Miles & Miles Group Limited LONDON


Founded in 2010, Miles & Miles Group, classified under reg no. 07417758 is an active company. Currently registered at 18 Petersham Mews SW7 5NR, London the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Purdey W., Simon G. and Anne N. and others. In addition one secretary - Purdey W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip G. who worked with the the company until 20 December 2018.

Miles & Miles Group Limited Address / Contact

Office Address 18 Petersham Mews
Town London
Post code SW7 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07417758
Date of Incorporation Mon, 25th Oct 2010
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Purdey W.

Position: Director

Appointed: 20 December 2018

Purdey W.

Position: Secretary

Appointed: 20 December 2018

Simon G.

Position: Director

Appointed: 01 January 2013

Anne N.

Position: Director

Appointed: 13 December 2010

Peter G.

Position: Director

Appointed: 25 October 2010

Howard W.

Position: Director

Appointed: 13 December 2010

Resigned: 14 September 2022

Ronald H.

Position: Director

Appointed: 13 December 2010

Resigned: 14 September 2022

Ann W.

Position: Director

Appointed: 13 December 2010

Resigned: 20 December 2019

Philip G.

Position: Secretary

Appointed: 13 December 2010

Resigned: 20 December 2018

Philip G.

Position: Director

Appointed: 13 December 2010

Resigned: 20 December 2018

Charles L.

Position: Director

Appointed: 13 December 2010

Resigned: 11 January 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Simon G. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Peter G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon G.

Notified on 23 March 2022
Nature of control: 25-50% shares

Peter G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Debtors91 18849 28815 49015 490
Other
Amounts Owed By Group Undertakings91 18849 28815 49015 490
Average Number Employees During Period  5551
Comprehensive Income Expense83 80141 901 350 363
Creditors83 80141 9018 1038 103
Dividends Paid83 80141 901  
Fixed Assets558 674558 674558 674558 674
Investments Fixed Assets558 674558 674558 674558 674
Investments In Group Undertakings558 674558 674558 674558 674
Net Assets Liabilities Subsidiaries-12 841 260-10 702 787-10 162 890-10 040 663
Net Current Assets Liabilities7 3877 3877 3877 387
Number Shares Issued Fully Paid 558 674 493 792
Other Creditors83 80141 9018 1038 103
Percentage Class Share Held In Subsidiary 100 100
Profit Loss304 36841 901-373 154350 363
Profit Loss Subsidiaries97 018-2 096 572-484 898228 136
Total Assets Less Current Liabilities566 061566 061566 061566 061

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates March 5, 2024
filed on: 12th, March 2024
Free Download (4 pages)

Company search

Advertisements