Company NameM.M. Enterprises Limited
DirectorMartin George Miles
Company StatusActive
Company Number00404158
CategoryPrivate Limited Company
Incorporation Date6 February 1946(78 years, 3 months ago)
Previous NameBurdon & Miles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin George Miles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(45 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Knollgate
School Hill
Boxford
Suffolk
CO10 5JT
Secretary NameHelen Angela Miles
NationalityBritish
StatusCurrent
Appointed16 June 2005(59 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressThe Knollgate
School Hill
Boxford
Suffolk
CO10 5JT
Director NameMrs Miriam Emma Miles
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(45 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 December 2006)
RoleSecretary
Correspondence Address6 Farorna Walk
The Ridgeway
Enfield
Middlesex
EN2 8JG
Director NameMr Michael Albert Pointer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(45 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 05 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpindles 12 Hillwood Grove
Hutton Mount
Brentwood
Essex
CM13 2PF
Secretary NameMrs Miriam Emma Miles
NationalityBritish
StatusResigned
Appointed14 January 1992(45 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address6 Farorna Walk
The Ridgeway
Enfield
Middlesex
EN2 8JG

Contact

Websitemmisportscars.com

Location

Registered AddressThe Knollgate
School Hill
Boxford
Suffolk
CO10 5JT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Built Up AreaBoxford
Address Matches2 other UK companies use this postal address

Shareholders

6.9k at £1Catherine Emma Miles
4.81%
Ordinary A
6.9k at £1Helen Angela Miles & Martin George Miles
4.81%
Ordinary A
6.9k at £1Laura Abigail Dunley
4.81%
Ordinary A
6.9k at £1Thomas Clayton Miles
4.81%
Ordinary A
46k at £1Martin George Miles
31.94%
Ordinary
34.3k at £1Martin George Miles
23.81%
Ordinary A
34k at £1Helen Angela Miles
23.61%
Ordinary A
1k at £1Michael Albert Pointer
0.70%
Ordinary
250 at £1Catherine Emma Miles
0.17%
Ordinary
250 at £1Helen Angela Miles & Martin George Miles
0.17%
Ordinary
250 at £1Laura Abigail Dunley
0.17%
Ordinary
250 at £1Thomas Clayton Miles
0.17%
Ordinary

Financials

Year2014
Net Worth£2,104,837
Cash£22,996
Current Liabilities£37,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

29 September 2017Delivered on: 6 October 2017
Persons entitled: Cheshunt Lakeside Developments Limited

Classification: A registered charge
Particulars: Land t/no's HD13057 and HD13098 being land at delamare road, cheshunt.
Outstanding

Filing History

23 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 January 2020Confirmation statement made on 14 January 2020 with updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Registration of charge 004041580001, created on 29 September 2017 (10 pages)
6 October 2017Registration of charge 004041580001, created on 29 September 2017 (10 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 144,000
(5 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 144,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Termination of appointment of Michael Albert Pointer as a director on 5 October 2014 (1 page)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 144,000
(5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 144,000
(5 pages)
9 February 2015Termination of appointment of Michael Albert Pointer as a director on 5 October 2014 (1 page)
9 February 2015Termination of appointment of Michael Albert Pointer as a director on 5 October 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 144,000
(6 pages)
10 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 144,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Mr Michael Albert Pointer on 14 January 2010 (2 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Mr Michael Albert Pointer on 14 January 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 March 2009Return made up to 14/01/09; full list of members (8 pages)
17 March 2009Return made up to 14/01/09; full list of members (8 pages)
30 April 2008Return made up to 14/01/08; full list of members (6 pages)
30 April 2008Return made up to 14/01/08; full list of members (6 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 14/01/07; full list of members (4 pages)
21 March 2007Return made up to 14/01/07; full list of members (4 pages)
3 May 2006Return made up to 14/01/06; full list of members (5 pages)
3 May 2006Return made up to 14/01/06; full list of members (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
18 March 2005Return made up to 14/01/05; full list of members (9 pages)
18 March 2005Return made up to 14/01/05; full list of members (9 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2003Registered office changed on 18/11/03 from: 4TH floor 31 southampton row london WC1B 5NA (1 page)
18 November 2003Registered office changed on 18/11/03 from: 4TH floor 31 southampton row london WC1B 5NA (1 page)
26 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2003Full accounts made up to 31 March 2002 (11 pages)
8 February 2003Full accounts made up to 31 March 2002 (11 pages)
19 June 2002Registered office changed on 19/06/02 from: poynders end preston hitchin hertfordshire SG4 7RX (1 page)
19 June 2002Registered office changed on 19/06/02 from: poynders end preston hitchin hertfordshire SG4 7RX (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
14 February 2001Return made up to 14/01/01; full list of members (9 pages)
14 February 2001Return made up to 14/01/01; full list of members (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 February 2000Full accounts made up to 31 March 1999 (13 pages)
23 January 2000Return made up to 14/01/00; full list of members (9 pages)
23 January 2000Return made up to 14/01/00; full list of members (9 pages)
21 September 1999Registered office changed on 21/09/99 from: barclays bank chambers 16 chase side southgate london N14 5PA (1 page)
21 September 1999Registered office changed on 21/09/99 from: barclays bank chambers 16 chase side southgate london N14 5PA (1 page)
15 May 1999Return made up to 14/01/99; no change of members (4 pages)
15 May 1999Return made up to 14/01/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999Auditor's resignation (1 page)
13 January 1999Auditor's resignation (1 page)
19 February 1998Return made up to 14/01/98; no change of members (4 pages)
19 February 1998Return made up to 14/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1997Return made up to 14/01/97; full list of members (6 pages)
2 February 1997Return made up to 14/01/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (14 pages)
21 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 April 1996Full accounts made up to 31 March 1995 (14 pages)
29 April 1996Full accounts made up to 31 March 1995 (14 pages)
18 March 1996Return made up to 14/01/96; no change of members (4 pages)
18 March 1996Return made up to 14/01/96; no change of members (4 pages)
31 March 1995Return made up to 14/01/95; no change of members (4 pages)
31 March 1995Return made up to 14/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 April 1988Company name changed burdon & miles LIMITED\certificate issued on 15/04/88 (2 pages)
14 April 1988Company name changed burdon & miles LIMITED\certificate issued on 15/04/88 (2 pages)
6 February 1946Incorporation (13 pages)
6 February 1946Incorporation (13 pages)