
16 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
28 September 2010Accounts for a small company made up to 31 January 2010 (8 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
20 October 2009Accounts for a small company made up to 31 January 2009 (8 pages)
20 October 2009Accounts for a small company made up to 31 January 2009 (8 pages)
5 January 2009Return made up to 10/09/08; full list of members (3 pages)
5 January 2009Return made up to 10/09/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 May 2008Secretary appointed katharine mary mann (2 pages)
1 May 2008Secretary appointed katharine mary mann (2 pages)
30 April 2008Appointment terminated secretary roderick williams (1 page)
30 April 2008Appointment terminated secretary roderick williams (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
19 September 2007Return made up to 10/09/07; no change of members (7 pages)
19 September 2007Return made up to 10/09/07; no change of members (7 pages)
7 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
7 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
10 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Return made up to 10/09/05; full list of members (7 pages)
23 September 2005Return made up to 10/09/05; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
18 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
23 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
22 September 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
20 September 2003Return made up to 10/09/03; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
18 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 September 2002Return made up to 10/09/02; full list of members (7 pages)
16 September 2002Return made up to 10/09/02; full list of members (7 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
17 June 2002Particulars of mortgage/charge (4 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Return made up to 10/09/01; full list of members (6 pages)
10 October 2001Return made up to 10/09/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
10 October 2000Full accounts made up to 31 January 2000 (8 pages)
10 October 2000Full accounts made up to 31 January 2000 (8 pages)
15 September 2000Return made up to 10/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 September 2000Return made up to 10/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
12 April 2000Company name changed diamondvale LIMITED\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed diamondvale LIMITED\certificate issued on 13/04/00 (2 pages)
1 December 1999Full accounts made up to 31 January 1999 (8 pages)
1 December 1999Full accounts made up to 31 January 1999 (8 pages)
1 October 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 31 January 1998 (8 pages)
2 March 1999Full accounts made up to 31 January 1998 (8 pages)
15 September 1998Return made up to 10/09/98; no change of members (4 pages)
15 September 1998Return made up to 10/09/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
19 September 1997Return made up to 10/09/97; full list of members (6 pages)
19 September 1997Return made up to 10/09/97; full list of members (6 pages)
11 August 1997Registered office changed on 11/08/97 from: 3 eastgate street gloucester GL1 1NS (1 page)
11 August 1997Registered office changed on 11/08/97 from: 3 eastgate street gloucester GL1 1NS (1 page)
23 September 1996Return made up to 10/09/96; no change of members (4 pages)
23 September 1996Return made up to 10/09/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
3 October 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Return made up to 10/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1995Particulars of contract relating to shares (3 pages)
20 January 1995Ad 07/07/94--------- £ si 100@1 (2 pages)
20 January 1995Particulars of contract relating to shares (3 pages)
20 January 1995Ad 07/07/94--------- £ si 100@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
8 December 1994Declaration of satisfaction of mortgage/charge (1 page)
8 December 1994Declaration of satisfaction of mortgage/charge (1 page)
6 December 1994Particulars of mortgage/charge (4 pages)
6 December 1994Particulars of mortgage/charge (4 pages)
29 November 1994Accounts for a small company made up to 31 January 1994 (5 pages)
29 November 1994 (5 pages)
4 October 1994Ad 07/07/94--------- £ si 100@1 (2 pages)
4 October 1994Ad 07/07/94--------- £ si 100@1 (2 pages)
29 September 1994Director's particulars changed;director resigned (5 pages)
29 September 1994Director resigned (2 pages)
29 September 1994Return made up to 10/09/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 September 1994Director resigned (2 pages)
29 September 1994Return made up to 10/09/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 September 1994New director appointed (2 pages)
12 September 1994New director appointed (2 pages)
18 November 1993Director resigned;new director appointed (2 pages)
18 November 1993Director resigned;new director appointed (2 pages)
18 October 1993Return made up to 10/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 1993Return made up to 10/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 1993Director's particulars changed (5 pages)
8 July 1993Accounts for a small company made up to 31 January 1993 (8 pages)
8 July 1993 (8 pages)
23 October 1992Return made up to 10/09/92; full list of members (6 pages)
23 October 1992Return made up to 10/09/92; full list of members (6 pages)
6 April 1992Ad 13/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1992Ad 13/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
18 March 1992Particulars of mortgage/charge (3 pages)
13 March 1992New director appointed (2 pages)
13 March 1992New director appointed (2 pages)
1 February 1992Accounting reference date notified as 31/01 (1 page)
1 February 1992Accounting reference date notified as 31/01 (1 page)
20 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 September 1991Registered 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 1991Registered 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 1991Director resigned;new director appointed (4 pages)
20 September 1991Director resigned;new director appointed (4 pages)
10 September 1991Incorporation (6 pages)
10 September 1991Incorporation (6 pages)