Company NameFinchatton Design Llp
Company StatusActive
Company NumberOC422458
CategoryLimited Liability Partnership
Incorporation Date15 May 2018(5 years, 11 months ago)

Directors

LLP Designated Member NameMr Andrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
LLP Designated Member NameMr Charles Alexander Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ
LLP Designated Member NameCaroline Jane Magnay
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood House Kings Somborne Road
Braishfield
Romsey
SO51 0QU
LLP Member NameThornwood Investments Limited (Corporation)
StatusCurrent
Appointed01 April 2020(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressBraishfield Manor Paynes Hay Road
Braishfield
Romsey
SO51 0PS
LLP Designated Member NameMr Alastair Andrew Dunn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraishfield Manor Paynes Hay Road
Braishfield
Romsey
Hampshire
SO51 0PS
LLP Member NameMiss Victoria Clare Dunn
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraishfield Manor Paynes Hay Road
Braishfield
Romsey
Hampshire
SO51 0PS
LLP Member NameMrs Sandra Pauline Dunn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraishfield Manor Paynes Hay Road
Braishfield
Romsey
Hampshire
SO51 0PS
LLP Member NameFinance And General Investments Limited (Corporation)
StatusResigned
Appointed15 May 2018(same day as company formation)
Correspondence AddressClarendon House 2 Church Street
Hamilton
Hm 11
Bermuda

Location

Registered Address72 Royal Hospital Road
London
SW3 4HP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
4 July 2023Registered office address changed from 2 Physic Place London SW3 4HQ England to 72 Royal Hospital Road London SW3 4HP on 4 July 2023 (1 page)
30 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
15 September 2022Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ to 2 Physic Place London SW3 4HQ on 15 September 2022 (1 page)
16 June 2022Cessation of Alastair Andrew Dunn as a person with significant control on 3 December 2021 (1 page)
16 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
16 June 2022Notification of Andrew James Alastair Dunn as a person with significant control on 3 December 2021 (2 pages)
15 December 2021Termination of appointment of Alastair Andrew Dunn as a member on 3 December 2021 (1 page)
7 December 2021Member's details changed for Caroline Jane Magnay on 3 December 2021 (2 pages)
7 December 2021Termination of appointment of Sandra Pauline Dunn as a member on 3 December 2021 (1 page)
15 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 December 2020Termination of appointment of Victoria Clare Dunn as a member on 30 June 2020 (1 page)
9 December 2020Appointment of Caroline Jane Magnay as a member on 1 July 2020 (2 pages)
5 June 2020Member's details changed for Thornwood Investments Limited on 1 April 2020 (1 page)
2 June 2020Termination of appointment of Finance and General Investments Limited as a member on 1 April 2020 (1 page)
2 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 June 2020Appointment of Thornwood Investments Limited as a member on 1 April 2020 (2 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 January 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
21 December 2018Cessation of Charles Alexander Michelin as a person with significant control on 18 October 2018 (1 page)
21 December 2018Notification of Alastair Andrew Dunn as a person with significant control on 18 October 2018 (2 pages)
21 December 2018Cessation of Andrew James Alastair Dunn as a person with significant control on 18 October 2018 (1 page)
21 December 2018Member's details changed for Mr Alastair Andrew Dunn on 18 October 2018 (2 pages)
2 August 2018Notification of Charles Alexander Michelin as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Incorporation of a limited liability partnership (26 pages)