About

Registered Number: 07156040
Date of Incorporation: 12/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 50 Dumpton Park Drive, Broadstairs, Kent, CT10 1RJ

 

Miles Bar Ltd was registered on 12 February 2010 and has its registered office in Broadstairs in Kent, it's status is listed as "Active". The companies directors are listed as White, Sally Louise, Leadbeater, William Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Sally Louise 01 March 2012 - 1
LEADBEATER, William Robert 12 February 2010 01 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 25 February 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 16 November 2018
AA01 - Change of accounting reference date 14 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 February 2017
MR04 - N/A 24 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 12 March 2013
AA01 - Change of accounting reference date 07 March 2013
AA - Annual Accounts 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
AR01 - Annual Return 05 April 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AD01 - Change of registered office address 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 06 April 2011
AA01 - Change of accounting reference date 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
NEWINC - New incorporation documents 12 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2012 Fully Satisfied

N/A

Debenture 15 November 2010 Fully Satisfied

N/A

Rent deposit deed 17 September 2010 Outstanding

N/A

Rent deposit deed 17 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.