Company NameThe Miles Morland Foundation
Company StatusActive
Company Number08190269
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Alice Mary Bragg
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCeo, Charity
Country of ResidenceEngland
Correspondence AddressFlat 1 3 St Charles Square
London
W10 6EF
Director NameMr Miles Quintin Morland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Jubilee House 2 Jubilee Place
London
SW3 3TQ
Director NameMiss Cornelie Annis Ferguson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address99 Tottenham Road
London
N1 4EA
Director NameMrs Kate Natasha Morland
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address2nd Floor, Jubilee House 2 Jubilee Place
London
SW3 3TQ
Secretary NameMs Mathilda Edwards
StatusCurrent
Appointed22 February 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, Jubilee House 2 Jubilee Place
London
SW3 3TQ
Secretary NameMiss Lucy Ross
StatusResigned
Appointed12 October 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2016)
RoleCompany Director
Correspondence Address29 Chelsea Wharf
London
SW10 0QJ

Location

Registered Address2nd Floor, Jubilee House
2 Jubilee Place
London
SW3 3TQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Turnover£626,172
Net Worth-£11,915
Current Liabilities£199,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

22 January 2024Total exemption full accounts made up to 31 March 2023 (17 pages)
5 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
14 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
10 July 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
4 September 2018Director's details changed for Mrs Kate Natasha Gozzi on 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 August 2018Registered office address changed from 29 Chelsea Wharf London SW10 0QJ to 2nd Floor, Jubilee House 2 Jubilee Place London SW3 3TQ on 30 August 2018 (1 page)
30 August 2018Secretary's details changed for Ms Mathilda Edwards on 30 August 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
30 August 2017Notification of Miles Quintin Morland as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Notification of Miles Quintin Morland as a person with significant control on 24 August 2017 (2 pages)
30 August 2017Notification of Miles Quintin Morland as a person with significant control on 24 August 2017 (2 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
24 January 2017Full accounts made up to 31 March 2016 (20 pages)
24 January 2017Full accounts made up to 31 March 2016 (20 pages)
21 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
29 February 2016Secretary's details changed for Ms Matilda Edwards on 26 February 2016 (1 page)
29 February 2016Secretary's details changed for Ms Matilda Edwards on 26 February 2016 (1 page)
26 February 2016Appointment of Ms Matilda Edwards as a secretary on 22 February 2016 (2 pages)
26 February 2016Termination of appointment of Lucy Ross as a secretary on 22 February 2016 (1 page)
26 February 2016Termination of appointment of Lucy Ross as a secretary on 22 February 2016 (1 page)
26 February 2016Appointment of Ms Matilda Edwards as a secretary on 22 February 2016 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
10 September 2015Annual return made up to 24 August 2015 no member list (4 pages)
10 September 2015Annual return made up to 24 August 2015 no member list (4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
18 September 2014Annual return made up to 24 August 2014 no member list (4 pages)
18 September 2014Annual return made up to 24 August 2014 no member list (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 September 2013Annual return made up to 24 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 24 August 2013 no member list (4 pages)
12 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
12 October 2012Appointment of Miss Lucy Ross as a secretary (1 page)
12 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
12 October 2012Appointment of Miss Lucy Ross as a secretary (1 page)
24 August 2012Incorporation (31 pages)
24 August 2012Incorporation (31 pages)