London
EC3N 2LB
Director Name | Mr Lee David Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Deputy Group Ceo |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Sqaure 17 Crosswall London EC3N 2LB |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Sqaure 17 Crosswall London EC3N 2LB |
Director Name | Simon Brewer Bentham Brooke Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
Director Name | Robin Bruce Saddler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Lodge 3 Pound Lane Sevenoaks Kent TN13 3TB |
Director Name | Mr Michael Anthony Madden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 February 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Bertram Chainey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 February 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Mr Paul Martin Jellicoe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Charles Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Sqaure 17 Crosswall London EC3N 2LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | milessmith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79774800 |
Telephone region | London |
Registered Address | 6th Floor, One America Sqaure 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Miles Smith LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 November 2011 | Delivered on: 8 December 2011 Satisfied on: 20 January 2015 Persons entitled: Aviva Insurance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any member of the aviva PLC group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
22 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page) |
16 March 2020 | Director's details changed for Mr Charles Love on 11 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 September 2019 | Director's details changed for Mr Paul Bertram Chainey on 1 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Warren Downey as a director on 1 September 2019 (2 pages) |
1 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
30 July 2019 | Satisfaction of charge 041421750002 in full (1 page) |
30 July 2019 | Appointment of Mr Charles Love as a director on 24 July 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a secretary on 9 January 2019 (1 page) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 April 2018 | Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Sqaure 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Michael Anthony Madden as a director on 28 February 2018 (1 page) |
7 February 2018 | All of the property or undertaking has been released from charge 041421750002 (1 page) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page) |
28 January 2014 | Secretary's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (1 page) |
28 January 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Michael Anthony Madden on 9 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
19 November 2013 | Registration of charge 041421750002 (28 pages) |
19 November 2013 | Registration of charge 041421750002 (28 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Termination of appointment of Simon Brooke Smith as a director (1 page) |
17 January 2011 | Termination of appointment of Simon Brooke Smith as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Simon Brewer Bentham Brooke Smith on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Termination of appointment of Robin Saddler as a director (1 page) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Simon Brewer Bentham Brooke Smith on 1 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Robin Saddler as a director (1 page) |
1 February 2010 | Director's details changed for Simon Brewer Bentham Brooke Smith on 1 February 2010 (2 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / paul chainey / 01/12/2008 (1 page) |
26 February 2009 | Director's change of particulars / paul chainey / 01/12/2008 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
5 April 2007 | Return made up to 04/01/07; full list of members (8 pages) |
5 April 2007 | Return made up to 04/01/07; full list of members (8 pages) |
6 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
6 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 April 2005 | Return made up to 04/01/05; full list of members (8 pages) |
13 April 2005 | Return made up to 04/01/05; full list of members (8 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2004 | Return made up to 04/01/04; full list of members
|
11 January 2004 | Return made up to 04/01/04; full list of members
|
6 November 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 16/01/03; full list of members (8 pages) |
7 March 2003 | Return made up to 16/01/03; full list of members (8 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
19 February 2002 | Return made up to 16/01/02; full list of members
|
19 February 2002 | Return made up to 16/01/02; full list of members
|
13 July 2001 | Registered office changed on 13/07/01 from: grant thornton house 22 melton street london NW1 2EP (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: grant thornton house 22 melton street london NW1 2EP (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 20 fosse way london W13 0BZ (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 20 fosse way london W13 0BZ (1 page) |
1 May 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
1 May 2001 | Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
16 January 2001 | Incorporation (12 pages) |
16 January 2001 | Incorporation (12 pages) |