Bloomington
55425
Director Name | Mr Scott Edward Roessler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Director Name | Stephen Hickey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 24 The Topiary Lychpit Basingstoke Hampshire RG24 8YX |
Director Name | Mr Alexander Yew |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 weeks after company formation) |
Appointment Duration | 13 years (resigned 05 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summers Place Bordean Petersfield Hampshire GU32 1ET |
Secretary Name | Stephen Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 24 The Topiary Lychpit Basingstoke Hampshire RG24 8YX |
Director Name | Mr David Farlow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 20 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Secretary Name | Mr David Farlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 20 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Director Name | Mr Michael David Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | miles33.co.uk |
---|---|
Telephone | 01344 861133 |
Telephone region | Bracknell |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
700k at £1 | Miles 33 Usa Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Midcap Financial Trust Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
28 November 2018 | Delivered on: 11 December 2018 Persons entitled: Ethos Partners LLP (Security Trustee) Classification: A registered charge Outstanding |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company, including: (a) all buildings, fixtures, fittings and fixed plant and machinery on that property; and (b) the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property or any moneys paid or payable in respect of those covenants. Outstanding |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Michael Moore as Security Trustee Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Ecas S.À R.L. as Security Trustee Classification: A registered charge Outstanding |
7 September 2007 | Delivered on: 15 September 2007 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Deed of accession to a debenture date 7 september 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
3 October 2023 | Change of details for Miles 33 Group Limited as a person with significant control on 8 March 2023 (2 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
8 March 2023 | Registered office address changed from Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ to 5 Brayford Square London E1 0SG on 8 March 2023 (1 page) |
7 January 2023 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
3 May 2022 | Cessation of Michael David Moore as a person with significant control on 3 May 2022 (1 page) |
29 October 2021 | Termination of appointment of David Farlow as a secretary on 20 October 2021 (1 page) |
29 October 2021 | Termination of appointment of David Farlow as a director on 20 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Michael David Moore as a director on 20 October 2021 (1 page) |
20 September 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 April 2021 | Registration of charge 029239430007, created on 16 April 2021 (48 pages) |
25 March 2021 | Satisfaction of charge 029239430006 in full (1 page) |
25 March 2021 | Satisfaction of charge 029239430003 in full (1 page) |
25 March 2021 | Satisfaction of charge 029239430005 in full (1 page) |
25 March 2021 | Satisfaction of charge 029239430004 in full (1 page) |
12 March 2021 | Appointment of Mr Scott Edward Roessler as a director on 2 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2021 (2 pages) |
3 December 2020 | Satisfaction of charge 029239430002 in full (1 page) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
10 May 2019 | Notification of Miles 33 Group Limited as a person with significant control on 28 November 2018 (2 pages) |
10 May 2019 | Cessation of Ares Capital Corporation as a person with significant control on 28 November 2018 (1 page) |
15 January 2019 | Satisfaction of charge 1 in full (1 page) |
19 December 2018 | Resolutions
|
11 December 2018 | Registration of charge 029239430006, created on 28 November 2018 (8 pages) |
10 December 2018 | Registration of charge 029239430005, created on 6 December 2018 (15 pages) |
4 December 2018 | Registration of charge 029239430004, created on 28 November 2018 (9 pages) |
3 December 2018 | Registration of charge 029239430002, created on 28 November 2018 (9 pages) |
3 December 2018 | Registration of charge 029239430003, created on 28 November 2018 (8 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
25 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Michael David Moore on 28 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Michael David Moore on 28 April 2014 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Director's details changed for David Farlow on 28 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Director's details changed for Michael David Moore on 28 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Michael David Moore on 28 April 2013 (2 pages) |
29 April 2013 | Director's details changed for David Farlow on 28 April 2013 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for David Farlow on 28 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for David Farlow on 28 April 2010 (1 page) |
10 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
10 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
17 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
15 September 2007 | Particulars of mortgage/charge (21 pages) |
15 September 2007 | Particulars of mortgage/charge (21 pages) |
14 September 2007 | Nc inc already adjusted 31/07/07 (1 page) |
14 September 2007 | Particulars of contract relating to shares (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Particulars of contract relating to shares (2 pages) |
14 September 2007 | Nc inc already adjusted 31/07/07 (1 page) |
14 September 2007 | Ad 31/07/07--------- £ si 699000@1=699000 £ ic 1000/700000 (2 pages) |
14 September 2007 | Ad 31/07/07--------- £ si 699000@1=699000 £ ic 1000/700000 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
19 October 2006 | Auditor's resignation (1 page) |
19 October 2006 | Auditor's resignation (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (10 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
12 May 2005 | Return made up to 28/04/05; full list of members
|
12 May 2005 | Return made up to 28/04/05; full list of members
|
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
18 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
22 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 May 1997 | Return made up to 28/04/97; no change of members
|
3 May 1997 | Return made up to 28/04/97; no change of members
|
6 January 1997 | Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page) |
7 May 1996 | Return made up to 28/04/96; no change of members (6 pages) |
7 May 1996 | Return made up to 28/04/96; no change of members (6 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
20 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: miles house easthampstead road bracknell berkshire. RG12 1NJ (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: miles house easthampstead road bracknell berkshire. RG12 1NJ (1 page) |
4 May 1995 | Return made up to 28/04/95; full list of members
|
4 May 1995 | Return made up to 28/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 August 1994 | Company name changed\certificate issued on 01/08/94 (2 pages) |
14 July 1994 | Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 1994 | Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 1994 | Incorporation (15 pages) |
28 April 1994 | Incorporation (15 pages) |