MILEPRESS LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 03765996
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Current accounting period shortened from 28 October 2015 to 27 October 2015; Previous accounting period shortened from 29 October 2015 to 28 October 2015. The most likely internet sites of MILEPRESS LTD are www.milepress.co.uk, and www.milepress.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and five months. Milepress Ltd is a Private Limited Company. The company registration number is 03765996. Milepress Ltd has been working since 07 May 1999. The present status of the company is Active. The registered address of Milepress Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £387.11k. It is £-2.69k against last year. The cash in hand is £11.75k. It is £6.56k against last year. And the total assets are £587.75k, which is £5.44k against last year. HOFFMAN, Samson is a Secretary of the company. HOFFMAN, Alexander is a Director of the company. HOFFMAN, Jacques is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


milepress Key Finiance

LIABILITIES £387.11k
-1%
CASH £11.75k
+126%
TOTAL ASSETS £587.75k
+0%
All Financial Figures

Current Directors

Secretary
HOFFMAN, Samson
Appointed Date: 23 January 2000

Director
HOFFMAN, Alexander
Appointed Date: 16 September 1999
75 years old

Director
HOFFMAN, Jacques
Appointed Date: 16 September 1999
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 May 1999
Appointed Date: 07 May 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 May 1999
Appointed Date: 07 May 1999

MILEPRESS LTD Events

30 Oct 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2016
Current accounting period shortened from 28 October 2015 to 27 October 2015
29 Jul 2016
Previous accounting period shortened from 29 October 2015 to 28 October 2015
26 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 39 more events
28 Jan 2000
New director appointed
21 May 1999
Secretary resigned
21 May 1999
Director resigned
21 May 1999
Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS
07 May 1999
Incorporation

MILEPRESS LTD Charges

6 May 2003
Mortgage
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 379 barking road london E13 floating charge the…
26 June 2000
Floating charge
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
26 June 2000
Mortgage
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 18A water lane london E15.