Company NameJohn Miles & Company (Investment Surveyors) Limited
DirectorsNeil Edwards and Lawrence Michael Gluckstein
Company StatusActive
Company Number03418452
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Neil Edwards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameMr Lawrence Michael Gluckstein
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Grand Avenue
Muswell Hill
London
N10 3BS
Secretary NameMr Lawrence Michael Gluckstein
NationalityBritish
StatusCurrent
Appointed12 August 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Grand Avenue
Muswell Hill
London
N10 3BS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejohnmilesco.com

Location

Registered Address76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Lawrence Michael Gluckstein & Louise Gluckstein
50.00%
Ordinary
500 at £1Neil Edwards & Lynne Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£358,887
Cash£589,711
Current Liabilities£246,579

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
15 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
14 June 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
14 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 October 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
2 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 July 2017Notification of Lawrence Michael Gluckstein as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Neil Edwards as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Lawrence Michael Gluckstein as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of Neil Edwards as a person with significant control on 26 July 2017 (2 pages)
19 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 March 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
30 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,000
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,000
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,000
(3 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 August 2009Return made up to 26/07/09; full list of members (4 pages)
26 August 2009Return made up to 26/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
23 April 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
19 September 2007Return made up to 26/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 26/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 26/07/06; full list of members (7 pages)
15 August 2006Return made up to 26/07/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 26/07/05; full list of members (7 pages)
27 July 2005Return made up to 26/07/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 12/08/03; full list of members (7 pages)
31 July 2003Return made up to 12/08/03; full list of members (7 pages)
24 March 2003Registered office changed on 24/03/03 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
24 March 2003Registered office changed on 24/03/03 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
5 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 September 2002Return made up to 12/08/02; full list of members (7 pages)
3 September 2002Return made up to 12/08/02; full list of members (7 pages)
18 February 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
18 February 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
17 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Full accounts made up to 31 July 2000 (9 pages)
2 May 2001Full accounts made up to 31 July 2000 (9 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
24 August 2000Return made up to 12/08/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
16 April 2000Registered office changed on 16/04/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
16 April 2000Registered office changed on 16/04/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
21 September 1999Return made up to 12/08/99; no change of members (4 pages)
21 September 1999Return made up to 12/08/99; no change of members (4 pages)
16 February 1999Full accounts made up to 31 July 1998 (10 pages)
16 February 1999Full accounts made up to 31 July 1998 (10 pages)
8 September 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
10 September 1997Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
12 August 1997Incorporation (15 pages)
12 August 1997Incorporation (15 pages)