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

MILEPORT LIMITED

88 CRAWFORD STREET, LONDON, W1H 2EJ,
Company Registration Number
02597382
Private Limited Company
Active

Company Overview

About Mileport Ltd
MILEPORT LIMITED was founded on 1991-04-02 and has its registered office in London. The organisation's status is listed as "Active". Mileport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MILEPORT LIMITED
 
Legal Registered Office
88 CRAWFORD STREET
LONDON
W1H 2EJ
Other companies in W1H
 
Filing Information
Company Number 02597382
Company ID Number 02597382
Date formed 1991-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILEPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMERON BAUM HOLLANDER LIMITED   HATS EUROPE LIMITED
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 MILEPORT LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND ELAINE GRODZINSKI
Company Secretary 1991-04-03
TOVA BENEZRA
Director 2004-04-30
JONATHAN JOSEPH GRODZINSKI
Director 1991-04-03
ROSALIND ELAINE GRODZINSKI
Director 2004-04-30
SHULAMIT GRODZINSKI
Director 2004-04-30
LEORA KAYE
Director 2004-04-30
AVIVA MORDECAI
Director 2004-04-30
DEBORAH PASTER
Director 2004-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MBC SECRETARIES LIMITED
Nominated Secretary 1991-04-02 1991-04-03
MBC NOMINEES LIMITED
Nominated Director 1991-04-02 1991-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND ELAINE GRODZINSKI GRODZINSKI BAKERY LIMITED Company Secretary 1993-01-29 CURRENT 1993-01-15 Active
ROSALIND ELAINE GRODZINSKI J GRODZINSKI & DAUGHTERS LTD Company Secretary 1993-01-29 CURRENT 1993-01-25 Active
ROSALIND ELAINE GRODZINSKI LACEPRIDE LIMITED Company Secretary 1991-04-03 CURRENT 1991-04-02 Active
JONATHAN JOSEPH GRODZINSKI INDEPENDENT JEWISH DAY SCHOOL Director 2011-07-26 CURRENT 2011-07-26 Active
JONATHAN JOSEPH GRODZINSKI GRODZINSKI BAKERY LIMITED Director 1993-01-29 CURRENT 1993-01-15 Active
JONATHAN JOSEPH GRODZINSKI J GRODZINSKI & DAUGHTERS LTD Director 1993-01-29 CURRENT 1993-01-25 Active
ROSALIND ELAINE GRODZINSKI J GRODZINSKI & DAUGHTERS LTD Director 2004-04-30 CURRENT 1993-01-25 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
2023-09-20CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-22Previous accounting period extended from 29/06/22 TO 29/12/22
2022-09-01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-08-05CH01Director's details changed for Mrs Tova Benezra on 2022-08-03
2022-08-03CH01Director's details changed for Mrs Aviva Mordecai on 2022-08-02
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ELAINE GRODZINSKI
2021-11-11AP01DIRECTOR APPOINTED MRS ROSALIND ELAINE GRODZINSKI
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-06-29AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-07-09CH01Director's details changed for Mrs Leora Kaye on 2020-07-01
2020-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALIND ELAINE GRODZINSKI on 2020-07-01
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-24CH01Director's details changed for Mrs Tova Benezra on 2020-05-01
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-06-11PSC07CESSATION OF ROSALIND GRODZINSKI AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-05-28SH08Change of share class name or designation
2019-05-28SH10Particulars of variation of rights attached to shares
2019-05-03RES12Resolution of varying share rights or name
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-04SH02Sub-division of shares on 2018-08-14
2018-10-04SH0114/08/18 STATEMENT OF CAPITAL GBP 6.593
2018-10-04SH10Particulars of variation of rights attached to shares
2018-10-04SH08Change of share class name or designation
2018-09-05RES13RE-SUB DIV 14/08/2018
2018-09-05RES01ADOPT ARTICLES 14/08/2018
2018-09-05RES12Resolution of varying share rights or name
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0102/04/15 ANNUAL RETURN FULL LIST
2014-09-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0102/04/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0102/04/13 ANNUAL RETURN FULL LIST
2012-12-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0102/04/12 ANNUAL RETURN FULL LIST
2011-08-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0102/04/11 ANNUAL RETURN FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TOVA GRODZINSKI / 01/01/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEORA GRODZINSKI / 01/01/2011
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-26AR0102/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PASTER / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVIVA MORDECAI / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TOVA GRODZINSKI / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHULAMIT GRODZINSKI / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ELAINE GRODZINSKI / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEORA GRODZINSKI / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH GRODZINSKI / 01/10/2009
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND ELAINE GRODZINSKI / 01/10/2009
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG
2008-04-28363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / AVIVA GRODZINSKI / 01/01/2007
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-17363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-05-02363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-04363aRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-04363aRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-10363aRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-29363aRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-05-24363aRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-14363aRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: C/O LEVY HYAMS & CO TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8BA
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-14363aRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-11363aRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-08363aRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/96
1996-04-28363xRETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/95
1995-06-21363xRETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MILEPORT LIMITED 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 MILEPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILEPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MILEPORT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-06-30 £ 224,208
Debtors 2012-06-30 £ 224,208
Shareholder Funds 2013-06-30 £ 224,214
Shareholder Funds 2012-06-30 £ 224,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MILEPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILEPORT LIMITED
Trademarks
We have not found any records of MILEPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILEPORT LIMITED. 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 (70100 - Activities of head offices) as MILEPORT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MILEPORT LIMITED 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 MILEPORT LIMITED 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 MILEPORT LIMITED 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.