Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILEPRESS LTD
Company Information for

MILEPRESS LTD

27 SCHONFELD SQUARE, LONDON, N16 0QQ,
Company Registration Number
03765996
Private Limited Company
Active

Company Overview

About Milepress Ltd
MILEPRESS LTD was founded on 1999-05-07 and has its registered office in London. The organisation's status is listed as "Active". Milepress Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILEPRESS LTD
 
Legal Registered Office
27 SCHONFELD SQUARE
LONDON
N16 0QQ
Other companies in N15
 
Filing Information
Company Number 03765996
Company ID Number 03765996
Date formed 1999-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 24/07/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILEPRESS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILEPRESS LTD

Current Directors
Officer Role Date Appointed
SAMSON HOFFMAN
Company Secretary 2000-01-23
ALEXANDER HOFFMAN
Director 1999-09-16
JACQUES HOFFMAN
Director 1999-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-05-07 1999-05-17
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-05-07 1999-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMSON HOFFMAN LEXBRIDGE PROPERTIES LIMITED Company Secretary 1999-04-26 CURRENT 1996-05-10 Active - Proposal to Strike off
SAMSON HOFFMAN SWISSFIELD PROPERTIES LIMITED Company Secretary 1997-04-30 CURRENT 1997-02-04 Active
ALEXANDER HOFFMAN THE OLDHILL STREET PROJECT LTD Director 2017-05-12 CURRENT 2017-05-12 Active
ALEXANDER HOFFMAN OSTEN SIDE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ALEXANDER HOFFMAN ALPEX LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
ALEXANDER HOFFMAN WHITECAPE LTD Director 2015-03-24 CURRENT 1997-06-10 Active
ALEXANDER HOFFMAN CRAVENCREST PROPERTIES LTD Director 2015-03-24 CURRENT 1997-11-05 Active
ALEXANDER HOFFMAN HANDWELL ESTATES LTD Director 2012-03-07 CURRENT 2012-02-09 Active
ALEXANDER HOFFMAN CHASDEI ELIEZER LIMITED Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2015-11-17
ALEXANDER HOFFMAN KERENLEDUVID LIMITED Director 2006-11-15 CURRENT 2006-11-07 Active
ALEXANDER HOFFMAN UPGRADED LIMITED Director 2005-03-16 CURRENT 2003-03-21 Active
ALEXANDER HOFFMAN FIRSTVIEW ESTATES LTD Director 2002-04-10 CURRENT 2002-04-10 Active
JACQUES HOFFMAN KEEPCARE INVESTMENTS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
JACQUES HOFFMAN THE OLDHILL STREET PROJECT LTD Director 2017-05-12 CURRENT 2017-05-12 Active
JACQUES HOFFMAN FAIRVIEW HOUSING LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JACQUES HOFFMAN PAGEHOLT INVESTMENTS LTD. Director 2016-05-22 CURRENT 2000-02-02 Active
JACQUES HOFFMAN JEFFERLEY LTD Director 2015-10-30 CURRENT 2006-02-15 Active
JACQUES HOFFMAN KENDELL PROJECTS LIMITED Director 2015-10-12 CURRENT 2015-08-08 Active
JACQUES HOFFMAN CHASDEI ELIEZER LIMITED Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2015-11-17
JACQUES HOFFMAN HUMBRIAN LTD Director 2006-06-18 CURRENT 2006-02-07 Active
JACQUES HOFFMAN REXMARY LTD Director 2006-06-18 CURRENT 2006-02-15 Active
JACQUES HOFFMAN EUROHOFF INVESTMENTS LTD. Director 2000-02-07 CURRENT 2000-02-07 Active
JACQUES HOFFMAN BENWELL PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-10-24Current accounting period shortened from 25/10/22 TO 24/10/22
2023-08-19REGISTRATION OF A CHARGE / CHARGE CODE 037659960008
2023-08-19REGISTRATION OF A CHARGE / CHARGE CODE 037659960009
2023-07-25Previous accounting period shortened from 26/10/22 TO 25/10/22
2023-06-22Second filing of director appointment of Mr Naftoli Hoffman
2023-04-18CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-04-04CH01Director's details changed for Mr Naftoli Hoffman on 2022-04-04
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 115 Craven Park Road London N15 6BL
2022-04-04PSC04Change of details for Mr Samson Hoffman as a person with significant control on 2022-04-04
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037659960007
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037659960005
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR SAMSON HOFFMAN
2020-12-07AP01DIRECTOR APPOINTED MR NAFTOLI HOFFMAN
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES HOFFMAN
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037659960006
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037659960005
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037659960004
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-09-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27AA01Previous accounting period shortened from 27/10/16 TO 26/10/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AA01Current accounting period shortened from 28/10/15 TO 27/10/15
2016-07-29AA01Previous accounting period shortened from 29/10/15 TO 28/10/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0126/03/16 ANNUAL RETURN FULL LIST
2015-03-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30AA01Previous accounting period shortened from 30/10/13 TO 29/10/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0107/05/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0107/05/12 ANNUAL RETURN FULL LIST
2011-08-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AA01Previous accounting period shortened from 31/10/10 TO 30/10/10
2011-05-17AR0107/05/11 FULL LIST
2010-08-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-30AR0107/05/10 FULL LIST
2009-05-19363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-12-15363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-06-19AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-28225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2007-06-27363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-29363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-08363aRETURN MADE UP TO 07/05/05; NO CHANGE OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-04363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-16363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-09363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 14A ALBION ROAD LONDON N16 9JU
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-21363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-22288aNEW SECRETARY APPOINTED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28287REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
1999-05-21288bDIRECTOR RESIGNED
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-05-21288bSECRETARY RESIGNED
1999-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MILEPRESS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILEPRESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-05-08 Outstanding NORTHERN ROCK PLC
MORTGAGE 2000-07-05 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-07-05 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 157,666
Creditors Due After One Year 2011-10-31 £ 176,765
Creditors Due Within One Year 2012-10-31 £ 336,178
Creditors Due Within One Year 2011-10-31 £ 319,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILEPRESS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 2,625
Cash Bank In Hand 2011-10-31 £ 5,553
Current Assets 2012-10-31 £ 579,324
Current Assets 2011-10-31 £ 581,553
Debtors 2012-10-31 £ 576,699
Debtors 2011-10-31 £ 576,000
Shareholder Funds 2012-10-31 £ 323,904
Shareholder Funds 2011-10-31 £ 323,624
Tangible Fixed Assets 2012-10-31 £ 238,424
Tangible Fixed Assets 2011-10-31 £ 238,601

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILEPRESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MILEPRESS LTD
Trademarks
We have not found any records of MILEPRESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILEPRESS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MILEPRESS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILEPRESS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILEPRESS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILEPRESS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.