London
N5 1UX
Director Name | Mr Joe Matthew Allen |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-71 Wells Street London W1T 3QE |
Director Name | Mr James Charles Harland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70-71 Wells Street London W1T 3QE |
Secretary Name | Catrina Holme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Finsbury Business Centre 40 Bolwing Green Lane London EC1R 0NE |
Director Name | Mr Paul Francis Ashworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broom Water Teddington Middlesex TW11 9QJ |
Secretary Name | Mr Paul Francis Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Ms Catrina Holme |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2017) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 3 Battledean Road London N5 1UX |
Director Name | Mrs Jacqueline Moira Pearson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broom Water Teddington London TW11 9QJ |
Website | thefirstmile.co.uk |
---|---|
Telephone | 0800 6129894 |
Telephone region | Freephone |
Registered Address | 70-71 Wells Street London W1T 3QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
14.4k at £1 | Bruce Victor Bratley 35.00% Ordinary |
---|---|
14.4k at £1 | Paul Francis Ashworth 35.00% Ordinary |
6.2k at £1 | Catrina Holme 15.00% Ordinary |
6.2k at £1 | Mrs Jacqueline Pearson 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,126,398 |
Net Worth | £2,399,722 |
Cash | £2,262,322 |
Current Liabilities | £3,052,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Particulars: First mile limited (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
---|---|
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Growth Capital Partners Nominees Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2015 | Delivered on: 20 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land located at park royal western rd london t/no.NGL566778. Outstanding |
29 May 2009 | Delivered on: 4 June 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
19 March 2007 | Delivered on: 27 March 2007 Persons entitled: Barclays 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 |
19 January 2021 | Memorandum and Articles of Association (11 pages) |
---|---|
19 January 2021 | Resolutions
|
13 January 2021 | Registered office address changed from Screenworks Highbury Grove London N5 2ER to 70 Wells Street London W1T 3QE on 13 January 2021 (1 page) |
13 January 2021 | Registered office address changed from 70 Wells Street London W1T 3QE England to 70-71 Wells Street London W1T 3QE on 13 January 2021 (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
15 December 2020 | Registration of charge 049284760006, created on 11 December 2020 (60 pages) |
28 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
29 July 2019 | Appointment of James Charles Harland as a director on 18 June 2019 (2 pages) |
3 May 2019 | Registration of charge 049284760005, created on 1 May 2019 (57 pages) |
24 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
12 March 2018 | Notification of Growth Capital Partners Llp as a person with significant control on 12 May 2017 (2 pages) |
12 March 2018 | Notification of Gcp Iv Gp Llp as a person with significant control on 12 May 2017 (2 pages) |
3 November 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
27 October 2017 | Director's details changed for Mr Joe Matthew Allen on 25 August 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Joe Matthew Allen on 25 August 2017 (2 pages) |
26 October 2017 | Notification of First Mile Group Limited as a person with significant control on 12 May 2017 (2 pages) |
26 October 2017 | Change of details for Mr Paul Francis Ashworth as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
26 October 2017 | Change of details for Dr Bruce Victor Bratley as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Cessation of Bruce Victor Bratley as a person with significant control on 12 May 2017 (1 page) |
26 October 2017 | Notification of First Mile Group Limited as a person with significant control on 12 May 2017 (2 pages) |
26 October 2017 | Change of details for Dr Bruce Victor Bratley as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with updates (6 pages) |
26 October 2017 | Cessation of Bruce Victor Bratley as a person with significant control on 12 May 2017 (1 page) |
26 October 2017 | Change of details for Mr Paul Francis Ashworth as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Cessation of Paul Francis Ashworth as a person with significant control on 12 May 2017 (1 page) |
26 October 2017 | Cessation of Paul Francis Ashworth as a person with significant control on 12 May 2017 (1 page) |
16 August 2017 | Sub-division of shares on 1 August 2017 (4 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
16 August 2017 | Sub-division of shares on 1 August 2017 (4 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2017 | Change of share class name or designation (2 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
16 May 2017 | Registration of charge 049284760004, created on 12 May 2017 (59 pages) |
16 May 2017 | Registration of charge 049284760004, created on 12 May 2017 (59 pages) |
15 May 2017 | Termination of appointment of Paul Francis Ashworth as a secretary on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Paul Francis Ashworth as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Jacqueline Moira Pearson as a director on 12 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Joe Allen as a director on 12 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Joe Allen as a director on 12 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Catrina Holme as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Jacqueline Moira Pearson as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Catrina Holme as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Paul Francis Ashworth as a secretary on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Paul Francis Ashworth as a director on 12 May 2017 (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
26 April 2017 | Satisfaction of charge 049284760003 in full (1 page) |
26 April 2017 | Satisfaction of charge 049284760003 in full (1 page) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (9 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (9 pages) |
28 June 2016 | Auditor's resignation (2 pages) |
28 June 2016 | Auditor's resignation (2 pages) |
12 April 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
12 April 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
4 December 2015 | Memorandum and Articles of Association (25 pages) |
4 December 2015 | Memorandum and Articles of Association (25 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mrs Jacqueline Moira Pearson on 11 January 2015 (2 pages) |
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mrs Jacqueline Moira Pearson on 11 January 2015 (2 pages) |
27 October 2015 | Registered office address changed from Screenworks 22 Highbury Grove Highbury London N5 2EF to Screenworks Highbury Grove London N5 2ER on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Screenworks 22 Highbury Grove Highbury London N5 2EF to Screenworks Highbury Grove London N5 2ER on 27 October 2015 (1 page) |
13 April 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
13 April 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
20 February 2015 | Registration of charge 049284760003, created on 18 February 2015
|
20 February 2015 | Registration of charge 049284760003, created on 18 February 2015
|
17 October 2014 | Registered office address changed from Unit 3P Leroy House 436 Essex Road London London N1 3QP to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Screenworks Screenworks 22 Highbury Grove Highbury London N5 2EF England to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from Unit 3P Leroy House 436 Essex Road London London N1 3QP to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Screenworks Screenworks 22 Highbury Grove Highbury London N5 2EF England to Screenworks 22 Highbury Grove Highbury London N5 2EF on 17 October 2014 (1 page) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (21 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (21 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 December 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
31 December 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Jacqueline Pearson on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Catrina Holme on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Francis Ashworth on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bruce Victor Bratley on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bruce Victor Bratley on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Jacqueline Pearson on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Bruce Victor Bratley on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Francis Ashworth on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Jacqueline Pearson on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Catrina Holme on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Catrina Holme on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Francis Ashworth on 1 November 2009 (2 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 175 piccadilly mayfair london W1J 9TB (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 175 piccadilly mayfair london W1J 9TB (1 page) |
7 November 2008 | Director appointed mrs catrina holme (1 page) |
7 November 2008 | Director appointed mrs jacqueline pearson (1 page) |
7 November 2008 | Director appointed mrs jacqueline pearson (1 page) |
7 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
7 November 2008 | Director appointed mrs catrina holme (1 page) |
7 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
27 March 2007 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
24 August 2004 | Nc inc already adjusted 06/07/04 (1 page) |
24 August 2004 | Nc inc already adjusted 06/07/04 (1 page) |
24 August 2004 | Ad 06/07/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Resolutions
|
24 August 2004 | Ad 06/07/04--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages) |
15 June 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 June 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: finsbury business centre 40 bolwing green lane london EC1R 0NE (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: finsbury business centre 40 bolwing green lane london EC1R 0NE (1 page) |
10 October 2003 | Incorporation (19 pages) |
10 October 2003 | Incorporation (19 pages) |