THE FETHER MILES GROUP LIMITED
Overview
| Company Name | THE FETHER MILES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03332902 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE FETHER MILES GROUP LIMITED?
- Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE FETHER MILES GROUP LIMITED located?
| Registered Office Address | 1st Floor Arthur Stanley House 40-50 Tottenham Street W1T 4RN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE FETHER MILES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BODYGRAND LIMITED | Mar 13, 1997 | Mar 13, 1997 |
What are the latest accounts for THE FETHER MILES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE FETHER MILES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for THE FETHER MILES GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Appointment of Mrs Janice Anne Miles as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Miles as a director on May 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Miles as a secretary on May 07, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Miles on Sep 30, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard Miles on Sep 30, 2024 | 1 pages | CH03 | ||
Registered office address changed from , 29-30 Fitzroy Square, London, W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on Sep 30, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Notification of Rae Manuela Fether as a person with significant control on Apr 14, 2021 | 2 pages | PSC01 | ||
Cessation of Joely Bryn Warren as a person with significant control on Apr 14, 2021 | 1 pages | PSC07 | ||
Cessation of Lee Fether as a person with significant control on Apr 14, 2021 | 1 pages | PSC07 | ||
Notification of Joely Byrn Warren as a person with significant control on Dec 26, 2019 | 2 pages | PSC01 | ||
Notification of Lee Fether as a person with significant control on Dec 26, 2019 | 2 pages | PSC01 | ||
Cessation of Kenneth Ben Fether as a person with significant control on Dec 26, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth Ben Fether as a director on Dec 26, 2019 | 1 pages | TM01 | ||
Who are the officers of THE FETHER MILES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Janice Anne | Director | Arthur Stanley House 40-50 Tottenham Street W1T 4RN London 1st Floor United Kingdom | England | British | 80469660001 | |||||
| WARREN, Joely Bryn | Director | Arthur Stanley House 40-50 Tottenham Street W1T 4RN London 1st Floor United Kingdom | United Kingdom | British | 153158130001 | |||||
| MILES, Richard | Secretary | Arthur Stanley House 40-50 Tottenham Street W1T 4RN London 1st Floor United Kingdom | British | 52277840001 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| FETHER, Kenneth Ben | Director | Fitzroy Square W1T 6LQ London 29/30 United Kingdom | United Kingdom | British | 6769440003 | |||||
| MILES, Richard | Director | Arthur Stanley House 40-50 Tottenham Street W1T 4RN London 1st Floor United Kingdom | United Kingdom | British | 52277840001 | |||||
| MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | 70496800002 | ||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of THE FETHER MILES GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Rae Manuela Fether | Apr 14, 2021 | Chetwynd Road NW5 1DA London 110 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Joely Bryn Warren | Dec 26, 2019 | 29-30 Fitzroy Square London W1T 6LQ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Lee Fether | Dec 26, 2019 | 29-30 Fitzroy Square London W1T 6LQ | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kenneth Ben Fether | Apr 06, 2016 | Fitzroy Square W1T 6LQ London 29/30 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Miles | Apr 06, 2016 | Stanley Gardens W11 2NE London 12 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0