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(3 weeks, 6 days 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(3 weeks, 6 days 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(3 weeks, 6 days 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 Frank Vincent Knight |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2000) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 1 Forde Avenue Bromley BR1 3EU |
Director Name | Peter Charles Meek |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
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 |
Director Name | Mr Michael David Moore |
---|---|
Date of Birth | November 1965 (Born 58 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 | Co Director |
Country of Residence | England |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Director Name | John Frederick Skarin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 July 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
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 | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | miles33.co.uk |
---|
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 |
50k at £1 | Miles 33 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,879,000 |
Gross Profit | £4,071,000 |
Net Worth | £27,190,000 |
Cash | £1,595,000 |
Current Liabilities | £8,885,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day 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 |
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 |
8 June 2007 | Delivered on: 19 June 2007 Satisfied on: 6 December 2007 Persons entitled: European Capital Financial Services Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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. Fully Satisfied |
26 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
---|---|
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
1 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 April 2015 | Auditor's resignation (1 page) |
20 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
29 April 2014 | Annual return made up to 29 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 29 April 2014 (2 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
29 April 2013 | Director's details changed for John Frederick Skarin on 29 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Section 519 companies act 2006 (1 page) |
31 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Michael David Moore on 29 April 2011 (2 pages) |
4 May 2011 | Director's details changed for David Farlow on 29 April 2011 (2 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
29 April 2010 | Director's details changed for John Frederick Skarin on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Peter Charles Meek on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for David Farlow on 29 April 2010 (1 page) |
10 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2007 | Resolutions
|
17 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
15 September 2007 | Particulars of mortgage/charge (21 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
19 June 2007 | Particulars of mortgage/charge (12 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of assistance for shares acquisition (26 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
19 October 2006 | Auditor's resignation (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members
|
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
23 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 May 2003 | Return made up to 29/04/03; full list of members
|
19 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
4 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
17 January 2001 | Director resigned (1 page) |
18 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 April 1998 | Return made up to 29/04/98; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 May 1997 | Return made up to 29/04/97; no change of members
|
6 January 1997 | Registered office changed on 06/01/97 from: miles house old bracknell lane west bracknell berkshire RG12 7AE (1 page) |
7 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Ad 29/09/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 October 1995 | £ nc 1000/50000 29/09/95 (1 page) |
10 October 1995 | Resolutions
|
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | New director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: miles house easthampstead road bracknell berkshire RG12 1NJ (1 page) |
4 May 1995 | Return made up to 29/04/95; full list of members
|
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
5 July 1994 | Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 1994 | Incorporation (15 pages) |