Company NameB & A Miles Associates Limited
DirectorsMark Terence Cavilla and Julie Edith Cavilla
Company StatusActive
Company Number04395796
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMark Terence Cavilla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Avery Way
Questor
Dartford
DA1 1JZ
Director NameJulie Edith Cavilla
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Avery Way
Questor
Dartford
DA1 1JZ
Secretary NameMrs Julie Edith Cavilla
NationalityBritish
StatusCurrent
Appointed06 December 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendoll Church Hill
Wilmington
Dartford
Kent
DA2 7DY
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameAvril Miles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2005)
RoleSecretary
Correspondence AddressChatwin
Wilderness Road
Chislehurst
Kent
BR7 5EZ
Director NameBarry Thomas Miles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressChatwin
Wilderness Road
Chislehurst
Kent
BR7 5EZ
Secretary NameAvril Miles
NationalityBritish
StatusResigned
Appointed21 March 2002(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2005)
RoleRetailer
Correspondence AddressChatwin
Wilderness Road
Chislehurst
Kent
BR7 5EZ

Contact

Websitewww.bandamilesassociatesltd.co.uk
Telephone01322 863602
Telephone regionDartford

Location

Registered Address1 Avery Way, Questor, Dartford, 1 Avery Way
Questor
Dartford
Kent
DA1 1JZ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Shareholders

25 at £1Julie Edith Cavilla
25.00%
Ordinary C
25 at £1Julie Edith Cavilla
25.00%
Ordinary D
25 at £1Mark Terence Cavilla
25.00%
Ordinary A
25 at £1Mark Terence Cavilla
25.00%
Ordinary B

Financials

Year2014
Net Worth£49,408
Cash£9,286
Current Liabilities£146,348

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

29 January 2018Delivered on: 6 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 210A main road sutton at hone dartford.
Outstanding
1 May 2002Delivered on: 9 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

10 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
6 February 2018Registration of charge 043957960002, created on 29 January 2018 (9 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
13 March 2012Secretary's details changed for Julie Edith Cavilla on 12 March 2012 (2 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
13 March 2012Secretary's details changed for Julie Edith Cavilla on 12 March 2012 (2 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
17 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
12 March 2010Director's details changed for Julie Edith Cavilla on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mark Terence Cavilla on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Julie Edith Cavilla on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mark Terence Cavilla on 12 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
24 April 2008Return made up to 10/03/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 April 2007Return made up to 10/03/07; no change of members (7 pages)
29 April 2007Return made up to 10/03/07; no change of members (7 pages)
9 February 2007Return made up to 30/09/06; full list of members (4 pages)
9 February 2007Return made up to 30/09/06; full list of members (4 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 October 2006Return made up to 10/03/06; full list of members (3 pages)
5 October 2006Return made up to 10/03/06; full list of members (3 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Director resigned (1 page)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 April 2005Return made up to 10/03/05; full list of members (3 pages)
14 April 2005Return made up to 10/03/05; full list of members (3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
18 March 2004Return made up to 10/03/04; full list of members (9 pages)
18 March 2004Return made up to 10/03/04; full list of members (9 pages)
20 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
10 October 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
10 October 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
23 June 2003Return made up to 15/03/03; full list of members (9 pages)
23 June 2003Return made up to 15/03/03; full list of members (9 pages)
19 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Ad 01/05/02--------- £ si 25@1=25 £ ic 1/26 (2 pages)
18 June 2003Ad 01/05/02--------- £ si 24@1=24 £ ic 76/100 (2 pages)
18 June 2003Ad 01/05/02--------- £ si 24@1=24 £ ic 76/100 (2 pages)
18 June 2003Ad 01/05/02--------- £ si 25@1=25 £ ic 1/26 (2 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (15 pages)
15 March 2002Incorporation (15 pages)