School Hill
Boxford
Suffolk
CO10 5JT
Secretary Name | Helen Angela Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(59 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | The Knollgate School Hill Boxford Suffolk CO10 5JT |
Director Name | Mrs Miriam Emma Miles |
---|---|
Date of Birth | February 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 December 2006) |
Role | Secretary |
Correspondence Address | 6 Farorna Walk The Ridgeway Enfield Middlesex EN2 8JG |
Director Name | Mr Michael Albert Pointer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 05 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spindles 12 Hillwood Grove Hutton Mount Brentwood Essex CM13 2PF |
Secretary Name | Mrs Miriam Emma Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(45 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 6 Farorna Walk The Ridgeway Enfield Middlesex EN2 8JG |
Website | mmisportscars.com |
---|
Registered Address | The Knollgate School Hill Boxford Suffolk CO10 5JT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Boxford |
Ward | Boxford |
Built Up Area | Boxford |
Address Matches | 2 other UK companies use this postal address |
6.9k at £1 | Catherine Emma Miles 4.81% Ordinary A |
---|---|
6.9k at £1 | Helen Angela Miles & Martin George Miles 4.81% Ordinary A |
6.9k at £1 | Laura Abigail Dunley 4.81% Ordinary A |
6.9k at £1 | Thomas Clayton Miles 4.81% Ordinary A |
46k at £1 | Martin George Miles 31.94% Ordinary |
34.3k at £1 | Martin George Miles 23.81% Ordinary A |
34k at £1 | Helen Angela Miles 23.61% Ordinary A |
1k at £1 | Michael Albert Pointer 0.70% Ordinary |
250 at £1 | Catherine Emma Miles 0.17% Ordinary |
250 at £1 | Helen Angela Miles & Martin George Miles 0.17% Ordinary |
250 at £1 | Laura Abigail Dunley 0.17% Ordinary |
250 at £1 | Thomas Clayton Miles 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,104,837 |
Cash | £22,996 |
Current Liabilities | £37,820 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (4 months from now) |
29 September 2017 | Delivered 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 |
---|
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
6 October 2017 | Registration of charge 004041580001, created on 29 September 2017 (10 pages) |
15 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Termination of appointment of Michael Albert Pointer as a director on 5 October 2014 (1 page) |
9 February 2015 | Termination of appointment of Michael Albert Pointer as a director on 5 October 2014 (1 page) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (9 pages) |
12 February 2010 | Director's details changed for Mr Michael Albert Pointer on 14 January 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 March 2009 | Return made up to 14/01/09; full list of members (8 pages) |
30 April 2008 | Return made up to 14/01/08; full list of members (6 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 14/01/07; full list of members (4 pages) |
3 May 2006 | Return made up to 14/01/06; full list of members (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
18 March 2005 | Return made up to 14/01/05; full list of members (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2004 | Return made up to 14/01/04; full list of members
|
18 November 2003 | Registered office changed on 18/11/03 from: 4TH floor 31 southampton row london WC1B 5NA (1 page) |
26 February 2003 | Return made up to 14/01/03; full list of members
|
8 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: poynders end preston hitchin hertfordshire SG4 7RX (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 February 2001 | Return made up to 14/01/01; full list of members (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (9 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: barclays bank chambers 16 chase side southgate london N14 5PA (1 page) |
15 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 January 1999 | Auditor's resignation (1 page) |
19 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 March 1996 | Return made up to 14/01/96; no change of members (4 pages) |
31 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
14 April 1988 | Company name changed burdon & miles LIMITED\certificate issued on 15/04/88 (2 pages) |
6 February 1946 | Incorporation (13 pages) |