London
SW7 5NR
Director Name | Mrs Anne Deirdre Fyfe Nettleton |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Avenue Twickenham Middlesex TW1 1RY |
Director Name | Mr Simon David Grime |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | General Manager |
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(8 years, 1 month 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(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | The Right Honourable Lord Charles Lyell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnordy Estate Office Kinnordy Estate Office Kirriemuir Angus Scotland |
Director Name | Philip Leslie Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 20 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Petersham Mews London SW7 5NR |
Director Name | Mrs Ann Grace Wigzell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Combe Farm Nunney Frome Somerset BA11 4LQ |
Director Name | Mr Ronald Hubert Haydon |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Campden Street Kensington London W8 7EN |
Director Name | Howard Winn-Moon |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Dewhurst Road London W14 0ES |
Secretary Name | Philip Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 20 December 2018) |
Role | Company Director |
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 |
40k at £1 | Ronald Haydon 7.16% Ordinary |
---|---|
279.9k at £1 | Peter Grime 50.10% Ordinary |
26.8k at £1 | Marguerite Anne Manderson 4.79% Ordinary |
20k at £1 | Anne Deirdre Nettleton 3.58% Ordinary |
20k at £1 | The Right Honourable Lord Charles Lyell 3.58% Ordinary |
15k at £1 | Ingrid Sofrin 2.68% Ordinary |
15k at £1 | Nicholas Wigzell 2.68% Ordinary |
14.1k at £1 | David Redfern 2.52% Ordinary |
108k at £1 | Ann Wigzell 19.34% Ordinary |
10k at £1 | Catherine Bracher 1.79% Ordinary |
4.9k at £1 | Howard Winn-moon 0.88% Ordinary |
4.9k at £1 | Margaret Lumley-saville 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,432,855 |
Cash | £12,579 |
Current Liabilities | £1,390,684 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
12 January 2012 | Delivered on: 17 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 1 2 11 and 21 petersham mews kensington london t/nos. Absolute LN159868 LN159820 LN159872 and NGL98472. Outstanding |
---|---|
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 |
7 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
17 April 2023 | Resolutions
|
17 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
17 March 2023 | Notification of Simon Grime as a person with significant control on 23 March 2022 (2 pages) |
15 November 2022 | Purchase of own shares. (4 pages) |
18 October 2022 | Cancellation of shares. Statement of capital on 14 September 2022
|
18 October 2022 | Resolutions
|
12 October 2022 | Termination of appointment of Ronald Hubert Haydon as a director on 14 September 2022 (1 page) |
12 October 2022 | Termination of appointment of Howard Winn-Moon as a director on 14 September 2022 (1 page) |
28 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
5 January 2022 | Resolutions
|
25 October 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
25 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
8 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
29 April 2020 | Termination of appointment of Ann Grace Wigzell as a director on 20 December 2019 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (7 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 | Termination of appointment of Philip Leslie Green as a secretary 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) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 April 2017 | Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
14 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
14 November 2014 | Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
14 November 2014 | Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page) |
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) |
29 October 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
29 October 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages) |
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) |
21 February 2013 | Appointment of Mr Simon David Grime as a director (2 pages) |
21 February 2013 | Appointment of Mr Simon David Grime as a director (2 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (11 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (11 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (11 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (11 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
11 January 2011 | Appointment of Philip Leslie Green as a secretary (3 pages) |
11 January 2011 | Appointment of Philip Leslie Green as a secretary (3 pages) |
6 January 2011 | Appointment of Mrs Anne Deirdre Fyfe Nettleton as a director (3 pages) |
6 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
6 January 2011 | Appointment of Howard Winn-Moon as a director (3 pages) |
6 January 2011 | Appointment of Mr Ronald Hubert Haydon as a director (3 pages) |
6 January 2011 | Appointment of Philip Leslie Green as a director (3 pages) |
6 January 2011 | Appointment of The Right Honourable Lord Charles Lyell as a director (3 pages) |
6 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
6 January 2011 | Appointment of Mrs Anne Deirdre Fyfe Nettleton as a director (3 pages) |
6 January 2011 | Appointment of Howard Winn-Moon as a director (3 pages) |
6 January 2011 | Appointment of Mr Ronald Hubert Haydon as a director (3 pages) |
6 January 2011 | Appointment of Anne Grace Wigzell as a director (3 pages) |
6 January 2011 | Appointment of Philip Leslie Green as a director (3 pages) |
6 January 2011 | Appointment of The Right Honourable Lord Charles Lyell as a director (3 pages) |
6 January 2011 | Appointment of Anne Grace Wigzell as a director (3 pages) |
25 October 2010 | Incorporation (63 pages) |
25 October 2010 | Incorporation (63 pages) |