London
SW7 5NR
Director Name | Helen Mary Sylvester |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Mr Simon David Grime |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Mrs Purdey Nathalie Marie Wildey |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Secretary Name | Mrs Purdey Nathalie Marie Wildey |
---|---|
Status | Current |
Appointed | 20 December 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Philip Leslie Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Secretary Name | Philip Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Bryan Thompson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 December 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Website | milesandmiles.co.uk |
---|---|
Telephone | 020 75910555 |
Telephone region | London |
Registered Address | 18 Petersham Mews London SW7 5NR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Miles & Miles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,292,331 |
Net Worth | £1,705,778 |
Cash | £975,094 |
Current Liabilities | £14,138,492 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
12 December 2011 | Delivered on: 28 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|---|
18 November 2010 | Delivered on: 22 November 2010 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in and to the sub-hire agreements. See image for full details. Outstanding |
11 February 2009 | Delivered on: 13 February 2009 Satisfied on: 19 July 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Notification of Simon David Grime as a person with significant control on 23 March 2022 (2 pages) |
7 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
28 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
4 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 December 2018 | Appointment of Mrs Purdey Nathalie Marie Wildey as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Philip Leslie Green as a director on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mrs Purdey Nathalie Marie Wildey as a director on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Philip Leslie Green as a secretary on 20 December 2018 (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Bryan Thompson as a director on 28 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Bryan Thompson as a director on 28 December 2017 (1 page) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Simon David Grime on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Peter Anthony Grime on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Simon David Grime on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Simon David Grime on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Peter Anthony Grime on 1 January 2015 (2 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Peter Anthony Grime on 1 January 2015 (2 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (17 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (17 pages) |
1 August 2014 | Director's details changed for Bryan Thompson on 24 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Helen Mary Sylvester on 24 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Bryan Thompson on 24 July 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Philip Leslie Green on 24 July 2014 (1 page) |
1 August 2014 | Director's details changed for Philip Leslie Green on 24 July 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Philip Leslie Green on 24 July 2014 (1 page) |
1 August 2014 | Director's details changed for Helen Mary Sylvester on 24 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Philip Leslie Green on 24 July 2014 (2 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 July 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
31 July 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2012 | Appointment of Mr Simon David Grime as a director (2 pages) |
13 January 2012 | Appointment of Mr Simon David Grime as a director (2 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Helen Mary Sylvester on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Helen Mary Sylvester on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Bryan Thompson on 25 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Bryan Thompson on 25 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
6 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
13 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page) |
7 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
7 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
16 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
16 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
4 August 2008 | Capitals not rolled up (2 pages) |
4 August 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
4 August 2008 | Capitals not rolled up (2 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
25 July 2007 | Incorporation (9 pages) |
25 July 2007 | Incorporation (9 pages) |