Company NameMiles & Miles Self Drive Limited
Company StatusActive
Company Number06323483
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Peter Anthony Grime
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameHelen Mary Sylvester
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameMr Simon David Grime
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameMrs Purdey Nathalie Marie Wildey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Secretary NameMrs Purdey Nathalie Marie Wildey
StatusCurrent
Appointed20 December 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NamePhilip Leslie Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Secretary NamePhilip Leslie Green
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameBryan Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 28 December 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Petersham Mews
London
SW7 5NR

Contact

Websitemilesandmiles.co.uk
Telephone020 75910555
Telephone regionLondon

Location

Registered Address18 Petersham Mews
London
SW7 5NR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Miles & Miles LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,292,331
Net Worth£1,705,778
Cash£975,094
Current Liabilities£14,138,492

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

12 December 2011Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

1 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
1 August 2023Notification of Simon David Grime as a person with significant control on 23 March 2022 (2 pages)
7 July 2023Full accounts made up to 31 December 2022 (22 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (21 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
4 June 2021Full accounts made up to 31 December 2020 (22 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (21 pages)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (21 pages)
20 December 2018Appointment of Mrs Purdey Nathalie Marie Wildey as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Philip Leslie Green as a director on 20 December 2018 (1 page)
20 December 2018Appointment of Mrs Purdey Nathalie Marie Wildey as a director on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Philip Leslie Green as a secretary on 20 December 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (21 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 December 2017Termination of appointment of Bryan Thompson as a director on 28 December 2017 (1 page)
29 December 2017Termination of appointment of Bryan Thompson as a director on 28 December 2017 (1 page)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Director's details changed for Mr Simon David Grime on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Peter Anthony Grime on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Simon David Grime on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Mr Simon David Grime on 1 January 2015 (2 pages)
29 July 2015Director's details changed for Peter Anthony Grime on 1 January 2015 (2 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Director's details changed for Peter Anthony Grime on 1 January 2015 (2 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (17 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (17 pages)
1 August 2014Director's details changed for Bryan Thompson on 24 July 2014 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Director's details changed for Helen Mary Sylvester on 24 July 2014 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Director's details changed for Bryan Thompson on 24 July 2014 (2 pages)
1 August 2014Secretary's details changed for Philip Leslie Green on 24 July 2014 (1 page)
1 August 2014Director's details changed for Philip Leslie Green on 24 July 2014 (2 pages)
1 August 2014Secretary's details changed for Philip Leslie Green on 24 July 2014 (1 page)
1 August 2014Director's details changed for Helen Mary Sylvester on 24 July 2014 (2 pages)
1 August 2014Director's details changed for Philip Leslie Green on 24 July 2014 (2 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 July 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
31 July 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Appointment of Mr Simon David Grime as a director (2 pages)
13 January 2012Appointment of Mr Simon David Grime as a director (2 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Helen Mary Sylvester on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Helen Mary Sylvester on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Bryan Thompson on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Bryan Thompson on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
13 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 January 2010Resolutions
  • RES13 ‐ Sect 175 ca 2006 17/12/2009
(2 pages)
11 January 2010Resolutions
  • RES13 ‐ Sect 175 ca 2006 17/12/2009
(2 pages)
6 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
6 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
13 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
13 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
7 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
7 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
16 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
4 August 2008Capitals not rolled up (2 pages)
4 August 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
4 August 2008Capitals not rolled up (2 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
25 July 2007Incorporation (9 pages)
25 July 2007Incorporation (9 pages)