Company NameMiles 33 International Limited
DirectorsJeffery Paul Neunsinger and Scott Edward Roessler
Company StatusActive
Company Number02923943
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Previous NameSandserve Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffery Paul Neunsinger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7900 International Drive
Bloomington
55425
Director NameMr Scott Edward Roessler
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameStephen Hickey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address24 The Topiary
Lychpit
Basingstoke
Hampshire
RG24 8YX
Director NameMr Alexander Yew
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 weeks after company formation)
Appointment Duration13 years (resigned 05 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummers Place
Bordean
Petersfield
Hampshire
GU32 1ET
Secretary NameStephen Hickey
NationalityBritish
StatusResigned
Appointed26 May 1994(4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address24 The Topiary
Lychpit
Basingstoke
Hampshire
RG24 8YX
Director NameMr David Farlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 5 months after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Secretary NameMr David Farlow
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 5 months after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameMr Michael David Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(13 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemiles33.co.uk
Telephone01344 861133
Telephone regionBracknell

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

700k at £1Miles 33 Usa Inc.
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 Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Midcap Financial Trust

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 November 2018Delivered on: 11 December 2018
Persons entitled: Ethos Partners LLP (Security Trustee)

Classification: A registered charge
Outstanding
6 December 2018Delivered on: 10 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 November 2018Delivered 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 2018Delivered on: 3 December 2018
Persons entitled: Michael Moore as Security Trustee

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Ecas S.À R.L. as Security Trustee

Classification: A registered charge
Outstanding
7 September 2007Delivered 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

Filing History

3 October 2023Change of details for Miles 33 Group Limited as a person with significant control on 8 March 2023 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
8 March 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2021 (6 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
3 May 2022Cessation of Michael David Moore as a person with significant control on 3 May 2022 (1 page)
29 October 2021Termination of appointment of David Farlow as a secretary on 20 October 2021 (1 page)
29 October 2021Termination of appointment of David Farlow as a director on 20 October 2021 (1 page)
29 October 2021Termination of appointment of Michael David Moore as a director on 20 October 2021 (1 page)
20 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
7 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 April 2021Registration of charge 029239430007, created on 16 April 2021 (48 pages)
25 March 2021Satisfaction of charge 029239430006 in full (1 page)
25 March 2021Satisfaction of charge 029239430003 in full (1 page)
25 March 2021Satisfaction of charge 029239430005 in full (1 page)
25 March 2021Satisfaction of charge 029239430004 in full (1 page)
12 March 2021Appointment of Mr Scott Edward Roessler as a director on 2 March 2021 (2 pages)
12 March 2021Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2021 (2 pages)
3 December 2020Satisfaction of charge 029239430002 in full (1 page)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 May 2019Notification of Miles 33 Group Limited as a person with significant control on 28 November 2018 (2 pages)
10 May 2019Cessation of Ares Capital Corporation as a person with significant control on 28 November 2018 (1 page)
15 January 2019Satisfaction of charge 1 in full (1 page)
19 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 December 2018Registration of charge 029239430006, created on 28 November 2018 (8 pages)
10 December 2018Registration of charge 029239430005, created on 6 December 2018 (15 pages)
4 December 2018Registration of charge 029239430004, created on 28 November 2018 (9 pages)
3 December 2018Registration of charge 029239430002, created on 28 November 2018 (9 pages)
3 December 2018Registration of charge 029239430003, created on 28 November 2018 (8 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 700,000
(4 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 700,000
(4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 700,000
(4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 700,000
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 700,000
(4 pages)
29 April 2014Director's details changed for Michael David Moore on 28 April 2014 (2 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 700,000
(4 pages)
29 April 2014Director's details changed for Michael David Moore on 28 April 2014 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for David Farlow on 28 April 2013 (2 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for Michael David Moore on 28 April 2013 (2 pages)
29 April 2013Director's details changed for Michael David Moore on 28 April 2013 (2 pages)
29 April 2013Director's details changed for David Farlow on 28 April 2013 (2 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 June 2010Full accounts made up to 30 September 2009 (12 pages)
14 June 2010Full accounts made up to 30 September 2009 (12 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for David Farlow on 28 April 2010 (1 page)
30 April 2010Secretary's details changed for David Farlow on 28 April 2010 (1 page)
10 July 2009Full accounts made up to 30 September 2008 (12 pages)
10 July 2009Full accounts made up to 30 September 2008 (12 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 July 2008Full accounts made up to 30 September 2007 (12 pages)
15 July 2008Full accounts made up to 30 September 2007 (12 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan/debnt agrmt approv 06/09/07
(3 pages)
18 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan/debnt agrmt approv 06/09/07
(3 pages)
17 September 2007Declaration of assistance for shares acquisition (23 pages)
17 September 2007Declaration of assistance for shares acquisition (23 pages)
15 September 2007Particulars of mortgage/charge (21 pages)
15 September 2007Particulars of mortgage/charge (21 pages)
14 September 2007Nc inc already adjusted 31/07/07 (1 page)
14 September 2007Particulars of contract relating to shares (2 pages)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Particulars of contract relating to shares (2 pages)
14 September 2007Nc inc already adjusted 31/07/07 (1 page)
14 September 2007Ad 31/07/07--------- £ si 699000@1=699000 £ ic 1000/700000 (2 pages)
14 September 2007Ad 31/07/07--------- £ si 699000@1=699000 £ ic 1000/700000 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Full accounts made up to 30 September 2006 (10 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Full accounts made up to 30 September 2006 (10 pages)
21 May 2007Return made up to 28/04/07; full list of members (2 pages)
21 May 2007Return made up to 28/04/07; full list of members (2 pages)
19 October 2006Auditor's resignation (1 page)
19 October 2006Auditor's resignation (1 page)
3 August 2006Full accounts made up to 30 September 2005 (10 pages)
3 August 2006Full accounts made up to 30 September 2005 (10 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Full accounts made up to 30 September 2004 (10 pages)
28 July 2005Full accounts made up to 30 September 2004 (10 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Return made up to 28/04/04; full list of members (7 pages)
20 May 2004Return made up to 28/04/04; full list of members (7 pages)
18 May 2004Full accounts made up to 30 September 2003 (10 pages)
18 May 2004Full accounts made up to 30 September 2003 (10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 July 2003Full accounts made up to 30 September 2002 (10 pages)
22 July 2003Full accounts made up to 30 September 2002 (10 pages)
2 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 May 2003Return made up to 28/04/03; full list of members (7 pages)
19 July 2002Full accounts made up to 30 September 2001 (10 pages)
19 July 2002Full accounts made up to 30 September 2001 (10 pages)
13 May 2002Return made up to 28/04/02; full list of members (7 pages)
13 May 2002Return made up to 28/04/02; full list of members (7 pages)
18 July 2001Full accounts made up to 30 September 2000 (10 pages)
18 July 2001Full accounts made up to 30 September 2000 (10 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
18 July 2000Full accounts made up to 30 September 1999 (10 pages)
18 July 2000Full accounts made up to 30 September 1999 (10 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
5 June 1998Full accounts made up to 30 September 1997 (10 pages)
5 June 1998Full accounts made up to 30 September 1997 (10 pages)
30 April 1998Return made up to 28/04/98; full list of members (6 pages)
30 April 1998Return made up to 28/04/98; full list of members (6 pages)
23 June 1997Full accounts made up to 30 September 1996 (10 pages)
23 June 1997Full accounts made up to 30 September 1996 (10 pages)
3 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page)
6 January 1997Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page)
7 May 1996Return made up to 28/04/96; no change of members (6 pages)
7 May 1996Return made up to 28/04/96; no change of members (6 pages)
20 February 1996Full accounts made up to 30 September 1995 (10 pages)
20 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 July 1995Registered office changed on 13/07/95 from: miles house easthampstead road bracknell berkshire. RG12 1NJ (1 page)
13 July 1995Registered office changed on 13/07/95 from: miles house easthampstead road bracknell berkshire. RG12 1NJ (1 page)
4 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 August 1994Company name changed\certificate issued on 01/08/94 (2 pages)
14 July 1994Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1994Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1994Incorporation (15 pages)
28 April 1994Incorporation (15 pages)